Company NameCoroin Limited
Company StatusActive
Company Number05091711
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ziyad Clot
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Counsel
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Marc Nathan Socker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nasir Pasha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameMr Jeremy David Cape
StatusCurrent
Appointed25 February 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameDerek Michael Quinlan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressDerrymore
6 Shrewsbury Road
Ballsbridge
Dublin 4
Ireland
Secretary NameJulian Yarr
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address36 Gainsborough Road
London
W4 1NJ
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2004(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 2004)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address104 Avoca Park
Blackrock
Co. Dublin
Republic Of Ireland
Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2004(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Ian Buchanan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2011)
RoleInvestment Manager
Country of ResidenceIreland
Correspondence Address82 Ballsbridge Wood
Shelbourne Road
Dublin
D4
Director NameJohn McColgan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressDanes Hollow
The Baily
Howth
Co Dublin
Irish
Director NameRaymond Murphy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleFinance Director
Correspondence Address84 Granville Road
Cabinteely
Dublin
18
Irish
Director NameKyran McLaughlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2011)
RoleStock Broker
Country of ResidenceIreland
Correspondence Address14 Argyle Road
Donny Brook
Dublin 4
Ireland
Director NameMoya Doherty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressDanes Hollow
Baily
Howth
Co-Dublin
Irish
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed14 May 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMs Geraldine Maria Martina McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2005(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Clancarty Road
London
SW6 3AH
Director NameMr Patrick Gerard McKillen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2005(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Hume Street
Dublin 2
Irish
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2006(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence Address124 Roebuck Road
Clonskeagh
Dublin 14
Ireland
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed10 August 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed10 August 2006(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 December 2006)
RoleVice President Hr
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Padraig Anthony Drayne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGarvagh House
Donaghmore
Dungannon
Tyrone
BT70 3LS
Northern Ireland
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed05 December 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Limited
30 Old Burlington Street
Mayfair London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2011)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressThird Floor 20 St. James's Street
London
SW1A 1ES
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMr Charles Rodger Klotz
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2011(7 years, 6 months after company formation)
Appointment Duration3 days (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Arlington Road
Wellesley
Massachusetts
02481
Director NameFady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2015(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2018)
RoleLegal Consel
Country of ResidenceQatar
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameZaki Nasser Zaki Eiguiziri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed17 May 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceDoha, Qatar
Correspondence AddressWest Bey
Ei Cornich
Doha
Qatar
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameHe Sheikha Lulwah Bint Hamad Al-Thani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityQatari
StatusResigned
Appointed01 December 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleNone Supplied
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Michele Faissola
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemaybourne.com
Email address[email protected]
Telephone020 71078885
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

179.2k at £1Patrick Mckillen
40.61%
Special Redeemable Preference
141.5k at £1Misland Cyprus Investments LTD
32.07%
Special Redeemable Preference
67.6k at £1B Overseas LTD
15.32%
Special Redeemable Preference
51.6k at £1Ellerman Corporation LTD
11.70%
Special Redeemable Preference
3k at £0.1Ellerman Corporation LTD
0.07%
Ordinary D
3.1k at £0.1Misland Cyprus Investments LTD
0.07%
Ordinary C
3.2k at £0.1Patrick Mckillen
0.07%
Ordinary A
1.2k at £0.1Misland Cyprus Investments LTD
0.03%
Ordinary B
1000 at £0.1Ellerman Corporation LTD
0.02%
Redeemable Preference Non Voting
903 at £0.1Patrick Mckillen
0.02%
Ordinary B
536 at £0.1B Overseas LTD
0.01%
Ordinary B
367 at £0.1Ellerman Corporation LTD
0.01%
Ordinary B
1.5k at £0.0001B Overseas LTD
0.00%
Ordinary E
1.5k at £0.0001Patrick Mckillen
0.00%
Ordinary E
1 at £1Pmk/dq/mcil Misland Cyuprus Investments LTD
0.00%
Special Redeemable Preference
3 at £0.1Pmk/dq/mcil Misland Cyuprus Investments LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£142,520,000
Gross Profit£94,984,000
Net Worth£141,102,000
Cash£19,715,000
Current Liabilities£29,477,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

27 October 2015Delivered on: 9 November 2015
Persons entitled: Qib (UK)PLC (the Security Agent)

Classification: A registered charge
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Qib (UK) PLC as Security Agent

Classification: A registered charge
Particulars: All of the chargor's know-how, patent, trade mark, service mark, design, business name, topographical or similar rights. For more details please refer to the instrument.
Outstanding
26 January 2021Delivered on: 9 February 2021
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2020Delivered on: 12 May 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 January 2015Delivered on: 6 February 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Fully Satisfied
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Fully Satisfied
28 December 2012Delivered on: 3 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each debtor and each mezzanine obligor to any mezzanine finance party 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
1 April 2011Delivered on: 12 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due to the chargee and each finance party 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
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them 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
12 March 2008Delivered on: 17 March 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of loan agreements
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the loan agreements and any claims and the benefit of any guarantee or security under a loan agreement. See image for full details.
Fully Satisfied
23 September 2005Delivered on: 11 October 2005
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties 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 and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 3 June 2004
Satisfied on: 11 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Trustee for the Secured Parties (Thesecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties or any of them 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

Filing History

16 December 2023Group of companies' accounts made up to 31 December 2022 (86 pages)
2 November 2023Registration of charge 050917110016, created on 25 October 2023 (30 pages)
28 September 2023Registration of charge 050917110015, created on 27 September 2023 (31 pages)
28 September 2023Registration of charge 050917110014, created on 27 September 2023 (34 pages)
11 September 2023Part of the property or undertaking has been released from charge 050917110010 (1 page)
11 September 2023Part of the property or undertaking has been released from charge 050917110013 (1 page)
11 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
3 March 2023Group of companies' accounts made up to 31 December 2021 (80 pages)
5 December 2022Satisfaction of charge 050917110012 in full (1 page)
5 December 2022Satisfaction of charge 050917110011 in full (1 page)
9 November 2022Registration of charge 050917110013, created on 7 November 2022 (36 pages)
21 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
13 December 2021Group of companies' accounts made up to 31 December 2020 (77 pages)
20 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
12 March 2021Memorandum and Articles of Association (12 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2021Appointment of Mr Jeremy David Cape as a secretary on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Marc Nathan Socker as a director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Sheikha Lulwah Bint Hamad Al-Thani as a director on 25 February 2021 (1 page)
2 March 2021Appointment of Mr Nasir Pasha as a director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Michele Faissola as a director on 25 February 2021 (1 page)
2 March 2021Appointment of Ziyad Clot as a director on 25 February 2021 (2 pages)
9 February 2021Registration of charge 050917110012, created on 26 January 2021 (36 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (69 pages)
12 May 2020Registration of charge 050917110011, created on 26 April 2020 (36 pages)
9 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (68 pages)
1 August 2019Registered office address changed from 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
15 July 2019Change of share class name or designation (2 pages)
15 July 2019Sub-division of shares on 31 May 2019 (9 pages)
21 June 2019Resolutions
  • RES13 ‐ Sub division 31/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 June 2019Particulars of variation of rights attached to shares (4 pages)
2 May 2019Confirmation statement made on 2 April 2019 with updates (8 pages)
19 December 2018Appointment of He Sheikha Lulwah Bint Hamad Al-Thani as a director on 1 December 2018 (2 pages)
19 December 2018Termination of appointment of Zaki Nasser Zaki Eiguiziri as a director on 1 December 2018 (1 page)
18 December 2018Termination of appointment of Shahzad Shahbaz as a director on 1 December 2018 (1 page)
18 December 2018Termination of appointment of Patrick Gerard Mckillen as a director on 1 December 2018 (1 page)
18 December 2018Appointment of Mr Michele Faissola as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page)
18 December 2018Termination of appointment of Liam Cunningham as a director on 1 December 2018 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (70 pages)
18 April 2018Notification of His Highness Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 12 December 2017 (2 pages)
18 April 2018Cessation of His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani as a person with significant control on 12 December 2017 (1 page)
18 April 2018Confirmation statement made on 2 April 2018 with updates (11 pages)
13 December 2017Satisfaction of charge 050917110009 in full (1 page)
13 December 2017Registration of charge 050917110010, created on 11 December 2017 (69 pages)
7 December 2017Solvency Statement dated 07/12/17 (4 pages)
7 December 2017Statement by Directors (2 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 441,645.4
(11 pages)
7 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2017
(2 pages)
7 December 2017Statement by Directors (2 pages)
7 December 2017Solvency Statement dated 07/12/17 (4 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 441,645.4
(11 pages)
7 December 2017Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2017
(2 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (10 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
20 October 2016Group of companies' accounts made up to 31 December 2015 (69 pages)
10 August 2016Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
27 April 2016Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 441,341.2045
(11 pages)
27 April 2016Register(s) moved to registered inspection location C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE (1 page)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 441,341.2045
(11 pages)
27 April 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
27 April 2016Register(s) moved to registered inspection location C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE (1 page)
27 April 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
27 April 2016Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
2 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
2 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
11 November 2015Satisfaction of charge 050917110007 in full (4 pages)
11 November 2015Satisfaction of charge 050917110008 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 050917110007 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 050917110008 in full (4 pages)
9 November 2015Registration of charge 050917110009, created on 27 October 2015 (62 pages)
9 November 2015Registration of charge 050917110009, created on 27 October 2015 (62 pages)
16 September 2015Appointment of Mr Liam Cunningham as a director on 31 August 2015 (2 pages)
16 September 2015Appointment of Mr Liam Cunningham as a director on 31 August 2015 (2 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
4 June 2015Appointment of Zaki Nasser Zaki Eiguiziri as a director on 17 May 2015 (3 pages)
4 June 2015Appointment of Zaki Nasser Zaki Eiguiziri as a director on 17 May 2015 (3 pages)
22 May 2015Appointment of Shahzad Shahbaz as a director on 23 April 2015 (3 pages)
22 May 2015Appointment of Fady Bakhos as a director on 23 April 2015 (3 pages)
22 May 2015Appointment of Shahzad Shahbaz as a director on 23 April 2015 (3 pages)
22 May 2015Appointment of Fady Bakhos as a director on 23 April 2015 (3 pages)
23 April 2015Termination of appointment of Rigel Kent Mowatt as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Michael Seal as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Rigel Kent Mowatt as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Michael Seal as a director on 23 April 2015 (1 page)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 441,341.2045
(10 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 441,341.2045
(10 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 441,341.2045
(10 pages)
6 February 2015Registration of charge 050917110008, created on 23 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(52 pages)
6 February 2015Registration of charge 050917110008, created on 23 January 2015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(52 pages)
6 February 2015Registration of charge 050917110008, created on 23 January 2015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(52 pages)
30 January 2015Registration of charge 050917110007, created on 23 January 2015 (27 pages)
30 January 2015Registration of charge 050917110007, created on 23 January 2015 (27 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 441,341.2045
(10 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (10 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (10 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders (10 pages)
7 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
7 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
7 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
18 September 2013Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR on 13 September 2013 (1 page)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
23 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (11 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,240.90
(11 pages)
15 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,240.90
(11 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (18 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 6 (18 pages)
5 November 2012Appointment of Mr Michael Seal as a director (2 pages)
5 November 2012Termination of appointment of Michael Seal as a director (1 page)
5 November 2012Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page)
5 November 2012Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages)
5 November 2012Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page)
29 October 2012Termination of appointment of Daniel Yealland as a director on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Daniel Yealland as a director on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Daniel Yealland as a director (1 page)
1 October 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (17 pages)
16 February 2012Appointment of Carole Walker as a director on 7 December 2011 (3 pages)
16 February 2012Termination of appointment of Mark Nicholas Hennebry as a director on 29 November 2011 (2 pages)
16 February 2012Termination of appointment of Mark Nicholas Hennebry as a director on 29 November 2011 (2 pages)
16 February 2012Termination of appointment of Mark Hennebry as a director (2 pages)
16 February 2012Appointment of Carole Walker as a director on 7 December 2011 (3 pages)
16 February 2012Appointment of Carole Walker as a director on 7 December 2011 (3 pages)
16 February 2012Appointment of Carole Walker as a director (3 pages)
25 October 2011Termination of appointment of Charles Rodger Klotz as a director on 14 October 2011 (1 page)
25 October 2011Termination of appointment of Charles Klotz as a director (1 page)
25 October 2011Termination of appointment of Charles Rodger Klotz as a director on 14 October 2011 (1 page)
24 October 2011Appointment of Mr Charles Rodger Klotz as a director on 11 October 2011 (2 pages)
24 October 2011Appointment of Mr Charles Rodger Klotz as a director (2 pages)
24 October 2011Termination of appointment of Richard Julian Robert Faber as a director on 11 October 2011 (1 page)
24 October 2011Termination of appointment of Richard Faber as a director (1 page)
24 October 2011Appointment of Mr Daniel Yealland as a director (2 pages)
24 October 2011Appointment of Mr Charles Rodger Klotz as a director on 11 October 2011 (2 pages)
24 October 2011Termination of appointment of Richard Julian Robert Faber as a director on 11 October 2011 (1 page)
24 October 2011Appointment of Mr Daniel Yealland as a director on 14 October 2011 (2 pages)
24 October 2011Appointment of Mr Daniel Yealland as a director on 14 October 2011 (2 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
26 May 2011Termination of appointment of Derek Quinlan as a director (1 page)
26 May 2011Termination of appointment of Derek Quinlan as a director (1 page)
25 May 2011Appointment of Rigel Kent Mowatt as a director (3 pages)
25 May 2011Appointment of Rigel Kent Mowatt as a director (3 pages)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(19 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(19 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
30 March 2011Appointment of Mr Michael Seal as a director (3 pages)
30 March 2011Appointment of Mr Michael Seal as a director (3 pages)
22 March 2011Termination of appointment of Kyran Mclaughlin as a director (1 page)
22 March 2011Termination of appointment of Kyran Mclaughlin as a director (1 page)
27 January 2011Appointment of Richard Julian Robert Faber as a director (2 pages)
27 January 2011Appointment of Richard Julian Robert Faber as a director (2 pages)
25 January 2011Termination of appointment of Ian Buchanan as a director (1 page)
25 January 2011Termination of appointment of Ian Buchanan as a director (1 page)
3 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 441,115.00
(16 pages)
3 June 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 441,115.00
(16 pages)
26 May 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 28/01/2010
(2 pages)
26 May 2010Resolutions
  • RES13 ‐ Section 551 auth to allot shares 28/01/2010
(2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (18 pages)
28 April 2010Director's details changed for Ian Buchanan on 2 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Ian Buchanan on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Ian Buchanan on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages)
12 April 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
12 April 2010Group of companies' accounts made up to 30 June 2009 (38 pages)
30 November 2009Secretary's details changed for Ms Carole Walker on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Ms Carole Walker on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 July 2009Director appointed mr mark nicholas hennebry (3 pages)
16 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
16 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
16 July 2009Director appointed mr mark nicholas hennebry (3 pages)
26 May 2009Secretary appointed carole walker (1 page)
26 May 2009Secretary appointed carole walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
1 May 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
1 May 2009Group of companies' accounts made up to 30 June 2008 (39 pages)
22 April 2009Return made up to 02/04/09; full list of members (11 pages)
22 April 2009Return made up to 02/04/09; full list of members (11 pages)
13 October 2008Director's change of particulars / kyran mclaughlin / 01/10/2008 (1 page)
13 October 2008Director's change of particulars / kyran mclaughlin / 01/10/2008 (1 page)
1 September 2008Appointment terminated director john mccolgan (1 page)
1 September 2008Appointment terminated director moya doherty (1 page)
1 September 2008Appointment terminated director john mccolgan (1 page)
1 September 2008Appointment terminated director moya doherty (1 page)
1 September 2008Appointment terminated director lisa seelinger (1 page)
1 September 2008Appointment terminated director lisa seelinger (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (19 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
29 April 2008Group of companies' accounts made up to 30 June 2007 (38 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 April 2008Return made up to 02/04/08; full list of members (13 pages)
22 April 2008Return made up to 02/04/08; full list of members (13 pages)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
17 March 2008Director appointed lisa eleonora seelinger (2 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 March 2008Director appointed lisa eleonora seelinger (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
30 May 2007Return made up to 02/04/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
30 May 2007Group of companies' accounts made up to 30 June 2006 (39 pages)
30 May 2007Group of companies' accounts made up to 30 June 2006 (39 pages)
30 May 2007Return made up to 02/04/07; change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed;new director appointed (1 page)
6 January 2007New secretary appointed;new director appointed (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2006New director appointed (5 pages)
8 November 2006New director appointed (5 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (3 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006Secretary resigned;director resigned (1 page)
1 June 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(13 pages)
1 June 2006Return made up to 02/04/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(13 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 January 2006£ nc 122491100/134941100 26/01/05 (1 page)
24 January 2006£ nc 110041100/122491100 21/12/04 (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2006£ nc 122491100/134941100 26/01/05 (1 page)
24 January 2006£ nc 110041100/122491100 21/12/04 (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 January 2006Group of companies' accounts made up to 30 June 2005 (35 pages)
20 January 2006Group of companies' accounts made up to 30 June 2005 (35 pages)
3 January 2006New director appointed (3 pages)
3 January 2006New director appointed (3 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned;director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
28 September 2005Return made up to 02/04/05; full list of members (13 pages)
28 September 2005Return made up to 02/04/05; full list of members (13 pages)
1 June 2005New director appointed (6 pages)
1 June 2005New director appointed (6 pages)
1 June 2005New director appointed (6 pages)
1 June 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
5 April 2005Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
23 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
23 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
26 January 2005Registered office changed on 26/01/05 from: augustine house 6A austin friars london EC2N 2HA (1 page)
26 January 2005Registered office changed on 26/01/05 from: augustine house 6A austin friars london EC2N 2HA (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2004Resolutions
  • RES13 ‐ Cancel auth uniss share 05/05/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Cancel auth uniss share 05/05/04
(1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
1 September 2004Ad 02/04/04--------- £ si [email protected]=300 £ ic 300/600 (2 pages)
1 September 2004Ad 02/04/04--------- £ si [email protected]=300 £ ic 300/600 (2 pages)
31 August 2004New director appointed (4 pages)
31 August 2004New director appointed (5 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (4 pages)
31 August 2004New director appointed (5 pages)
31 August 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
3 June 2004Particulars of mortgage/charge (21 pages)
3 June 2004Particulars of mortgage/charge (21 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
2 April 2004Incorporation (20 pages)
2 April 2004Incorporation (20 pages)