London
SW1X 7LY
Director Name | Mr Nasir Pasha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jeremy David Cape |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British,Argentine |
Status | Closed |
Appointed | 25 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2004(1 day after company formation) |
Appointment Duration | 11 months (resigned 23 March 2005) |
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 | 27 April 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | David Weston Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Merton Walk Mount Saint Annes Milltown Dublin 6 |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 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 | 05 April 2005(11 months, 2 weeks 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 Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Vp Sales & Marketing |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street London W1J 0AH |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 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 | 08 February 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director - Hr |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years 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 | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2018) |
Role | Legal Counsel |
Country of Residence | Qatar |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mahmoud Raafat |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 |
110m at £0.1 | Coroin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,964,000 |
Cash | £19,000 |
Current Liabilities | £134,449,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from each debtor to any common secured 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: Charge over a bank account Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the account balance. 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 |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor 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 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 |
29 June 2006 | Delivered on: 19 July 2006 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent) Classification: Account charge 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: All of its present and future rights title interest and benefit whatsoever present and future in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 13 October 2005 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent) Classification: Account charge Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document 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 |
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 |
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 |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (3 pages) |
4 August 2022 | Statement of capital on 4 August 2022
|
4 August 2022 | Solvency Statement dated 01/08/22 (2 pages) |
4 August 2022 | Statement by Directors (2 pages) |
4 August 2022 | Resolutions
|
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (17 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mr Jeremy David Cape on 22 November 2021 (3 pages) |
3 October 2021 | Accounts for a dormant company made up to 31 December 2020 (17 pages) |
10 August 2021 | Director's details changed for Mr Jeremy David Cape on 5 August 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 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 director on 25 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Mahmoud Raafat 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 Liam Cunningham as a director on 25 February 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 September 2019 | Change of details for Coroin Limited as a person with significant control on 1 August 2019 (5 pages) |
1 August 2019 | Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page) |
18 December 2018 | Appointment of Mahmoud Raafat as a director on 1 December 2018 (2 pages) |
18 December 2018 | Appointment of Marc Socker as a director on 1 December 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (16 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (16 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (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 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) |
5 May 2016 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 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) |
5 May 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) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (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 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
11 November 2015 | Satisfaction of charge 9 in full (4 pages) |
11 November 2015 | Satisfaction of charge 051122020010 in full (4 pages) |
11 November 2015 | Satisfaction of charge 051122020010 in full (4 pages) |
11 November 2015 | Satisfaction of charge 9 in full (4 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 Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Registration of charge 051122020010, created on 23 January 2015 (63 pages) |
30 January 2015 | Registration of charge 051122020010, created on 23 January 2015 (63 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
29 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
29 April 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR on 20 September 2013 (1 page) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (38 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Register(s) moved to registered office address (1 page) |
20 February 2012 | Annual return made up to 26 April 2011 with a full list of shareholders
|
20 February 2012 | Annual return made up to 26 April 2011 with a full list of shareholders
|
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders
|
16 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) |
16 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) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages) |
20 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
20 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
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) |
20 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated director clive gibbons (1 page) |
20 May 2009 | Appointment terminated director clive gibbons (1 page) |
20 May 2009 | Appointment terminated secretary clive gibbons (1 page) |
20 May 2009 | Appointment terminated secretary clive gibbons (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
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) |
12 March 2008 | Appointment terminated director sara edwards (1 page) |
12 March 2008 | Appointment terminated director sara edwards (1 page) |
3 June 2007 | Return made up to 26/04/07; full list of members (8 pages) |
3 June 2007 | Return made up to 26/04/07; full list of members (8 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
19 July 2006 | Particulars of mortgage/charge (10 pages) |
19 July 2006 | Particulars of mortgage/charge (10 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 30 old burlington street, london, W1S 3AR (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 30 old burlington street, london, W1S 3AR (1 page) |
29 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
1 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (15 pages) |
11 October 2005 | Particulars of mortgage/charge (15 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
16 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (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) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor, 29-30 old burlington street, london, W1X 1LB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: c/o a & l goodbody solicitors, augustine house, 6A austin friars, london EC2N 2HA (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: c/o a & l goodbody solicitors, augustine house, 6A austin friars, london EC2N 2HA (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Ad 14/05/04--------- £ si 110000000@1=110000000 £ ic 2/110000002 (2 pages) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | Ad 14/05/04--------- £ si 110000000@1=110000000 £ ic 2/110000002 (2 pages) |
23 November 2004 | £ nc 1000/150001000 14/10/04 (1 page) |
23 November 2004 | £ nc 1000/150001000 14/10/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
10 September 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
10 September 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
10 September 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
10 September 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
3 June 2004 | Particulars of mortgage/charge (21 pages) |
3 June 2004 | Particulars of mortgage/charge (21 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street, london, N1 7JQ (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street, london, N1 7JQ (1 page) |
26 April 2004 | Incorporation (20 pages) |
26 April 2004 | Incorporation (20 pages) |