London
EC1V 8AJ
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(18 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Ms Cynthia Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 June 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Jonathan Mark Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Seong Aun Chew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 December 2022(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Richard Edward Hutton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 10 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Director Name | Peter Alexander Nicholas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive |
Correspondence Address | Thistle Hotel Marble Arch Bryanston Street London W1A 4UR |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Eng Juay Edwin Low |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 3a Lorong Batawi Singapore 536664 Foreign |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 01 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2011) |
Role | Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2012) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2014(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2021) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Peter Michael Herbert |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 110 Central Street London EC1V 8AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,299,000 |
Net Worth | -£368,000 |
Cash | £118,000 |
Current Liabilities | £3,848,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
27 June 2005 | Delivered on: 15 July 2005 Satisfied on: 5 February 2008 Persons entitled: United Overseas Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A) the l/h interest in the royal horseguards hotel and national liberal club, block 1, 2 and part block 3, whitehall place, london SW1A 2EJ t/n NGL717399; b) the l/h interest in part of block 3, whitehall court, whitehall place, london SW1A 2EJ t/n NGL711941; c) the f/h interests in 104-107 bayswater road, london W2 and 2A porchester terrace, london W2 t/ns LN174189, LN172899 and ngl 152707 and all present f/h and l/h property, all present and future assets of the company, plant, machinery and equipment, stocks, shares, bonds and other securities of any kind; debts, insurances, goodwill and uncalled capital; all licences, consents and authorisations, intellectual property with all associated rights;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 May 2004 | Delivered on: 16 June 2004 Satisfied on: 5 February 2008 Persons entitled: United Overseas Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 8 October 2003 Satisfied on: 5 February 2008 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
---|---|
5 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
14 March 2023 | Full accounts made up to 30 June 2022 (39 pages) |
17 February 2023 | Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages) |
17 February 2023 | Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page) |
21 December 2022 | Resolutions
|
21 December 2022 | Memorandum and Articles of Association (6 pages) |
9 December 2022 | Appointment of Mr Seong Aun Chew as a director on 5 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages) |
24 October 2022 | Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
27 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
14 March 2022 | Full accounts made up to 30 June 2021 (41 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
31 August 2021 | Change of details for Glh Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2021 | Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page) |
1 June 2021 | Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
12 April 2021 | Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page) |
2 April 2021 | Full accounts made up to 30 June 2020 (35 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (34 pages) |
10 December 2019 | Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages) |
1 October 2019 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
9 July 2019 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
5 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
12 November 2018 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (23 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
12 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (24 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (30 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (30 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
9 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
26 September 2012 | Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , PO Box 909 Bath Road, Uxbridge, Middlesex, UB8 9FH on 26 September 2012 (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
3 November 2011 | Full accounts made up to 3 July 2011 (26 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
13 July 2011 | Solvency statement dated 13/07/11 (3 pages) |
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
13 July 2011 | Statement of capital on 13 July 2011
|
13 July 2011 | Statement by directors (3 pages) |
13 July 2011 | Solvency statement dated 13/07/11 (3 pages) |
13 July 2011 | Statement by directors (3 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
15 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Appointment of Mr Heiko Figge as a director (2 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 November 2010 | Full accounts made up to 27 June 2010 (27 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (28 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Ad 15/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages) |
18 June 2009 | Nc inc already adjusted 15/06/09 (1 page) |
18 June 2009 | Ad 15/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Nc inc already adjusted 15/06/09 (1 page) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
16 March 2009 | Full accounts made up to 29 June 2008 (22 pages) |
16 March 2009 | Full accounts made up to 29 June 2008 (22 pages) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Memorandum and Articles of Association (17 pages) |
16 January 2008 | Memorandum and Articles of Association (17 pages) |
14 January 2008 | Company name changed thistle horseguards LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed thistle horseguards LIMITED\certificate issued on 14/01/08 (2 pages) |
29 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
22 November 2007 | Full accounts made up to 1 July 2007 (20 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790, 101 buckingham palace road, london, SW1W 0WA (1 page) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
22 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
22 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
22 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
20 January 2006 | Return made up to 28/11/05; full list of members (5 pages) |
20 January 2006 | Return made up to 28/11/05; full list of members (5 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (17 pages) |
10 January 2005 | New director appointed (4 pages) |
10 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west, whitehall road, leeds, west yorkshire LS1 4AW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
11 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
3 November 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Particulars of mortgage/charge (6 pages) |
8 October 2003 | Particulars of mortgage/charge (6 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (15 pages) |
8 May 2003 | Full accounts made up to 29 December 2002 (15 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds LS2 7JU (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls, leeds, LS2 7JU (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | New secretary appointed (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New director appointed (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 February 2002 | Memorandum and Articles of Association (17 pages) |
19 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
19 February 2002 | New secretary appointed;new director appointed (4 pages) |
19 February 2002 | New secretary appointed;new director appointed (4 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | Memorandum and Articles of Association (17 pages) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | New director appointed (4 pages) |
13 February 2002 | Company name changed peterdrive LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed peterdrive LIMITED\certificate issued on 13/02/02 (2 pages) |
28 November 2001 | Incorporation (24 pages) |
28 November 2001 | Incorporation (24 pages) |