London
W1U 3BW
Director Name | Mr Mansukh Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 03 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Michael David McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seven Hills 23 Cyncoed Place Cyncoed Cardiff South Glamorgan CF23 6SG Wales |
Director Name | Mr Paul John McCarthy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JE Wales |
Secretary Name | Mr Paul John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Llandennis Avenue Cyncoed Cardiff South Glamorgan CF23 6JE Wales |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Mr Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2017) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 May 2017) |
Role | Director Of Finance |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 September 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | M And A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | C/O M And A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridge Road East Cardiff CF11 9AB Wales |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mref Bristol Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,738,000 |
Net Worth | £6,493,000 |
Current Liabilities | £14,846,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 May 2017 | Delivered on: 26 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Part of the leasehold property known as mercure holland house hotel, redcliffe hill, bristol, BS1 6SQ. Outstanding |
---|---|
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Phoenix house and 41 and 42 guinea street redcliffe hill, bristol t/no BL82929. Outstanding |
12 February 2014 | Delivered on: 15 February 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: Phoenix house hotel bristol t/no BL82929. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2008 | Delivered on: 11 April 2008 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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. Outstanding |
27 January 2006 | Delivered on: 16 February 2006 Persons entitled: Clearfol Investment Limited and Phoenix Assurance Limited Classification: Charge 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: Property k/a phoenix house and 41 and 42 guinea street, redcliffe hill, bristol t/n BL82929. Outstanding |
27 January 2006 | Delivered on: 9 February 2006 Satisfied on: 30 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
27 January 2006 | Delivered on: 9 February 2006 Satisfied on: 30 March 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H phoenix house and 41 and 42 guinea street redcliffe hill bristol t/n BL82929. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
28 October 2021 | Appointment of Mr Mansukh Gudka as a director on 3 September 2021 (2 pages) |
28 October 2021 | Termination of appointment of Gareth Jones as a director on 3 September 2021 (1 page) |
27 October 2021 | Satisfaction of charge 054579600008 in full (1 page) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 May 2020 | Director's details changed for Mr Gareth Jones on 23 March 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 (2 pages) |
22 April 2020 | Change of details for Bristol Mercure Property Llp as a person with significant control on 10 May 2017 (2 pages) |
26 March 2020 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 March 2020 | Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 26 March 2020 (1 page) |
26 March 2020 | Withdraw the company strike off application (1 page) |
26 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (2 pages) |
20 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of Bristol Mercure Property Llp as a person with significant control on 10 May 2017 (2 pages) |
26 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
26 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
13 June 2017 | Satisfaction of charge 054579600005 in full (4 pages) |
13 June 2017 | Satisfaction of charge 054579600005 in full (4 pages) |
13 June 2017 | Satisfaction of charge 054579600007 in full (4 pages) |
13 June 2017 | Satisfaction of charge 054579600006 in full (4 pages) |
13 June 2017 | Satisfaction of charge 054579600006 in full (4 pages) |
13 June 2017 | Satisfaction of charge 054579600007 in full (4 pages) |
5 June 2017 | Satisfaction of charge 3 in full (1 page) |
5 June 2017 | Satisfaction of charge 3 in full (1 page) |
31 May 2017 | Termination of appointment of Darren Guy as a director on 19 May 2017 (1 page) |
31 May 2017 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to 20 Balderton Street London W1K 6TL on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Neal Morar as a director on 19 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 19 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Robert Edward Gray as a director on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Brennan as a director on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Brennan as a director on 19 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Gareth Jones as a director on 19 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England to 20 Balderton Street London W1K 6TL on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Neal Morar as a director on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Neal Morar as a secretary on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Neal Morar as a secretary on 19 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Robert Edward Gray as a director on 19 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Gareth Jones as a director on 19 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 19 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Darren Guy as a director on 19 May 2017 (1 page) |
26 May 2017 | Registration of charge 054579600008, created on 19 May 2017 (13 pages) |
26 May 2017 | Registration of charge 054579600008, created on 19 May 2017 (13 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
6 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (18 pages) |
23 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (18 pages) |
23 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 July 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
15 July 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
15 July 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
15 July 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
26 February 2015 | Registration of charge 054579600007, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 054579600007, created on 18 February 2015 (78 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 February 2014 | Registration of charge 054579600006 (10 pages) |
15 February 2014 | Registration of charge 054579600006 (10 pages) |
4 January 2014 | Registration of charge 054579600005 (30 pages) |
4 January 2014 | Registration of charge 054579600005 (30 pages) |
15 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
15 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 May 2010 | Annual return made up to 20 May 2010 (10 pages) |
27 May 2010 | Annual return made up to 20 May 2010 (10 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
25 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
25 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
16 May 2009 | Full accounts made up to 21 March 2008 (17 pages) |
16 May 2009 | Full accounts made up to 21 March 2008 (17 pages) |
27 February 2009 | Accounting reference date shortened from 21/03/2009 to 31/12/2008 (1 page) |
27 February 2009 | Accounting reference date shortened from 21/03/2009 to 31/12/2008 (1 page) |
8 September 2008 | Full accounts made up to 21 March 2007 (15 pages) |
8 September 2008 | Full accounts made up to 21 March 2007 (15 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Auditor's resignation (1 page) |
20 December 2007 | Full accounts made up to 30 September 2006 (15 pages) |
20 December 2007 | Full accounts made up to 30 September 2006 (15 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: nightingale house 65 curzon street london W1J 8PE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: nightingale house 65 curzon street london W1J 8PE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
5 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Accounting reference date shortened from 30/09/07 to 21/03/07 (1 page) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN (1 page) |
17 April 2007 | New director appointed (6 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (7 pages) |
17 April 2007 | Accounting reference date shortened from 30/09/07 to 21/03/07 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | S-div 24/01/07 (2 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | S-div 24/01/07 (2 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
21 November 2005 | Company name changed mandaco 460 LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed mandaco 460 LIMITED\certificate issued on 21/11/05 (2 pages) |
20 May 2005 | Incorporation (20 pages) |
20 May 2005 | Incorporation (20 pages) |