London
EC4N 6AF
Director Name | Sean Piers Harrison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | General Counsel |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Omer Acar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Mr Tareq Michael Fontane |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | The Savoy Hotel The Strand London WC2R 0EZ |
Director Name | Ramsey Neal Mankarious |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(5 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 2005) |
Role | Hotel Advisor |
Correspondence Address | Ground Floor Flat 59 Fitzjohn's Avenue London NW3 6PH |
Secretary Name | Ramsey Neal Mankarious |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(5 months after company formation) |
Appointment Duration | 5 months (resigned 19 January 2005) |
Role | Hotel Advisor |
Correspondence Address | Ground Floor Flat 59 Fitzjohn's Avenue London NW3 6PH |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 July 2005) |
Role | Banker |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Charles Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 October 2015) |
Role | Hotel Invest Adviser |
Country of Residence | United States |
Correspondence Address | 221 Congress Street Brooklyn New York 11201 |
Director Name | Cristopher Kelly Broderick |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 August 2015) |
Role | Hotel Investments |
Country of Residence | United States |
Correspondence Address | Strand London WC2R 0EU |
Secretary Name | Iain Stewart Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 July 2005) |
Role | Banker |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2008) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Gillian Claire Fisken |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2009) |
Role | Banker Ca |
Correspondence Address | 6 North Park Terrace Edinburgh EH4 1DP Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Stuart Iain Watson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Benjamin David Cadwell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 July 2021) |
Role | Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Sir David Michael Charles Nichels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, North West Wing, Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 21 October 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | William Robert Fatt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Hamad Abdulla Al Mulla |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | State Of Qatar |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Martin Kandrac |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Zurich |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Gordon Alexander Miles Drake |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2017) |
Role | Hotel Investments |
Country of Residence | Dubai |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Ashley Fernandes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | State Of Qatar |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 March 2018) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
123.6m at £1 | Kingdom 5-kr-114 LTD 50.00% Ordinary A |
---|---|
123.6m at £1 | Savoy Hotel Holding 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £58,693,000 |
Gross Profit | £33,774,000 |
Net Worth | -£92,972,000 |
Cash | £10,979,000 |
Current Liabilities | £14,731,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
2 October 2014 | Delivered on: 9 October 2014 Persons entitled: Situs Asset Management Limited as Agent and Trustee for the Common Secured Parties (The "Mezzanine Security Agent") Classification: A registered charge Outstanding |
---|---|
5 April 2013 | Delivered on: 17 April 2013 Persons entitled: Frs Hotel Group (Lux) S.A.R.L. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 April 2013 | Delivered on: 10 April 2013 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: An assignment of subordinated debt Secured details: All monies due or to become due from each common obligor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the hotel owner to the overdraft finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each obligor to the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The relevant loans, together with all related rights, each of the assets and charged assets. Outstanding |
13 September 2004 | Delivered on: 29 September 2004 Persons entitled: Fhr Hotels Finance Ireland Classification: A share charge 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: First fixed charge the charged shares. See the mortgage charge document for full details. Outstanding |
26 November 2018 | Delivered on: 30 November 2018 Persons entitled: Motcomb Estates Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 April 2013 | Delivered on: 12 April 2013 Satisfied on: 23 October 2014 Persons entitled: Prestonfield Investments Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 September 2010 | Delivered on: 5 October 2010 Satisfied on: 15 May 2013 Persons entitled: The Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: Deed of confirmation of security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's assets as are charged under breezeroad debenture 1 and breezeroad debenture 2. see image for full details. Fully Satisfied |
25 June 2009 | Delivered on: 6 July 2009 Satisfied on: 16 June 2015 Persons entitled: Uberior Ventures Limited and Kingdom 5-Kr-114 LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 May 2008 | Delivered on: 30 May 2008 Satisfied on: 15 May 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 September 2004 | Delivered on: 18 September 2004 Satisfied on: 15 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties 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. Fully Satisfied |
14 October 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
---|---|
6 September 2023 | Termination of appointment of Lourie Johannes Kruger as a director on 5 September 2023 (1 page) |
6 September 2023 | Appointment of Mr Irfan Abdul-Khaliq Sharief as a director on 5 September 2023 (2 pages) |
31 May 2023 | Appointment of Mr Sarmad Zok as a director on 6 April 2023 (2 pages) |
23 May 2023 | Appointment of Salma Ahmad Alhammadi as a director on 22 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Juan Bernardo Aguilar as a director on 22 May 2023 (1 page) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Sean Piers Harrison as a director on 31 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Kamal Rhazali as a director on 5 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Omer Acar as a director on 5 January 2023 (1 page) |
5 January 2023 | Appointment of Mr Juan Bernardo Aguilar as a director on 5 January 2023 (2 pages) |
5 January 2023 | Appointment of Mr Lourie Johannes Kruger as a director on 5 January 2023 (2 pages) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (52 pages) |
23 July 2021 | Termination of appointment of Benjamin David Cadwell as a director on 23 July 2021 (1 page) |
23 July 2021 | Appointment of Mr Tareq Michael Fontane as a director on 23 July 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
17 November 2020 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
15 October 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
8 August 2019 | Appointment of Omer Acar as a director on 18 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 March 2019 | Satisfaction of charge 050774100009 in full (1 page) |
12 December 2018 | Statement of company's objects (2 pages) |
30 November 2018 | Registration of charge 050774100010, created on 26 November 2018 (28 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
19 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
3 July 2017 | Satisfaction of charge 2 in full (1 page) |
3 July 2017 | Satisfaction of charge 6 in full (1 page) |
3 July 2017 | Satisfaction of charge 8 in full (1 page) |
3 July 2017 | Satisfaction of charge 8 in full (1 page) |
3 July 2017 | Satisfaction of charge 6 in full (1 page) |
3 July 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Notification of Qatar Investment Authority as a person with significant control on 18 April 2017 (1 page) |
27 June 2017 | Notification of Qatar Investment Authority as a person with significant control on 27 June 2017 (1 page) |
26 June 2017 | Change of details for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 12 July 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Change of details for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 12 July 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Alwaleed Bin Talal Bin Abdulaziz Alsaud as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (17 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (17 pages) |
11 January 2017 | Appointment of Sean Piers Harrison as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
11 January 2017 | Appointment of Sean Piers Harrison as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
3 January 2017 | Group of companies' accounts made up to 31 December 2015 (62 pages) |
2 August 2016 | Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages) |
2 August 2016 | Appointment of Kamal Rhazali as a director on 12 July 2016 (3 pages) |
1 August 2016 | Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Martin Kandrac as a director on 12 July 2016 (2 pages) |
21 July 2016 | Change of share class name or designation (2 pages) |
21 July 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Secretary's details changed for D.W. Company Services Limited on 18 March 2016 (1 page) |
21 March 2016 | Director's details changed for Benjamin David Cadwell on 18 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Benjamin David Cadwell on 18 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for D.W. Company Services Limited on 18 March 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
15 October 2015 | Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Hamad Abdulla Al Mulla as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Charles Henry as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of William Robert Fatt as a director on 9 October 2015 (1 page) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson 5th Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 December 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
10 December 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
21 November 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
21 November 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of William Fatt as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of William Fatt as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Bruce Smith Anderson as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Hamad Abdulla Al Mulla as a director on 21 October 2014 (3 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of David Michael Charles Nichels as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Hamad Abdulla Al Mulla as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of David Michael Charles Nichels as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Bruce Smith Anderson as a director on 21 October 2014 (2 pages) |
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
9 October 2014 | Registration of charge 050774100009, created on 2 October 2014 (33 pages) |
9 October 2014 | Registration of charge 050774100009, created on 2 October 2014 (33 pages) |
9 October 2014 | Registration of charge 050774100009, created on 2 October 2014 (33 pages) |
28 April 2014 | Termination of appointment of Donald Gateley as a director (2 pages) |
28 April 2014 | Termination of appointment of Donald Gateley as a director (2 pages) |
28 April 2014 | Appointment of Mr Bruce Smith Anderson as a director (3 pages) |
28 April 2014 | Appointment of Mr Bruce Smith Anderson as a director (3 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
6 August 2013 | Appointment of Alistair James Neil Hewit as a director (4 pages) |
6 August 2013 | Appointment of Alistair James Neil Hewit as a director (4 pages) |
15 May 2013 | Satisfaction of charge 5 in full (4 pages) |
15 May 2013 | Satisfaction of charge 5 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
17 April 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
15 April 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
15 April 2013 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 January 2013 | Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
6 June 2011 | Termination of appointment of Stuart Watson as a director (1 page) |
6 June 2011 | Termination of appointment of Stuart Watson as a director (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (10 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (10 pages) |
16 November 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
16 November 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 June 2010 | Appointment of Sir David Michael Charles Nichels as a director (3 pages) |
24 June 2010 | Appointment of Sir David Michael Charles Nichels as a director (3 pages) |
15 June 2010 | Appointment of Benjamin David Cadwell as a director (3 pages) |
15 June 2010 | Appointment of Benjamin David Cadwell as a director (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Memorandum and Articles of Association (15 pages) |
23 April 2010 | Memorandum and Articles of Association (15 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages) |
9 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 December 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
29 October 2009 | Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 July 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / cristopher broderick / 14/02/2009 (1 page) |
26 March 2009 | Director's change of particulars / cristopher broderick / 14/02/2009 (1 page) |
6 March 2009 | Appointment terminated director gillian fisken (1 page) |
6 March 2009 | Director appointed stuart iain watson (2 pages) |
6 March 2009 | Appointment terminated director gillian fisken (1 page) |
6 March 2009 | Director appointed stuart iain watson (2 pages) |
8 October 2008 | Appointment terminated director bruce anderson (1 page) |
8 October 2008 | Appointment terminated director bruce anderson (1 page) |
3 October 2008 | Director appointed gillian claire fisken (2 pages) |
3 October 2008 | Director appointed donald kenneth gateley (2 pages) |
3 October 2008 | Director appointed donald kenneth gateley (2 pages) |
3 October 2008 | Appointment terminated director alistair hewitt (1 page) |
3 October 2008 | Appointment terminated director gillian sellar (1 page) |
3 October 2008 | Director appointed gillian claire fisken (2 pages) |
3 October 2008 | Appointment terminated director alistair hewitt (1 page) |
3 October 2008 | Appointment terminated director gillian sellar (1 page) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (5 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
3 October 2006 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
14 July 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 18/03/05; full list of members
|
25 April 2005 | Return made up to 18/03/05; full list of members
|
26 January 2005 | Nc inc already adjusted 19/01/05 (1 page) |
26 January 2005 | New secretary appointed;new director appointed (3 pages) |
26 January 2005 | Nc inc already adjusted 19/01/05 (1 page) |
26 January 2005 | Ad 19/01/05--------- £ si 63279998@1=63279998 £ ic 2/63280000 (2 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Ad 19/01/05--------- £ si 63279998@1=63279998 £ ic 2/63280000 (2 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New secretary appointed;new director appointed (3 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | New director appointed (3 pages) |
24 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
24 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
20 September 2004 | Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2004 | Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2004 | Particulars of mortgage/charge (11 pages) |
18 September 2004 | Particulars of mortgage/charge (11 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (17 pages) |
18 March 2004 | Incorporation (17 pages) |