Company NameLaser Hotels One Limited
Company StatusDissolved
Company Number05893844
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date27 April 2022 (1 year, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2017(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 27 April 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 April 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed11 August 2006(1 week, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 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
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 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
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 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(7 years, 4 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(7 years, 4 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 Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 4 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 Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,945,000
Cash£178,000
Current Liabilities£407,029,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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
Outstanding
20 August 2010Delivered on: 3 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries 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.
Outstanding
20 August 2010Delivered on: 3 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged and charged the existing shares and any related rights see image for full details.
Outstanding
16 October 2006Delivered on: 25 October 2006
Satisfied on: 8 February 2007
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 2006Delivered on: 25 October 2006
Satisfied on: 8 February 2007
Persons entitled:
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trus
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselftee)
The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Appointment of a voluntary liquidator (3 pages)
3 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (7 pages)
3 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
23 October 2019Resolutions
  • RES13 ‐ Company be wound up voluntarily/joint liquidators appointed 13/09/2019
(1 page)
1 October 2019Declaration of solvency (6 pages)
22 August 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
22 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
14 August 2019Satisfaction of charge 3 in full (1 page)
14 August 2019Satisfaction of charge 4 in full (1 page)
8 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
20 December 2018Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
21 June 2018Satisfaction of charge 058938440005 in full (4 pages)
5 June 2018Termination of appointment of John Brennan as a director on 4 May 2018 (1 page)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
26 June 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
16 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(5 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref hotels one LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref hotels one LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Full accounts made up to 31 December 2014 (14 pages)
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 Heiko Figge 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 Nicholas William John Edwards 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 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 April 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards 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 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 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 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
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 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 April 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 Heiko Figge 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 April 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 Robert Edward Gray as a director on 6 May 2015 (2 pages)
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 Neal Morar as a secretary on 6 May 2015 (2 pages)
26 February 2015Registration of charge 058938440005, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 058938440005, created on 18 February 2015 (78 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(7 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(7 pages)
10 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(7 pages)
20 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
20 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 December 2013Appointment of Mr Steven Hall as a director (2 pages)
20 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
20 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
20 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
20 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
20 December 2013Appointment of Mr Steven Hall 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 Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 August 2010Resolutions
  • RES13 ‐ Facilities agreement 20/08/2010
(2 pages)
27 August 2010Resolutions
  • RES13 ‐ Facilities agreement 20/08/2010
(2 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 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 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 October 2009Secretary's details changed for 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 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 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
25 August 2009Return made up to 02/08/09; full list of members (6 pages)
25 August 2009Return made up to 02/08/09; full list of members (6 pages)
16 May 2009Full accounts made up to 31 December 2007 (15 pages)
16 May 2009Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Return made up to 02/08/08; full list of members (7 pages)
8 September 2008Return made up to 02/08/08; full list of members (7 pages)
29 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
29 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
5 November 2007Full accounts made up to 26 January 2007 (12 pages)
5 November 2007Full accounts made up to 26 January 2007 (12 pages)
22 September 2007Return made up to 02/08/07; full list of members (7 pages)
22 September 2007Return made up to 02/08/07; full list of members (7 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (5 pages)
7 August 2007Declaration of assistance for shares acquisition (5 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (5 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (5 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: premier house 44-48 dover street london W1S 4NX (1 page)
21 February 2007Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (6 pages)
17 February 2007Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page)
17 February 2007Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Company name changed macdonald hotels one LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed macdonald hotels one LIMITED\certificate issued on 07/02/07 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
13 October 2006Memorandum and Articles of Association (9 pages)
13 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 2006Company name changed bowlflip LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed bowlflip LIMITED\certificate issued on 20/09/06 (2 pages)
19 September 2006New director appointed (4 pages)
19 September 2006New secretary appointed (4 pages)
19 September 2006New director appointed (4 pages)
19 September 2006New secretary appointed (4 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)