London
SW1X 7LY
Director Name | Ms Annabel Martha Schild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Tree Road London NW8 9JY |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2007) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 January 2008) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director - Hr |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W15 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Status | Resigned |
Appointed | 01 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Website | maybourne.com |
---|---|
Email address | [email protected] |
Telephone | 020 71078885 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Berkeley Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £166,000 |
Gross Profit | £166,000 |
Net Worth | £402,000 |
Cash | £255,000 |
Current Liabilities | £38,221,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
11 December 2017 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 |
25 August 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
---|---|
14 June 2023 | Director's details changed for Mr Fady Bakhos on 5 June 2023 (2 pages) |
2 June 2023 | Memorandum and Articles of Association (11 pages) |
18 May 2023 | Company name changed goldrange properties LIMITED\certificate issued on 18/05/23
|
23 March 2023 | Accounts for a small company made up to 31 December 2021 (28 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 April 2022 | Memorandum and Articles of Association (9 pages) |
20 April 2022 | Resolutions
|
13 April 2022 | Termination of appointment of Liam Cunningham as a director on 8 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
25 March 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 September 2020 | Cessation of The Berkeley Hotel Limited as a person with significant control on 13 March 2020 (1 page) |
16 September 2020 | Notification 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 2020 | Satisfaction of charge 053651040009 in full (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 September 2019 | Change of details for The Berkeley Hotel Limited as a person with significant control on 1 August 2019 (5 pages) |
1 August 2019 | Registered 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 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
13 December 2017 | Satisfaction of charge 053651040008 in full (1 page) |
13 December 2017 | Registration of charge 053651040009, created on 11 December 2017 (60 pages) |
13 December 2017 | Registration of charge 053651040009, created on 11 December 2017 (60 pages) |
13 December 2017 | Satisfaction of charge 053651040008 in full (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page) |
24 May 2016 | Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page) |
16 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
19 February 2016 | Register 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 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Register 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 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 November 2015 | Satisfaction of charge 053651040007 in full (4 pages) |
11 November 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Registered 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 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Satisfaction of charge 4 in full (4 pages) |
11 November 2015 | Satisfaction of charge 053651040007 in full (4 pages) |
11 November 2015 | Satisfaction of charge 053651040006 in full (4 pages) |
11 November 2015 | Registered 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 2015 | Satisfaction of charge 053651040006 in full (4 pages) |
11 November 2015 | Satisfaction of charge 4 in full (4 pages) |
6 November 2015 | Registration of charge 053651040008, created on 27 October 2015 (63 pages) |
6 November 2015 | Registration of charge 053651040008, created on 27 October 2015 (63 pages) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 January 2015 | Registration of charge 053651040007, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge 053651040006, created on 23 January 2015 (11 pages) |
30 January 2015 | Registration of charge 053651040007, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge 053651040006, created on 23 January 2015 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
8 May 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
8 May 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 5 (38 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 5 (38 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 March 2012 | Register(s) moved to registered office address (1 page) |
1 March 2012 | Register(s) moved to registered office address (1 page) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register(s) moved to registered office address (1 page) |
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
9 March 2011 | Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page) |
9 March 2011 | Secretary's details changed for Ms Carole Walker on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Appointment of Ms Carole Walker as a secretary (1 page) |
23 February 2011 | Appointment of Ms Carole Walker as a secretary (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
31 July 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
31 July 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
27 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
27 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
1 December 2007 | New director appointed (1 page) |
1 December 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
27 April 2007 | Return made up to 15/02/07; full list of members
|
27 April 2007 | Return made up to 15/02/07; full list of members
|
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 15/02/06; full list of members (6 pages) |
5 June 2006 | Return made up to 15/02/06; full list of members (6 pages) |
11 July 2005 | Particulars of mortgage/charge (10 pages) |
11 July 2005 | Particulars of mortgage/charge (10 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |