Company NameFrancis Hotel Bath Limited
Company StatusDissolved
Company Number06013448
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2019)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Robert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Secretary NameMr Nicholas John Campbell Pollock
StatusClosed
Appointed31 May 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 month, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(1 month, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Bolton Street
London
W1J 8BF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleCompany Director
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2017)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Bolton Street
London
W1J 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mref Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£955,000
Net Worth£7,314,000
Current Liabilities£12,051,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: First legal mortgage of all land now owned by it and in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.
Outstanding
18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: T/No ST159759 the mercure francis hotel, 6-12 queen square, bath. T/no ST297374 land on the east side of francis hotel, queen square, bath.
Outstanding
12 February 2014Delivered on: 15 February 2014
Persons entitled: Accor UK Business & Leisure Hotels Limited

Classification: A registered charge
Particulars: Francis hotel queen square bath somerset t/no ST159759. Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 4 January 2014
Persons entitled: Accor UK Business & Leisure Hotels Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2007Delivered on: 17 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Francis hotel, queen square, bath, somerset t/no ST159759, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
10 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 December 2017Notification of Genesta Hotels Limited as a person with significant control on 31 May 2017 (2 pages)
12 December 2017Notification of Genesta Hotels Limited as a person with significant control on 31 May 2017 (2 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
11 December 2017Register(s) moved to registered office address 14 Bolton Street London W1J 8BF (1 page)
11 December 2017Register(s) moved to registered office address 14 Bolton Street London W1J 8BF (1 page)
11 December 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 14 Bolton Street London W1J 8BF (1 page)
11 December 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 14 Bolton Street London W1J 8BF (1 page)
18 September 2017Termination of appointment of Robert Edward Gray as a director on 31 May 2017 (1 page)
18 September 2017Termination of appointment of Robert Edward Gray as a director on 31 May 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 September 2017Appointment of Mr Nicholas John Campbell Pollock as a secretary on 31 May 2017 (2 pages)
12 September 2017Termination of appointment of Darren Guy as a director on 31 May 2017 (1 page)
12 September 2017Termination of appointment of Neal Morar as a secretary on 31 May 2017 (1 page)
12 September 2017Appointment of Mr Christopher Nigel Barrington Lacey as a director on 31 May 2017 (2 pages)
12 September 2017Appointment of Mr Robert Glanville White as a director on 31 May 2017 (2 pages)
12 September 2017Termination of appointment of John Brennan as a director on 31 May 2017 (1 page)
12 September 2017Appointment of Mr Nicholas John Campbell Pollock as a secretary on 31 May 2017 (2 pages)
12 September 2017Appointment of Mr Robert Howard Dudley as a director on 31 May 2017 (2 pages)
12 September 2017Appointment of Mr Christopher Nigel Barrington Lacey as a director on 31 May 2017 (2 pages)
12 September 2017Appointment of Mr Robert Howard Dudley as a director on 31 May 2017 (2 pages)
12 September 2017Appointment of Mr Robert Glanville White as a director on 31 May 2017 (2 pages)
12 September 2017Termination of appointment of Neal Morar as a secretary on 31 May 2017 (1 page)
12 September 2017Termination of appointment of Darren Guy as a director on 31 May 2017 (1 page)
12 September 2017Termination of appointment of John Brennan as a director on 31 May 2017 (1 page)
11 September 2017Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 14 Bolton Street London W1J 8BF on 11 September 2017 (1 page)
11 September 2017Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 14 Bolton Street London W1J 8BF on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Neal Morar as a director on 31 May 2017 (1 page)
11 September 2017Termination of appointment of Neal Morar as a director on 31 May 2017 (1 page)
8 June 2017Registration of charge 060134480005, created on 31 May 2017 (31 pages)
6 June 2017Satisfaction of charge 060134480002 in full (4 pages)
6 June 2017Satisfaction of charge 060134480002 in full (4 pages)
6 June 2017Satisfaction of charge 060134480003 in full (4 pages)
6 June 2017Satisfaction of charge 060134480004 in full (4 pages)
6 June 2017Satisfaction of charge 060134480004 in full (4 pages)
6 June 2017Satisfaction of charge 060134480003 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
25 May 2017Satisfaction of charge 1 in full (4 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (27 pages)
26 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 December 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
29 December 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
29 December 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
29 December 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
26 February 2015Registration of charge 060134480004, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 060134480004, created on 18 February 2015 (78 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(7 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 February 2014Registration of charge 060134480003 (10 pages)
15 February 2014Registration of charge 060134480003 (10 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
4 January 2014Registration of charge 060134480002 (32 pages)
4 January 2014Registration of charge 060134480002 (32 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
22 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 January 2010Annual return made up to 29 November 2009 (10 pages)
12 January 2010Annual return made up to 29 November 2009 (10 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
16 May 2009Full accounts made up to 31 December 2007 (16 pages)
16 May 2009Full accounts made up to 31 December 2007 (16 pages)
28 December 2008Location of register of members (1 page)
28 December 2008Location of register of members (1 page)
23 December 2008Return made up to 29/11/08; full list of members (6 pages)
23 December 2008Return made up to 29/11/08; full list of members (6 pages)
19 December 2007Return made up to 29/11/07; full list of members (7 pages)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
19 December 2007Return made up to 29/11/07; full list of members (7 pages)
5 November 2007Full accounts made up to 26 January 2007 (11 pages)
5 November 2007Full accounts made up to 26 January 2007 (11 pages)
4 September 2007Memorandum and Articles of Association (8 pages)
4 September 2007Memorandum and Articles of Association (8 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
17 August 2007Particulars of mortgage/charge (17 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
7 August 2007Declaration of assistance for shares acquisition (8 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
21 February 2007New director appointed (5 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Accounting reference date shortened from 30/11/07 to 26/01/07 (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New director appointed (5 pages)
21 February 2007Accounting reference date shortened from 30/11/07 to 26/01/07 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: one, st paul's churchyard london EC4M 8SH (1 page)
17 February 2007Registered office changed on 17/02/07 from: one, st paul's churchyard london EC4M 8SH (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Incorporation (17 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Incorporation (17 pages)