Company NameLaser Tradeco Limited
DirectorChristos Dimitriadis
Company StatusActive
Company Number05903110
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed29 March 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed16 August 2006(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2017(11 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£68,365,000
Gross Profit£831,000
Net Worth-£64,582,000
Cash£6,079,000
Current Liabilities£236,793,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

9 January 2014Delivered 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 2014Delivered 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 2012Delivered 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 2010Delivered 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 2020Delivered 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 2020Delivered on: 26 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered 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 2015Delivered 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 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: Whateley hall hotel banbury t/no ON268556. Please see image for details of further property charged.
Outstanding
24 February 2015Delivered 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 2013Delivered 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 2007Delivered 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 2006Delivered on: 25 October 2006
Satisfied on: 8 February 2007
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)

Classification: 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 2006Delivered on: 25 October 2006
Satisfied on: 8 February 2007
Persons entitled: The Governor and the Company of the Bank of Scotland as Agent and Security Trustee for Itselfand the Other Secured Parties (The Security Trustee)

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

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

Filing History

29 December 2020Full accounts made up to 31 December 2019 (28 pages)
26 November 2020Registration of charge 059031100014, created on 20 November 2020 (66 pages)
26 November 2020Registration of charge 059031100015, created on 20 November 2020 (53 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 February 2019Cessation of Laser Hospitality Limited as a person with significant control on 20 December 2018 (1 page)
14 February 2019Notification of Yehuda Barashi as a person with significant control on 20 December 2018 (2 pages)
12 October 2018Full accounts made up to 31 December 2017 (28 pages)
3 May 2018Satisfaction of charge 059031100009 in full (1 page)
3 May 2018Satisfaction of charge 059031100012 in full (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of Laser Hospitality Limited as a person with significant control on 29 March 2018 (2 pages)
6 April 2018Satisfaction of charge 059031100007 in full (4 pages)
6 April 2018Satisfaction of charge 059031100010 in full (4 pages)
6 April 2018Satisfaction of charge 059031100011 in full (4 pages)
6 April 2018Satisfaction of charge 059031100013 in full (4 pages)
4 April 2018Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB (1 page)
4 April 2018Register(s) moved to registered office address 60 Welbeck Street London W1G 9XB (1 page)
4 April 2018Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages)
3 April 2018Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page)
3 April 2018Registered 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 2018Termination of appointment of John Brennan as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (28 pages)
14 September 2017Full accounts made up to 31 December 2016 (28 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
16 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100013 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
8 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100010 (5 pages)
6 June 2017Part of the property or undertaking has been released and no longer forms part of charge 059031100007 (5 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
9 May 2017Satisfaction of charge 6 in full (4 pages)
9 May 2017Satisfaction of charge 5 in full (4 pages)
9 May 2017Satisfaction of charge 6 in full (4 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
9 May 2017Satisfaction of charge 5 in full (4 pages)
19 August 2016Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
19 August 2016Satisfaction of charge 059031100008 in full (4 pages)
19 August 2016Satisfaction of charge 059031100008 in full (4 pages)
19 August 2016Part of the property or undertaking has been released and no longer forms part of charge 059031100011 (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
26 July 2016Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Darren Guy as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr John Brennan as a director on 26 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (34 pages)
26 June 2016Full accounts made up to 31 December 2015 (34 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
29 September 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN (2 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,500,000
(5 pages)
17 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,500,000
(5 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref tradeco LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref tradeco LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
12 May 2015Full accounts made up to 31 December 2014 (21 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
24 April 2015Registration of charge 059031100013, created on 21 April 2015 (14 pages)
24 April 2015Registration of charge 059031100013, created on 21 April 2015 (14 pages)
10 March 2015Registration of charge 059031100012, created on 3 March 2015 (9 pages)
10 March 2015Registration of charge 059031100012, created on 3 March 2015 (9 pages)
10 March 2015Registration of charge 059031100012, created on 3 March 2015 (9 pages)
2 March 2015Registration of charge 059031100010, created on 24 February 2015 (9 pages)
2 March 2015Registration of charge 059031100010, created on 24 February 2015 (9 pages)
26 February 2015Registration of charge 059031100011, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 059031100011, created on 18 February 2015 (78 pages)
17 December 2014Satisfaction of charge 059031100007 in part (4 pages)
17 December 2014Satisfaction of charge 059031100007 in part (4 pages)
6 December 2014Satisfaction of charge 4 in part (4 pages)
6 December 2014Satisfaction of charge 4 in part (4 pages)
23 October 2014Full accounts made up to 31 December 2013 (20 pages)
23 October 2014Full accounts made up to 31 December 2013 (20 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500,000
(7 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,500,000
(7 pages)
17 January 2014Registration of charge 059031100009 (11 pages)
17 January 2014Registration of charge 059031100009 (11 pages)
10 January 2014Registration of charge 059031100008 (11 pages)
10 January 2014Registration of charge 059031100008 (11 pages)
4 January 2014Registration of charge 059031100007 (29 pages)
4 January 2014Registration of charge 059031100007 (29 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,500,000
(5 pages)
12 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,500,000
(5 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
1 November 2012Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2012Full accounts made up to 31 December 2011 (23 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
7 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
3 October 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
25 August 2009Return made up to 11/08/09; full list of members (6 pages)
25 August 2009Return made up to 11/08/09; full list of members (6 pages)
29 June 2009Full accounts made up to 31 December 2007 (18 pages)
29 June 2009Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Return made up to 11/08/08; full list of members (7 pages)
8 September 2008Return made up to 11/08/08; full list of members (7 pages)
5 August 2008Ad 31/03/08\gbp si 6000000@1=6000000\gbp ic 1/6000001\ (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Nc inc already adjusted 17/03/08 (1 page)
5 August 2008Nc inc already adjusted 17/03/08 (1 page)
5 August 2008Ad 31/03/08\gbp si 6000000@1=6000000\gbp ic 1/6000001\ (2 pages)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
5 November 2007Full accounts made up to 26 January 2007 (15 pages)
5 November 2007Full accounts made up to 26 January 2007 (15 pages)
22 September 2007Return made up to 11/08/07; full list of members (7 pages)
22 September 2007Return made up to 11/08/07; full list of members (7 pages)
4 September 2007Memorandum and Articles of Association (8 pages)
4 September 2007Memorandum and Articles of Association (8 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
21 February 2007Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Accounting reference date shortened from 31/08/07 to 26/01/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
19 February 2007Ad 25/01/07--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2007Nc inc already adjusted 25/01/07 (2 pages)
19 February 2007Nc inc already adjusted 25/01/07 (2 pages)
19 February 2007Ad 25/01/07--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
17 February 2007Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page)
17 February 2007Registered office changed on 17/02/07 from: one st paul's churchyard london EC4M 8SH (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Company name changed macdonald tradeco LIMITED\certificate issued on 07/02/07 (3 pages)
7 February 2007Company name changed macdonald tradeco LIMITED\certificate issued on 07/02/07 (3 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (8 pages)
25 October 2006Particulars of mortgage/charge (7 pages)
23 October 2006Memorandum and Articles of Association (9 pages)
23 October 2006Memorandum and Articles of Association (9 pages)
12 October 2006Memorandum and Articles of Association (9 pages)
12 October 2006Memorandum and Articles of Association (9 pages)
2 October 2006Company name changed flaskrapid LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed flaskrapid LIMITED\certificate issued on 02/10/06 (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 September 2006Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2006New director appointed (4 pages)
19 September 2006New director appointed (4 pages)
19 September 2006New secretary appointed (4 pages)
19 September 2006New secretary appointed (4 pages)
11 August 2006Incorporation (17 pages)
11 August 2006Incorporation (17 pages)