London
SW1X 7LY
Director Name | Mr Marc Nathan Socker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Nasir Pasha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Mr Jeremy David Cape |
---|---|
Status | Current |
Appointed | 25 February 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Derek Michael Quinlan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Derrymore 6 Shrewsbury Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Julian Yarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Gainsborough Road London W4 1NJ |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2004(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 2004) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland |
Director Name | Mr Thomas Patrick Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2004(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Mr Ian Buchanan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2011) |
Role | Investment Manager |
Country of Residence | Ireland |
Correspondence Address | 82 Ballsbridge Wood Shelbourne Road Dublin D4 |
Director Name | John McColgan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Danes Hollow The Baily Howth Co Dublin Irish |
Director Name | Raymond Murphy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Finance Director |
Correspondence Address | 84 Granville Road Cabinteely Dublin 18 Irish |
Director Name | Kyran McLaughlin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2011) |
Role | Stock Broker |
Country of Residence | Ireland |
Correspondence Address | 14 Argyle Road Donny Brook Dublin 4 Ireland |
Director Name | Moya Doherty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Danes Hollow Baily Howth Co-Dublin Irish |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Ms Geraldine Maria Martina McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2005(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clancarty Road London SW6 3AH |
Director Name | Mr Patrick Gerard McKillen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Hume Street Dublin 2 Irish |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 124 Roebuck Road Clonskeagh Dublin 14 Ireland |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 10 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 2006) |
Role | Vice President Hr |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Padraig Anthony Drayne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Garvagh House Donaghmore Dungannon Tyrone BT70 3LS Northern Ireland |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Limited 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Richard Julian Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 October 2011) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Third Floor 20 St. James's Street London SW1A 1ES |
Director Name | Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Director Name | Mr Charles Rodger Klotz |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Arlington Road Wellesley Massachusetts 02481 |
Director Name | Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2015(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2018) |
Role | Legal Consel |
Country of Residence | Qatar |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Zaki Nasser Zaki Eiguiziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 17 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Doha, Qatar |
Correspondence Address | West Bey Ei Cornich Doha Qatar |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | He Sheikha Lulwah Bint Hamad Al-Thani |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | None Supplied |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Michele Faissola |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | maybourne.com |
---|---|
Email address | [email protected] |
Telephone | 020 71078885 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
179.2k at £1 | Patrick Mckillen 40.61% Special Redeemable Preference |
---|---|
141.5k at £1 | Misland Cyprus Investments LTD 32.07% Special Redeemable Preference |
67.6k at £1 | B Overseas LTD 15.32% Special Redeemable Preference |
51.6k at £1 | Ellerman Corporation LTD 11.70% Special Redeemable Preference |
3k at £0.1 | Ellerman Corporation LTD 0.07% Ordinary D |
3.1k at £0.1 | Misland Cyprus Investments LTD 0.07% Ordinary C |
3.2k at £0.1 | Patrick Mckillen 0.07% Ordinary A |
1.2k at £0.1 | Misland Cyprus Investments LTD 0.03% Ordinary B |
1000 at £0.1 | Ellerman Corporation LTD 0.02% Redeemable Preference Non Voting |
903 at £0.1 | Patrick Mckillen 0.02% Ordinary B |
536 at £0.1 | B Overseas LTD 0.01% Ordinary B |
367 at £0.1 | Ellerman Corporation LTD 0.01% Ordinary B |
1.5k at £0.0001 | B Overseas LTD 0.00% Ordinary E |
1.5k at £0.0001 | Patrick Mckillen 0.00% Ordinary E |
1 at £1 | Pmk/dq/mcil Misland Cyuprus Investments LTD 0.00% Special Redeemable Preference |
3 at £0.1 | Pmk/dq/mcil Misland Cyuprus Investments LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £142,520,000 |
Gross Profit | £94,984,000 |
Net Worth | £141,102,000 |
Cash | £19,715,000 |
Current Liabilities | £29,477,000 |
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 | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
27 October 2015 | Delivered on: 9 November 2015 Persons entitled: Qib (UK)PLC (the Security Agent) Classification: A registered charge Outstanding |
---|---|
7 November 2022 | Delivered 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 2021 | Delivered on: 9 February 2021 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 April 2020 | Delivered on: 12 May 2020 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2017 | Delivered on: 13 December 2017 Persons entitled: Qib (UK) PLC (the Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
23 January 2015 | Delivered on: 6 February 2015 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: A registered charge Fully Satisfied |
23 January 2015 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trusteeâ€) 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
16 December 2023 | Group of companies' accounts made up to 31 December 2022 (86 pages) |
---|---|
2 November 2023 | Registration of charge 050917110016, created on 25 October 2023 (30 pages) |
28 September 2023 | Registration of charge 050917110015, created on 27 September 2023 (31 pages) |
28 September 2023 | Registration of charge 050917110014, created on 27 September 2023 (34 pages) |
11 September 2023 | Part of the property or undertaking has been released from charge 050917110010 (1 page) |
11 September 2023 | Part of the property or undertaking has been released from charge 050917110013 (1 page) |
11 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
3 March 2023 | Group of companies' accounts made up to 31 December 2021 (80 pages) |
5 December 2022 | Satisfaction of charge 050917110012 in full (1 page) |
5 December 2022 | Satisfaction of charge 050917110011 in full (1 page) |
9 November 2022 | Registration of charge 050917110013, created on 7 November 2022 (36 pages) |
21 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
13 December 2021 | Group of companies' accounts made up to 31 December 2020 (77 pages) |
20 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
12 March 2021 | Memorandum and Articles of Association (12 pages) |
12 March 2021 | Resolutions
|
4 March 2021 | Appointment of Mr Jeremy David Cape as a secretary on 25 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Marc Nathan Socker as a director on 25 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Sheikha Lulwah Bint Hamad Al-Thani as a director on 25 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Nasir Pasha as a director on 25 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Michele Faissola as a director on 25 February 2021 (1 page) |
2 March 2021 | Appointment of Ziyad Clot as a director on 25 February 2021 (2 pages) |
9 February 2021 | Registration of charge 050917110012, created on 26 January 2021 (36 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (69 pages) |
12 May 2020 | Registration of charge 050917110011, created on 26 April 2020 (36 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (68 pages) |
1 August 2019 | Registered 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 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Sub-division of shares on 31 May 2019 (9 pages) |
21 June 2019 | Resolutions
|
20 June 2019 | Particulars of variation of rights attached to shares (4 pages) |
2 May 2019 | Confirmation statement made on 2 April 2019 with updates (8 pages) |
19 December 2018 | Appointment of He Sheikha Lulwah Bint Hamad Al-Thani as a director on 1 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Zaki Nasser Zaki Eiguiziri as a director on 1 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Shahzad Shahbaz as a director on 1 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Patrick Gerard Mckillen as a director on 1 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Michele Faissola as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Liam Cunningham as a director on 1 December 2018 (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (70 pages) |
18 April 2018 | Notification of His Highness Sheikh Hamad Bin Khalifa Al Thani as a person with significant control on 12 December 2017 (2 pages) |
18 April 2018 | Cessation 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 2018 | Confirmation statement made on 2 April 2018 with updates (11 pages) |
13 December 2017 | Satisfaction of charge 050917110009 in full (1 page) |
13 December 2017 | Registration of charge 050917110010, created on 11 December 2017 (69 pages) |
7 December 2017 | Solvency Statement dated 07/12/17 (4 pages) |
7 December 2017 | Statement by Directors (2 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Resolutions
|
7 December 2017 | Statement by Directors (2 pages) |
7 December 2017 | Solvency Statement dated 07/12/17 (4 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Resolutions
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (63 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (10 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
20 October 2016 | Group of companies' accounts made up to 31 December 2015 (69 pages) |
10 August 2016 | Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register 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 2016 | Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register 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 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
27 April 2016 | Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Register(s) moved to registered inspection location C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE (1 page) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Register 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 2016 | Register(s) moved to registered inspection location C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE (1 page) |
27 April 2016 | Register 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 2016 | Register(s) moved to registered office address 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
2 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
2 December 2015 | Group of companies' accounts made up to 31 December 2014 (41 pages) |
11 November 2015 | Satisfaction of charge 050917110007 in full (4 pages) |
11 November 2015 | Satisfaction of charge 050917110008 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Registered 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 2015 | Satisfaction of charge 050917110007 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Registered 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 2015 | Satisfaction of charge 050917110008 in full (4 pages) |
9 November 2015 | Registration of charge 050917110009, created on 27 October 2015 (62 pages) |
9 November 2015 | Registration of charge 050917110009, created on 27 October 2015 (62 pages) |
16 September 2015 | Appointment of Mr Liam Cunningham as a director on 31 August 2015 (2 pages) |
16 September 2015 | Appointment of Mr Liam Cunningham as a director on 31 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
4 June 2015 | Appointment of Zaki Nasser Zaki Eiguiziri as a director on 17 May 2015 (3 pages) |
4 June 2015 | Appointment of Zaki Nasser Zaki Eiguiziri as a director on 17 May 2015 (3 pages) |
22 May 2015 | Appointment of Shahzad Shahbaz as a director on 23 April 2015 (3 pages) |
22 May 2015 | Appointment of Fady Bakhos as a director on 23 April 2015 (3 pages) |
22 May 2015 | Appointment of Shahzad Shahbaz as a director on 23 April 2015 (3 pages) |
22 May 2015 | Appointment of Fady Bakhos as a director on 23 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Rigel Kent Mowatt as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Michael Seal as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Rigel Kent Mowatt as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Michael Seal as a director on 23 April 2015 (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 February 2015 | Registration of charge 050917110008, created on 23 January 2015
|
6 February 2015 | Registration of charge 050917110008, created on 23 January 2015
|
6 February 2015 | Registration of charge 050917110008, created on 23 January 2015
|
30 January 2015 | Registration of charge 050917110007, created on 23 January 2015 (27 pages) |
30 January 2015 | Registration of charge 050917110007, created on 23 January 2015 (27 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (10 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (10 pages) |
25 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders (10 pages) |
7 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Rigel Kent Mowatt on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
7 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
7 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
18 September 2013 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page) |
13 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
5 November 2012 | Appointment of Mr Michael Seal as a director (2 pages) |
5 November 2012 | Termination of appointment of Michael Seal as a director (1 page) |
5 November 2012 | Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page) |
5 November 2012 | Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Mr Michael Seal as a director on 5 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Michael Seal as a director on 5 November 2012 (1 page) |
29 October 2012 | Termination of appointment of Daniel Yealland as a director on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Daniel Yealland as a director on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Daniel Yealland as a director (1 page) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (26 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (17 pages) |
16 February 2012 | Appointment of Carole Walker as a director on 7 December 2011 (3 pages) |
16 February 2012 | Termination of appointment of Mark Nicholas Hennebry as a director on 29 November 2011 (2 pages) |
16 February 2012 | Termination of appointment of Mark Nicholas Hennebry as a director on 29 November 2011 (2 pages) |
16 February 2012 | Termination of appointment of Mark Hennebry as a director (2 pages) |
16 February 2012 | Appointment of Carole Walker as a director on 7 December 2011 (3 pages) |
16 February 2012 | Appointment of Carole Walker as a director on 7 December 2011 (3 pages) |
16 February 2012 | Appointment of Carole Walker as a director (3 pages) |
25 October 2011 | Termination of appointment of Charles Rodger Klotz as a director on 14 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Charles Klotz as a director (1 page) |
25 October 2011 | Termination of appointment of Charles Rodger Klotz as a director on 14 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Charles Rodger Klotz as a director on 11 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Charles Rodger Klotz as a director (2 pages) |
24 October 2011 | Termination of appointment of Richard Julian Robert Faber as a director on 11 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Richard Faber as a director (1 page) |
24 October 2011 | Appointment of Mr Daniel Yealland as a director (2 pages) |
24 October 2011 | Appointment of Mr Charles Rodger Klotz as a director on 11 October 2011 (2 pages) |
24 October 2011 | Termination of appointment of Richard Julian Robert Faber as a director on 11 October 2011 (1 page) |
24 October 2011 | Appointment of Mr Daniel Yealland as a director on 14 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Daniel Yealland as a director on 14 October 2011 (2 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (40 pages) |
26 May 2011 | Termination of appointment of Derek Quinlan as a director (1 page) |
26 May 2011 | Termination of appointment of Derek Quinlan as a director (1 page) |
25 May 2011 | Appointment of Rigel Kent Mowatt as a director (3 pages) |
25 May 2011 | Appointment of Rigel Kent Mowatt as a director (3 pages) |
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
23 May 2011 | Register(s) moved to registered inspection location (1 page) |
23 May 2011 | Register(s) moved to registered inspection location (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders
|
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
30 March 2011 | Appointment of Mr Michael Seal as a director (3 pages) |
30 March 2011 | Appointment of Mr Michael Seal as a director (3 pages) |
22 March 2011 | Termination of appointment of Kyran Mclaughlin as a director (1 page) |
22 March 2011 | Termination of appointment of Kyran Mclaughlin as a director (1 page) |
27 January 2011 | Appointment of Richard Julian Robert Faber as a director (2 pages) |
27 January 2011 | Appointment of Richard Julian Robert Faber as a director (2 pages) |
25 January 2011 | Termination of appointment of Ian Buchanan as a director (1 page) |
25 January 2011 | Termination of appointment of Ian Buchanan as a director (1 page) |
3 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
29 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (18 pages) |
28 April 2010 | Director's details changed for Ian Buchanan on 2 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Ian Buchanan on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Buchanan on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Kyran Mclaughlin on 2 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Derek Michael Quinlan on 2 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Patrick Mckillen on 2 April 2010 (2 pages) |
12 April 2010 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
12 April 2010 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
30 November 2009 | Secretary's details changed for Ms Carole Walker on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Ms Carole Walker on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
16 July 2009 | Director appointed mr mark nicholas hennebry (3 pages) |
16 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
16 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
16 July 2009 | Director appointed mr mark nicholas hennebry (3 pages) |
26 May 2009 | Secretary appointed carole walker (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (11 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (11 pages) |
13 October 2008 | Director's change of particulars / kyran mclaughlin / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / kyran mclaughlin / 01/10/2008 (1 page) |
1 September 2008 | Appointment terminated director john mccolgan (1 page) |
1 September 2008 | Appointment terminated director moya doherty (1 page) |
1 September 2008 | Appointment terminated director john mccolgan (1 page) |
1 September 2008 | Appointment terminated director moya doherty (1 page) |
1 September 2008 | Appointment terminated director lisa seelinger (1 page) |
1 September 2008 | Appointment terminated director lisa seelinger (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
29 April 2008 | Group of companies' accounts made up to 30 June 2007 (38 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
22 April 2008 | Return made up to 02/04/08; full list of members (13 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (13 pages) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
17 March 2008 | Director appointed lisa eleonora seelinger (2 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2008 | Director appointed lisa eleonora seelinger (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
30 May 2007 | Return made up to 02/04/07; change of members
|
30 May 2007 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
30 May 2007 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
30 May 2007 | Return made up to 02/04/07; change of members
|
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed;new director appointed (1 page) |
6 January 2007 | New secretary appointed;new director appointed (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
8 November 2006 | New director appointed (5 pages) |
8 November 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (3 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Return made up to 02/04/06; full list of members
|
1 June 2006 | Return made up to 02/04/06; full list of members
|
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | £ nc 122491100/134941100 26/01/05 (1 page) |
24 January 2006 | £ nc 110041100/122491100 21/12/04 (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | £ nc 122491100/134941100 26/01/05 (1 page) |
24 January 2006 | £ nc 110041100/122491100 21/12/04 (1 page) |
24 January 2006 | Resolutions
|
20 January 2006 | Group of companies' accounts made up to 30 June 2005 (35 pages) |
20 January 2006 | Group of companies' accounts made up to 30 June 2005 (35 pages) |
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (3 pages) |
11 October 2005 | Particulars of mortgage/charge (15 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (15 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Return made up to 02/04/05; full list of members (13 pages) |
28 September 2005 | Return made up to 02/04/05; full list of members (13 pages) |
1 June 2005 | New director appointed (6 pages) |
1 June 2005 | New director appointed (6 pages) |
1 June 2005 | New director appointed (6 pages) |
1 June 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
24 May 2005 | New director appointed (6 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
23 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
23 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: augustine house 6A austin friars london EC2N 2HA (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: augustine house 6A austin friars london EC2N 2HA (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 02/04/04--------- £ si [email protected]=300 £ ic 300/600 (2 pages) |
1 September 2004 | Ad 02/04/04--------- £ si [email protected]=300 £ ic 300/600 (2 pages) |
31 August 2004 | New director appointed (4 pages) |
31 August 2004 | New director appointed (5 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (4 pages) |
31 August 2004 | New director appointed (5 pages) |
31 August 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
3 June 2004 | Particulars of mortgage/charge (21 pages) |
3 June 2004 | Particulars of mortgage/charge (21 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Incorporation (20 pages) |
2 April 2004 | Incorporation (20 pages) |