London
EC1M 6BF
Director Name | Mr Lloyd Matthew Becker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Anil Khanna |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Avinash Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2015) |
Role | Secretary |
Correspondence Address | Sterling House Langston Road Loughton Essex IG10 3FA |
Director Name | Mr Chesney Alan Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.khanna-enterprises.com |
---|
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Khanna Enterprises (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,273,346 |
Cash | £64,560 |
Current Liabilities | £706,986 |
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 | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the property known as holiday inn kenilworth, 212 abbey end, kenilworth, warwickshire, CV8 1ED with the title number WK436184. Outstanding |
---|---|
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property] and/or by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more charged land, ship, aircraft or intellectual property, please refer to the instrument. Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land k/a de montfort hotel 212 abbey end kenilworth t/no WK436184. Outstanding |
21 November 2014 | Delivered on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2007 | Delivered on: 10 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a macdonald de montfort limited 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. Outstanding |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Tab Acm Limited Classification: A registered charge Particulars: The freehold property known as 212 abbey end, kenilworth, CV8 1ED registered at the land registry with title number WK508900. Outstanding |
10 October 2019 | Delivered on: 11 October 2019 Persons entitled: Octopus Real Estates S.Ã R.L. Classification: A registered charge Particulars: The leasehold property known as holiday inn, kenilworth, 212 abbey end, kenilworth CV8 1ED - WK436184. Outstanding |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The freehold property known as de montfort hotel 212 abbey end kenilworth CV8 1ED as the same is registered at hm land registry with title number WK436184 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
31 October 2007 | Delivered on: 3 November 2007 Satisfied on: 13 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a de montfort hotel, 212 abbey end, kenilworth. 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 |
8 August 2007 | Delivered on: 11 August 2007 Satisfied on: 9 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being de montfort hotel, 212 abbey end, kenilworth t/no WK436184. See the mortgage charge document for full details. Fully Satisfied |
12 December 2006 | Delivered on: 19 December 2006 Satisfied on: 9 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 2006 | Delivered on: 19 December 2006 Satisfied on: 6 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: De montfort hotel, the square, abbey end, kenilworth, warwickshire l/h t/no WK359414. Fully Satisfied |
24 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
---|---|
6 October 2022 | Registration of charge 059483570013, created on 30 September 2022 (38 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
14 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
23 October 2019 | Termination of appointment of Anthony Robert Rubin as a director on 10 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Chesney Alan Lewis as a director on 10 October 2019 (1 page) |
17 October 2019 | Satisfaction of charge 059483570011 in full (1 page) |
17 October 2019 | Satisfaction of charge 059483570010 in full (1 page) |
11 October 2019 | Registration of charge 059483570012, created on 10 October 2019 (57 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Memorandum and Articles of Association (7 pages) |
11 April 2019 | Satisfaction of charge 059483570008 in full (1 page) |
11 April 2019 | Satisfaction of charge 059483570009 in full (1 page) |
8 April 2019 | Registration of charge 059483570011, created on 2 April 2019 (31 pages) |
8 April 2019 | Registration of charge 059483570010, created on 2 April 2019 (47 pages) |
5 November 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 5 November 2018 (1 page) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
18 October 2017 | Satisfaction of charge 059483570007 in full (4 pages) |
18 October 2017 | Satisfaction of charge 059483570006 in full (4 pages) |
18 October 2017 | Satisfaction of charge 059483570007 in full (4 pages) |
18 October 2017 | Satisfaction of charge 059483570006 in full (4 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Notification of Bgam Hotels (Kw) Ltd as a person with significant control on 21 March 2017 (2 pages) |
6 October 2017 | Cessation of Khanna Enterprises (Holdings) Limited as a person with significant control on 21 March 2017 (1 page) |
6 October 2017 | Cessation of Khanna Enterprises (Holdings) Limited as a person with significant control on 21 March 2017 (1 page) |
6 October 2017 | Notification of Bgam Hotels (Kw) Ltd as a person with significant control on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Nicholas Sean Rubin as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Jonathan David Levy as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Mark Daniel Rubin as a director on 21 March 2017 (2 pages) |
27 June 2017 | Termination of appointment of Anil Khanna as a director on 21 March 2017 (1 page) |
27 June 2017 | Appointment of Mr Jonathan David Levy as a director on 21 March 2017 (2 pages) |
27 June 2017 | Termination of appointment of Anil Khanna as a director on 21 March 2017 (1 page) |
27 June 2017 | Appointment of Mr Chesney Alan Lewis as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Anthony Robert Rubin as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Mark Daniel Rubin as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Lloyd Matthew Becker as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Anthony Robert Rubin as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Lloyd Matthew Becker as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Chesney Alan Lewis as a director on 21 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr Nicholas Sean Rubin as a director on 21 March 2017 (2 pages) |
27 March 2017 | Registration of charge 059483570009, created on 21 March 2017 (9 pages) |
27 March 2017 | Registration of charge 059483570009, created on 21 March 2017 (9 pages) |
23 March 2017 | Registration of charge 059483570008, created on 21 March 2017 (11 pages) |
23 March 2017 | Registration of charge 059483570008, created on 21 March 2017 (11 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
6 October 2016 | Satisfaction of charge 5 in full (4 pages) |
6 October 2016 | Satisfaction of charge 5 in full (4 pages) |
14 January 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page) |
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Satisfaction of charge 4 in full (4 pages) |
13 January 2015 | Satisfaction of charge 4 in full (4 pages) |
4 December 2014 | Registration of charge 059483570007, created on 28 November 2014 (10 pages) |
4 December 2014 | Registration of charge 059483570007, created on 28 November 2014 (10 pages) |
26 November 2014 | Registration of charge 059483570006, created on 21 November 2014 (5 pages) |
26 November 2014 | Registration of charge 059483570006, created on 21 November 2014 (5 pages) |
1 October 2014 | Director's details changed for Mr Anil Khanna on 26 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Anil Khanna on 26 September 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2013 | Director's details changed for Mr Anil Khanna on 26 September 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Avinash Khanna on 26 September 2013 (1 page) |
26 September 2013 | Secretary's details changed for Avinash Khanna on 26 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Anil Khanna on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Mr Anil Khanna on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Anil Khanna on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Sterling House Langston Road Ilford Essex IG10 3FA on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Sterling House Langston Road Ilford Essex IG10 3FA on 10 November 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / anil khanna / 31/10/2007 (1 page) |
16 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 December 2008 | Director's change of particulars / anil khanna / 31/10/2007 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
16 November 2007 | Memorandum and Articles of Association (3 pages) |
16 November 2007 | Memorandum and Articles of Association (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: one, st. Paul's churchyard london EC4M 8SH (1 page) |
14 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
14 November 2007 | Secretary resigned;director resigned (1 page) |
14 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Memorandum and Articles of Association (13 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Memorandum and Articles of Association (13 pages) |
14 November 2007 | Resolutions
|
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Company name changed macdonald de montfort LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed macdonald de montfort LIMITED\certificate issued on 07/11/07 (2 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/09/07 to 30/11/06 (1 page) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
11 August 2007 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Particulars of mortgage/charge (8 pages) |
18 December 2006 | New director appointed (6 pages) |
18 December 2006 | New director appointed (6 pages) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Incorporation (17 pages) |
27 September 2006 | Secretary resigned (1 page) |