West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Secretary Name | Ramsamy Sooriah |
---|---|
Status | Current |
Appointed | 24 March 2021(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Robert Nicholas Menzies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Hotelier |
Correspondence Address | Mooresfold Elton Road, Winster Matlock Derbyshire DE4 2DH |
Secretary Name | Timothy John Penter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Starflower Way Mickleover Derby Derbyshire DE3 0BS |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Timothy John Penter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert William Grainger |
---|---|
Status | Resigned |
Appointed | 02 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 4 Kedleston Close Ripley Derbyshire DE5 3ST |
Director Name | Mr Christopher Paul Bostock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Willow Park Way Aston On Trent DE72 2DF |
Secretary Name | Mr Christopher Paul Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Willow Park Way Aston On Trent DE72 2DF |
Secretary Name | Mr Joseph O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bakum House Etwall Road Mickleover Derby DE3 0DL |
Director Name | Mr Niall Geoghegan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bakum House Etwall Road Mickleover Derby DE3 0DL |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakum House Etwall Road Mickleover Derby Derbyshire DE3 0DL |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Status | Resigned |
Appointed | 29 November 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Gideon Efrati |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mark Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2021) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | menzieshotels.co.uk |
---|
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Topland Hotels (No 12) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,000 |
Net Worth | £2,565,690 |
Current Liabilities | £2,268,262 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as east cliff court hotel, 53 grove road, bournemouth BH1 3AN registered at hm land registry under title number DT233953. For more information, please refer to the instrument. Outstanding |
---|---|
23 October 2014 | Delivered on: 28 October 2014 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Land and buildings known as east cliff hotel, 53 grove road, bournemouth t/nos DT233953 and DT405122. Outstanding |
28 June 2011 | Delivered on: 1 July 2011 Satisfied on: 21 March 2014 Persons entitled: Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
10 October 2006 | Delivered on: 20 October 2006 Satisfied on: 1 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Menzies east cliff hotel east cliff road bournemouth t/no DT233953. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 October 2006 | Delivered on: 16 October 2006 Satisfied on: 1 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Deed of accession to a debenture Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) 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 |
26 September 2006 | Delivered on: 5 October 2006 Satisfied on: 19 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Menzies east cliff court hotel east overcliffe drive bournemouth t/no DT233953. 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 |
16 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
12 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
4 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
12 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
2 September 2021 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages) |
8 June 2021 | Satisfaction of charge 059452910006 in full (1 page) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
31 March 2021 | Change of details for Hallmark Hotels (No. 12) Limited as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page) |
25 March 2021 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages) |
25 March 2021 | Change of details for Hallmark Hotels (No. 12) Limited as a person with significant control on 24 March 2021 (2 pages) |
25 March 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 25 March 2021 (1 page) |
23 March 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 December 2020 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
1 December 2020 | Accounts for a small company made up to 31 July 2019 (19 pages) |
5 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Mark Beveridge as a director on 19 June 2020 (1 page) |
26 June 2020 | Termination of appointment of a director (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
11 October 2019 | Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
19 September 2019 | Change of details for Topland Hotels (No 12) Limited as a person with significant control on 31 January 2019 (2 pages) |
14 August 2019 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page) |
4 June 2019 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page) |
28 February 2019 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page) |
28 February 2019 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages) |
28 February 2019 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page) |
28 February 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page) |
26 February 2019 | Change of details for Topland Hotels (No 12) Limited as a person with significant control on 31 January 2019 (2 pages) |
26 February 2019 | Change of details for Topland Hotels (No 12) Limited as a person with significant control on 31 January 2019 (2 pages) |
25 February 2019 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 25 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page) |
25 February 2019 | Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages) |
25 February 2019 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Registration of charge 059452910006, created on 31 January 2019 (67 pages) |
31 January 2019 | Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages) |
29 January 2019 | Resolutions
|
10 January 2019 | Satisfaction of charge 059452910005 in full (4 pages) |
31 December 2018 | Accounts for a small company made up to 31 May 2018 (17 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 May 2017 (15 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
23 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
23 January 2017 | Full accounts made up to 31 May 2016 (16 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
28 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
18 September 2015 | Company name changed menzies hotels property no. 6 LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed menzies hotels property no. 6 LIMITED\certificate issued on 18/09/15
|
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
10 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
10 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
7 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
7 November 2014 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
7 November 2014 | Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
28 October 2014 | Registration of charge 059452910005 (62 pages) |
28 October 2014 | Registration of charge 059452910005 (62 pages) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
30 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 September 2014 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
29 September 2014 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
4 July 2014 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 (2 pages) |
4 July 2014 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 (2 pages) |
18 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
18 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
21 March 2014 | Satisfaction of charge 4 in full (5 pages) |
21 March 2014 | Satisfaction of charge 4 in full (5 pages) |
19 March 2014 | Section 519/521 (2 pages) |
19 March 2014 | Section 519/521 (2 pages) |
7 January 2014 | Appointment of Mr Sol Zakay as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Eddie Zakay as a director on 29 November 2013 (2 pages) |
7 January 2014 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 29 November 2013 (1 page) |
7 January 2014 | Appointment of Mrs Cheryl Frances Moharm as a secretary on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Mark Simon Kingston as a director on 29 November 2013 (2 pages) |
7 January 2014 | Termination of appointment of Timothy John Penter as a director on 29 November 2013 (1 page) |
7 January 2014 | Appointment of Mr Eddie Zakay as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Mark Simon Kingston as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Richard William Jones as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Richard William Jones as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mr Sol Zakay as a director on 29 November 2013 (2 pages) |
7 January 2014 | Termination of appointment of Timothy John Penter as a director on 29 November 2013 (1 page) |
7 January 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 29 November 2013 (2 pages) |
7 January 2014 | Appointment of Mrs Cheryl Frances Moharm as a secretary on 29 November 2013 (2 pages) |
7 January 2014 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 29 November 2013 (1 page) |
7 January 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 29 November 2013 (2 pages) |
20 December 2013 | Termination of appointment of Joseph O'callaghan as a director on 28 November 2013 (1 page) |
20 December 2013 | Termination of appointment of Joseph O'callaghan as a director on 28 November 2013 (1 page) |
20 December 2013 | Termination of appointment of Joseph O'callaghan as a secretary on 28 November 2013 (1 page) |
20 December 2013 | Termination of appointment of Joseph O'callaghan as a secretary on 28 November 2013 (1 page) |
17 December 2013 | Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 17 December 2013 (2 pages) |
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
19 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Niall Geoghegan as a director on 20 May 2013 (2 pages) |
3 June 2013 | Termination of appointment of Niall Geoghegan as a director on 20 May 2013 (2 pages) |
3 June 2013 | Appointment of Jeremy Robert Arthur Richardson as a director on 20 May 2013 (3 pages) |
3 June 2013 | Appointment of Jeremy Robert Arthur Richardson as a director on 20 May 2013 (3 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages) |
13 September 2011 | Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages) |
13 September 2011 | Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages) |
13 September 2011 | Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages) |
13 September 2011 | Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages) |
13 September 2011 | Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (13 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
9 January 2010 | Full accounts made up to 31 January 2009 (13 pages) |
9 January 2010 | Full accounts made up to 31 January 2009 (13 pages) |
13 October 2009 | Director's details changed for Timothy John Penter on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Timothy John Penter on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 March 2009 | Secretary appointed joseph o'callaghan (2 pages) |
26 March 2009 | Secretary appointed joseph o'callaghan (2 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
2 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
2 September 2008 | Appointment terminated secretary christopher bostock (1 page) |
2 September 2008 | Appointment terminated director christopher bostock (1 page) |
2 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
2 September 2008 | Appointment terminated director christopher bostock (1 page) |
2 September 2008 | Appointment terminated secretary christopher bostock (1 page) |
22 April 2008 | Secretary appointed mr christopher paul bostock (1 page) |
22 April 2008 | Appointment terminated secretary robert grainger (1 page) |
22 April 2008 | Secretary appointed mr christopher paul bostock (1 page) |
22 April 2008 | Director appointed mr christopher paul bostock (1 page) |
22 April 2008 | Appointment terminated secretary robert grainger (1 page) |
22 April 2008 | Director appointed mr christopher paul bostock (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
24 July 2007 | Full accounts made up to 31 January 2007 (12 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
20 October 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Declaration of assistance for shares acquisition (19 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | New director appointed (4 pages) |
20 October 2006 | New director appointed (4 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Particulars of mortgage/charge (11 pages) |
16 October 2006 | Particulars of mortgage/charge (11 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
25 September 2006 | Incorporation (24 pages) |
25 September 2006 | Incorporation (24 pages) |