Company NameRamcore Operations (TWO) Limited
DirectorsAlon Levy and Aroundtown Real Estate Management (UK) Limited
Company StatusActive
Company Number05900989
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Previous NameBideawhile 517 Limited

Business Activity

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

Directors

Director NameMr Alon Levy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameAroundtown Real Estate Management (UK) Limited (Corporation)
StatusCurrent
Appointed07 November 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameMiss Louise Claire Read
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ives Close
Diss
Norfolk
IP22 4YG
Director NameMr Joe Read
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Lodge
The Street Thorpe Abbotts
Diss
Norfolk
IP21 4JB
Secretary NameMr Joe Read
NationalityBritish
StatusResigned
Appointed14 February 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Lodge
The Street Thorpe Abbotts
Diss
Norfolk
IP21 4JB
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Holiday Inn London Heathrow Bath Road Sipson W
Sipson
West Drayton
Middlesex
UB7 0DP
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed21 May 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Alistair John Kennedy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Mountsandel Road
Coleraine
County Londonderry
BT52 1TA
Northern Ireland
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Patrick Michael Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Daniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleAccounting/ Financial Executive
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
United States
Director NameMr Peter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressFriedrichstrasse 31
D-60323 Frankfurt Am Main
Germany
Secretary NameBradley Dean Hornbacher
StatusResigned
Appointed21 August 2013(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2019)
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed20 January 2020(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 November 2019)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Telephone0141 4194567
Telephone regionGlasgow

Location

Registered Address2nd Floor, Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,380,598
Gross Profit£764,218
Net Worth-£845,247
Cash£609,390
Current Liabilities£182,378

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 February 2013Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (24 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
1 June 2023Change of details for Ramcore Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
12 December 2022Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page)
11 November 2022Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages)
10 November 2022Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages)
19 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
13 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 June 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (30 pages)
18 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
11 March 2021Accounts for a small company made up to 31 December 2019 (28 pages)
2 October 2020Confirmation statement made on 9 August 2020 with updates (3 pages)
30 April 2020Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page)
22 January 2020Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages)
20 January 2020Registered 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 2020Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page)
7 January 2020Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages)
7 January 2020Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page)
7 January 2020Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page)
4 December 2019Satisfaction of charge 3 in full (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (28 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 January 2019Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages)
8 January 2019Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (26 pages)
20 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages)
20 February 2018Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Peter Voit on 20 February 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
18 August 2017Full accounts made up to 31 December 2016 (27 pages)
9 August 2017Secretary's details changed for Bradley Dean Hornbacher on 9 August 2017 (1 page)
9 August 2017Secretary's details changed for Bradley Dean Hornbacher on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 November 2016Full accounts made up to 31 December 2015 (30 pages)
24 November 2016Full accounts made up to 31 December 2015 (30 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Full accounts made up to 31 December 2014 (16 pages)
13 January 2016Full accounts made up to 31 December 2014 (16 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
16 January 2015Full accounts made up to 5 January 2014 (17 pages)
16 January 2015Full accounts made up to 5 January 2014 (17 pages)
16 January 2015Full accounts made up to 5 January 2014 (17 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
3 March 2014Full accounts made up to 31 December 2012 (16 pages)
3 March 2014Full accounts made up to 31 December 2012 (16 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
29 August 2013Appointment of Bradley Dean Hornbacher as a secretary (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
14 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
14 March 2013Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2013Appointment of Mr Karl Daniel Heininger as a director (2 pages)
13 March 2013Auditor's resignation (1 page)
13 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
13 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
13 March 2013Appointment of Mr Karl Daniel Heininger as a director (2 pages)
13 March 2013Appointment of Mr Daniel Sedlmayer as a director (2 pages)
13 March 2013Appointment of Mr Patrick Michael Gaffney as a director (2 pages)
13 March 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
12 March 2013Termination of appointment of Alistair Kennedy as a director (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 March 2013Termination of appointment of Ross Morrow as a director (1 page)
12 March 2013Termination of appointment of Ross Morrow as a director (1 page)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 March 2013Termination of appointment of Stewart Campbell as a director (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 March 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
12 March 2013Appointment of Mr Peter Voit as a director (2 pages)
12 March 2013Termination of appointment of Andrew Lapping as a director (1 page)
12 March 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
11 March 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Bath Road/Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 11 March 2013 (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
5 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
29 June 2012Full accounts made up to 30 October 2011 (15 pages)
29 June 2012Full accounts made up to 30 October 2011 (15 pages)
22 August 2011Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
22 August 2011Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
22 July 2010Full accounts made up to 1 November 2009 (17 pages)
22 July 2010Full accounts made up to 1 November 2009 (17 pages)
22 July 2010Full accounts made up to 1 November 2009 (17 pages)
30 September 2009Return made up to 09/08/09; full list of members (5 pages)
30 September 2009Return made up to 09/08/09; full list of members (5 pages)
9 July 2009Full accounts made up to 2 November 2008 (10 pages)
9 July 2009Full accounts made up to 2 November 2008 (10 pages)
9 July 2009Full accounts made up to 2 November 2008 (10 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2008Director appointed andrew christopher lapping (8 pages)
28 August 2008Return made up to 09/08/08; full list of members (6 pages)
28 August 2008Director appointed andrew christopher lapping (8 pages)
28 August 2008Director appointed alistair kennedy (2 pages)
28 August 2008Director appointed alistair kennedy (2 pages)
28 August 2008Return made up to 09/08/08; full list of members (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2008Director appointed mr ewan campbell (2 pages)
22 July 2008Director appointed mr ewan campbell (2 pages)
11 July 2008Director appointed mr stewart campbell (2 pages)
11 July 2008Director appointed mr ross norman morrow (2 pages)
11 July 2008Director appointed mr ross norman morrow (2 pages)
11 July 2008Director appointed mr stewart campbell (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
3 June 2008Declaration of assistance for shares acquisition (4 pages)
3 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2008Director appointed louis peter woodcock (4 pages)
3 June 2008Declaration of assistance for shares acquisition (4 pages)
3 June 2008Director appointed louis peter woodcock (4 pages)
3 June 2008Director and secretary appointed stuart john mccaffer (4 pages)
3 June 2008Director and secretary appointed stuart john mccaffer (4 pages)
31 May 2008Company name changed bideawhile 517 LIMITED\certificate issued on 03/06/08 (3 pages)
31 May 2008Company name changed bideawhile 517 LIMITED\certificate issued on 03/06/08 (3 pages)
27 May 2008Registered office changed on 27/05/2008 from diss business park hopper way sandy lane diss norfolk IP22 4GT (1 page)
27 May 2008Appointment terminated director louise read (1 page)
27 May 2008Appointment terminated director louise read (1 page)
27 May 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
27 May 2008Appointment terminated director and secretary joe read (1 page)
27 May 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from diss business park hopper way sandy lane diss norfolk IP22 4GT (1 page)
27 May 2008Appointment terminated director and secretary joe read (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
15 June 2007Ad 14/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2007Ad 14/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
27 February 2007New director appointed (2 pages)
9 August 2006Incorporation (18 pages)
9 August 2006Incorporation (18 pages)