Company NameHolland House Hotels (Bristol) Limited
Company StatusDissolved
Company Number05457960
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameMandaco 460 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(12 years after company formation)
Appointment Duration5 years, 11 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Mansukh Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityKenyan
StatusClosed
Appointed03 September 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Michael David McCarthy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Hills 23 Cyncoed Place
Cyncoed
Cardiff
South Glamorgan
CF23 6SG
Wales
Director NameMr Paul John McCarthy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6JE
Wales
Secretary NameMr Paul John McCarthy
NationalityBritish
StatusResigned
Appointed21 November 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Llandennis Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6JE
Wales
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameMr Timothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 May 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2017)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2017)
RoleDirector Of Finance
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressC/O M And A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales

Location

Registered Address4th Floor 22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mref Bristol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,738,000
Net Worth£6,493,000
Current Liabilities£14,846,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 May 2017Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
28 October 2021Appointment of Mr Mansukh Gudka as a director on 3 September 2021 (2 pages)
28 October 2021Termination of appointment of Gareth Jones as a director on 3 September 2021 (1 page)
27 October 2021Satisfaction of charge 054579600008 in full (1 page)
17 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
4 May 2020Director's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 (2 pages)
22 April 2020Change of details for Bristol Mercure Property Llp as a person with significant control on 10 May 2017 (2 pages)
26 March 2020Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 March 2020Registered 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 2020Withdraw the company strike off application (1 page)
26 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (2 pages)
20 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of Bristol Mercure Property Llp as a person with significant control on 10 May 2017 (2 pages)
26 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
26 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
13 June 2017Satisfaction of charge 054579600005 in full (4 pages)
13 June 2017Satisfaction of charge 054579600005 in full (4 pages)
13 June 2017Satisfaction of charge 054579600007 in full (4 pages)
13 June 2017Satisfaction of charge 054579600006 in full (4 pages)
13 June 2017Satisfaction of charge 054579600006 in full (4 pages)
13 June 2017Satisfaction of charge 054579600007 in full (4 pages)
5 June 2017Satisfaction of charge 3 in full (1 page)
5 June 2017Satisfaction of charge 3 in full (1 page)
31 May 2017Termination of appointment of Darren Guy as a director on 19 May 2017 (1 page)
31 May 2017Registered 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 2017Termination of appointment of Neal Morar as a director on 19 May 2017 (1 page)
31 May 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 19 May 2017 (2 pages)
31 May 2017Termination of appointment of Robert Edward Gray as a director on 19 May 2017 (1 page)
31 May 2017Termination of appointment of John Brennan as a director on 19 May 2017 (1 page)
31 May 2017Termination of appointment of John Brennan as a director on 19 May 2017 (1 page)
31 May 2017Appointment of Mr Gareth Jones as a director on 19 May 2017 (2 pages)
31 May 2017Registered 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 2017Termination of appointment of Neal Morar as a director on 19 May 2017 (1 page)
31 May 2017Termination of appointment of Neal Morar as a secretary on 19 May 2017 (1 page)
31 May 2017Termination of appointment of Neal Morar as a secretary on 19 May 2017 (1 page)
31 May 2017Termination of appointment of Robert Edward Gray as a director on 19 May 2017 (1 page)
31 May 2017Appointment of Mr Gareth Jones as a director on 19 May 2017 (2 pages)
31 May 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 19 May 2017 (2 pages)
31 May 2017Termination of appointment of Darren Guy as a director on 19 May 2017 (1 page)
26 May 2017Registration of charge 054579600008, created on 19 May 2017 (13 pages)
26 May 2017Registration of charge 054579600008, created on 19 May 2017 (13 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (18 pages)
23 June 2016Second filing of AR01 previously delivered to Companies House made up to 20 May 2015 (18 pages)
23 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
23 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(15 pages)
23 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
(15 pages)
15 July 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
15 July 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
15 July 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
15 July 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered 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 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Registered 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 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Registered 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 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
26 February 2015Registration of charge 054579600007, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 054579600007, created on 18 February 2015 (78 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
15 February 2014Registration of charge 054579600006 (10 pages)
15 February 2014Registration of charge 054579600006 (10 pages)
4 January 2014Registration of charge 054579600005 (30 pages)
4 January 2014Registration of charge 054579600005 (30 pages)
15 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
15 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Annual return made up to 20 May 2010 (10 pages)
27 May 2010Annual return made up to 20 May 2010 (10 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
25 June 2009Return made up to 20/05/09; full list of members (6 pages)
25 June 2009Return made up to 20/05/09; full list of members (6 pages)
16 May 2009Full accounts made up to 21 March 2008 (17 pages)
16 May 2009Full accounts made up to 21 March 2008 (17 pages)
27 February 2009Accounting reference date shortened from 21/03/2009 to 31/12/2008 (1 page)
27 February 2009Accounting reference date shortened from 21/03/2009 to 31/12/2008 (1 page)
8 September 2008Full accounts made up to 21 March 2007 (15 pages)
8 September 2008Full accounts made up to 21 March 2007 (15 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
9 April 2008Declaration of assistance for shares acquisition (8 pages)
9 April 2008Declaration of assistance for shares acquisition (8 pages)
9 April 2008Declaration of assistance for shares acquisition (7 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter into various documents and sign statutory declarations 20/03/2008
(2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter into various documents and sign statutory declarations 20/03/2008
(2 pages)
9 April 2008Declaration of assistance for shares acquisition (7 pages)
3 January 2008Auditor's resignation (1 page)
3 January 2008Auditor's resignation (1 page)
20 December 2007Full accounts made up to 30 September 2006 (15 pages)
20 December 2007Full accounts made up to 30 September 2006 (15 pages)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: nightingale house 65 curzon street london W1J 8PE (1 page)
25 June 2007Registered office changed on 25/06/07 from: nightingale house 65 curzon street london W1J 8PE (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
5 June 2007Return made up to 20/05/07; full list of members (8 pages)
5 June 2007Return made up to 20/05/07; full list of members (8 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Accounting reference date shortened from 30/09/07 to 21/03/07 (1 page)
17 April 2007New director appointed (7 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (7 pages)
17 April 2007New director appointed (7 pages)
17 April 2007New director appointed (6 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN (1 page)
17 April 2007New director appointed (6 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (7 pages)
17 April 2007Accounting reference date shortened from 30/09/07 to 21/03/07 (1 page)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2007Resolutions
  • RES13 ‐ Subdivision 24/01/07
(1 page)
5 February 2007S-div 24/01/07 (2 pages)
5 February 2007Resolutions
  • RES13 ‐ Subdivision 24/01/07
(1 page)
5 February 2007S-div 24/01/07 (2 pages)
22 June 2006Return made up to 20/05/06; full list of members (7 pages)
22 June 2006Return made up to 20/05/06; full list of members (7 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
14 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Registered 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 2005Registered 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 2005New director appointed (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
21 November 2005Company name changed mandaco 460 LIMITED\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed mandaco 460 LIMITED\certificate issued on 21/11/05 (2 pages)
20 May 2005Incorporation (20 pages)
20 May 2005Incorporation (20 pages)