London
N1 0BS
Director Name | Mr Niall Caven |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Elm Close House High Street Long Wittenham Oxfordshire OX14 4QQ |
Director Name | Nicholas Peter Sonley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Mr Niall Caven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Elm Close House High Street Long Wittenham Oxfordshire OX14 4QQ |
Director Name | Mr Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 52 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Mr Richard John Koch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 3 Richmond Bridge Moorings Willoughby Road Twickenham London TW1 2QG |
Director Name | Mr Ali Jalali Farhani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charles Street London W1G 8LA |
Director Name | Amelia Soraya Jalali Farhani |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Rostrevor Road Fulham London SW6 5AR |
Director Name | Mr Ali Rouhani |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2011) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 606 Chelsea Cloisters Sloane Avenue South Kensington London SW3 3EL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | belgraviamewshotel.com |
---|
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Woodbridge Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,625,216 |
Cash | £6,484 |
Current Liabilities | £7,432,391 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
15 September 2011 | Delivered on: 22 September 2011 Persons entitled: Mastcraft Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets, property and undertaking including book debts. Outstanding |
---|---|
15 September 2011 | Delivered on: 22 September 2011 Persons entitled: Mastcraft Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 to 32 (even ebury street london t/no NGL787299. Outstanding |
4 April 2016 | Delivered on: 19 April 2016 Persons entitled: Mastcraft Limited Classification: A registered charge Particulars: 8 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number NGL286006;. 10 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number 250921;. and 12 bina gardens london SW5 0LA as the same is registered at h m land registry with title absolute under title number NGL279473. Outstanding |
31 December 2008 | Delivered on: 14 January 2009 Satisfied on: 17 September 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 December 2008 | Delivered on: 14 January 2009 Satisfied on: 17 September 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24-32 (even) ebury street london t/no NGL878299 and the proceeds of sale thereof by way of floating security all its property and assets see image for full details. Fully Satisfied |
31 December 2008 | Delivered on: 10 January 2009 Satisfied on: 17 September 2011 Persons entitled: Zola Hotels Limited, Richard Koch, Niall Caven, Nick Sonley and Robin Field Classification: Debenture Secured details: All monies due or to become due from woodbridge global to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 December 2008 | Delivered on: 10 January 2009 Satisfied on: 17 September 2011 Persons entitled: Zola Hotels Limited, Richard Koch, Niall Caven, Nick Sonley and Robin Field Classification: Legal mortgage Secured details: All monies due or to become due from woodbridge global limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24-32 (even) ebury street london t/no NGL878299. Fully Satisfied |
28 September 2006 | Delivered on: 29 September 2006 Satisfied on: 17 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 24-32 ebury street (even) london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
31 January 2005 | Delivered on: 10 February 2005 Satisfied on: 9 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 to 32 ebury street london l/h t/n NGL760443. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2005 | Delivered on: 22 January 2005 Satisfied on: 17 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
18 July 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
24 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 April 2016 | Registration of charge 052020310010, created on 4 April 2016 (36 pages) |
19 April 2016 | Registration of charge 052020310010, created on 4 April 2016 (36 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 July 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB England to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Accounts for a small company made up to 31 July 2011 (9 pages) |
11 October 2013 | Accounts for a small company made up to 31 July 2011 (9 pages) |
1 October 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
1 October 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 April 2013 | Termination of appointment of Amelia Jalali Farhani as a director (1 page) |
19 April 2013 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
19 April 2013 | Termination of appointment of Amelia Jalali Farhani as a director (1 page) |
19 April 2013 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Company name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Change of name notice (2 pages) |
15 November 2012 | Company name changed belgravia mews hotel (tophams) LIMITED\certificate issued on 15/11/12
|
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Andre Fizia on 26 March 2012 (2 pages) |
3 January 2012 | Termination of appointment of Ali Rouhani as a director (2 pages) |
3 January 2012 | Termination of appointment of Ali Rouhani as a director (2 pages) |
19 December 2011 | Appointment of Paul Fizia as a director (3 pages) |
19 December 2011 | Appointment of Paul Fizia as a director (3 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Registered office address changed from 13 Station Road Finchley London N3 9SB on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 13 Station Road Finchley London N3 9SB on 19 January 2011 (1 page) |
18 October 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 October 2010 | Accounts for a small company made up to 31 July 2010 (9 pages) |
18 October 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
18 October 2010 | Accounts for a small company made up to 31 July 2010 (9 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Appointment of Amelia Soraya Jalali Farhani as a director (3 pages) |
19 August 2010 | Termination of appointment of Ali Farhani as a director (2 pages) |
19 August 2010 | Appointment of Mr Ali Rouhani as a director (3 pages) |
19 August 2010 | Appointment of Mr Ali Rouhani as a director (3 pages) |
19 August 2010 | Termination of appointment of Ali Farhani as a director (2 pages) |
19 August 2010 | Appointment of Amelia Soraya Jalali Farhani as a director (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Company name changed zola hotels (belgravia) LIMITED\certificate issued on 28/09/09 (3 pages) |
26 September 2009 | Company name changed zola hotels (belgravia) LIMITED\certificate issued on 28/09/09 (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ (1 page) |
9 February 2009 | Appointment terminated director nick sonley (1 page) |
9 February 2009 | Appointment terminated director robin field (1 page) |
9 February 2009 | Appointment terminated director and secretary niall caven (1 page) |
9 February 2009 | Appointment terminated director robin field (1 page) |
9 February 2009 | Appointment terminated director nick sonley (1 page) |
9 February 2009 | Appointment terminated director and secretary niall caven (1 page) |
29 January 2009 | Director appointed ali jalali farhani (3 pages) |
29 January 2009 | Director appointed ali jalali farhani (3 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (17 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (17 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (18 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (18 pages) |
1 April 2008 | Appointment terminated director richard koch (1 page) |
1 April 2008 | Appointment terminated director richard koch (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: central office the george hotel 10-12 king street reading berkshire RG1 2HE (1 page) |
1 September 2007 | Return made up to 10/08/07; no change of members (8 pages) |
1 September 2007 | Return made up to 10/08/07; no change of members (8 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
21 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
21 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (9 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (15 pages) |
13 February 2006 | Return made up to 10/08/05; full list of members; amend (8 pages) |
13 February 2006 | Return made up to 10/08/05; full list of members; amend (8 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
24 May 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New director appointed (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 41 chalton street london NW1 1JD (1 page) |
30 September 2004 | Company name changed macdeal LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed macdeal LIMITED\certificate issued on 30/09/04 (2 pages) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Incorporation (17 pages) |