Company NameLa Residencia Limited
DirectorsAbigail Jill Hunt and Veronique Robin Amour
Company StatusActive
Company Number04361997
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Abigail Jill Hunt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMrs Veronique Robin Amour
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Vice President, Finance
Country of ResidenceFrance
Correspondence Address4b Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameAdrian Dennis Constant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleVice President Corporate
Correspondence AddressSalcombe House
Spring Road
Harpenden
Hertfordshire
AL5 3PP
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2007)
RolePresident
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleVp And Cfo
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Ground
London
SE1 9PF
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Michael John Feeney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Orchard Drive
Woking
GU21 4BW
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVp And Chief Operations Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House 4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address4b Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Belmond LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,911,000
Current Liabilities£10,832,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

3 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 June 2011Delivered on: 6 July 2011
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: Pledge over shares
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 44,277 shares of the company, numbered from 20,919 to 41,836 and 65,196 to 88,554 all included, of a nominal value of thirty nine euros with sisxty cents (€39.60) see image for full details.
Fully Satisfied
20 June 2011Delivered on: 29 June 2011
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: Pledge over shares
Secured details: All monies due or to become due from each obligor to any secured party and the chargee acting through its division barclays corporate and its assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the 44,277 shares of the company, numbered from 20,919 to 41,836 and 65,196 to 88,554 see image for full details.
Fully Satisfied
17 June 2011Delivered on: 21 June 2011
Satisfied on: 31 March 2014
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the security agreement is created in favour of the agent;, is subject to terms of the priority deed; 1.2 land - by way of first legal mortgage all present and future estates or interests in any f/h or l/h property now owned in england and wales see image for full details.
Fully Satisfied
19 February 2002Delivered on: 5 March 2002
Satisfied on: 21 June 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor 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

Filing History

21 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
1 October 2021Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 (1 page)
21 February 2021Termination of appointment of Michael John Feeney as a director on 19 February 2021 (1 page)
3 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 1,730,003
(3 pages)
28 October 2020Director's details changed for Mr Michael John Feeney on 28 October 2020 (2 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 September 2020Satisfaction of charge 043619970006 in full (1 page)
23 June 2020Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 (2 pages)
23 June 2020Cessation of Belmond Ltd. as a person with significant control on 23 June 2020 (1 page)
13 May 2020Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 (2 pages)
6 March 2020Termination of appointment of Martin O'grady as a director on 31 December 2019 (1 page)
6 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 July 2017Registration of charge 043619970006, created on 3 July 2017 (94 pages)
19 July 2017Registration of charge 043619970006, created on 3 July 2017 (94 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
10 July 2017Resolutions
  • RES13 ‐ Enter into a credit agreement a master guarantee agreement a debenturea power of attorneyexecution and delivery of each finance document 28/06/2017
(2 pages)
4 July 2017Satisfaction of charge 043619970005 in full (1 page)
4 July 2017Satisfaction of charge 043619970005 in full (1 page)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Abigail Jill Hunt as a director on 23 June 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,730,002
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,730,002
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (16 pages)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000,000

Statement of capital on 2015-08-15
  • GBP 1,730,002
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/08/2015
(5 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000,000

Statement of capital on 2015-08-15
  • GBP 1,730,002
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/08/2015
(6 pages)
26 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,000,000

Statement of capital on 2015-08-15
  • GBP 1,730,002
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/08/2015
(6 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 April 2014Registration of charge 043619970005 (71 pages)
3 April 2014Registration of charge 043619970005 (71 pages)
31 March 2014Satisfaction of charge 2 in full (12 pages)
31 March 2014Satisfaction of charge 2 in full (12 pages)
31 March 2014Satisfaction of charge 3 in full (6 pages)
31 March 2014Satisfaction of charge 4 in full (5 pages)
31 March 2014Satisfaction of charge 4 in full (5 pages)
31 March 2014Satisfaction of charge 3 in full (6 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000,000
(5 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2,000,000
(5 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
11 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
9 November 2012Amended accounts made up to 31 December 2011 (9 pages)
9 November 2012Amended accounts made up to 31 December 2011 (9 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 17 November 2011 (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a secretary (1 page)
13 July 2011Termination of appointment of Paul White as a director (1 page)
13 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,730,002
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,730,002
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,730,002
(3 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Mr Paul Martin White on 8 February 2011 (1 page)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mr Paul Martin White on 8 February 2011 (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2010Memorandum and Articles of Association (6 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2010Memorandum and Articles of Association (6 pages)
12 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 850,002
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 850,002
(2 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
26 March 2009Return made up to 28/01/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 February 2008Return made up to 28/01/08; full list of members (2 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
9 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 September 2005Full accounts made up to 31 December 2004 (13 pages)
24 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
12 February 2003Return made up to 28/01/03; full list of members (8 pages)
12 February 2003Return made up to 28/01/03; full list of members (8 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
5 March 2002Particulars of mortgage/charge (10 pages)
5 March 2002Particulars of mortgage/charge (10 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002Memorandum and Articles of Association (4 pages)
1 March 2002Memorandum and Articles of Association (4 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2002Incorporation (21 pages)
28 January 2002Incorporation (21 pages)