London
W1G 9XB
Director Name | Mr Michael David McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seven Hills 23 Cyncoed Place Cyncoed Cardiff South Glamorgan CF23 6SG Wales |
Director Name | Mr Paul John McCarthy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JE Wales |
Secretary Name | Mr Paul John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JE Wales |
Director Name | James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 January 2007) |
Role | Regional M D |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2017(15 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | mercure.com |
---|
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4m at £1 | Laser Hotels Holdings Limited 88.28% Ordinary C |
---|---|
162.6k at £1 | Laser Hotels Holdings Limited 5.98% Ordinary B |
156.2k at £1 | Laser Hotels Holdings Limited 5.74% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,277,000 |
Gross Profit | £2,410,000 |
Net Worth | -£7,016,000 |
Cash | £205,000 |
Current Liabilities | £25,070,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank N.A. London Branch as Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as or being 24-26 newport road,. Cardiff CF24 0DD.. Please refer to the charge instrument for further. Property details. Outstanding |
22 August 2005 | Delivered on: 3 September 2005 Satisfied on: 8 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge tyndall street cardiff t/no WA893923. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
11 December 2003 | Delivered on: 31 December 2003 Satisfied on: 8 February 2007 Persons entitled: Allied Irish Bank Group (UK) PLC Classification: Charge on building 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: An agreement dated 26 april 2003 made between holland house hotels (cardiff) LTD and bect building contractors LTD. Fully Satisfied |
11 December 2003 | Delivered on: 16 December 2003 Satisfied on: 8 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 8 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over 24-26 newport road,cardiff and the proceeds of sale therof. 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. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 8 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24-26 newport road cardiff t/no: WA80020. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 April 2023 | Full accounts made up to 31 December 2021 (28 pages) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2020 (28 pages) |
7 February 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
8 November 2021 | Satisfaction of charge 046079250010 in full (1 page) |
4 November 2021 | Satisfaction of charge 046079250009 in full (1 page) |
8 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
26 November 2020 | Registration of charge 046079250010, created on 20 November 2020 (53 pages) |
26 November 2020 | Registration of charge 046079250009, created on 20 November 2020 (66 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 April 2019 | Cessation of Laser Hospitality Limited as a person with significant control on 20 December 2018 (1 page) |
3 April 2019 | Notification of Laser Tradeco Limited as a person with significant control on 20 December 2018 (2 pages) |
21 January 2019 | Notification of Laser Hospitality Limited as a person with significant control on 20 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
15 January 2019 | Resolutions
|
5 November 2018 | Change of details for Laser Room 2 Limited as a person with significant control on 1 November 2018 (2 pages) |
2 November 2018 | Cessation of Laser Room 2 Limited as a person with significant control on 1 November 2018 (1 page) |
11 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 April 2018 | Termination of appointment of John Brennan as a director on 29 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Chris Dimitriadis as a director on 29 March 2018 (2 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 60 Welbeck Street London W1G 9XB on 11 April 2018 (1 page) |
11 April 2018 | Notification of Laser Room 2 Limited as a person with significant control on 29 March 2018 (2 pages) |
7 April 2018 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page) |
7 April 2018 | Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page) |
7 April 2018 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page) |
7 April 2018 | Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page) |
7 April 2018 | Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page) |
6 April 2018 | Satisfaction of charge 046079250007 in full (4 pages) |
6 April 2018 | Satisfaction of charge 046079250008 in full (4 pages) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Satisfaction of charge 6 in full (4 pages) |
8 June 2017 | Satisfaction of charge 6 in full (4 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
26 February 2015 | Registration of charge 046079250008, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 046079250008, created on 18 February 2015 (78 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Registration of charge 046079250007 (29 pages) |
4 January 2014 | Registration of charge 046079250007 (29 pages) |
15 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
15 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (11 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (11 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 January 2010 | Annual return made up to 1 December 2009 (10 pages) |
12 January 2010 | Annual return made up to 1 December 2009 (10 pages) |
12 January 2010 | Annual return made up to 1 December 2009 (10 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
22 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
5 November 2007 | Full accounts made up to 26 January 2007 (17 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (17 pages) |
27 September 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
13 September 2007 | Full accounts made up to 28 September 2006 (22 pages) |
13 September 2007 | Full accounts made up to 28 September 2006 (22 pages) |
13 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
13 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
4 September 2007 | Memorandum and Articles of Association (13 pages) |
4 September 2007 | Memorandum and Articles of Association (13 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 March 2007 | Return made up to 04/12/06; no change of members (6 pages) |
24 March 2007 | Return made up to 04/12/06; no change of members (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (2 pages) |
19 February 2007 | Ad 25/01/07--------- £ si 2400000@1=2400000 £ ic 318737/2718737 (2 pages) |
19 February 2007 | Ad 25/01/07--------- £ si 2400000@1=2400000 £ ic 318737/2718737 (2 pages) |
18 February 2007 | £ nc 600000/3000000 25/01/07 (2 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | £ nc 600000/3000000 25/01/07 (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (21 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (21 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
29 December 2005 | Return made up to 04/12/05; full list of members (3 pages) |
27 October 2005 | Auditor's resignation (1 page) |
27 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
21 October 2005 | Auditor's resignation (1 page) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (25 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (25 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Ad 30/09/04--------- £ si 156132@1 (2 pages) |
19 May 2005 | Ad 30/09/04--------- £ si 156132@1 (2 pages) |
19 May 2005 | Nc inc already adjusted 30/09/04 (2 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Ad 30/09/04--------- £ si 162505@1 (2 pages) |
19 May 2005 | Particulars of contract relating to shares (4 pages) |
19 May 2005 | Nc inc already adjusted 30/09/04 (2 pages) |
19 May 2005 | Ad 30/09/04--------- £ si 162505@1 (2 pages) |
19 May 2005 | Resolutions
|
9 February 2005 | Return made up to 04/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 04/12/04; full list of members (8 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: palser grossman discovery house scott harbour cardiff bay CF10 4HA (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: palser grossman discovery house scott harbour cardiff bay CF10 4HA (1 page) |
13 April 2004 | Ad 04/12/03--------- £ si 99@1 (2 pages) |
13 April 2004 | Ad 04/12/03--------- £ si 99@1 (2 pages) |
17 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
17 February 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
9 February 2004 | Return made up to 04/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 04/12/03; full list of members (7 pages) |
25 January 2004 | New director appointed (3 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | New director appointed (3 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | New secretary appointed (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 33-35 cathedral road cardiff CF1 9HB (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 33-35 cathedral road cardiff CF1 9HB (1 page) |
18 February 2003 | Company name changed mccarthy mcdonald hotels LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed mccarthy mcdonald hotels LIMITED\certificate issued on 18/02/03 (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Incorporation (12 pages) |
4 December 2002 | Incorporation (12 pages) |