Company NameNew Century (East Grinstead) Limited
Company StatusActive
Company Number05325981
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameBhriz Holloway
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed29 December 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Susan Barbara Garrad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Director NamePhilip James Houghton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address103 Bedford Road
Sutton Coldfield
West Midlands
B75 6BQ
Director NameMrs Jennifer Ann Carney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage
Pearsons Green Brenchley
Tonbridge
Kent
TN12 7DF
Director NamePaul Augustus Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Stephen Joseph Pereira
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMrs Susan Barbara Garrad
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dullingham Road
Newmarket
Suffolk
CB8 9JT
Secretary NameMr Stephen Joseph Pereira
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Dominic Hugh Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Dominic Hugh Evans
StatusResigned
Appointed30 January 2015(10 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Nicholas John Yarrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Nicholas John Yarrow
StatusResigned
Appointed27 July 2015(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 December 2015)
RoleCompany Director
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 December 2015(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed29 December 2015(10 years, 11 months after company formation)
Appointment Duration2 days (resigned 31 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Raoul Rene Hofland
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2015(10 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2016(11 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 August 2016)
RoleAssistant Vice President
Country of ResidenceNetherlands
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Jasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(12 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 September 2017)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
3743 Kn
Baarn
Netherlands
Director NameJasper Jan Van Vliet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2018(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 September 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address32 Oude Utrechtseweg
Baarn
3743 Kn
Netherlands
Director NameMr Martinus Johannes Cornelis Peek
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2019(14 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2019)
RoleController
Country of ResidenceNetherlands
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameChristopher David Elkins
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil Jonathan Robson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(15 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefelbridgehotel.co.uk

Location

Registered AddressSt James House 3rd Floor, South Wing
27-43 Eastern Wing
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01New Century Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,813,967
Gross Profit£4,001,017
Net Worth-£3,781,747
Cash£1,049,364
Current Liabilities£16,728,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as felbridge hotel and spa, london road, felbridge, east grinstead, RH19 2BH registered at hm land registry under title numbers WSX152491 and WSX132597.
Outstanding
25 May 2021Delivered on: 31 May 2021
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
25 May 2021Delivered on: 1 June 2021
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Particulars: Freehold property known as felbridge hotel and spa, london road, felbridge, east grinstead, RH19 2BH registered at hm land registry under title numbers WSX152491 and WSX132597.
Outstanding
2 December 2020Delivered on: 6 December 2020
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Particulars: The real property as defined in the charge and including felbridge hotel and spa, london road, felbridge, east grinstead RH19 2BH (title number WSX152491). See the charge for more details.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent

Classification: A registered charge
Particulars: The real property including the freehold property known as felbridge hotel and spa, london road, felbridge, east grinstead RH19 2BH, registered under title numbers WSX152491 and WSX132597. For more details refer to the charge.
Outstanding
1 June 2016Delivered on: 9 June 2016
Persons entitled: Societe Generale London Branch as Security Agent

Classification: A registered charge
Particulars: F/H felbridge hotel and spa located at london road felbrigde east grinstead t/n WSX152491 and WSX132597.
Outstanding
17 December 2021Delivered on: 5 January 2022
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Outstanding
10 March 2011Delivered on: 16 March 2011
Satisfied on: 31 December 2015
Persons entitled: Bank of Scotland PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the east grinstead finance parties and to the group holdings finance parties 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
25 February 2005Delivered on: 9 March 2005
Satisfied on: 31 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the ramada hotel, london road, east grinstead. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 February 2005Delivered on: 2 March 2005
Satisfied on: 31 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
17 November 2023Registration of charge 053259810011, created on 14 November 2023 (59 pages)
17 November 2023Registration of charge 053259810012, created on 14 November 2023 (26 pages)
7 November 2023Full accounts made up to 31 March 2023 (25 pages)
23 October 2023Cessation of Felbridge Holdings Limited as a person with significant control on 9 October 2023 (1 page)
23 October 2023Notification of Hicp Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
27 April 2023Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 27 April 2023 (1 page)
27 April 2023Change of details for Felbridge Holdings Limited as a person with significant control on 5 April 2023 (2 pages)
11 April 2023Compulsory strike-off action has been discontinued (1 page)
8 April 2023Full accounts made up to 31 March 2022 (26 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 31 March 2021 (26 pages)
18 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
18 January 2022Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,000.06
(3 pages)
5 January 2022Registration of charge 053259810010, created on 17 December 2021 (24 pages)
21 December 2021Registration of charge 053259810009, created on 17 December 2021 (24 pages)
28 June 2021Resolutions
  • RES13 ‐ Transation documents 25/05/2021
(2 pages)
21 June 2021Satisfaction of charge 053259810004 in full (1 page)
21 June 2021Resolutions
  • RES13 ‐ Company business/company documents 25/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2021Satisfaction of charge 053259810005 in full (1 page)
21 June 2021Satisfaction of charge 053259810006 in full (1 page)
1 June 2021Termination of appointment of Raoul Rene Hofland as a director on 25 May 2021 (1 page)
1 June 2021Registration of charge 053259810007, created on 25 May 2021 (53 pages)
1 June 2021Termination of appointment of Gerardus Johannes Schipper as a director on 25 May 2021 (1 page)
1 June 2021Appointment of Bhriz Holloway as a director on 25 May 2021 (2 pages)
1 June 2021Termination of appointment of Neil Jonathan Robson as a director on 25 May 2021 (1 page)
1 June 2021Termination of appointment of Christopher David Elkins as a director on 25 May 2021 (1 page)
1 June 2021Appointment of Mr. Christopher Andre Kula as a director on 25 May 2021 (2 pages)
1 June 2021Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 1 June 2021 (1 page)
1 June 2021Appointment of Mr. Jonathan Patrick Braidley as a director on 25 May 2021 (2 pages)
31 May 2021Registration of charge 053259810008, created on 25 May 2021 (21 pages)
21 April 2021Full accounts made up to 31 March 2020 (24 pages)
3 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 December 2020Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages)
6 December 2020Registration of charge 053259810006, created on 2 December 2020 (49 pages)
4 December 2020Appointment of Christopher David Elkins as a director on 2 December 2020 (2 pages)
4 December 2020Appointment of Mr Neil Jonathan Robson as a director on 2 December 2020 (2 pages)
10 June 2020Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages)
10 June 2020Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages)
24 March 2020Change of details for Felbridge Holdings Limited as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page)
21 March 2020Change of details for Felbridge Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
21 March 2020Director's details changed for Mr Raoul Rene Hofland on 16 March 2020 (2 pages)
21 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 21 March 2020 (1 page)
21 March 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 August 2019Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page)
5 August 2019Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages)
25 July 2019Full accounts made up to 31 March 2019 (22 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 September 2018Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page)
14 August 2018Full accounts made up to 31 March 2018 (19 pages)
27 July 2018Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 December 2017Registration of charge 053259810005, created on 18 December 2017 (49 pages)
19 December 2017Registration of charge 053259810005, created on 18 December 2017 (49 pages)
10 October 2017Termination of appointment of Jasper Jan Van Vliet as a director on 13 September 2017 (1 page)
10 October 2017Termination of appointment of Jasper Jan Van Vliet as a director on 13 September 2017 (1 page)
10 August 2017Full accounts made up to 31 March 2017 (19 pages)
10 August 2017Full accounts made up to 31 March 2017 (19 pages)
31 July 2017Appointment of Mr Jasper Jan Van Vliet as a director on 17 July 2017 (2 pages)
31 July 2017Appointment of Mr Jasper Jan Van Vliet as a director on 17 July 2017 (2 pages)
17 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 January 2017Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages)
28 January 2017Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page)
19 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages)
9 June 2016Registration of charge 053259810004, created on 1 June 2016 (37 pages)
9 June 2016Registration of charge 053259810004, created on 1 June 2016 (37 pages)
23 May 2016Auditor's resignation (1 page)
23 May 2016Auditor's resignation (1 page)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000.04
(6 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000.04
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,000.04
(4 pages)
15 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 18/12/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,000.04
(4 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 18/12/2015
(2 pages)
8 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
8 January 2016Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page)
31 December 2015Satisfaction of charge 1 in full (4 pages)
31 December 2015Satisfaction of charge 2 in full (4 pages)
31 December 2015Satisfaction of charge 2 in full (4 pages)
31 December 2015Satisfaction of charge 1 in full (4 pages)
31 December 2015Satisfaction of charge 3 in full (4 pages)
31 December 2015Satisfaction of charge 3 in full (4 pages)
30 December 2015Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to 11 Old Jewry 7th Floor London EC2R 8DU on 30 December 2015 (1 page)
30 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 29 December 2015 (2 pages)
30 December 2015Registered office address changed from River House 1 Maidstone Road Sidcup Kent DA14 5RH to 11 Old Jewry 7th Floor London EC2R 8DU on 30 December 2015 (1 page)
30 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 29 December 2015 (2 pages)
29 December 2015Appointment of Intertrust (Uk) Limited as a secretary on 29 December 2015 (2 pages)
29 December 2015Termination of appointment of Nicholas John Yarrow as a secretary on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Nicholas John Yarrow as a director on 29 December 2015 (1 page)
29 December 2015Appointment of Intertrust (Uk) Limited as a secretary on 29 December 2015 (2 pages)
29 December 2015Termination of appointment of Paul Augustus Warren as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Nicholas John Yarrow as a director on 29 December 2015 (1 page)
29 December 2015Appointment of Mr Gerardus Johannes Schipper as a director on 29 December 2015 (2 pages)
29 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 December 2015Appointment of Mr Gerardus Johannes Schipper as a director on 29 December 2015 (2 pages)
29 December 2015Termination of appointment of Nicholas John Yarrow as a secretary on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Paul Augustus Warren as a director on 29 December 2015 (1 page)
29 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
9 September 2015Full accounts made up to 31 December 2014 (18 pages)
9 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
17 March 2015All of the property or undertaking has been released from charge 3 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 3 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 2 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
17 March 2015All of the property or undertaking has been released from charge 2 (5 pages)
2 February 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
2 February 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
25 June 2014Termination of appointment of Jennifer Carney as a director (1 page)
25 June 2014Termination of appointment of Susan Garrad as a director (1 page)
25 June 2014Termination of appointment of Jennifer Carney as a director (1 page)
25 June 2014Termination of appointment of Susan Garrad as a director (1 page)
4 June 2014Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 April 2013Full accounts made up to 31 December 2011 (18 pages)
5 April 2013Full accounts made up to 31 December 2011 (18 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
20 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
20 February 2013Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (15 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/01/2011
(2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 28/01/2011
(2 pages)
11 January 2011Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 January 2011Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages)
11 January 2011Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages)
11 January 2011Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Appointment of Mrs Susan Barbara Garrad as a director (2 pages)
30 September 2010Appointment of Mrs Susan Barbara Garrad as a director (2 pages)
30 September 2010Termination of appointment of Susan Garrad as a secretary (1 page)
30 September 2010Termination of appointment of Susan Garrad as a secretary (1 page)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Appointment of Stephen Joseph Pereira as a secretary (2 pages)
3 November 2009Appointment of Stephen Joseph Pereira as a secretary (2 pages)
3 November 2009Termination of appointment of Susan Garrad as a director (1 page)
3 November 2009Termination of appointment of Susan Garrad as a director (1 page)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
31 January 2008Return made up to 06/01/08; full list of members (3 pages)
31 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
6 March 2007Return made up to 06/01/07; full list of members (3 pages)
6 March 2007Return made up to 06/01/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 January 2006 (13 pages)
3 January 2007Full accounts made up to 31 January 2006 (13 pages)
16 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
23 February 2006Return made up to 06/01/06; full list of members (3 pages)
23 February 2006Return made up to 06/01/06; full list of members (3 pages)
24 March 2005Ad 25/02/05--------- £ si [email protected] (2 pages)
24 March 2005Ad 25/02/05--------- £ si [email protected] (2 pages)
9 March 2005Particulars of mortgage/charge (4 pages)
9 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Memorandum and Articles of Association (15 pages)
8 March 2005S-div 25/02/05 (1 page)
8 March 2005S-div 25/02/05 (1 page)
8 March 2005Memorandum and Articles of Association (15 pages)
8 March 2005Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2005Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
20 January 2005New secretary appointed;new director appointed (3 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New secretary appointed;new director appointed (3 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
6 January 2005Incorporation (20 pages)
6 January 2005Incorporation (20 pages)