Company NameMarlbray Limited
DirectorsVictoria Ebbon and Greg Hegarty
Company StatusActive
Company Number04779387
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Ebbon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameMr Greg Hegarty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A
11-15 Wigmore Street
London
W1U 1PF
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Cornelis Johannes Maria Van Valen
Date of BirthMay 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2005(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomeus Diazlaan
Eindhoven
5623 Rg
Foreign
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 27 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameMr Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMrs Inbar Zilberman
StatusResigned
Appointed12 December 2012(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 December 2019)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Secretary NameMr Andrew David Freeman
StatusResigned
Appointed30 December 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBrindley Goldstein Limited (Corporation)
StatusResigned
Appointed20 February 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN

Contact

Websitepphe.com
Email address[email protected]
Telephone020 70344800
Telephone regionLondon

Location

Registered AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

240 at £1Euro Sea Hotels Nv
100.00%
Ordinary

Financials

Year2014
Turnover£22,664,000
Net Worth£17,551,000
Cash£5,651,000
Current Liabilities£13,518,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (1 year ago)
Next Return Due26 May 2024 (6 days from now)

Charges

18 May 2016Delivered on: 24 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: F/H land t/no TGL197127. L/h interest land t/no TGL314457.
Outstanding
8 March 2016Delivered on: 22 March 2016
Persons entitled: Banque Hapoalim (Luxembourg) S.A.

Classification: A registered charge
Outstanding
5 November 2010Delivered on: 9 November 2010
Persons entitled: Bank Hapoalim Bm London Branch

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to each assigned agreement see image for full details.
Outstanding
9 November 2009Delivered on: 10 November 2009
Persons entitled: Bank Hapoalim Bm London Branch

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights title and interest from time to time in the security assets. Bank account with particulars set out in the deed. See image for full details.
Outstanding
27 August 2008Delivered on: 29 August 2008
Persons entitled: Rivercastle (London) Limited

Classification: Rent deposit deed
Secured details: £17,625 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit is held in a seperate designated deposit account at national westminster bank PLC at london city commercial banking london see image for full details.
Outstanding
19 April 2007Delivered on: 20 April 2007
Persons entitled: Bank Hapoalim Bm London Branch (The Security Agent as Agent and Trustee for Itself and Each Ofthe Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or 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.
Outstanding
5 May 2005Delivered on: 10 May 2005
Satisfied on: 4 May 2007
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 2005Delivered on: 10 May 2005
Satisfied on: 4 May 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property now k/a one westminster bridge formerly k/a land and buildings at addington street london t/no TGL197127 together with all fixtures and fittings and chattels,the goodwill,all sums and all other monies. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 4 May 2007
Persons entitled: Incorporated Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the island site 1 westmifixed charge on all money recieved in respect of any compensation, all contracts for development of the property, procee. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (31 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 March 2023Cessation of Pphe Hotel Group Ltd as a person with significant control on 7 April 2017 (1 page)
17 March 2023Notification of Park Plaza Hotels (Uk) Limited as a person with significant control on 8 December 2017 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (32 pages)
21 June 2022Termination of appointment of Andrew David Freeman as a secretary on 21 June 2022 (1 page)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr Greg Hegarty on 22 February 2022 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (31 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (32 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Inbar Zilberman as a secretary on 30 December 2019 (1 page)
30 December 2019Appointment of Mr Andrew David Freeman as a secretary on 30 December 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (31 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (31 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Chen Carlos Moravsky as a director on 27 February 2018 (1 page)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
29 August 2017Full accounts made up to 31 December 2016 (31 pages)
29 August 2017Full accounts made up to 31 December 2016 (31 pages)
15 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
15 June 2017Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017 (2 pages)
15 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
15 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
15 June 2017Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017 (2 pages)
15 June 2017Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017 (2 pages)
14 June 2017Second filing of Confirmation Statement dated 12/05/2017 (6 pages)
14 June 2017Second filing of Confirmation Statement dated 12/05/2017 (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
(6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
(6 pages)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
24 May 2016Registration of charge 047793870009, created on 18 May 2016 (81 pages)
24 May 2016Registration of charge 047793870009, created on 18 May 2016 (81 pages)
19 May 2016Satisfaction of charge 5 in full (1 page)
19 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 240
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 240
(5 pages)
22 March 2016Registration of charge 047793870008, created on 8 March 2016 (23 pages)
22 March 2016Registration of charge 047793870008, created on 8 March 2016 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (32 pages)
9 October 2015Full accounts made up to 31 December 2014 (32 pages)
27 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
27 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 240
(5 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 240
(5 pages)
27 May 2015Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014 (2 pages)
9 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100,000,240
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100,000,240
(4 pages)
6 January 2015Resolutions
  • RES13 ‐ The (commencement no.8, Transitional provisions and savings) order 2008 the restriction on the authorised share capital of the company is hereby revoked and deleted. The directors be given the power to allot shares in the company to grant rights or to convert any security into such shares under section 550 of the companies act 2006. result group companies be capitalised and appropriated as capital to the sole member of the company. Directors authorised to allot and issue new ordinary shares. A dividend of £81,814,788 be declared. 10/12/2014
(6 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 5,000,240
(4 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2014Solvency Statement dated 10/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 5,000,240
(4 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 10/12/14 (1 page)
23 December 2014Statement by Directors (1 page)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (75 pages)
31 August 2014Full accounts made up to 31 December 2013 (75 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 240
(5 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 240
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (40 pages)
12 August 2013Full accounts made up to 31 December 2012 (40 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Brindley Goldstein Limited as a secretary (1 page)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (39 pages)
13 August 2012Full accounts made up to 31 December 2011 (39 pages)
13 June 2012Director's details changed for Mr Boris Ernest Ivesha on 16 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Chen Carlos Moravsky on 6 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Chen Carlos Moravsky on 6 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Chen Carlos Moravsky on 6 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Boris Ernest Ivesha on 16 May 2012 (2 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Boris Ernest Ivesha on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Boris Ernest Ivesha on 20 January 2012 (2 pages)
4 January 2012Director's details changed for Boris Ernest Ivesha on 20 December 2011 (2 pages)
4 January 2012Director's details changed for Boris Ernest Ivesha on 20 December 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (38 pages)
5 October 2011Full accounts made up to 31 December 2010 (38 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 November 2010Full accounts made up to 31 December 2009 (28 pages)
25 November 2010Full accounts made up to 31 December 2009 (28 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
28 July 2010Director's details changed for Chen Carlos Moravsky on 20 May 2010 (2 pages)
28 July 2010Secretary's details changed for Brindley Goldstein Limited on 20 May 2010 (2 pages)
28 July 2010Director's details changed for Chen Carlos Moravsky on 20 May 2010 (2 pages)
28 July 2010Secretary's details changed for Brindley Goldstein Limited on 20 May 2010 (2 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 November 2009Full accounts made up to 31 December 2008 (26 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Auditor's resignation (1 page)
12 August 2009Auditor's resignation (1 page)
8 July 2009Appointment terminated director cornelis van valen (1 page)
8 July 2009Director's change of particulars / chen moravsky / 20/05/2008 (1 page)
8 July 2009Appointment terminated director cornelis van valen (1 page)
8 July 2009Director's change of particulars / chen moravsky / 20/05/2008 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 October 2008Registered office changed on 13/10/2008 from 12 david mews london W1U 6EG (1 page)
13 October 2008Registered office changed on 13/10/2008 from 12 david mews london W1U 6EG (1 page)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 12 david mews london W1U 6EG united kingdom (1 page)
29 July 2008Registered office changed on 29/07/2008 from 12 david mews london W1U 6EG united kingdom (1 page)
22 July 2008Registered office changed on 22/07/2008 from 103 high street waltham cross herts EN8 7AN (1 page)
22 July 2008Registered office changed on 22/07/2008 from 103 high street waltham cross herts EN8 7AN (1 page)
23 June 2008Registered office changed on 23/06/2008 from 103 high street waltham cross hertfordshire EN8 7AN united kingdom (1 page)
23 June 2008Registered office changed on 23/06/2008 from 103 high street waltham cross hertfordshire EN8 7AN united kingdom (1 page)
18 June 2008Return made up to 20/05/08; full list of members (5 pages)
18 June 2008Return made up to 20/05/08; full list of members (5 pages)
17 June 2008Registered office changed on 17/06/2008 from 12 david mews london W1U 6EG (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 12 david mews london W1U 6EG (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
29 February 2008Director appointed boris ivesha (2 pages)
29 February 2008Director appointed boris ivesha (2 pages)
28 February 2008Secretary appointed brindley goldstein LIMITED (2 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2008Registered office changed on 28/02/2008 from 11-15 wigmore street london W1A 2JZ (1 page)
28 February 2008Registered office changed on 28/02/2008 from 11-15 wigmore street london W1A 2JZ (1 page)
28 February 2008Appointment terminated director jonathan white (1 page)
28 February 2008Secretary appointed brindley goldstein LIMITED (2 pages)
28 February 2008Appointment terminated director jonathan white (1 page)
28 February 2008Appointment terminated secretary trevor birchmore (1 page)
28 February 2008Appointment terminated director stephen conway (1 page)
28 February 2008Appointment terminated secretary trevor birchmore (1 page)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 February 2008Appointment terminated director stephen conway (1 page)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 April 2007Particulars of mortgage/charge (17 pages)
20 April 2007Particulars of mortgage/charge (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
11 July 2005New director appointed (19 pages)
11 July 2005New director appointed (19 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
25 June 2005Full accounts made up to 31 December 2004 (10 pages)
25 June 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Declaration of assistance for shares acquisition (14 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005Declaration of assistance for shares acquisition (14 pages)
16 May 2005Ad 04/05/05--------- £ si 40@1=40 £ ic 200/240 (2 pages)
16 May 2005Ad 04/05/05--------- £ si 40@1=40 £ ic 200/240 (2 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
10 May 2005Particulars of mortgage/charge (7 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
7 June 2004Return made up to 20/05/04; full list of members (7 pages)
27 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
24 July 2003New secretary appointed;new director appointed (3 pages)
24 July 2003Ad 08/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 July 2003Ad 08/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 July 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
24 July 2003New secretary appointed;new director appointed (3 pages)
12 July 2003Registered office changed on 12/07/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
12 July 2003Registered office changed on 12/07/03 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
4 July 2003New director appointed (3 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New director appointed (3 pages)
4 July 2003Director resigned (1 page)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003Incorporation (20 pages)
28 May 2003Incorporation (20 pages)