Company NameEmory Hotel Limited
DirectorFady Bakhos
Company StatusActive
Company Number05365104
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NameGoldrange Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed29 February 2016(11 years after company formation)
Appointment Duration8 years, 1 month
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMs Annabel Martha Schild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Tree Road
London
NW8 9JY
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair
London
W15 3AR
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2007)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2008)
RoleVice President
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed06 July 2007(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair
London
W15 3AR
Secretary NameMs Carole Walker
StatusResigned
Appointed01 May 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Contact

Websitemaybourne.com
Email address[email protected]
Telephone020 71078885
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Berkeley Hotel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£166,000
Gross Profit£166,000
Net Worth£402,000
Cash£255,000
Current Liabilities£38,221,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: The freehold property known as 33 knightsbridge, london (SW1X 7NL) with title number 300527. the freehold property known as 35 knightsbridge, london (SW1X 7NL) with title number 296105. the freehold property known as 37 and 39 knightsbridge, london (SW1X 7NL) with title number 2962106.
Outstanding
27 October 2015Delivered on: 6 November 2015
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: F/H property k/a 33-39 (odd) knightsbridge london t/no's 300527,296105 and 296106.
Outstanding
3 October 2006Delivered on: 7 October 2006
Persons entitled: Maria Scheiderer

Classification: Deposit deed
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: £15,000.00 together with interest accrued thereon.
Outstanding
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Fully Satisfied
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Particulars: 33-39 (odd knightsbridge london t/no's 300527,296105,296106.
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to any common secured party 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
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33-39 (odd) knightsbridge, london t/no's 300527, 296105 and 296106.
Fully Satisfied
4 April 2011Delivered on: 13 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 33 knightsbridge london t/no 300527,f/h 35 knightsbridge london t/no 296105,37 & 39 knightsbridge london t/no 296106 (for further details of property charged please refer to form MG01) all of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies 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
21 June 2005Delivered on: 11 July 2005
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured beneficiaries 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

Filing History

25 August 2023Accounts for a small company made up to 31 December 2022 (27 pages)
14 June 2023Director's details changed for Mr Fady Bakhos on 5 June 2023 (2 pages)
2 June 2023Memorandum and Articles of Association (11 pages)
18 May 2023Company name changed goldrange properties LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
(3 pages)
23 March 2023Accounts for a small company made up to 31 December 2021 (28 pages)
8 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 April 2022Memorandum and Articles of Association (9 pages)
20 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 April 2022Termination of appointment of Liam Cunningham as a director on 8 April 2022 (1 page)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (25 pages)
25 March 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
19 December 2020Full accounts made up to 31 December 2019 (24 pages)
16 September 2020Cessation of The Berkeley Hotel Limited as a person with significant control on 13 March 2020 (1 page)
16 September 2020Notification of His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani as a person with significant control on 13 March 2020 (2 pages)
2 April 2020Satisfaction of charge 053651040009 in full (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 September 2019Change of details for The Berkeley Hotel Limited as a person with significant control on 1 August 2019 (5 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 December 2017Satisfaction of charge 053651040008 in full (1 page)
13 December 2017Registration of charge 053651040009, created on 11 December 2017 (60 pages)
13 December 2017Registration of charge 053651040009, created on 11 December 2017 (60 pages)
13 December 2017Satisfaction of charge 053651040008 in full (1 page)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
24 May 2016Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page)
24 May 2016Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
19 February 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2015Satisfaction of charge 053651040007 in full (4 pages)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Satisfaction of charge 4 in full (4 pages)
11 November 2015Satisfaction of charge 053651040007 in full (4 pages)
11 November 2015Satisfaction of charge 053651040006 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 053651040006 in full (4 pages)
11 November 2015Satisfaction of charge 4 in full (4 pages)
6 November 2015Registration of charge 053651040008, created on 27 October 2015 (63 pages)
6 November 2015Registration of charge 053651040008, created on 27 October 2015 (63 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
30 January 2015Registration of charge 053651040007, created on 23 January 2015 (62 pages)
30 January 2015Registration of charge 053651040006, created on 23 January 2015 (11 pages)
30 January 2015Registration of charge 053651040007, created on 23 January 2015 (62 pages)
30 January 2015Registration of charge 053651040006, created on 23 January 2015 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR on 18 September 2013 (1 page)
18 September 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR on 18 September 2013 (1 page)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (38 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (38 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 March 2012Register(s) moved to registered office address (1 page)
1 March 2012Register(s) moved to registered office address (1 page)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register(s) moved to registered office address (1 page)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 3 (23 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 3 (23 pages)
9 March 2011Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page)
9 March 2011Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Appointment of Ms Carole Walker as a secretary (1 page)
23 February 2011Appointment of Ms Carole Walker as a secretary (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
30 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
31 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
31 July 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
27 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
27 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
1 December 2007New director appointed (1 page)
1 December 2007New director appointed (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
27 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
15 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
5 June 2006Return made up to 15/02/06; full list of members (6 pages)
5 June 2006Return made up to 15/02/06; full list of members (6 pages)
11 July 2005Particulars of mortgage/charge (10 pages)
11 July 2005Particulars of mortgage/charge (10 pages)
3 June 2005New director appointed (3 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (3 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)