Romford
Essex
RM1 3NG
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Bhriz Holloway |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Susan Barbara Garrad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Director Name | Philip James Houghton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Bedford Road Sutton Coldfield West Midlands B75 6BQ |
Director Name | Mrs Jennifer Ann Carney |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Cottage Pearsons Green Brenchley Tonbridge Kent TN12 7DF |
Director Name | Paul Augustus Warren |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Stephen Joseph Pereira |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mrs Susan Barbara Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dullingham Road Newmarket Suffolk CB8 9JT |
Secretary Name | Mr Stephen Joseph Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Ms Melanie Ramsey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Dominic Hugh Evans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Dominic Hugh Evans |
---|---|
Status | Resigned |
Appointed | 30 January 2015(10 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2015) |
Role | Company Director |
Correspondence Address | River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Nicholas John Yarrow |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Nicholas John Yarrow |
---|---|
Status | Resigned |
Appointed | 27 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 2015) |
Role | Company Director |
Correspondence Address | River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Gerardus Johannes Schipper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 December 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Raoul Rene Hofland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2015(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 August 2016) |
Role | Assistant Vice President |
Country of Residence | Netherlands |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 September 2017) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg 3743 Kn Baarn Netherlands |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg Baarn 3743 Kn Netherlands |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Christopher David Elkins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | felbridgehotel.co.uk |
---|
Registered Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | New Century Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,813,967 |
Gross Profit | £4,001,017 |
Net Worth | -£3,781,747 |
Cash | £1,049,364 |
Current Liabilities | £16,728,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
17 December 2021 | Delivered 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 2021 | Delivered on: 31 May 2021 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Outstanding |
25 May 2021 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2021 | Delivered on: 5 January 2022 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Outstanding |
10 March 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
22 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
---|---|
17 November 2023 | Registration of charge 053259810011, created on 14 November 2023 (59 pages) |
17 November 2023 | Registration of charge 053259810012, created on 14 November 2023 (26 pages) |
7 November 2023 | Full accounts made up to 31 March 2023 (25 pages) |
23 October 2023 | Cessation of Felbridge Holdings Limited as a person with significant control on 9 October 2023 (1 page) |
23 October 2023 | Notification of Hicp Holdings Limited as a person with significant control on 9 October 2023 (2 pages) |
27 April 2023 | Registered 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 2023 | Change of details for Felbridge Holdings Limited as a person with significant control on 5 April 2023 (2 pages) |
11 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2023 | Full accounts made up to 31 March 2022 (26 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 31 March 2021 (26 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 22 April 2021
|
5 January 2022 | Registration of charge 053259810010, created on 17 December 2021 (24 pages) |
21 December 2021 | Registration of charge 053259810009, created on 17 December 2021 (24 pages) |
28 June 2021 | Resolutions
|
21 June 2021 | Satisfaction of charge 053259810004 in full (1 page) |
21 June 2021 | Resolutions
|
21 June 2021 | Satisfaction of charge 053259810005 in full (1 page) |
21 June 2021 | Satisfaction of charge 053259810006 in full (1 page) |
1 June 2021 | Termination of appointment of Raoul Rene Hofland as a director on 25 May 2021 (1 page) |
1 June 2021 | Registration of charge 053259810007, created on 25 May 2021 (53 pages) |
1 June 2021 | Termination of appointment of Gerardus Johannes Schipper as a director on 25 May 2021 (1 page) |
1 June 2021 | Appointment of Bhriz Holloway as a director on 25 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Neil Jonathan Robson as a director on 25 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Christopher David Elkins as a director on 25 May 2021 (1 page) |
1 June 2021 | Appointment of Mr. Christopher Andre Kula as a director on 25 May 2021 (2 pages) |
1 June 2021 | Registered 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 2021 | Appointment of Mr. Jonathan Patrick Braidley as a director on 25 May 2021 (2 pages) |
31 May 2021 | Registration of charge 053259810008, created on 25 May 2021 (21 pages) |
21 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
3 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
16 December 2020 | Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages) |
6 December 2020 | Registration of charge 053259810006, created on 2 December 2020 (49 pages) |
4 December 2020 | Appointment of Christopher David Elkins as a director on 2 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 2 December 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages) |
24 March 2020 | Change of details for Felbridge Holdings Limited as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Registered 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 2020 | Change of details for Felbridge Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
21 March 2020 | Director's details changed for Mr Raoul Rene Hofland on 16 March 2020 (2 pages) |
21 March 2020 | Registered 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 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page) |
5 August 2019 | Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
21 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
27 July 2018 | Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 053259810005, created on 18 December 2017 (49 pages) |
19 December 2017 | Registration of charge 053259810005, created on 18 December 2017 (49 pages) |
10 October 2017 | Termination of appointment of Jasper Jan Van Vliet as a director on 13 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Jasper Jan Van Vliet as a director on 13 September 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
31 July 2017 | Appointment of Mr Jasper Jan Van Vliet as a director on 17 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Jasper Jan Van Vliet as a director on 17 July 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
28 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
28 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
28 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
9 June 2016 | Registration of charge 053259810004, created on 1 June 2016 (37 pages) |
9 June 2016 | Registration of charge 053259810004, created on 1 June 2016 (37 pages) |
23 May 2016 | Auditor's resignation (1 page) |
23 May 2016 | Auditor's resignation (1 page) |
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
15 January 2016 | Resolutions
|
8 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
31 December 2015 | Satisfaction of charge 1 in full (4 pages) |
31 December 2015 | Satisfaction of charge 2 in full (4 pages) |
31 December 2015 | Satisfaction of charge 2 in full (4 pages) |
31 December 2015 | Satisfaction of charge 1 in full (4 pages) |
31 December 2015 | Satisfaction of charge 3 in full (4 pages) |
31 December 2015 | Satisfaction of charge 3 in full (4 pages) |
30 December 2015 | Registered 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 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 29 December 2015 (2 pages) |
30 December 2015 | Registered 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 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 29 December 2015 (2 pages) |
29 December 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 29 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Nicholas John Yarrow as a secretary on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Nicholas John Yarrow as a director on 29 December 2015 (1 page) |
29 December 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 29 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Paul Augustus Warren as a director on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Nicholas John Yarrow as a director on 29 December 2015 (1 page) |
29 December 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 29 December 2015 (2 pages) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 December 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 29 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Nicholas John Yarrow as a secretary on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Paul Augustus Warren as a director on 29 December 2015 (1 page) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
17 March 2015 | All of the property or undertaking has been released from charge 2 (5 pages) |
2 February 2015 | Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 June 2014 | Appointment of Ms Mel Ramsey as a director (2 pages) |
30 June 2014 | Appointment of Ms Mel Ramsey as a director (2 pages) |
25 June 2014 | Termination of appointment of Jennifer Carney as a director (1 page) |
25 June 2014 | Termination of appointment of Susan Garrad as a director (1 page) |
25 June 2014 | Termination of appointment of Jennifer Carney as a director (1 page) |
25 June 2014 | Termination of appointment of Susan Garrad as a director (1 page) |
4 June 2014 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 4 June 2014 (1 page) |
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (18 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
20 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
20 February 2013 | Director's details changed for Ms Jennifer Ann French on 1 December 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Stephen Joseph Pereira on 1 September 2011 (2 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
11 January 2011 | Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages) |
11 January 2011 | Secretary's details changed for Stephen Joseph Pereira on 1 October 2010 (2 pages) |
11 January 2011 | Director's details changed for Stephen Joseph Pereira on 1 October 2010 (3 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Appointment of Mrs Susan Barbara Garrad as a director (2 pages) |
30 September 2010 | Appointment of Mrs Susan Barbara Garrad as a director (2 pages) |
30 September 2010 | Termination of appointment of Susan Garrad as a secretary (1 page) |
30 September 2010 | Termination of appointment of Susan Garrad as a secretary (1 page) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Stephen Joseph Pereira on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Appointment of Stephen Joseph Pereira as a secretary (2 pages) |
3 November 2009 | Appointment of Stephen Joseph Pereira as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Susan Garrad as a director (1 page) |
3 November 2009 | Termination of appointment of Susan Garrad as a director (1 page) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 62 wilson street london EC2A 3BV (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 January 2006 (13 pages) |
3 January 2007 | Full accounts made up to 31 January 2006 (13 pages) |
16 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 November 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
23 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
24 March 2005 | Ad 25/02/05--------- £ si [email protected] (2 pages) |
24 March 2005 | Ad 25/02/05--------- £ si [email protected] (2 pages) |
9 March 2005 | Particulars of mortgage/charge (4 pages) |
9 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Memorandum and Articles of Association (15 pages) |
8 March 2005 | S-div 25/02/05 (1 page) |
8 March 2005 | S-div 25/02/05 (1 page) |
8 March 2005 | Memorandum and Articles of Association (15 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Registered office changed on 08/03/05 from: the corn exchange, baffins lane chichester west sussex PO19 1GE (1 page) |
8 March 2005 | Resolutions
|
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | New secretary appointed;new director appointed (3 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New secretary appointed;new director appointed (3 pages) |
20 January 2005 | New director appointed (3 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (20 pages) |
6 January 2005 | Incorporation (20 pages) |