Company NameBluedraft Limited
Company StatusActive
Company Number05518968
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Nathan Socker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nasir Pasha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jeremy David Cape
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,Argentine
StatusCurrent
Appointed25 February 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleLawyer
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMs Geraldine Maria Martina McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 Clancarty Road
London
SW6 3AH
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair London
W1S 3AR
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2008)
RoleVp Sales & Marketing
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2006(12 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed24 July 2006(12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed08 February 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director Hr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2018)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMark Vose
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteclaridges.co.uk
Email address[email protected]
Telephone020 71078862
Telephone regionLondon

Location

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

Shareholders

1 at £1Claridge's Hotel LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

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

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

Classification: A registered charge
Particulars: 41/43 brook street london t/no NGL775395.
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the mortgaged property being 41/43 brook street london t/no NGL775395.
Fully Satisfied
1 April 2011Delivered on: 12 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, 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
2 February 2010Delivered on: 16 February 2010
Satisfied on: 6 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395 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
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395 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
12 March 2008Delivered on: 17 March 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/no NGL775395; property interests, equipment and other rights, right title and interest in and to the insurance policies, the rental income, any guarantee of rental income relating to the property, benefit of the assigned agreements. See image for full details.
Fully Satisfied
10 November 2005Delivered on: 23 November 2005
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 and 43 brook street london t/n NGL775395 by way of first legal mortgage all its properties first fixed charge all its properties acquired after the date of the security agreement property interests equipment securities intellectual property debts rights title and interest in and to the property sale agreement accounts goodwill and uncalled capital and other rights first floating charge all of its undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
7 November 2022Delivered on: 9 November 2022
Persons entitled: Qib (UK) PLC as Security Agent

Classification: A registered charge
Particulars: (1) the leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395. (2) all of the chargor's know-how, patent, trade mark, service mark, design, business name, topographical or similar rights. For more details please refer to the instrument.
Outstanding
26 January 2021Delivered on: 9 February 2021
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding
26 April 2020Delivered on: 12 May 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Leasehold property known as the basement to fourth floors and roof, 41 - 43 brook street, registered under title number NGL775395.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as basement to fourth floors and roof, 41-43 brook street, london registered at hm land registry with title number NGL775395.
Outstanding

Filing History

4 March 2021Appointment of Mr Jeremy David Cape as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Nasir Pasha as a director on 25 February 2021 (2 pages)
2 March 2021Termination of appointment of Mark Vose as a director on 25 February 2021 (1 page)
2 March 2021Termination of appointment of Liam Cunningham as a director on 25 February 2021 (1 page)
9 February 2021Registration of charge 055189680012, created on 26 January 2021 (36 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 August 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
12 May 2020Registration of charge 055189680011, created on 26 April 2020 (36 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Change of details for Claridge's Hotel Limited as a person with significant control on 1 August 2019 (5 pages)
6 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
18 December 2018Appointment of Mark Vose as a director on 1 December 2018 (2 pages)
18 December 2018Appointment of Marc Socker as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
13 December 2017Registration of charge 055189680010, created on 11 December 2017 (69 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 July 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
29 July 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to 10 Norwich Street London EC4A 1BD (1 page)
29 July 2016Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to 10 Norwich Street London EC4A 1BD (1 page)
29 July 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
29 July 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
29 July 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
23 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
23 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
23 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Satisfaction of charge 6 in full (4 pages)
11 November 2015Satisfaction of charge 055189680008 in full (4 pages)
11 November 2015Satisfaction of charge 055189680008 in full (4 pages)
11 November 2015Satisfaction of charge 7 in full (4 pages)
11 November 2015Satisfaction of charge 055189680009 in full (4 pages)
11 November 2015Satisfaction of charge 055189680009 in full (4 pages)
11 November 2015Satisfaction of charge 7 in full (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
30 January 2015Registration of charge 055189680008, created on 23 January 2015 (11 pages)
30 January 2015Registration of charge 055189680009, created on 23 January 2015 (62 pages)
30 January 2015Registration of charge 055189680008, created on 23 January 2015 (11 pages)
30 January 2015Registration of charge 055189680009, created on 23 January 2015 (62 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE (1 page)
5 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
5 August 2014Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE (1 page)
5 August 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
1 October 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 1 October 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 7 (37 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 7 (37 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 6 (13 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 6 (13 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
8 August 2012Register(s) moved to registered office address (1 page)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
8 August 2012Register(s) moved to registered office address (1 page)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
24 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
5 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register inspection address has been changed (1 page)
19 April 2010Accounts for a dormant company made up to 26 July 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 26 July 2009 (4 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 February 2010Resolutions
  • RES13 ‐ Debenture 02/02/2010
(2 pages)
10 February 2010Resolutions
  • RES13 ‐ Debenture 02/02/2010
(2 pages)
2 November 2009Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page)
2 November 2009Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page)
2 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page)
2 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages)
12 August 2009Return made up to 26/07/09; full list of members (4 pages)
12 August 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
26 May 2009Accounts for a dormant company made up to 26 July 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 26 July 2008 (4 pages)
22 May 2009Secretary appointed ms carole walker (1 page)
22 May 2009Secretary appointed ms carole walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 June 2008Accounts for a dormant company made up to 26 July 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 26 July 2007 (4 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
31 March 2008Appointment terminated director sara edwards (1 page)
31 March 2008Appointment terminated director sara edwards (1 page)
29 March 2008Appointment terminated director paul reynolds (1 page)
29 March 2008Appointment terminated director paul reynolds (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
2 June 2007Accounts for a dormant company made up to 26 July 2006 (5 pages)
2 June 2007Accounts for a dormant company made up to 26 July 2006 (5 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006Return made up to 26/07/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(7 pages)
12 September 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
23 November 2005Particulars of mortgage/charge (10 pages)
23 November 2005Particulars of mortgage/charge (10 pages)
15 November 2005Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page)
15 November 2005Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page)
20 October 2005New director appointed (4 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (4 pages)
20 October 2005New secretary appointed;new director appointed (4 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New secretary appointed;new director appointed (4 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)