Company NameSecret Hotels2 Limited
Company StatusDissolved
Company Number04397325
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameMED Hotels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2018(16 years, 1 month after company formation)
Appointment Duration7 months (closed 11 December 2018)
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameIan Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleTravel Agent
Correspondence Address115 Eastcombe Avenue
London
SE7 7LL
Director NameJohn Kent
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGreek
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleTravel Agent
Correspondence Address16a Farm Street
London
W1Y 6JA
Secretary NameIan Brooks
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address115 Eastcombe Avenue
London
SE7 7LL
Director NameJacqueline Louise Bedlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2005)
RoleAccountant
Correspondence AddressMiles Cottage Burney Road
Westhumble
Surrey
RH5 6AX
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Douro Place
London
W8 5PH
Director NameMr Mark Anthony Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House
Hazeley Heath
Hampshire
RG27 8NA
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 May 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameDamon Price Tassone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2008)
RoleDeputy Ceo
Correspondence AddressFlat 1
178a, Portobello Road
London
W11 2EB
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Brian Timothy Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2010)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMartha Roberts Ross
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(5 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address15 Ambassador House
Carlton Hill, St John's Wood
London
NW8 0NJ
Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMs Bhavna Mahadev Lakhani
StatusResigned
Appointed31 October 2012(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road Church Road
Richmond
Surrey
TW9 2QE
Secretary NameHolly Manvell
StatusResigned
Appointed30 June 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2017)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Christopher Nester
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2017(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 May 2018)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemedhotels.com

Location

Registered Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.00002Secret Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,288,000
Cash£2,040,000
Current Liabilities£18,481,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 April 2004Delivered 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 2003Delivered 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

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (1 page)
22 June 2018Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages)
22 June 2018Termination of appointment of Christopher Nester as a director on 9 May 2018 (1 page)
31 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
30 August 2017Appointment of Mr Christopher Nester as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Christopher Nester as a director on 24 August 2017 (2 pages)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
4 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
25 May 2016Full accounts made up to 31 December 2015 (15 pages)
25 May 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 50,001.00
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 50,001.00
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
28 September 2015Statement of capital on 28 September 2015
  • GBP 1.00
(4 pages)
28 September 2015Solvency Statement dated 24/09/15 (1 page)
28 September 2015Statement of capital on 28 September 2015
  • GBP 1.00
(4 pages)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2015Statement by Directors (1 page)
28 September 2015Solvency Statement dated 24/09/15 (1 page)
28 September 2015Statement by Directors (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(3 pages)
31 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(3 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(3 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
5 November 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page)
11 April 2012Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page)
11 April 2012Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
9 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
9 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
9 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 March 2009Memorandum and Articles of Association (13 pages)
2 March 2009Memorandum and Articles of Association (13 pages)
21 February 2009Company name changed med hotels LIMITED\certificate issued on 25/02/09 (2 pages)
21 February 2009Company name changed med hotels LIMITED\certificate issued on 25/02/09 (2 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
6 February 2009Full accounts made up to 31 December 2007 (15 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
21 November 2008Appointment terminated director martha ross (1 page)
21 November 2008Appointment terminated director martha ross (1 page)
23 April 2008Full accounts made up to 31 December 2006 (15 pages)
23 April 2008Full accounts made up to 31 December 2006 (15 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
10 October 2007Registered office changed on 10/10/07 from: 39 victoria street london SW1H 0EE (1 page)
10 October 2007Registered office changed on 10/10/07 from: 39 victoria street london SW1H 0EE (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
3 April 2007Return made up to 18/03/07; full list of members (2 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 30 September 2005 (16 pages)
29 August 2006Full accounts made up to 30 September 2005 (16 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 May 2006Return made up to 18/03/06; full list of members (8 pages)
11 May 2006Return made up to 18/03/06; full list of members (8 pages)
15 March 2006Registered office changed on 15/03/06 from: victoria gate chobham road woking surrey GU21 6JD (1 page)
15 March 2006Registered office changed on 15/03/06 from: victoria gate chobham road woking surrey GU21 6JD (1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Full accounts made up to 30 September 2004 (17 pages)
18 January 2006Full accounts made up to 30 September 2004 (17 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
19 August 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
19 August 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
27 April 2005New director appointed (4 pages)
27 April 2005New director appointed (4 pages)
18 April 2005Return made up to 18/03/05; full list of members (7 pages)
18 April 2005Return made up to 18/03/05; full list of members (7 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 05/04/05--------- £ si 40000@1=40000 £ ic 10000/50000 (3 pages)
15 April 2005Nc inc already adjusted 05/04/05 (1 page)
15 April 2005Memorandum and Articles of Association (15 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 05/04/05 (1 page)
15 April 2005Memorandum and Articles of Association (15 pages)
15 April 2005Ad 05/04/05--------- £ si 40000@1=40000 £ ic 10000/50000 (3 pages)
22 March 2005New director appointed (4 pages)
22 March 2005New director appointed (4 pages)
15 March 2005Registered office changed on 15/03/05 from: albion house, chertsey road woking surrey GU21 1BD (1 page)
15 March 2005Registered office changed on 15/03/05 from: albion house, chertsey road woking surrey GU21 1BD (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
30 November 2004Return made up to 18/03/04; full list of members (7 pages)
30 November 2004Return made up to 18/03/04; full list of members (7 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
20 April 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
16 February 2004Full accounts made up to 31 October 2003 (19 pages)
16 February 2004Full accounts made up to 31 October 2003 (19 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned;director resigned (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Declaration of assistance for shares acquisition (3 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
20 November 2003Declaration of assistance for shares acquisition (3 pages)
29 August 2003Full accounts made up to 31 October 2002 (15 pages)
29 August 2003Full accounts made up to 31 October 2002 (15 pages)
10 June 2003Return made up to 18/03/03; full list of members (5 pages)
10 June 2003Return made up to 18/03/03; full list of members (5 pages)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
4 April 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Ad 23/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 November 2002Ad 23/03/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 August 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
9 August 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (18 pages)
18 March 2002Incorporation (18 pages)