London
W1J 8BF
Director Name | Mr Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Secretary Name | Mr Nicholas John Campbell Pollock |
---|---|
Status | Closed |
Appointed | 31 May 2017(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 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 | 29 November 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 | 29 November 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 | 23 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 14 Bolton Street London W1J 8BF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2017) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Bolton Street London W1J 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mref Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £955,000 |
Net Worth | £7,314,000 |
Current Liabilities | £12,051,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 May 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
10 August 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 December 2017 | Notification of Genesta Hotels Limited as a person with significant control on 31 May 2017 (2 pages) |
12 December 2017 | Notification of Genesta Hotels Limited as a person with significant control on 31 May 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
11 December 2017 | Register(s) moved to registered office address 14 Bolton Street London W1J 8BF (1 page) |
11 December 2017 | Register(s) moved to registered office address 14 Bolton Street London W1J 8BF (1 page) |
11 December 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Robert Edward Gray as a director on 31 May 2017 (1 page) |
18 September 2017 | Termination of appointment of Robert Edward Gray as a director on 31 May 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 September 2017 | Appointment of Mr Nicholas John Campbell Pollock as a secretary on 31 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of Darren Guy as a director on 31 May 2017 (1 page) |
12 September 2017 | Termination of appointment of Neal Morar as a secretary on 31 May 2017 (1 page) |
12 September 2017 | Appointment of Mr Christopher Nigel Barrington Lacey as a director on 31 May 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Glanville White as a director on 31 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of John Brennan as a director on 31 May 2017 (1 page) |
12 September 2017 | Appointment of Mr Nicholas John Campbell Pollock as a secretary on 31 May 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Howard Dudley as a director on 31 May 2017 (2 pages) |
12 September 2017 | Appointment of Mr Christopher Nigel Barrington Lacey as a director on 31 May 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Howard Dudley as a director on 31 May 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Glanville White as a director on 31 May 2017 (2 pages) |
12 September 2017 | Termination of appointment of Neal Morar as a secretary on 31 May 2017 (1 page) |
12 September 2017 | Termination of appointment of Darren Guy as a director on 31 May 2017 (1 page) |
12 September 2017 | Termination of appointment of John Brennan as a director on 31 May 2017 (1 page) |
11 September 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Neal Morar as a director on 31 May 2017 (1 page) |
11 September 2017 | Termination of appointment of Neal Morar as a director on 31 May 2017 (1 page) |
8 June 2017 | Registration of charge 060134480005, created on 31 May 2017 (31 pages) |
6 June 2017 | Satisfaction of charge 060134480002 in full (4 pages) |
6 June 2017 | Satisfaction of charge 060134480002 in full (4 pages) |
6 June 2017 | Satisfaction of charge 060134480003 in full (4 pages) |
6 June 2017 | Satisfaction of charge 060134480004 in full (4 pages) |
6 June 2017 | Satisfaction of charge 060134480004 in full (4 pages) |
6 June 2017 | Satisfaction of charge 060134480003 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 May 2017 | Satisfaction of charge 1 in full (4 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 December 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
29 December 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
29 December 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
29 December 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered 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 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
26 February 2015 | Registration of charge 060134480004, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 060134480004, created on 18 February 2015 (78 pages) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 February 2014 | Registration of charge 060134480003 (10 pages) |
15 February 2014 | Registration of charge 060134480003 (10 pages) |
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Registration of charge 060134480002 (32 pages) |
4 January 2014 | Registration of charge 060134480002 (32 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 January 2010 | Annual return made up to 29 November 2009 (10 pages) |
12 January 2010 | Annual return made up to 29 November 2009 (10 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
28 December 2008 | Location of register of members (1 page) |
28 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
23 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
19 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (11 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (11 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
4 September 2007 | Memorandum and Articles of Association (8 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
17 August 2007 | Particulars of mortgage/charge (17 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Accounting reference date shortened from 30/11/07 to 26/01/07 (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New director appointed (5 pages) |
21 February 2007 | Accounting reference date shortened from 30/11/07 to 26/01/07 (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: one, st paul's churchyard london EC4M 8SH (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: one, st paul's churchyard london EC4M 8SH (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Incorporation (17 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Incorporation (17 pages) |