London
EC2M 2EF
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 January 2022) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | C/O Hudson Advisers 17 Dominion Street London EC2M 2EF |
Director Name | Mr Iain Habbick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Neil Palmer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2008) |
Role | Company Director |
Correspondence Address | 27 St Marys Road Wimbledon London SW19 7BT |
Secretary Name | Mr Iain Habbick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Howard William Grace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Milton Park Highgate London N6 5QA |
Director Name | Mr Martin Lindley Roberts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Director Name | Mr Craig Johnston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr Edward Barroll Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Gleneagles The Belfry Business Park Colonial Way Watford WD24 4WH |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Director Name | Mr John Joseph Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Director Name | Mr Rob Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Secretary Name | Michael Gallagher |
---|---|
Status | Resigned |
Appointed | 02 February 2018(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | C/O Hudson Advisors 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 19 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street Dominion Street London EC2M 2EF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | curzoncinemas.com |
---|
Registered Address | 17 Dominion Street Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Curzon Hotel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,533,013 |
Gross Profit | £10,337,615 |
Net Worth | -£80,980,270 |
Cash | £16,372,410 |
Current Liabilities | £144,929,662 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents payable (the rental income) in connection with an area of ground at souter head road altens industrial estate aberdeen. See the mortgage charge document for full details. Outstanding |
---|---|
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor under t/no ABN91806 of the subjects 10 - 14 union terrace aberdeen and 4 & 6 diamond street aberdeen. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor under t/no KNC18142 being an area of ground at souter head road altens industrial estate aberdeen. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor under t/no IVN18962 of subjects at millburn road inverness. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor under t/no AMN91805 of subjects at farburn terrace dyce aberdeen. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor under t/no GLA193803 of subjects on the east of cambridge street glasgow and the north of renfrew street glasgow. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 11 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between the british airports authority and skean dhu limited on t/no ABN65387 of subjects lying to the west side of argyll road dyce aberdeen and the north side O. see the mortgage charge document for full details. Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: U.S.Bank Trustees Limited (The "Common Security Agent") Classification: A registered charge Particulars: All and whole the subjects k/a 10-14 union terrace aberdeen and 4-6 diamond street aberdeen t/no ABN91806. Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: U.S.Bank Trustees Limited Classification: A registered charge Particulars: All and whole the tenant's interest in subjects lying on the west side of argyll road and north side of dyce drive dyce aberdeen t/no ABN65387. Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: U.S. Bank Trustees Limited (The "Common Security Agent") Classification: A registered charge Particulars: All and whole the subjects k/a on the east side of cambridge street glasgow and north of renfrew street glasgow t/no GLA193803. Outstanding |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: U.S.Bank Trustees Limited (The "Common Security Agent") Classification: A registered charge Particulars: All and whole the subjects k/a thistle hotel millburn road inverness t/no INV18962. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: U.S. Bank Trustees Limited (The Common Security Agent) Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent") Classification: A registered charge Particulars: The mortgaged property being the thistle hotel, broad street, bristol BS1 2EL (title number: BL99972), the thistle hotel, gloucester road. Cheltenham GL51 0TS (title number: GR306239) and other mortgaged property specified in the instrument. Please refer to the instrument for further details. Outstanding |
19 April 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 14 may 2007 and Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest under the lease between curzon nominees I limited and curzon nominees ii limited and the chargor in t/no AYR77520 k/a 46 annick road irvine. See the mortgage charge document for full details. Outstanding |
13 November 2013 | Delivered on: 14 November 2013 Persons entitled: Irish Bank Resolution Corporation Limited (In Special Liquidation) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the anglo irish accounts. Pursuant to clause 3.2 of the supplemental debenture assigned absolutely all its rights and interests under the third party account see image for full details. Outstanding |
29 September 2009 | Delivered on: 9 October 2009 Persons entitled: Anglo Irish Bank Corporation Limited (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the general account and all monies from time to time standing to the credit of it. Outstanding |
3 June 2009 | Delivered on: 16 June 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Supplemental charge of accounts Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: The companys interest in the accounts and all monies standing to the credit of them. Outstanding |
5 June 2008 | Delivered on: 11 June 2008 Persons entitled: Anglo Irish Bank Corporation PLC Security Trustee Classification: Supplemental charge Secured details: All monies due or to become due from the obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Basement level room at magnum house, portland street, manchester t/n la 23816 see image for full details. Outstanding |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents payable from time to time (the rental income) over at farburn terrace dyce aberdeen. See the mortgage charge document for full details. Outstanding |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents payable (the rental income) in connection with 10-14 union terrace aberdeen and 4 & 6 diamond street aberdeen. See the mortgage charge document for full details. Outstanding |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents payable (the rental income) in connection with subjects on the east of cambridge street glasgow and the north of renfrew street glasgow. See the mortgage charge document for full details. Outstanding |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents payable (the rental income) in connection with subjects at millburn road inverness. See the mortgage charge document for full details. Outstanding |
23 April 2007 | Delivered on: 9 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever. Particulars: For details of property charged please R. 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 |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Appointment of Mr Timothy Selwyn Jones as a director on 19 September 2017 (3 pages) |
27 September 2017 | Appointment of Mr Rob Edward Gray as a director on 19 September 2017 (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 September 2017 | Termination of appointment of Grant David Hearn as a director on 5 September 2017 (2 pages) |
30 August 2017 | Cessation of Lsrefiii Manor Holdings Dac as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of a person with significant control statement (3 pages) |
22 July 2017 | Satisfaction of charge 060250360023 in full (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 September 2016 | Appointment of Mr John Brennan as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Darren Guy as a director on 1 September 2016 (2 pages) |
26 August 2016 | Satisfaction of charge 060250360025 in full (4 pages) |
26 August 2016 | Satisfaction of charge 060250360024 in full (4 pages) |
26 August 2016 | Satisfaction of charge 060250360022 in full (4 pages) |
17 May 2016 | Satisfaction of charge 18 in part (7 pages) |
17 May 2016 | Satisfaction of charge 17 in full (4 pages) |
17 May 2016 | Satisfaction of charge 16 in full (4 pages) |
19 April 2016 | Registration of charge 060250360025, created on 8 April 2016 (10 pages) |
19 April 2016 | Registration of charge 060250360023, created on 8 April 2016 (10 pages) |
19 April 2016 | Registration of charge 060250360024, created on 8 April 2016 (10 pages) |
19 April 2016 | Registration of charge 060250360022, created on 8 April 2016 (10 pages) |
15 April 2016 | Satisfaction of charge 15 in full (5 pages) |
14 April 2016 | Satisfaction of charge 060250360019 in part (4 pages) |
14 April 2016 | Satisfaction of charge 1 in part (5 pages) |
13 April 2016 | Satisfaction of charge 13 in full (5 pages) |
13 April 2016 | Satisfaction of charge 4 in full (5 pages) |
13 April 2016 | Satisfaction of charge 3 in full (4 pages) |
13 April 2016 | Satisfaction of charge 12 in full (5 pages) |
13 April 2016 | Satisfaction of charge 8 in full (4 pages) |
13 April 2016 | Satisfaction of charge 6 in full (5 pages) |
13 April 2016 | Satisfaction of charge 10 in full (5 pages) |
11 April 2016 | Registration of charge 060250360020, created on 31 March 2016 (62 pages) |
8 April 2016 | Registration of charge 060250360021, created on 31 March 2016 (18 pages) |
10 February 2016 | Registered office address changed from 3rd Floor 11-14 Grafton Street Mayfair London W1S 4EW to 245 Broad Street, Birmingham Broad Street Birmingham B1 2HQ on 10 February 2016 (1 page) |
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
7 December 2015 | Full accounts made up to 28 December 2014 (24 pages) |
14 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
19 May 2015 | Termination of appointment of John Barroll Brown as a director on 21 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Craig Johnston as a director on 21 April 2015 (2 pages) |
19 May 2015 | Appointment of Grant David Hearn as a director on 21 April 2015 (3 pages) |
28 January 2015 | Appointment of Mr John Barroll Brown as a director on 19 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Edward Barroll Brown as a director on 19 January 2015 (1 page) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Full accounts made up to 29 December 2013 (24 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 November 2013 | Registration of charge 060250360019 (37 pages) |
20 September 2013 | Registered office address changed from 7 Curzon Street London W1J 5HG on 20 September 2013 (2 pages) |
22 August 2013 | Full accounts made up to 30 December 2012 (22 pages) |
28 March 2013 | Termination of appointment of Iain Habbick as a secretary (1 page) |
28 March 2013 | Termination of appointment of Iain Habbick as a director (1 page) |
28 March 2013 | Termination of appointment of Howard Grace as a director (1 page) |
28 March 2013 | Appointment of Mr Edward Barroll Brown as a director (2 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Full accounts made up to 1 January 2012 (22 pages) |
21 September 2012 | Full accounts made up to 1 January 2012 (22 pages) |
17 April 2012 | Termination of appointment of Martin Roberts as a director (1 page) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 26 December 2010 (23 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Iain Habbick on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Iain Habbick on 13 December 2010 (1 page) |
19 July 2010 | Full accounts made up to 27 December 2009 (22 pages) |
17 May 2010 | Appointment of Mr Craig Johnston as a director (2 pages) |
14 May 2010 | Appointment of Mr Martin Lindley Roberts as a director (2 pages) |
14 May 2010 | Termination of appointment of Martin Roberts as a director (2 pages) |
18 December 2009 | Director's details changed for Howard William Grace on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Iain Habbick on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Iain Habbick on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Howard William Grace on 1 October 2009 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 June 2009 | Full accounts made up to 28 December 2008 (22 pages) |
12 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
16 June 2008 | Duplicate mortgage certificatecharge no:15 (9 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
13 May 2008 | Appointment terminated director neil palmer (1 page) |
6 May 2008 | Full accounts made up to 30 December 2007 (21 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Memorandum and Articles of Association (4 pages) |
18 January 2008 | Return made up to 11/12/07; full list of members (8 pages) |
7 September 2007 | New director appointed (2 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (9 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2007 | Particulars of mortgage/charge (9 pages) |
19 May 2007 | Particulars of mortgage/charge (10 pages) |
19 May 2007 | Particulars of mortgage/charge (9 pages) |
19 May 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
19 May 2007 | Particulars of mortgage/charge (8 pages) |
9 May 2007 | Particulars of mortgage/charge (17 pages) |
29 January 2007 | Memorandum and Articles of Association (11 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
27 January 2007 | New director appointed (7 pages) |
27 January 2007 | New secretary appointed;new director appointed (4 pages) |
23 January 2007 | Company name changed precis (2664) LIMITED\certificate issued on 23/01/07 (3 pages) |
11 December 2006 | Incorporation (15 pages) |