Company NameRibbon Holdings Limited
Company StatusDissolved
Company Number04635669
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date13 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Bruce Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2018)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 August 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 March 2004)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMrs Sophie Van Oosterom
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed27 February 2009(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Orlando Road
London
SW4 0LD
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2015(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence Address10 Ten Bishops Square
Eighth Floor
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitecrowneplaza.com
Telephone0800 1816068
Telephone regionFreephone

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Ribbon Hotels Group (Uk) Limited
100.00%
Ordinary

Accounts

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

Charges

1 December 2015Delivered on: 2 December 2015
Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent))

Classification: A registered charge
Outstanding

Filing History

13 September 2018Final Gazette dissolved following liquidation (1 page)
13 June 2018Return of final meeting in a members' voluntary winding up (19 pages)
20 February 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages)
20 February 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Hill House 1 Little New Street London EC4A 3TR on 14 November 2017 (2 pages)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Declaration of solvency (6 pages)
13 November 2017Declaration of solvency (6 pages)
26 October 2017All of the property or undertaking has been released from charge 046356690001 (5 pages)
26 October 2017All of the property or undertaking has been released from charge 046356690001 (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
13 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
13 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
13 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
13 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
13 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
13 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
13 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
13 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
13 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
13 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
14 December 2015Company name changed lrg (uk) LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Company name changed lrg (uk) LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
2 December 2015Registration of charge 046356690001, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 046356690001, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 046356690001, created on 1 December 2015 (85 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 September 2014Full accounts made up to 31 December 2013 (11 pages)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 February 2012Director's details changed for Mr Ryan David Prince on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Ryan David Prince on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Mr Ryan David Prince on 3 February 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
16 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
27 November 2008Director appointed mr john patrick mccarthy (3 pages)
27 November 2008Director appointed mr john patrick mccarthy (3 pages)
26 November 2008Appointment terminated director mark newman (1 page)
26 November 2008Appointment terminated director mark newman (1 page)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
12 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 February 2007Return made up to 13/01/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
8 May 2006Total exemption full accounts made up to 24 May 2005 (7 pages)
8 May 2006Total exemption full accounts made up to 24 May 2005 (7 pages)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
16 March 2006Return made up to 13/01/06; full list of members (2 pages)
16 March 2006Return made up to 13/01/06; full list of members (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed sch (uk) LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed sch (uk) LIMITED\certificate issued on 03/06/05 (2 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Return made up to 13/01/05; full list of members (5 pages)
23 February 2005Return made up to 13/01/05; full list of members (5 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 13/01/04; full list of members (6 pages)
25 February 2004Return made up to 13/01/04; full list of members (6 pages)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
20 August 2003New director appointed (5 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (5 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
1 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 August 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 April 2003Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 16/04/03 (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New secretary appointed (2 pages)
13 January 2003Incorporation (17 pages)
13 January 2003Incorporation (17 pages)