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 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 | 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 |
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 | 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 | 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 |
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 | 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 |
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 |
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 |
Director Name | Mr Mark Ostridge |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2nd Floor 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 |
Website | thistle.com |
---|
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 |
2 at £1 | Glh Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,824,000 |
Net Worth | £5,844,000 |
Cash | £57,000 |
Current Liabilities | £3,854,000 |
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) |
13 November 2023 | Full accounts made up to 30 June 2023 (37 pages) |
---|---|
9 October 2023 | Director's details changed for Mr Gavin Stephen Taylor on 10 February 2023 (2 pages) |
9 October 2023 | Appointment of Mr Richard Edward Hutton as a director on 9 October 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
14 March 2023 | Full accounts made up to 30 June 2022 (38 pages) |
17 February 2023 | Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page) |
17 February 2023 | Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages) |
5 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 no updates (3 pages) |
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) |
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) |
13 October 2020 | Resolutions
|
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Solvency Statement dated 25/09/20 (1 page) |
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 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
9 July 2019 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page) |
3 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 no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 June 2017 | Statement of capital on 26 June 2017
|
26 June 2017 | Statement of capital on 26 June 2017
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Resolutions
|
12 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (25 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 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) |
5 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (25 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) |
16 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (25 pages) |
17 February 2015 | Company name changed thistle trafalgar LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed thistle trafalgar LIMITED\certificate issued on 17/02/15
|
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) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
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 | 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 | 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) |
21 October 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
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) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (30 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (30 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 | Second filing of AP01 previously delivered to Companies House
|
9 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
9 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) |
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) |
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) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
28 November 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) |
16 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
16 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 | 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) |
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 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
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 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) |
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 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 | 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 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (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 (23 pages) |
16 March 2009 | Full accounts made up to 29 June 2008 (23 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) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
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) |
22 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
22 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
22 May 2007 | Full accounts made up to 2 July 2006 (23 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 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) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 3 July 2005 (17 pages) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | New director appointed (4 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) |
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 (6 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (6 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) |
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) |
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 | Secretary resigned;director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
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 | New director appointed (4 pages) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
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 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | New secretary appointed;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 | 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 | Registered office changed on 19/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
19 February 2002 | Secretary resigned (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) |
13 February 2002 | Company name changed bushspring LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed bushspring LIMITED\certificate issued on 13/02/02 (2 pages) |
28 November 2001 | Incorporation (24 pages) |
28 November 2001 | Incorporation (24 pages) |