Company NameHolland House Hotels (Cardiff) Limited
DirectorChris Dimitriadis
Company StatusActive
Company Number04607925
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Chris Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Michael David McCarthy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Hills 23 Cyncoed Place
Cyncoed
Cardiff
South Glamorgan
CF23 6SG
Wales
Director NameMr Paul John McCarthy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6JE
Wales
Secretary NameMr Paul John McCarthy
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6JE
Wales
Director NameJames George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2004)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2007)
RoleRegional M D
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2017(15 years after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitemercure.com

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4m at £1Laser Hotels Holdings Limited
88.28%
Ordinary C
162.6k at £1Laser Hotels Holdings Limited
5.98%
Ordinary B
156.2k at £1Laser Hotels Holdings Limited
5.74%
Ordinary A

Financials

Year2014
Turnover£7,277,000
Gross Profit£2,410,000
Net Worth-£7,016,000
Cash£205,000
Current Liabilities£25,070,000

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

20 November 2020Delivered on: 26 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 February 2015Delivered 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 2013Delivered 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 2007Delivered 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 2020Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

18 April 2023Compulsory strike-off action has been discontinued (1 page)
15 April 2023Full accounts made up to 31 December 2021 (28 pages)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2020 (28 pages)
7 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
8 November 2021Satisfaction of charge 046079250010 in full (1 page)
4 November 2021Satisfaction of charge 046079250009 in full (1 page)
8 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (26 pages)
26 November 2020Registration of charge 046079250010, created on 20 November 2020 (53 pages)
26 November 2020Registration of charge 046079250009, created on 20 November 2020 (66 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 April 2019Cessation of Laser Hospitality Limited as a person with significant control on 20 December 2018 (1 page)
3 April 2019Notification of Laser Tradeco Limited as a person with significant control on 20 December 2018 (2 pages)
21 January 2019Notification of Laser Hospitality Limited as a person with significant control on 20 December 2018 (2 pages)
21 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
15 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 November 2018Change of details for Laser Room 2 Limited as a person with significant control on 1 November 2018 (2 pages)
2 November 2018Cessation of Laser Room 2 Limited as a person with significant control on 1 November 2018 (1 page)
11 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 April 2018Termination of appointment of John Brennan as a director on 29 March 2018 (1 page)
11 April 2018Appointment of Mr Chris Dimitriadis as a director on 29 March 2018 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Registered 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 2018Notification of Laser Room 2 Limited as a person with significant control on 29 March 2018 (2 pages)
7 April 2018Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page)
7 April 2018Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page)
7 April 2018Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page)
7 April 2018Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page)
7 April 2018Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page)
6 April 2018Satisfaction of charge 046079250007 in full (4 pages)
6 April 2018Satisfaction of charge 046079250008 in full (4 pages)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
8 June 2017Satisfaction of charge 6 in full (4 pages)
8 June 2017Satisfaction of charge 6 in full (4 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (28 pages)
26 June 2016Full accounts made up to 31 December 2015 (28 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,718,737
(6 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,718,737
(6 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Registered 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 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Registered 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 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Registered 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 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
26 February 2015Registration of charge 046079250008, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 046079250008, created on 18 February 2015 (78 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,718,737
(8 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,718,737
(8 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,718,737
(8 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,718,737
(6 pages)
6 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,718,737
(6 pages)
6 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2,718,737
(6 pages)
4 January 2014Registration of charge 046079250007 (29 pages)
4 January 2014Registration of charge 046079250007 (29 pages)
15 December 2013Appointment of Mr Steven Hall as a director (2 pages)
15 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (14 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (21 pages)
6 September 2012Full accounts made up to 31 December 2011 (21 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (11 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (11 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 January 2010Annual return made up to 1 December 2009 (10 pages)
12 January 2010Annual return made up to 1 December 2009 (10 pages)
12 January 2010Annual return made up to 1 December 2009 (10 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2007 (18 pages)
29 June 2009Full accounts made up to 31 December 2007 (18 pages)
10 December 2008Return made up to 01/12/08; full list of members (7 pages)
10 December 2008Return made up to 01/12/08; full list of members (7 pages)
22 January 2008Return made up to 04/12/07; full list of members (7 pages)
22 January 2008Return made up to 04/12/07; full list of members (7 pages)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
9 November 2007Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
9 November 2007Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
5 November 2007Full accounts made up to 26 January 2007 (17 pages)
5 November 2007Full accounts made up to 26 January 2007 (17 pages)
27 September 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
27 September 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
13 September 2007Full accounts made up to 28 September 2006 (22 pages)
13 September 2007Full accounts made up to 28 September 2006 (22 pages)
13 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
13 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
4 September 2007Memorandum and Articles of Association (13 pages)
4 September 2007Memorandum and Articles of Association (13 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
24 March 2007Return made up to 04/12/06; no change of members (6 pages)
24 March 2007Return made up to 04/12/06; no change of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
19 February 2007Ad 25/01/07--------- £ si 2400000@1=2400000 £ ic 318737/2718737 (2 pages)
19 February 2007Ad 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2007£ nc 600000/3000000 25/01/07 (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH (1 page)
17 February 2007Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2006Full accounts made up to 29 September 2005 (21 pages)
4 August 2006Full accounts made up to 29 September 2005 (21 pages)
29 December 2005Return made up to 04/12/05; full list of members (3 pages)
29 December 2005Return made up to 04/12/05; full list of members (3 pages)
27 October 2005Auditor's resignation (1 page)
27 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Full accounts made up to 30 September 2004 (25 pages)
4 August 2005Full accounts made up to 30 September 2004 (25 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Ad 30/09/04--------- £ si 156132@1 (2 pages)
19 May 2005Ad 30/09/04--------- £ si 156132@1 (2 pages)
19 May 2005Nc inc already adjusted 30/09/04 (2 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2005Ad 30/09/04--------- £ si 162505@1 (2 pages)
19 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Nc inc already adjusted 30/09/04 (2 pages)
19 May 2005Ad 30/09/04--------- £ si 162505@1 (2 pages)
19 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2005Return made up to 04/12/04; full list of members (8 pages)
9 February 2005Return made up to 04/12/04; full list of members (8 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
28 July 2004Registered office changed on 28/07/04 from: palser grossman discovery house scott harbour cardiff bay CF10 4HA (1 page)
28 July 2004Registered office changed on 28/07/04 from: palser grossman discovery house scott harbour cardiff bay CF10 4HA (1 page)
13 April 2004Ad 04/12/03--------- £ si 99@1 (2 pages)
13 April 2004Ad 04/12/03--------- £ si 99@1 (2 pages)
17 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 February 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 February 2004Return made up to 04/12/03; full list of members (7 pages)
9 February 2004Return made up to 04/12/03; full list of members (7 pages)
25 January 2004New director appointed (3 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2004New director appointed (3 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
26 February 2003Registered office changed on 26/02/03 from: 33-35 cathedral road cardiff CF1 9HB (1 page)
26 February 2003Registered office changed on 26/02/03 from: 33-35 cathedral road cardiff CF1 9HB (1 page)
18 February 2003Company name changed mccarthy mcdonald hotels LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed mccarthy mcdonald hotels LIMITED\certificate issued on 18/02/03 (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Incorporation (12 pages)
4 December 2002Incorporation (12 pages)