Company NameWestark Properties Limited
Company StatusDissolved
Company Number05112202
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Marc Nathan Socker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(14 years, 7 months after company formation)
Appointment Duration4 years (closed 13 December 2022)
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
StatusClosed
Appointed25 February 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jeremy David Cape
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,Argentine
StatusClosed
Appointed25 February 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2004(1 day after company formation)
Appointment Duration11 months (resigned 23 March 2005)
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
Appointed27 April 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed27 April 2004(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameDavid Weston Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleChartered Accountant
Correspondence Address8 Merton Walk
Mount Saint Annes
Milltown
Dublin
6
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 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
Appointed05 April 2005(11 months, 2 weeks 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 Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair
London
W15 3AR
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed30 August 2005(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleVp Sales & Marketing
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2006(2 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 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
Appointed08 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair
London
W15 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years 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 NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2018)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMahmoud Raafat
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed01 December 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 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

110m at £0.1Coroin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,964,000
Cash£19,000
Current Liabilities£134,449,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 December 2012Delivered 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 2011Delivered 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 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
30 May 2008Delivered on: 19 June 2008
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 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 2006Delivered 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 2005Delivered 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 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
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
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

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (3 pages)
4 August 2022Statement of capital on 4 August 2022
  • GBP 1
(5 pages)
4 August 2022Solvency Statement dated 01/08/22 (2 pages)
4 August 2022Statement by Directors (2 pages)
4 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (17 pages)
3 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mr Jeremy David Cape on 22 November 2021 (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (17 pages)
10 August 2021Director's details changed for Mr Jeremy David Cape on 5 August 2021 (2 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 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 director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Mahmoud Raafat 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 Liam Cunningham as a director on 25 February 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (17 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 September 2019Change of details for Coroin Limited as a person with significant control on 1 August 2019 (5 pages)
1 August 2019Registered 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 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 December 2018Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page)
18 December 2018Appointment of Mahmoud Raafat as a director on 1 December 2018 (2 pages)
18 December 2018Appointment of Marc Socker as a director on 1 December 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (16 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (16 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (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 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)
5 May 2016Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000,000.1
(5 pages)
5 May 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)
5 May 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)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11,000,000.1
(5 pages)
5 May 2016Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (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 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
16 November 2015Registered 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 2015Registered 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 2015Satisfaction of charge 9 in full (4 pages)
11 November 2015Satisfaction of charge 051122020010 in full (4 pages)
11 November 2015Satisfaction of charge 051122020010 in full (4 pages)
11 November 2015Satisfaction of charge 9 in full (4 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 Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,000,000.1
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 11,000,000.1
(5 pages)
30 January 2015Registration of charge 051122020010, created on 23 January 2015 (63 pages)
30 January 2015Registration of charge 051122020010, created on 23 January 2015 (63 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
29 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
29 April 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 11,000,000.1
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 11,000,000.1
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Registered 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 2013Registered 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 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (38 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 9 (38 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
9 May 2012Register(s) moved to registered office address (1 page)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
9 May 2012Register(s) moved to registered office address (1 page)
20 February 2012Annual return made up to 26 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16TH May 2011 as it was not properly delivered.
(17 pages)
20 February 2012Annual return made up to 26 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 16TH May 2011 as it was not properly delivered.
(17 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20TH February 2012.
(6 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20TH February 2012.
(6 pages)
16 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
16 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)
12 April 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
12 April 2010Full accounts made up to 30 June 2009 (14 pages)
12 April 2010Full accounts made up to 30 June 2009 (14 pages)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Director's details changed for Mr Stephen Alden on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Secretary's details changed for Ms Carole Walker on 1 April 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Nicholas Hennebry on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Miss Lisa Eleonora Seelinger on 1 April 2010 (2 pages)
20 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
20 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
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)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 May 2009Appointment terminated director clive gibbons (1 page)
20 May 2009Appointment terminated director clive gibbons (1 page)
20 May 2009Appointment terminated secretary clive gibbons (1 page)
20 May 2009Appointment terminated secretary clive gibbons (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 5 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
30 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
29 March 2008Appointment terminated director paul reynolds (1 page)
29 March 2008Appointment terminated director paul reynolds (1 page)
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)
12 March 2008Appointment terminated director sara edwards (1 page)
12 March 2008Appointment terminated director sara edwards (1 page)
3 June 2007Return made up to 26/04/07; full list of members (8 pages)
3 June 2007Return made up to 26/04/07; full list of members (8 pages)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
8 May 2007Full accounts made up to 30 June 2006 (15 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
19 July 2006Particulars of mortgage/charge (10 pages)
19 July 2006Particulars of mortgage/charge (10 pages)
29 June 2006Registered office changed on 29/06/06 from: 30 old burlington street, london, W1S 3AR (1 page)
29 June 2006Registered office changed on 29/06/06 from: 30 old burlington street, london, W1S 3AR (1 page)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
1 March 2006Full accounts made up to 30 June 2005 (14 pages)
1 March 2006Full accounts made up to 30 June 2005 (14 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Particulars of mortgage/charge (15 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
16 August 2005Return made up to 26/04/05; full list of members (7 pages)
16 August 2005Return made up to 26/04/05; full list of members (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
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)
26 January 2005Registered 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 2005Registered 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 2004New director appointed (4 pages)
7 December 2004Ad 14/05/04--------- £ si 110000000@1=110000000 £ ic 2/110000002 (2 pages)
7 December 2004New director appointed (4 pages)
7 December 2004Ad 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 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
10 September 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages)
10 September 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
10 September 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (4 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
3 June 2004Particulars of mortgage/charge (21 pages)
3 June 2004Particulars of mortgage/charge (21 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Secretary resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street, london, N1 7JQ (1 page)
6 May 2004Registered office changed on 06/05/04 from: 6-8 underwood street, london, N1 7JQ (1 page)
26 April 2004Incorporation (20 pages)
26 April 2004Incorporation (20 pages)