Company NameHallmark Hotels (Glasgow Ws) Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number05945307
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Previous NameMenzies Hotels Property No. 8 Limited

Business Activity

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

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameRobert Nicholas Menzies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleHotelier
Correspondence AddressMooresfold
Elton Road, Winster
Matlock
Derbyshire
DE4 2DH
Secretary NameTimothy John Penter
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Starflower Way
Mickleover
Derby
Derbyshire
DE3 0BS
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Timothy John Penter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 29 November 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert William Grainger
StatusResigned
Appointed02 April 2007(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 April 2008)
RoleCompany Director
Correspondence Address4 Kedleston Close
Ripley
Derbyshire
DE5 3ST
Director NameMr Christopher Paul Bostock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Willow Park Way
Aston On Trent
DE72 2DF
Secretary NameMr Christopher Paul Bostock
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Willow Park Way
Aston On Trent
DE72 2DF
Secretary NameMr Joseph O'Callaghan
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBakum House Etwall Road
Mickleover
Derby
DE3 0DL
Director NameMr Niall Geoghegan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBakum House Etwall Road
Mickleover
Derby
DE3 0DL
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakum House Etwall Road
Mickleover
Derby
Derbyshire
DE3 0DL
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameMrs Cheryl Frances Moharm
StatusResigned
Appointed29 November 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(12 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMark Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitemenzieshotels.co.uk

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Topland Hotels (No 3) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£573,000
Net Worth£7,145,111
Current Liabilities£6,975,703

Accounts

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

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

23 October 2014Delivered on: 5 November 2014
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 28 October 2014
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 19 February 2019
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects known as (I) 12 washington street, glasgow G3 8AZ which subjects are registered in the land register of scotland under title number GLA180965 and (ii) 27 washington street, glasgow G3 8AZ which subjects are registered in the land register of scotland under title number GLA12595.
Outstanding
31 January 2019Delivered on: 7 February 2019
Persons entitled: Cbre Loan Services Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 11 February 2015
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects k/a 12 washington street glasgow t/no GLA180965 and all and whole the subjects at 27 washington street glasgow t/no GLA12595 see image for full details.
Outstanding
4 July 2011Delivered on: 19 July 2011
Satisfied on: 11 January 2014
Persons entitled: Bank of Scotland PLC as Facility Agent

Classification: Standard security executed on 28 june 2011
Secured details: All monies due or to become due from each of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 washington street glasgow and 12 washington street glasgow t/nos GLA12595 and GLA180965.
Fully Satisfied
29 June 2011Delivered on: 1 July 2011
Satisfied on: 17 December 2013
Persons entitled: Bank of Scotland PLC as Facility Agent

Classification: Assignation of rents
Secured details: All monies due or to become due from each of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the rental income and all rental deposits and guarantees pursuant to the leases dated 26/9/06 see image for full details.
Fully Satisfied
28 June 2011Delivered on: 1 July 2011
Satisfied on: 17 December 2013
Persons entitled: Bank of Scotland PLC (The Facility Agent)

Classification: Bond and floating charge
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: The whole of the property (including uncalled capital) which is or may be from time to time while the charge is in force comprised in the property and undertaking of the chargor. See image for full details.
Fully Satisfied
28 June 2011Delivered 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 2006Delivered on: 29 November 2006
Satisfied on: 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaries

Classification: A standard security which was presented for registration in scotland on 9TH november 2006 and
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: 27 washington street glasgow t/n GLA12595 and 12 washington street glasgow t/n GLA180965 and 12 washington street glasgow t/n GLA180965.
Fully Satisfied
10 October 2006Delivered 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
31 October 2014Delivered on: 11 November 2014
Satisfied on: 11 February 2015
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: 12 washington street glasgow t/no.GLA12595; 27 washington street glasgow t/no.GLA180965.
Fully Satisfied
26 September 2006Delivered 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: 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

17 October 2023Full accounts made up to 31 December 2022 (22 pages)
12 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
4 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
12 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
8 June 2021Satisfaction of charge 059453070012 in full (1 page)
8 June 2021Satisfaction of charge 059453070014 in full (1 page)
8 June 2021Satisfaction of charge 059453070013 in full (1 page)
12 April 2021Registered 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 2021Change of details for Hallmark Hotels (No. 3) Limited as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages)
29 March 2021Registered 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 2021Registered 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)
25 March 2021Change of details for Hallmark Hotels (No. 3) Limited as a person with significant control on 24 March 2021 (2 pages)
25 March 2021Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 (1 page)
23 March 2021Accounts for a small company made up to 31 December 2019 (18 pages)
10 December 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
1 December 2020Accounts for a small company made up to 31 July 2019 (18 pages)
5 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 June 2020Termination of appointment of a director (1 page)
26 June 2020Termination of appointment of Mark Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
11 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
18 September 2019Change of details for Topland Hotels (No 3) Limited as a person with significant control on 28 February 2019 (2 pages)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
4 June 2019Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page)
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page)
28 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages)
28 February 2019Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page)
26 February 2019Change of details for Topland Hotels (No 3) Limited as a person with significant control on 31 January 2019 (2 pages)
25 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages)
25 February 2019Registered 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 2019Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page)
25 February 2019Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages)
19 February 2019Registration of charge 059453070014, created on 12 February 2019 (12 pages)
7 February 2019Registration of charge 059453070013, created on 31 January 2019 (17 pages)
5 February 2019Registration of charge 059453070012, created on 31 January 2019 (67 pages)
1 February 2019Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages)
29 January 2019Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked and deleted, share capital in excess of the restriction approved 17/01/2019
(1 page)
10 January 2019Satisfaction of charge 059453070008 in full (4 pages)
31 December 2018Accounts for a small company made up to 31 May 2018 (18 pages)
14 December 2018Satisfaction of charge 059453070009 in full (1 page)
14 December 2018Satisfaction of charge 059453070011 in full (1 page)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (16 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
23 January 2017Full accounts made up to 31 May 2016 (15 pages)
23 January 2017Full accounts made up to 31 May 2016 (15 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 December 2015Full accounts made up to 31 May 2015 (17 pages)
9 December 2015Full accounts made up to 31 May 2015 (17 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(7 pages)
28 September 2015Register 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 2015Register 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 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(7 pages)
18 September 2015Company name changed menzies hotels property no. 8 LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
18 September 2015Company name changed menzies hotels property no. 8 LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
11 February 2015Registration of charge 059453070011, created on 4 February 2015 (12 pages)
11 February 2015Registration of charge 059453070011, created on 4 February 2015 (12 pages)
11 February 2015Registration of charge 059453070011, created on 4 February 2015 (12 pages)
11 February 2015Satisfaction of charge 059453070010 in full (4 pages)
11 February 2015Satisfaction of charge 059453070010 in full (4 pages)
10 December 2014Full accounts made up to 31 May 2014 (16 pages)
10 December 2014Full accounts made up to 31 May 2014 (16 pages)
11 November 2014Registration of charge 059453070010, created on 31 October 2014 (12 pages)
11 November 2014Registration of charge 059453070010, created on 31 October 2014 (12 pages)
7 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
7 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
7 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
7 November 2014Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
7 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
7 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
5 November 2014Registration of charge 059453070009, created on 23 October 2014 (16 pages)
5 November 2014Registration of charge 059453070009, created on 23 October 2014 (16 pages)
28 October 2014Registration of charge 059453070008 (62 pages)
28 October 2014Registration of charge 059453070008 (62 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(9 pages)
29 September 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 September 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 September 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(9 pages)
29 September 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
4 July 2014Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 (2 pages)
4 July 2014Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 (2 pages)
18 June 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
18 June 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
21 March 2014Satisfaction of charge 4 in full (4 pages)
21 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Section 519/521 (2 pages)
19 March 2014Section 519/521 (2 pages)
11 January 2014Satisfaction of charge 7 in full (4 pages)
11 January 2014Satisfaction of charge 7 in full (4 pages)
7 January 2014Appointment of Mr Eddie Zakay as a director on 29 November 2013 (2 pages)
7 January 2014Termination of appointment of Jeremy Robert Arthur Richardson as a director on 29 November 2013 (1 page)
7 January 2014Termination of appointment of Jeremy Robert Arthur Richardson as a director on 29 November 2013 (1 page)
7 January 2014Appointment of Mrs Cheryl Frances Moharm as a secretary on 29 November 2013 (2 pages)
7 January 2014Termination of appointment of Timothy John Penter as a director on 29 November 2013 (1 page)
7 January 2014Appointment of Mrs Cheryl Frances Moharm as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Richard William Jones as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Eddie Zakay as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Mark Simon Kingston as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mrs Cheryl Frances Moharm as a secretary on 29 November 2013 (2 pages)
7 January 2014Appointment of Mrs Cheryl Frances Moharm as a director on 29 November 2013 (2 pages)
7 January 2014Termination of appointment of Timothy John Penter as a director on 29 November 2013 (1 page)
7 January 2014Appointment of Mr Mark Simon Kingston as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Richard William Jones as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Sol Zakay as a director on 29 November 2013 (2 pages)
7 January 2014Appointment of Mr Sol Zakay as a director on 29 November 2013 (2 pages)
20 December 2013Termination of appointment of Joseph O'callaghan as a director on 28 November 2013 (1 page)
20 December 2013Termination of appointment of Joseph O'callaghan as a secretary on 28 November 2013 (1 page)
20 December 2013Termination of appointment of Joseph O'callaghan as a secretary on 28 November 2013 (1 page)
20 December 2013Termination of appointment of Joseph O'callaghan as a director on 28 November 2013 (1 page)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 17 December 2013 (2 pages)
17 December 2013Satisfaction of charge 6 in full (4 pages)
17 December 2013Satisfaction of charge 5 in full (4 pages)
17 December 2013Satisfaction of charge 6 in full (4 pages)
17 December 2013Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 17 December 2013 (2 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
18 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (5 pages)
19 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
19 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 June 2013Termination of appointment of Niall Geoghegan as a director on 20 May 2013 (2 pages)
3 June 2013Termination of appointment of Niall Geoghegan as a director on 20 May 2013 (2 pages)
3 June 2013Appointment of Jeremy Robert Arthur Richardson as a director on 20 May 2013 (3 pages)
3 June 2013Appointment of Jeremy Robert Arthur Richardson as a director on 20 May 2013 (3 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
31 October 2011Full accounts made up to 31 January 2011 (14 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages)
13 September 2011Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages)
13 September 2011Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages)
13 September 2011Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages)
13 September 2011Appointment of Joseph O'callaghan as a director on 8 August 2011 (3 pages)
13 September 2011Appointment of Niall Geoghegan as a director on 8 August 2011 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,000
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,000
(4 pages)
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (9 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2011Duplicate mortgage certificatecharge no:6 (8 pages)
6 July 2011Duplicate mortgage certificatecharge no:6 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
26 October 2010Full accounts made up to 31 January 2010 (13 pages)
26 October 2010Full accounts made up to 31 January 2010 (13 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
9 January 2010Full accounts made up to 31 January 2009 (13 pages)
9 January 2010Full accounts made up to 31 January 2009 (13 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Director's details changed for Timothy John Penter on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Director's details changed for Timothy John Penter on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Joseph O'callaghan on 13 October 2009 (1 page)
26 March 2009Secretary appointed joseph o'callaghan (2 pages)
26 March 2009Secretary appointed joseph o'callaghan (2 pages)
16 October 2008Return made up to 25/09/08; full list of members (3 pages)
16 October 2008Return made up to 25/09/08; full list of members (3 pages)
2 September 2008Appointment terminated director christopher bostock (1 page)
2 September 2008Appointment terminated secretary christopher bostock (1 page)
2 September 2008Full accounts made up to 31 January 2008 (12 pages)
2 September 2008Full accounts made up to 31 January 2008 (12 pages)
2 September 2008Appointment terminated director christopher bostock (1 page)
2 September 2008Appointment terminated secretary christopher bostock (1 page)
24 April 2008Secretary appointed mr christopher paul bostock (1 page)
24 April 2008Secretary appointed mr christopher paul bostock (1 page)
24 April 2008Director appointed mr christopher paul bostock (1 page)
24 April 2008Appointment terminated secretary robert grainger (1 page)
24 April 2008Appointment terminated secretary robert grainger (1 page)
24 April 2008Director appointed mr christopher paul bostock (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 25/09/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 January 2007 (12 pages)
24 July 2007Full accounts made up to 31 January 2007 (12 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
29 November 2006Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 October 2006New director appointed (4 pages)
20 October 2006Declaration of assistance for shares acquisition (19 pages)
20 October 2006New director appointed (3 pages)
20 October 2006Declaration of assistance for shares acquisition (19 pages)
20 October 2006New director appointed (4 pages)
20 October 2006New director appointed (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Particulars of mortgage/charge (11 pages)
16 October 2006Particulars of mortgage/charge (11 pages)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page)
12 October 2006Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
25 September 2006Incorporation (24 pages)
25 September 2006Incorporation (24 pages)