Romford
Essex
RM1 3NG
Director Name | Mr Jonathan Patrick Braidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Bhriz Holloway |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 05 April 2022) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 7 years (closed 05 April 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Melanie Rachel Cox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Allan Scott McEwan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Windsor Berkshire SL4 2AD |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waltons Farm Hollygreen Lane Bledlow Bucks HP27 9PL |
Director Name | Abdul Majid Nabi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | En5 |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Director Name | Nigel Peter Stocks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Birdwoods School Lane Shackleford Godalming Surrey GU8 6AZ |
Director Name | Mr Richard Thomas Winter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Johns Avenue Putney London SW15 6AL |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Brompton Road London SW3 1QP |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Mrs Sophie Van Oosterom |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 February 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Orlando Road London SW4 0LD |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Lee Scott Millstein |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 April 2015) |
Role | Senior Managing Director, Cerberus Capital Managem |
Country of Residence | United States |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Gerardus Johannes Schipper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2015(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Raoul Rene Hofland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg Baarn 3743 Kn Netherlands |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg Baarn 3743 Kn Netherlands |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | Ten Ten Bishops Square Eighth Floor London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Registered Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Lrg Hotels Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £500,000 |
Net Worth | £3,623,000 |
Current Liabilities | £618,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 2015 | Delivered on: 24 June 2015 Persons entitled: Société Générale, London Branch (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 December 2020 | Delivered on: 7 December 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as and forming holiday inn, edinburgh north, 107 queensferry road, edinburgh registered in the land register of scotland under title number MID42893. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Societe Generale London Branch as Security Agent Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 24 June 2015 Persons entitled: Société Générale, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming holiday inn, edinburgh north, 107 queensferry road, edinburgh being the whole subjects registered in the land register of scotland under title number MID42893. Outstanding |
31 May 2013 | Delivered on: 11 June 2013 Satisfied on: 14 April 2015 Persons entitled: Deutsche Bank Ag London Branch for Itself as Security Trustee for the Common Parties Classification: A registered charge Particulars: All and whole the subjects k/a the holiday inn edinburgh north 107 queensferry road edinburgh t/n MID42893. Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 4 June 2013 Satisfied on: 14 April 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 4 June 2013 Satisfied on: 14 April 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 14 April 2015 Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties Classification: Assignation of rent Secured details: All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys whole right title and interest in and to the rent and all other monies due at the date of the charge and to become due in terms of the sub-lease. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties Classification: A standard security which was presented for registration in scotland on 27TH june 2005 and Secured details: All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming holiday inn edinburgh north 107 queensferry road edinburgh lying in the county of midlothian t/n MID42893. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 28 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge. Particulars: L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge. 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 |
16 December 2020 | Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages) |
---|---|
7 December 2020 | Registration of charge 047127660015, created on 2 December 2020 (49 pages) |
10 June 2020 | Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 March 2020 | Change of details for Hicp Holdings Limited as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page) |
23 August 2019 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page) |
5 August 2019 | Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages) |
23 July 2019 | Full accounts made up to 31 March 2019 (19 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page) |
13 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 July 2018 | Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
27 December 2017 | Registration of charge 047127660014, created on 21 December 2017 (13 pages) |
19 December 2017 | Registration of charge 047127660013, created on 18 December 2017 (49 pages) |
19 December 2017 | Registration of charge 047127660013, created on 18 December 2017 (49 pages) |
19 December 2017 | Registration of charge 047127660012, created on 18 December 2017 (20 pages) |
19 December 2017 | Registration of charge 047127660012, created on 18 December 2017 (20 pages) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 26/03/2017 (10 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 26/03/2017 (10 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
7 June 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
10 April 2017 | 26/03/17 Statement of Capital gbp 1480001 (5 pages) |
10 April 2017 | 26/03/17 Statement of Capital gbp 1480001 (5 pages) |
27 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 June 2015 | Registration of charge 047127660010, created on 22 June 2015 (15 pages) |
24 June 2015 | Registration of charge 047127660010, created on 22 June 2015 (15 pages) |
24 June 2015 | Registration of charge 047127660009, created on 24 June 2015 (15 pages) |
24 June 2015 | Registration of charge 047127660009, created on 24 June 2015 (15 pages) |
19 June 2015 | Registration of charge 047127660011, created on 12 June 2015 (52 pages) |
19 June 2015 | Registration of charge 047127660011, created on 12 June 2015 (52 pages) |
12 May 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 April 2015 | Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page) |
14 April 2015 | Registered office address changed from One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 14 April 2015 (1 page) |
14 April 2015 | Satisfaction of charge 047127660008 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660006 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660006 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660008 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660005 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660007 in full (4 pages) |
14 April 2015 | Registered office address changed from One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 14 April 2015 (1 page) |
14 April 2015 | Satisfaction of charge 047127660007 in full (4 pages) |
14 April 2015 | Satisfaction of charge 047127660005 in full (4 pages) |
13 April 2015 | Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Silk Street London EC2Y 8HQ on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Silk Street London EC2Y 8HQ on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Registration of charge 047127660008 (14 pages) |
11 June 2013 | Registration of charge 047127660008 (14 pages) |
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
4 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Registration of charge 047127660007 (21 pages) |
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
4 June 2013 | Registration of charge 047127660006 (21 pages) |
4 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 June 2013 | Registration of charge 047127660006 (21 pages) |
4 June 2013 | Registration of charge 047127660007 (21 pages) |
3 June 2013 | Registration of charge 047127660005 (108 pages) |
3 June 2013 | Registration of charge 047127660005 (108 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mr Ryan David Prince on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mr Ryan David Prince on 17 April 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
27 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
27 July 2009 | Director's change of particulars / sophie van oosterom / 27/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / sophie van oosterom / 27/07/2009 (1 page) |
27 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director mark newman (1 page) |
25 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
25 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
25 November 2008 | Appointment terminated director mark newman (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
23 April 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
23 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
23 April 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
8 May 2006 | Full accounts made up to 24 May 2005 (15 pages) |
8 May 2006 | Full accounts made up to 24 May 2005 (15 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
5 September 2005 | Auditor's resignation (3 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Particulars of mortgage/charge (7 pages) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Company name changed holiday inn (edinburgh north) li mited\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed holiday inn (edinburgh north) li mited\certificate issued on 03/06/05 (2 pages) |
6 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2004 | Amend 882 100000 ord £1 01/04/03 (2 pages) |
7 October 2004 | Amend 882 100000 ord £1 01/04/03 (2 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
15 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Ad 01/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Ad 01/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | New secretary appointed (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | New director appointed (1 page) |
28 March 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (13 pages) |
26 March 2003 | Incorporation (13 pages) |