London
WC1V 7DA
Director Name | Aroundtown Real Estate Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Miss Louise Claire Read |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ives Close Diss Norfolk IP22 4YG |
Director Name | Mr Joe Read |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Lodge The Street Thorpe Abbotts Diss Norfolk IP21 4JB |
Secretary Name | Mr Joe Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Lodge The Street Thorpe Abbotts Diss Norfolk IP21 4JB |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Holiday Inn London Heathrow Bath Road Sipson W Sipson West Drayton Middlesex UB7 0DP |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Alistair John Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Patrick Michael Gaffney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Daniel Sedlmayer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Accounting/ Financial Executive |
Country of Residence | United States |
Correspondence Address | 1155 Connecticut Avenue, N.W. Suite 1200 Washington Dc 20036 United States |
Director Name | Mr Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Friedrichstrasse 31 D-60323 Frankfurt Am Main Germany |
Secretary Name | Bradley Dean Hornbacher |
---|---|
Status | Resigned |
Appointed | 21 August 2013(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Sivan Jerushalmi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 January 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Telephone | 0141 4194567 |
---|---|
Telephone region | Glasgow |
Registered Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,380,598 |
Gross Profit | £764,218 |
Net Worth | -£845,247 |
Cash | £609,390 |
Current Liabilities | £182,378 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: United Overseas Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ramada encore birmingham t/no WM895967, ramada encore derby t/no DY424034, ramada encore inverness t/no INV6771, ramada encore warrington t/no CH573169 (the warrington hotel) and ramada encore ipswich t/no SK298969 fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 August 2008 | Delivered on: 15 August 2008 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company 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: 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. Fully Satisfied |
21 May 2008 | Delivered on: 23 May 2008 Satisfied on: 23 March 2013 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and further lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north east side of ranelagh, ipswich t/no SK298969 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 June 2023 | Change of details for Ramcore Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
12 December 2022 | Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page) |
11 November 2022 | Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages) |
19 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
13 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 16 June 2022 (1 page) |
23 December 2021 | Accounts for a small company made up to 31 December 2020 (30 pages) |
18 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a small company made up to 31 December 2019 (28 pages) |
2 October 2020 | Confirmation statement made on 9 August 2020 with updates (3 pages) |
30 April 2020 | Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page) |
22 January 2020 | Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages) |
7 January 2020 | Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page) |
4 December 2019 | Satisfaction of charge 3 in full (2 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Peter Voit on 20 February 2018 (2 pages) |
30 January 2018 | Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 August 2017 | Secretary's details changed for Bradley Dean Hornbacher on 9 August 2017 (1 page) |
9 August 2017 | Secretary's details changed for Bradley Dean Hornbacher on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
13 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 January 2015 | Full accounts made up to 5 January 2014 (17 pages) |
16 January 2015 | Full accounts made up to 5 January 2014 (17 pages) |
16 January 2015 | Full accounts made up to 5 January 2014 (17 pages) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
3 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
14 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
14 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
13 March 2013 | Appointment of Mr Karl Daniel Heininger as a director (2 pages) |
13 March 2013 | Auditor's resignation (1 page) |
13 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
13 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
13 March 2013 | Appointment of Mr Karl Daniel Heininger as a director (2 pages) |
13 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
13 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
13 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 March 2013 | Termination of appointment of Ross Morrow as a director (1 page) |
12 March 2013 | Termination of appointment of Ross Morrow as a director (1 page) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
11 March 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
5 October 2012 | Registered office address changed from C/O Holiday Inn London Heathrow Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Holiday Inn London Heathrow Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Holiday Inn London Heathrow Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP on 5 October 2012 (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Full accounts made up to 30 October 2011 (15 pages) |
29 June 2012 | Full accounts made up to 30 October 2011 (15 pages) |
22 August 2011 | Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (17 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (17 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (17 pages) |
30 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (10 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (10 pages) |
9 July 2009 | Full accounts made up to 2 November 2008 (10 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
28 August 2008 | Director appointed andrew christopher lapping (8 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (6 pages) |
28 August 2008 | Director appointed andrew christopher lapping (8 pages) |
28 August 2008 | Director appointed alistair kennedy (2 pages) |
28 August 2008 | Director appointed alistair kennedy (2 pages) |
28 August 2008 | Return made up to 09/08/08; full list of members (6 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2008 | Director appointed mr ewan campbell (2 pages) |
22 July 2008 | Director appointed mr ewan campbell (2 pages) |
11 July 2008 | Director appointed mr stewart campbell (2 pages) |
11 July 2008 | Director appointed mr ross norman morrow (2 pages) |
11 July 2008 | Director appointed mr ross norman morrow (2 pages) |
11 July 2008 | Director appointed mr stewart campbell (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
3 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Director appointed louis peter woodcock (4 pages) |
3 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
3 June 2008 | Director appointed louis peter woodcock (4 pages) |
3 June 2008 | Director and secretary appointed stuart john mccaffer (4 pages) |
3 June 2008 | Director and secretary appointed stuart john mccaffer (4 pages) |
31 May 2008 | Company name changed bideawhile 517 LIMITED\certificate issued on 03/06/08 (3 pages) |
31 May 2008 | Company name changed bideawhile 517 LIMITED\certificate issued on 03/06/08 (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from diss business park hopper way sandy lane diss norfolk IP22 4GT (1 page) |
27 May 2008 | Appointment terminated director louise read (1 page) |
27 May 2008 | Appointment terminated director louise read (1 page) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
27 May 2008 | Appointment terminated director and secretary joe read (1 page) |
27 May 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from diss business park hopper way sandy lane diss norfolk IP22 4GT (1 page) |
27 May 2008 | Appointment terminated director and secretary joe read (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 June 2007 | Ad 14/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2007 | Ad 14/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
27 February 2007 | New director appointed (2 pages) |
9 August 2006 | Incorporation (18 pages) |
9 August 2006 | Incorporation (18 pages) |