Richmond
Surrey
TW9 2QE
Director Name | Ian Brooks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 115 Eastcombe Avenue London SE7 7LL |
Director Name | John Kent |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 16a Farm Street London W1Y 6JA |
Secretary Name | Ian Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Eastcombe Avenue London SE7 7LL |
Director Name | Jacqueline Louise Bedlow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | Miles Cottage Burney Road Westhumble Surrey RH5 6AX |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Douro Place London W8 5PH |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill House Hazeley Heath Hampshire RG27 8NA |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Damon Price Tassone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2008) |
Role | Deputy Ceo |
Correspondence Address | Flat 1 178a, Portobello Road London W11 2EB |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Brian Timothy Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2010) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Martha Roberts Ross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 15 Ambassador House Carlton Hill, St John's Wood London NW8 0NJ |
Director Name | Mr James Edward Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Resigned |
Appointed | 31 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Church Road Richmond Surrey TW9 2QE |
Secretary Name | Holly Manvell |
---|---|
Status | Resigned |
Appointed | 30 June 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Christopher Nester |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2017(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 May 2018) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | medhotels.com |
---|
Registered Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £0.00002 | Secret Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,288,000 |
Cash | £2,040,000 |
Current Liabilities | £18,481,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2004 | Delivered on: 20 April 2004 Satisfied on: 21 January 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margain deposit charge agreement 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: All monies placed in a blocked foreign exchange margin account. Fully Satisfied |
---|---|
1 April 2003 | Delivered on: 4 April 2003 Satisfied on: 21 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated euro current account aic and numbered 88060391 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (1 page) |
22 June 2018 | Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages) |
22 June 2018 | Termination of appointment of Christopher Nester as a director on 9 May 2018 (1 page) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 August 2017 | Appointment of Mr Christopher Nester as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Christopher Nester as a director on 24 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
25 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Resolutions
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 September 2015 | Statement of capital on 28 September 2015
|
28 September 2015 | Solvency Statement dated 24/09/15 (1 page) |
28 September 2015 | Statement of capital on 28 September 2015
|
28 September 2015 | Resolutions
|
28 September 2015 | Resolutions
|
28 September 2015 | Statement by Directors (1 page) |
28 September 2015 | Solvency Statement dated 24/09/15 (1 page) |
28 September 2015 | Statement by Directors (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
5 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
5 November 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page) |
11 April 2012 | Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page) |
11 April 2012 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 March 2009 | Memorandum and Articles of Association (13 pages) |
2 March 2009 | Memorandum and Articles of Association (13 pages) |
21 February 2009 | Company name changed med hotels LIMITED\certificate issued on 25/02/09 (2 pages) |
21 February 2009 | Company name changed med hotels LIMITED\certificate issued on 25/02/09 (2 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
23 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
23 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 39 victoria street london SW1H 0EE (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 39 victoria street london SW1H 0EE (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
29 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
2 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 May 2006 | Return made up to 18/03/06; full list of members (8 pages) |
11 May 2006 | Return made up to 18/03/06; full list of members (8 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: victoria gate chobham road woking surrey GU21 6JD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: victoria gate chobham road woking surrey GU21 6JD (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
18 January 2006 | Full accounts made up to 30 September 2004 (17 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
19 August 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
19 August 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
27 April 2005 | New director appointed (4 pages) |
27 April 2005 | New director appointed (4 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 05/04/05--------- £ si 40000@1=40000 £ ic 10000/50000 (3 pages) |
15 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
15 April 2005 | Memorandum and Articles of Association (15 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Nc inc already adjusted 05/04/05 (1 page) |
15 April 2005 | Memorandum and Articles of Association (15 pages) |
15 April 2005 | Ad 05/04/05--------- £ si 40000@1=40000 £ ic 10000/50000 (3 pages) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | New director appointed (4 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: albion house, chertsey road woking surrey GU21 1BD (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: albion house, chertsey road woking surrey GU21 1BD (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 18/03/04; full list of members (7 pages) |
30 November 2004 | Return made up to 18/03/04; full list of members (7 pages) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
16 February 2004 | Full accounts made up to 31 October 2003 (19 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Declaration of assistance for shares acquisition (3 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Declaration of assistance for shares acquisition (3 pages) |
29 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
29 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
10 June 2003 | Return made up to 18/03/03; full list of members (5 pages) |
10 June 2003 | Return made up to 18/03/03; full list of members (5 pages) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New director appointed (1 page) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2002 | Ad 23/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 November 2002 | Ad 23/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 August 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |