London
WC1V 7DA
Director Name | Aroundtown Real Estate Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Mr Alistair John Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Patrick Michael Gaffney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Daniel Sedlmayer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Accounting/ Financial Executive |
Country of Residence | United States |
Correspondence Address | 1155 Connecticut Avenue, N.W. Suite 1200 Washington Dc 20036 United States |
Director Name | Mr Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Friedrichstrasse 31 D-60323 Frankfurt Am Main Germany |
Secretary Name | Bradley Dean Hornbacher |
---|---|
Status | Resigned |
Appointed | 21 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Sivan Jerushalmi |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 January 2020(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,916,882 |
Gross Profit | £2,687,653 |
Net Worth | -£3,556,926 |
Cash | £23,159 |
Current Liabilities | £376,455 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
16 October 2013 | Delivered on: 18 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: United Overseas Bank Limited Classification: Standard security executed on 26 february 2013 Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole of property k/a caledonia house 63 academy street inverness t/no INV6771 see image for full details. Outstanding |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: United Overseas Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ramada encore birmingham t/no WM895967, ramada encore derby t/no DY424034, ramada encore inverness t/no INV6771, ramada encore warrington (the warrington hotel) t/no CH573169 and ramada encore ipswich t/no SK298969 fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 May 2008 | Delivered on: 22 May 2008 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland PLC as Security Trustee 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: Exeter passage, holloway head, birmingham t/n WM895967 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 March 2008 | Delivered on: 20 March 2008 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland 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: L/H hotel site faraday street birchwood warrington t/no CH424786 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 February 2008 | Delivered on: 7 March 2008 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland PLC (Securuty Trustee) Classification: Standard security 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: Caledonia house 63 academy street inverness t/no INV6771. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at pride park derby approx 1.22 t/n DY350763,. 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 |
6 July 2007 | Delivered on: 17 July 2007 Satisfied on: 23 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or any of then on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Ramcore Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
12 December 2022 | Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page) |
11 November 2022 | Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages) |
7 November 2022 | Full accounts made up to 31 December 2021 (27 pages) |
13 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 16 June 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
11 March 2021 | Full accounts made up to 31 December 2019 (32 pages) |
19 February 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
30 April 2020 | Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages) |
7 January 2020 | Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page) |
5 December 2019 | Satisfaction of charge 7 in full (8 pages) |
4 December 2019 | Satisfaction of charge 6 in full (2 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
6 January 2019 | Director's details changed for Karl Daniel Heininger on 6 January 2019 (2 pages) |
6 January 2019 | Director's details changed for Mr Patrick Michael Gaffney on 6 January 2019 (2 pages) |
6 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 6 January 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 March 2018 | Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mr Patrick Michael Gaffney on 8 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Daniel Sedlmayer on 8 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Karl Daniel Heininger on 8 January 2018 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
28 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Secretary's details changed for Bradley Dean Hornbacher on 15 February 2014 (1 page) |
20 January 2015 | Secretary's details changed for Bradley Dean Hornbacher on 15 February 2014 (1 page) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 January 2015 | Full accounts made up to 5 January 2014 (18 pages) |
16 January 2015 | Full accounts made up to 5 January 2014 (18 pages) |
16 January 2015 | Full accounts made up to 5 January 2014 (18 pages) |
3 March 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 March 2014 | Full accounts made up to 31 December 2012 (17 pages) |
23 January 2014 | Director's details changed for Mr Peter Voit on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Karl Daniel Heininger on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Daniel Sedlmayer on 11 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Karl Daniel Heininger on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Daniel Sedlmayer on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Patrick Michael Gaffney on 11 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Patrick Michael Gaffney on 11 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Peter Voit on 11 January 2014 (2 pages) |
18 October 2013 | Registration of charge 053401290008 (17 pages) |
18 October 2013 | Registration of charge 053401290008 (17 pages) |
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
18 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
15 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
15 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
13 March 2013 | Auditor's resignation (1 page) |
13 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
12 March 2013 | Appointment of Mr Karl Daniel Heininger as a director (2 pages) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Termination of appointment of Ross Morrow as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 March 2013 | Termination of appointment of Ross Morrow as a director (1 page) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
12 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Appointment of Mr Karl Daniel Heininger as a director (2 pages) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 March 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Holiday Inn - Heathrow Bath Road/Sipson Way West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
29 June 2012 | Full accounts made up to 30 October 2011 (17 pages) |
29 June 2012 | Full accounts made up to 30 October 2011 (17 pages) |
25 January 2012 | Director's details changed for Mr Louis Peter Woodcock on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Stuart John Mccaffer on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Louis Peter Woodcock on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Secretary's details changed for Mr Stuart John Mccaffer on 25 January 2012 (1 page) |
25 January 2012 | Secretary's details changed for Mr Stuart John Mccaffer on 25 January 2012 (1 page) |
25 January 2012 | Director's details changed for Mr Stewart Campbell on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Stuart John Mccaffer on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ross Norman Morrow on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Ross Norman Morrow on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Stewart Campbell on 25 January 2012 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (9 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (18 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (18 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (18 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (13 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (13 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (13 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (12 pages) |
1 September 2008 | Full accounts made up to 28 October 2007 (12 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (5 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 29 October 2006 (4 pages) |
4 May 2007 | Accounts for a dormant company made up to 29 October 2006 (4 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (5 pages) |
13 April 2007 | New director appointed (5 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
3 January 2007 | Company name changed ramcore management LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed ramcore management LIMITED\certificate issued on 03/01/07 (2 pages) |
25 July 2006 | Memorandum and Articles of Association (14 pages) |
25 July 2006 | Memorandum and Articles of Association (14 pages) |
18 July 2006 | Company name changed bdl ramcore management LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed bdl ramcore management LIMITED\certificate issued on 18/07/06 (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
14 February 2006 | Company name changed mancock LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed mancock LIMITED\certificate issued on 14/02/06 (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: bath road/sipson way, west drayton, sipson middlesex UB7 0DP (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: bath road/sipson way, west drayton, sipson middlesex UB7 0DP (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 October 2005 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 October 2005 (4 pages) |
10 November 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 124 king street hammersmith london W6 0QU (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 124 king street hammersmith london W6 0QU (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Ad 07/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2005 | Incorporation (22 pages) |
24 January 2005 | Incorporation (22 pages) |