Company NameGrosvenor House Apartments Limited
Company StatusActive
Company Number05205014
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Navid Chamdia
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Professional
Country of ResidenceQatar
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMiss Noor Ali Al-Muftah
Date of BirthDecember 1990 (Born 33 years ago)
NationalityQatari
StatusCurrent
Appointed13 October 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Professional
Country of ResidenceQatar
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Salman Hussain Siddiqui
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Trinity Close
Northwood
Middlesex
HA6 2AF
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Julian Michael Patrick Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 October 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Secretary NameAngela Davies
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 St Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameMustafa Al Saleh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 October 2006(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 November 2009)
RoleEngineer
Correspondence AddressHouse 12
Street 55, Block 5
Kefan
Kuwait
Director NameDinesh Dhume
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2008)
RoleInvestment Banker
Correspondence Address2b2 Sheikh Meshaz Al Sabah Building
Salmiya Block 10
Kuwait
Foreign
Director NameRavi Pareek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed15 June 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2009)
RoleVice President
Country of ResidenceKuwait
Correspondence AddressApartment 33 Floor 7
Building 23 Block 10
First Street
Salmiya
Kuwait
Director NameDherar Alrabah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 November 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Amr Abou El Seoud
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed06 November 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMahmoud Samy Mohamed Aly Elsayed
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEgyptian
StatusResigned
Appointed06 November 2009(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nabeel Ahmad Mohammad Ameen Ahmad
Date of BirthJune 1954 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed02 February 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2014)
RoleEmployee
Country of ResidenceKuwait
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Antar Gad
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEgyptian
StatusResigned
Appointed22 April 2014(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2020)
RoleVice Chairman
Country of ResidenceKuwait
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Ravi Pareek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2020)
RoleSr. Vice President
Country of ResidenceKuwait
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Abdullah Zidan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEgyptian
StatusResigned
Appointed22 July 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 2020)
RoleSvp Direct Investment & Capital Markets
Country of ResidenceKuwait
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2009)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.5m at £1Park Lane Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,701,498
Gross Profit£22,093,814
Net Worth£3,596,367
Cash£1,563,546
Current Liabilities£5,127,027

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

30 June 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag London Branch

Classification: A registered charge
Particulars: Title number NGL891253.
Outstanding
10 August 2017Delivered on: 14 August 2017
Persons entitled: Motcomb Estates Limited (As Common Security Agent)

Classification: A registered charge
Particulars: (1) the leasehold interest further described therein registered with title number NGL891253. (2) the leasehold interest further described therein registered with title number NGL872184 and the leasehold interest further described therein registered with title number NGL896983.
Outstanding
19 November 2012Delivered on: 22 November 2012
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Contract assignment
Secured details: All monies due or to become due from each assignor to the chargee.
Particulars: Interest in each assigned agreement, any security, guarantees, indemnities, promissory notes, bill of exchange and other security see image for full details.
Fully Satisfied
19 November 2012Delivered on: 22 November 2012
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the account being the apart-hotel income account numbered 00994426 (sort code 30-00-09) see image for full details.
Fully Satisfied
24 May 2010Delivered on: 2 June 2010
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge interest in the account and all money. Account means the equity deposit account. Equity deposit account means the deposit account numbered 00030621 sort code 30-00-09 see image for full details.
Fully Satisfied
24 May 2010Delivered on: 2 June 2010
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Contract assignment
Secured details: All monies due or to become due from the guarantor and the company to the chargee.
Particulars: Rights and interest in each assigned agreement including all money and any security, guarantees, indemnities, see image for full details.
Fully Satisfied
24 May 2010Delivered on: 1 June 2010
Satisfied on: 9 July 2014
Persons entitled: Sparc Group Limited

Classification: Third party floating charge
Secured details: All monies due or to become due from each of park lane properties limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the whole of its assets.
Fully Satisfied
20 November 2007Delivered on: 24 November 2007
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Underlease of l/h part basement mezzanine level part ground floor part first floor and FLOORS2-8 (inclusive) of the south block park lane london. See the mortgage charge document for full details.
Fully Satisfied
18 December 2006Delivered on: 22 December 2006
Satisfied on: 9 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2020Appointment of Intertrust (Uk) Limited as a secretary on 13 October 2020 (2 pages)
13 November 2020Full accounts made up to 31 December 2019 (34 pages)
31 October 2020Satisfaction of charge 052050140010 in full (4 pages)
20 October 2020Termination of appointment of Abdullah Zidan as a director on 13 October 2020 (1 page)
20 October 2020Appointment of Miss Noor Ali Al-Muftah as a director on 13 October 2020 (2 pages)
19 October 2020Termination of appointment of Amr Abou El Seoud as a director on 13 October 2020 (1 page)
19 October 2020Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Bartholomew Lane London EC2N 2AX on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Antar Gad as a director on 13 October 2020 (1 page)
19 October 2020Termination of appointment of Mahmoud Samy Mohamed Aly Elsayed as a director on 13 October 2020 (1 page)
19 October 2020Termination of appointment of Ravi Pareek as a director on 13 October 2020 (1 page)
19 October 2020Appointment of Mr Navid Chamdia as a director on 13 October 2020 (2 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (22 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 August 2018Register inspection address has been changed from C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
6 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
29 August 2017Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
29 August 2017Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
25 August 2017Satisfaction of charge 052050140009 in full (4 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
25 August 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
25 August 2017Satisfaction of charge 052050140009 in full (4 pages)
14 August 2017Registration of charge 052050140010, created on 10 August 2017 (48 pages)
14 August 2017Registration of charge 052050140010, created on 10 August 2017 (48 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 September 2016Full accounts made up to 31 December 2015 (26 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 September 2015Full accounts made up to 31 December 2014 (24 pages)
18 September 2015Full accounts made up to 31 December 2014 (24 pages)
12 August 2015Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500,100
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500,100
(5 pages)
12 August 2015Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,500,100
(5 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,500,100
(5 pages)
6 August 2014Appointment of Mr Abdullah Zidan as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Mr Abdullah Zidan as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Mr Ravi Pareek as a director on 22 July 2014 (2 pages)
6 August 2014Appointment of Mr Ravi Pareek as a director on 22 July 2014 (2 pages)
9 July 2014Satisfaction of charge 8 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (6 pages)
9 July 2014Satisfaction of charge 6 in full (4 pages)
9 July 2014Satisfaction of charge 4 in full (4 pages)
9 July 2014Satisfaction of charge 8 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (6 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
8 July 2014Registration of charge 052050140009, created on 30 June 2014 (248 pages)
8 July 2014Registration of charge 052050140009, created on 30 June 2014 (248 pages)
23 April 2014Appointment of Mr Antar Gad as a director (2 pages)
23 April 2014Appointment of Mr Antar Gad as a director (2 pages)
23 April 2014Termination of appointment of Nabeel Ahmad as a director (1 page)
23 April 2014Termination of appointment of Nabeel Ahmad as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,500,100
(4 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,500,100
(4 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
17 May 2012Full accounts made up to 31 December 2011 (22 pages)
26 March 2012Auditor's resignation (1 page)
26 March 2012Auditor's resignation (1 page)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Mr Nabeel Ahmad Mohammad Ameen Ahmad as a director (2 pages)
16 February 2011Appointment of Mr Nabeel Ahmad Mohammad Ameen Ahmad as a director (2 pages)
15 February 2011Termination of appointment of Dherar Alrabah as a director (1 page)
15 February 2011Termination of appointment of Dherar Alrabah as a director (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Registered office address changed from 84 Theobalds Road London WC1X 8RW United Kingdom on 18 November 2010 (1 page)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Registered office address changed from 84 Theobalds Road London WC1X 8RW United Kingdom on 18 November 2010 (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
13 September 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 13 September 2010 (1 page)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 January 2010Full accounts made up to 31 December 2008 (20 pages)
19 January 2010Full accounts made up to 31 December 2008 (20 pages)
18 January 2010Appointment of Mr Amr Abou El Seoud as a director (3 pages)
18 January 2010Appointment of Mr Amr Abou El Seoud as a director (3 pages)
25 November 2009Termination of appointment of Ravi Pareek as a director (2 pages)
25 November 2009Termination of appointment of Ravi Pareek as a director (2 pages)
25 November 2009Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
25 November 2009Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
21 November 2009Termination of appointment of Mustafa Al Saleh as a director (2 pages)
21 November 2009Termination of appointment of Mustafa Al Saleh as a director (2 pages)
21 November 2009Appointment of Dherar Alrabah as a director (3 pages)
21 November 2009Appointment of Mahmoud Samy Mohamed Aly Elsayed as a director (3 pages)
21 November 2009Appointment of Mahmoud Samy Mohamed Aly Elsayed as a director (3 pages)
21 November 2009Appointment of Dherar Alrabah as a director (3 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (24 pages)
15 October 2008Full accounts made up to 31 December 2007 (24 pages)
15 August 2008Return made up to 12/08/08; full list of members (3 pages)
15 August 2008Return made up to 12/08/08; full list of members (3 pages)
14 August 2008Director's change of particulars / ravi pareek / 14/08/2008 (1 page)
14 August 2008Director's change of particulars / ravi pareek / 14/08/2008 (1 page)
18 June 2008Director appointed ravi pareek (2 pages)
18 June 2008Director appointed ravi pareek (2 pages)
17 June 2008Appointment terminated director dinesh dhume (1 page)
17 June 2008Appointment terminated director dinesh dhume (1 page)
24 November 2007Particulars of mortgage/charge (6 pages)
24 November 2007Particulars of mortgage/charge (6 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
4 January 2007Ad 18/12/06--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Trading agreement 18/12/06
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Trading agreement 18/12/06
(1 page)
4 January 2007Memorandum and Articles of Association (7 pages)
4 January 2007Nc inc already adjusted 18/12/06 (2 pages)
4 January 2007Declaration of assistance for shares acquisition (8 pages)
4 January 2007Nc inc already adjusted 18/12/06 (2 pages)
4 January 2007Ad 18/12/06--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
4 January 2007Declaration of assistance for shares acquisition (8 pages)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2007Memorandum and Articles of Association (7 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: harcourt house 19 cavendish square london W1A 2AW (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 October 2006Registered office changed on 31/10/06 from: harcourt house 19 cavendish square london W1A 2AW (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
20 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
20 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
1 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
3 November 2005Return made up to 12/08/05; full list of members (7 pages)
3 November 2005Return made up to 12/08/05; full list of members (7 pages)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
12 August 2004Incorporation (19 pages)
12 August 2004Incorporation (19 pages)