Company NameHi (Edinburgh North) Limited
Company StatusDissolved
Company Number04712766
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameHoliday Inn (Edinburgh North) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2021(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2021(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameBhriz Holloway
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2021(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 05 April 2022)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed01 April 2015(12 years after company formation)
Appointment Duration7 years (closed 05 April 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Allan Scott McEwan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameMr Paul Raymond Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons Farm
Hollygreen Lane
Bledlow
Bucks
HP27 9PL
Director NameAbdul Majid Nabi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressEn5
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameNigel Peter Stocks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBirdwoods
School Lane Shackleford
Godalming
Surrey
GU8 6AZ
Director NameMr Richard Thomas Winter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address33 St Johns Avenue
Putney
London
SW15 6AL
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(2 years, 1 month 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 Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Brompton Road
London
SW3 1QP
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 1 month 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 John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(5 years, 2 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(5 years, 11 months 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, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameLee Scott Millstein
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 April 2015)
RoleSenior Managing Director, Cerberus Capital Managem
Country of ResidenceUnited States
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2015(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Raoul Rene Hofland
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2015(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameJasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(15 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
Baarn
3743 Kn
Netherlands
Director NameJasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(15 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
Baarn
3743 Kn
Netherlands
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2019(16 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2019)
RoleController
Country of ResidenceNetherlands
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2019(16 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2019)
RoleController
Country of ResidenceNetherlands
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 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, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence AddressTen Ten Bishops Square
Eighth Floor
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered AddressQueens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Lrg Hotels Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£500,000
Net Worth£3,623,000
Current Liabilities£618,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

24 June 2015Delivered on: 24 June 2015
Persons entitled: Société Générale, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
2 December 2020Delivered on: 7 December 2020
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
21 December 2017Delivered 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 2017Delivered on: 19 December 2017
Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 19 June 2015
Persons entitled: Societe Generale London Branch as Security Agent

Classification: A registered charge
Outstanding
22 June 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

16 December 2020Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages)
7 December 2020Registration of charge 047127660015, created on 2 December 2020 (49 pages)
10 June 2020Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages)
10 June 2020Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages)
7 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 March 2020Change of details for Hicp Holdings Limited as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Registered 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 2019Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page)
5 August 2019Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages)
23 July 2019Full accounts made up to 31 March 2019 (19 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page)
13 August 2018Full accounts made up to 31 March 2018 (18 pages)
27 July 2018Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 December 2017Registration of charge 047127660014, created on 21 December 2017 (13 pages)
19 December 2017Registration of charge 047127660013, created on 18 December 2017 (49 pages)
19 December 2017Registration of charge 047127660013, created on 18 December 2017 (49 pages)
19 December 2017Registration of charge 047127660012, created on 18 December 2017 (20 pages)
19 December 2017Registration of charge 047127660012, created on 18 December 2017 (20 pages)
10 October 2017Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page)
10 October 2017Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
25 July 2017Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages)
29 June 2017Second filing of Confirmation Statement dated 26/03/2017 (10 pages)
29 June 2017Second filing of Confirmation Statement dated 26/03/2017 (10 pages)
7 June 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,480,001
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,480,001
(3 pages)
10 April 201726/03/17 Statement of Capital gbp 1480001 (5 pages)
10 April 201726/03/17 Statement of Capital gbp 1480001 (5 pages)
27 January 2017Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
27 January 2017Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages)
20 January 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (19 pages)
2 September 2016Full accounts made up to 31 March 2016 (19 pages)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
20 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,001
(6 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,001
(6 pages)
6 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
6 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 June 2015Registration of charge 047127660010, created on 22 June 2015 (15 pages)
24 June 2015Registration of charge 047127660010, created on 22 June 2015 (15 pages)
24 June 2015Registration of charge 047127660009, created on 24 June 2015 (15 pages)
24 June 2015Registration of charge 047127660009, created on 24 June 2015 (15 pages)
19 June 2015Registration of charge 047127660011, created on 12 June 2015 (52 pages)
19 June 2015Registration of charge 047127660011, created on 12 June 2015 (52 pages)
12 May 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages)
12 May 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages)
12 May 2015Appointment of Intertrust (Uk) Limited as a secretary on 1 April 2015 (2 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
17 April 2015Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page)
17 April 2015Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages)
17 April 2015Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page)
14 April 2015Registered 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 2015Satisfaction of charge 047127660008 in full (4 pages)
14 April 2015Satisfaction of charge 047127660006 in full (4 pages)
14 April 2015Satisfaction of charge 047127660006 in full (4 pages)
14 April 2015Satisfaction of charge 047127660008 in full (4 pages)
14 April 2015Satisfaction of charge 047127660005 in full (4 pages)
14 April 2015Satisfaction of charge 047127660007 in full (4 pages)
14 April 2015Registered 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 2015Satisfaction of charge 047127660007 in full (4 pages)
14 April 2015Satisfaction of charge 047127660005 in full (4 pages)
13 April 2015Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Lee Scott Millstein as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page)
10 April 2015Registered 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 2015Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page)
10 April 2015Registered 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 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Ryan David Prince as a director on 1 April 2015 (1 page)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,001
(6 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,001
(6 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 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,001
(6 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,001
(6 pages)
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)
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)
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)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Registration of charge 047127660008 (14 pages)
11 June 2013Registration of charge 047127660008 (14 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 1 in full (4 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Registration of charge 047127660007 (21 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
4 June 2013Registration of charge 047127660006 (21 pages)
4 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Registration of charge 047127660006 (21 pages)
4 June 2013Registration of charge 047127660007 (21 pages)
3 June 2013Registration of charge 047127660005 (108 pages)
3 June 2013Registration of charge 047127660005 (108 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr Ryan David Prince on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr Ryan David Prince on 17 April 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 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)
8 April 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 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 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
27 July 2009Director appointed mrs sophie van oosterom (2 pages)
27 July 2009Director's change of particulars / sophie van oosterom / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / sophie van oosterom / 27/07/2009 (1 page)
27 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)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
25 November 2008Appointment terminated director mark newman (1 page)
25 November 2008Director appointed mr john patrick mccarthy (3 pages)
25 November 2008Director appointed mr john patrick mccarthy (3 pages)
25 November 2008Appointment terminated director mark newman (1 page)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
23 April 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
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 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 November 2006Full accounts made up to 31 December 2005 (16 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 2006Full accounts made up to 24 May 2005 (15 pages)
8 May 2006Full accounts made up to 24 May 2005 (15 pages)
24 April 2006Return made up to 26/03/06; full list of members (2 pages)
24 April 2006Return made up to 26/03/06; full list of members (2 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)
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)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (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 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 2005Secretary resigned (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 2005Secretary resigned (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)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
29 June 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
22 June 2005Particulars of mortgage/charge (23 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
9 June 2005New director appointed (2 pages)
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 director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
3 June 2005Company name changed holiday inn (edinburgh north) li mited\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed holiday inn (edinburgh north) li mited\certificate issued on 03/06/05 (2 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
6 May 2005Return made up to 26/03/05; full list of members (6 pages)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Amend 882 100000 ord £1 01/04/03 (2 pages)
7 October 2004Amend 882 100000 ord £1 01/04/03 (2 pages)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Return made up to 26/03/04; full list of members (6 pages)
27 April 2004Return made up to 26/03/04; full list of members (6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
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)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
15 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Ad 01/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Ad 01/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
2 June 2003New director appointed (3 pages)
2 June 2003New director appointed (3 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Director resigned (1 page)
26 March 2003Incorporation (13 pages)
26 March 2003Incorporation (13 pages)