London
W1G 9XB
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £68,365,000 |
Gross Profit | £831,000 |
Net Worth | -£64,582,000 |
Cash | £6,079,000 |
Current Liabilities | £236,793,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
9 January 2014 | Delivered on: 17 January 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: All and whole subjects k/aardoe house hotel, south deeside road, ardoe, aberdeen t/no KNC17854. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 January 2014 | Delivered on: 10 January 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property k/a ardoe house south deeside road ardoe aberdeen t/no. KNC17854. Outstanding |
20 January 2012 | Delivered on: 31 January 2012 Persons entitled: Bank of Scotland PLC as Security Agent for the Beneficiaries Classification: Charge over bank accounts 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: By way of a first fixed charge all of its rights in respect of any amount standing to the credit of the security account. Security account number 10020566 account sort code 12-01-03 see image for full details. Outstanding |
13 July 2010 | Delivered on: 23 July 2010 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A charge over bank accounts 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: First fixed charge all of its rights in respect of any amount standing to the credit of the security accounts see image for full details. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as or being dunkenhalgh hotel. And spa, blackburn road, clayton le moors BB5 5JP. And registered at land registry with title number. LAN46383.. Please refer to the charge instrument for further. Property details. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 24 April 2015 Persons entitled: Wells Fargo Bank National Association London Branch as Security Agent Classification: A registered charge Particulars: None. Outstanding |
3 March 2015 | Delivered on: 10 March 2015 Persons entitled: Wells Fargo Bank, National Association as Security Trustee Classification: A registered charge Particulars: Ardoe house hotel south deeside road aberdeen t/no.KNC17854. Outstanding |
18 February 2015 | Delivered 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 Particulars: Whateley hall hotel banbury t/no ON268556. Please see image for details of further property charged. Outstanding |
24 February 2015 | Delivered on: 2 March 2015 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: The properties with the following title numbers: ON268556, ST252890,. MAN73033, GR301843, WK433615, SY758319, SY758320, DN545568,. SY758296, ON268555, MAN73072, WT256987, SY758284, WK433619,. HP684895, BK410756, LAN46383. Please see deed for further. Details. Outstanding |
31 December 2013 | Delivered on: 4 January 2014 Persons entitled: Accor UK Business & Leisure Hotels Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Part Satisfied |
3 August 2007 | Delivered on: 17 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries) 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, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Part Satisfied |
16 October 2006 | Delivered 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: Bond and floating charge 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: Floating charge over the assets. See the mortgage charge document for full details. Fully Satisfied |
16 October 2006 | Delivered 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2006 | Delivered 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
26 November 2020 | Registration of charge 059031100014, created on 20 November 2020 (66 pages) |
26 November 2020 | Registration of charge 059031100015, created on 20 November 2020 (53 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
14 February 2019 | Cessation of Laser Hospitality Limited as a person with significant control on 20 December 2018 (1 page) |
14 February 2019 | Notification of Yehuda Barashi as a person with significant control on 20 December 2018 (2 pages) |
12 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 May 2018 | Satisfaction of charge 059031100009 in full (1 page) |
3 May 2018 | Satisfaction of charge 059031100012 in full (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Laser Hospitality Limited as a person with significant control on 29 March 2018 (2 pages) |
6 April 2018 | Satisfaction of charge 059031100007 in full (4 pages) |
6 April 2018 | Satisfaction of charge 059031100010 in full (4 pages) |
6 April 2018 | Satisfaction of charge 059031100011 in full (4 pages) |
6 April 2018 | Satisfaction of charge 059031100013 in full (4 pages) |
4 April 2018 | Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB (1 page) |
4 April 2018 | Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB (1 page) |
4 April 2018 | Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 60 Welbeck Street London W1G 9XB on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of John Brennan as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
16 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
8 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages) |
6 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
9 May 2017 | Satisfaction of charge 6 in full (4 pages) |
9 May 2017 | Satisfaction of charge 5 in full (4 pages) |
9 May 2017 | Satisfaction of charge 6 in full (4 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
9 May 2017 | Satisfaction of charge 5 in full (4 pages) |
19 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
19 August 2016 | Satisfaction of charge 059031100008 in full (4 pages) |
19 August 2016 | Satisfaction of charge 059031100008 in full (4 pages) |
19 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 July 2016 | Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 September 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
29 September 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages) |
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref tradeco LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref tradeco LIMITED\certificate issued on 15/08/15
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
12 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
24 April 2015 | Registration of charge 059031100013, created on 21 April 2015 (14 pages) |
24 April 2015 | Registration of charge 059031100013, created on 21 April 2015 (14 pages) |
10 March 2015 | Registration of charge 059031100012, created on 3 March 2015 (9 pages) |
10 March 2015 | Registration of charge 059031100012, created on 3 March 2015 (9 pages) |
10 March 2015 | Registration of charge 059031100012, created on 3 March 2015 (9 pages) |
2 March 2015 | Registration of charge 059031100010, created on 24 February 2015 (9 pages) |
2 March 2015 | Registration of charge 059031100010, created on 24 February 2015 (9 pages) |
26 February 2015 | Registration of charge 059031100011, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 059031100011, created on 18 February 2015 (78 pages) |
17 December 2014 | Satisfaction of charge 059031100007 in part (4 pages) |
17 December 2014 | Satisfaction of charge 059031100007 in part (4 pages) |
6 December 2014 | Satisfaction of charge 4 in part (4 pages) |
6 December 2014 | Satisfaction of charge 4 in part (4 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 January 2014 | Registration of charge 059031100009 (11 pages) |
17 January 2014 | Registration of charge 059031100009 (11 pages) |
10 January 2014 | Registration of charge 059031100008 (11 pages) |
10 January 2014 | Registration of charge 059031100008 (11 pages) |
4 January 2014 | Registration of charge 059031100007 (29 pages) |
4 January 2014 | Registration of charge 059031100007 (29 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
1 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (11 pages) |
24 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (11 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 11/08/09; full list of members (6 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
29 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 11/08/08; full list of members (7 pages) |
5 August 2008 | Ad 31/03/08\gbp si 6000000@1=6000000\gbp ic 1/6000001\ (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 17/03/08 (1 page) |
5 August 2008 | Nc inc already adjusted 17/03/08 (1 page) |
5 August 2008 | Ad 31/03/08\gbp si 6000000@1=6000000\gbp ic 1/6000001\ (2 pages) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
5 November 2007 | Full accounts made up to 26 January 2007 (15 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (15 pages) |
22 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
22 September 2007 | Return made up to 11/08/07; full list of members (7 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
21 February 2007 | Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
19 February 2007 | Ad 25/01/07--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
19 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
19 February 2007 | Ad 25/01/07--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Company name changed macdonald tradeco LIMITED\certificate issued on 07/02/07 (3 pages) |
7 February 2007 | Company name changed macdonald tradeco LIMITED\certificate issued on 07/02/07 (3 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Particulars of mortgage/charge (8 pages) |
25 October 2006 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Particulars of mortgage/charge (8 pages) |
25 October 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Memorandum and Articles of Association (9 pages) |
23 October 2006 | Memorandum and Articles of Association (9 pages) |
12 October 2006 | Memorandum and Articles of Association (9 pages) |
12 October 2006 | Memorandum and Articles of Association (9 pages) |
2 October 2006 | Company name changed flaskrapid LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed flaskrapid LIMITED\certificate issued on 02/10/06 (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 2006 | New director appointed (4 pages) |
19 September 2006 | New director appointed (4 pages) |
19 September 2006 | New secretary appointed (4 pages) |
19 September 2006 | New secretary appointed (4 pages) |
11 August 2006 | Incorporation (17 pages) |
11 August 2006 | Incorporation (17 pages) |