London
SW1X 7LY
Director Name | Mr Nasir Pasha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jeremy David Cape |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British,Argentine |
Status | Current |
Appointed | 25 February 2021(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Ms Geraldine Maria Martina McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clancarty Road London SW6 3AH |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Vp Sales & Marketing |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 2006(12 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director Hr |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2018) |
Role | Legal Counsel |
Country of Residence | Qatar |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mark Vose |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | claridges.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71078862 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Claridge's Hotel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 January 2015 | Delivered on: 30 January 2015 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties) Classification: A registered charge Fully Satisfied |
---|---|
23 January 2015 | Delivered on: 30 January 2015 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties) Classification: A registered charge Particulars: 41/43 brook street london t/no NGL775395. Fully Satisfied |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the mortgaged property being 41/43 brook street london t/no NGL775395. Fully Satisfied |
1 April 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trusteeâ€) 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 2008 | Delivered 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 2005 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 |
4 March 2021 | Appointment of Mr Jeremy David Cape as a director on 25 February 2021 (2 pages) |
---|---|
2 March 2021 | Appointment of Mr Nasir Pasha as a director on 25 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Mark Vose as a director on 25 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Liam Cunningham as a director on 25 February 2021 (1 page) |
9 February 2021 | Registration of charge 055189680012, created on 26 January 2021 (36 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 August 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
12 May 2020 | Registration of charge 055189680011, created on 26 April 2020 (36 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 September 2019 | Change of details for Claridge's Hotel Limited as a person with significant control on 1 August 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page) |
18 December 2018 | Appointment of Mark Vose as a director on 1 December 2018 (2 pages) |
18 December 2018 | Appointment of Marc Socker as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 December 2017 | Registration of charge 055189680010, created on 11 December 2017 (69 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 July 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
29 July 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
29 July 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
29 July 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
23 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Satisfaction of charge 055189680008 in full (4 pages) |
11 November 2015 | Satisfaction of charge 055189680008 in full (4 pages) |
11 November 2015 | Satisfaction of charge 7 in full (4 pages) |
11 November 2015 | Satisfaction of charge 055189680009 in full (4 pages) |
11 November 2015 | Satisfaction of charge 055189680009 in full (4 pages) |
11 November 2015 | Satisfaction of charge 7 in full (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
5 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
30 January 2015 | Registration of charge 055189680008, created on 23 January 2015 (11 pages) |
30 January 2015 | Registration of charge 055189680009, created on 23 January 2015 (62 pages) |
30 January 2015 | Registration of charge 055189680008, created on 23 January 2015 (11 pages) |
30 January 2015 | Registration of charge 055189680009, created on 23 January 2015 (62 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 August 2014 | Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE (1 page) |
5 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
5 August 2014 | Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE (1 page) |
5 August 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 October 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 7 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 7 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
24 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
24 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
5 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Accounts for a dormant company made up to 26 July 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 26 July 2009 (4 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
2 November 2009 | Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Ms Carole Walker on 1 November 2009 (1 page) |
2 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 1 November 2009 (2 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 26 July 2008 (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 26 July 2008 (4 pages) |
22 May 2009 | Secretary appointed ms carole walker (1 page) |
22 May 2009 | Secretary appointed ms carole walker (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 June 2008 | Accounts for a dormant company made up to 26 July 2007 (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 26 July 2007 (4 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
31 March 2008 | Appointment terminated director sara edwards (1 page) |
31 March 2008 | Appointment terminated director sara edwards (1 page) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
29 March 2008 | Appointment terminated director paul reynolds (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
2 June 2007 | Accounts for a dormant company made up to 26 July 2006 (5 pages) |
2 June 2007 | Accounts for a dormant company made up to 26 July 2006 (5 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members
|
12 September 2006 | Return made up to 26/07/06; full list of members
|
12 September 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
23 November 2005 | Particulars of mortgage/charge (10 pages) |
23 November 2005 | Particulars of mortgage/charge (10 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD (1 page) |
20 October 2005 | New director appointed (4 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (4 pages) |
20 October 2005 | New secretary appointed;new director appointed (4 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New secretary appointed;new director appointed (4 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |