Company NameThe Cavendish Hotel (London) Limited
Company StatusActive
Company Number05926753
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameNgok Wai Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMr Benjamin Haworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7/21 Goswell Road
London
EC1M 7AH
Director NameFrederic Carre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-21 Northumberland Avenue
London
WC2N 5EA
Director NameJoo Ling, Serena Teo
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 November 2023(17 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address168 Robinson Road
#30-01 Capital Tower
Singapore
068912
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressThe Broadgate Tower Third Floor 20 Primrose Street
London
EC2A 2RS
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 days after company formation)
Appointment Duration6 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Ciaran Fahy
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleGneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cavendish London 81 Jermyn Street
London
SW1Y 6JF
Director NameSym Keun Lee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMrs Marie-Isabelle Aw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameChoon Kwang Tan
Date of BirthApril 1961 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2012(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameKian Tiong Alfred Ong
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2019)
RoleHead, Global Operations
Country of ResidenceSingapore
Correspondence Address168 Robinson Road
#30-01 Capital Tower
Singapore
068912
Director NameRebecca Catherine Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2017)
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence Address4 Rosenau Road
London
SW11 4QN
Director NameEric Julien Adrien Fombonne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleRgm France And Belgium
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cavendishlondon.net
Telephone020 79302111
Telephone regionLondon

Location

Registered Address7/21 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£15,594,000
Gross Profit£11,058,000
Net Worth£3,561,000
Cash£4,437,000
Current Liabilities£3,683,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

4 May 2018Delivered on: 4 May 2018
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings known as the cavendish hotel being 80, 81, 82, 83 and 84 jermyn street, 18, 19 and 20 duke street and 2, 3, 4 and 5 masons yard, london, 81 jermyn street, st james's, london registered at the land registry with the title number NGL901305.
Outstanding
6 May 2013Delivered on: 13 May 2013
Persons entitled: Dbs Bank LTD (London Branch)

Classification: A registered charge
Particulars: The cavendish hotel being 80,81, 82, 83 and 84 jermyn street, 18, 19 and 20 duke street and 2,3,4 and 5 masons yard, london t/no:NGL901305. Notification of addition to or amendment of charge.
Outstanding
12 November 2008Delivered on: 18 November 2008
Satisfied on: 20 October 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Fixed and floating security document
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 September 2006Delivered on: 21 September 2006
Satisfied on: 20 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Appointment of Joo Ling, Serena Teo as a director on 30 November 2023 (2 pages)
30 October 2023Full accounts made up to 31 December 2022 (28 pages)
5 September 2023Satisfaction of charge 059267530005 in full (1 page)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 December 2022Full accounts made up to 31 December 2021 (26 pages)
29 September 2022Full accounts made up to 31 December 2020 (25 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
2 November 2021Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
1 November 2021Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 7/21 Goswell Road London EC1M 7AH on 1 November 2021 (1 page)
31 March 2021Termination of appointment of Eric Julien Adrien Fombonne as a director on 31 March 2021 (1 page)
31 March 2021Appointment of Frederic Carre as a director on 31 March 2021 (2 pages)
29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (24 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 September 2019Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page)
5 August 2019Termination of appointment of Kian Tiong Alfred Ong as a director on 15 July 2019 (1 page)
1 August 2019Appointment of Ngok Wai Lee as a director on 15 July 2019 (2 pages)
23 April 2019Director's details changed for Kian Tiong Alfred Ong on 16 April 2019 (2 pages)
15 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Eric Julien Adrien Fombonne on 21 January 2019 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Satisfaction of charge 059267530004 in full (1 page)
4 May 2018Registration of charge 059267530005, created on 4 May 2018 (38 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(6 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(6 pages)
20 January 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
20 January 2015Appointment of Rebecca Catherine Hollants Van Loocke as a director on 31 December 2014 (2 pages)
20 January 2015Termination of appointment of Sym Keun Lee as a director on 31 December 2014 (1 page)
20 January 2015Appointment of Rebecca Catherine Hollants Van Loocke as a director on 31 December 2014 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(6 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(6 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
10 February 2014Director's details changed for Sym Keun Lee on 20 January 2014 (2 pages)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
8 January 2014Appointment of Kian Tiong Alfred Ong as a director (2 pages)
8 January 2014Termination of appointment of Choon Tan as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(6 pages)
13 May 2013Registration of charge 059267530004 (53 pages)
13 May 2013Registration of charge 059267530004 (53 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
28 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Choon Kwang Tan on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
27 February 2013Director's details changed for Sym Keun Lee on 12 February 2013 (2 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Sym Keun Lee on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
11 February 2013Director's details changed for Choon Kwang Tan on 20 January 2013 (2 pages)
16 January 2013Auditor's resignation (2 pages)
16 January 2013Auditor's resignation (2 pages)
1 November 2012Appointment of Choon Kwang Tan as a director (2 pages)
1 November 2012Appointment of Mrs Marie-Isabelle Aw as a director (2 pages)
1 November 2012Appointment of Sym Keun Lee as a director (2 pages)
1 November 2012Appointment of Choon Kwang Tan as a director (2 pages)
1 November 2012Appointment of Sym Keun Lee as a director (2 pages)
1 November 2012Appointment of Mrs Marie-Isabelle Aw as a director (2 pages)
30 October 2012Section 519 (1 page)
30 October 2012Section 519 (1 page)
29 October 2012Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 29 October 2012 (2 pages)
29 October 2012Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
29 October 2012Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Termination of appointment of Howard Barclay as a director (2 pages)
9 October 2012Termination of appointment of Ciaran Fahy as a director (2 pages)
9 October 2012Termination of appointment of Howard Barclay as a director (2 pages)
9 October 2012Termination of appointment of Philip Peters as a director (2 pages)
9 October 2012Termination of appointment of Broomfield Secretarial Services Limited as a secretary (2 pages)
9 October 2012Termination of appointment of Aidan Barclay as a director (2 pages)
9 October 2012Termination of appointment of Aidan Barclay as a director (2 pages)
9 October 2012Termination of appointment of Michael Seal as a director (2 pages)
9 October 2012Termination of appointment of Michael Seal as a director (2 pages)
9 October 2012Termination of appointment of Rigel Mowatt as a director (2 pages)
9 October 2012Termination of appointment of Rigel Mowatt as a director (2 pages)
9 October 2012Termination of appointment of Ciaran Fahy as a director (2 pages)
9 October 2012Termination of appointment of Broomfield Secretarial Services Limited as a secretary (2 pages)
9 October 2012Termination of appointment of Philip Peters as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Full accounts made up to 31 December 2009 (18 pages)
13 September 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (9 pages)
13 September 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ciaran Fahy on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 November 2009Full accounts made up to 31 December 2008 (17 pages)
29 October 2009Appointment of Ciaran Fahy as a director (3 pages)
29 October 2009Appointment of Ciaran Fahy as a director (3 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
23 September 2009Return made up to 06/09/09; full list of members (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 September 2008Return made up to 06/09/08; full list of members (5 pages)
12 September 2008Return made up to 06/09/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (16 pages)
9 May 2008Full accounts made up to 31 December 2007 (16 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 September 2007Return made up to 06/09/07; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
4 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 September 2006Memorandum and Articles of Association (14 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2006Memorandum and Articles of Association (14 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2006Particulars of mortgage/charge (9 pages)
21 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006New director appointed (4 pages)
20 September 2006New director appointed (4 pages)
13 September 2006New director appointed (4 pages)
13 September 2006New director appointed (4 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (5 pages)
13 September 2006New director appointed (4 pages)
13 September 2006New director appointed (4 pages)
13 September 2006New director appointed (4 pages)
13 September 2006New director appointed (5 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (4 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
6 September 2006Incorporation (29 pages)
6 September 2006Incorporation (29 pages)