Company NameCurzon Hotels (Operator) Limited
Company StatusDissolved
Company Number06025036
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamePrecis (2664) Limited

Business Activity

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

Directors

Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressC/O Hudson Advisers 17 Dominion Street
London
EC2M 2EF
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameNeil Palmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address27 St Marys Road
Wimbledon
London
SW19 7BT
Secretary NameMr Iain Habbick
NationalityBritish
StatusResigned
Appointed18 January 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameHoward William Grace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Milton Park
Highgate
London
N6 5QA
Director NameMr Martin Lindley Roberts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameMr Craig Johnston
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gleneagles The Belfry Business Park
Colonial Way
Watford
WD24 4WH
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceRepublic Of Ireland
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Director NameMr Rob Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Secretary NameMichael Gallagher
StatusResigned
Appointed02 February 2018(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 2018)
RoleCompany Director
Correspondence AddressC/O Hudson Advisors 17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed19 September 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street Dominion Street
London
EC2M 2EF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitecurzoncinemas.com

Location

Registered Address17 Dominion Street Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Curzon Hotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,533,013
Gross Profit£10,337,615
Net Worth-£80,980,270
Cash£16,372,410
Current Liabilities£144,929,662

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 May 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 8 April 2016
Persons entitled: U.S. Bank Trustees Limited (The Common Security Agent)

Classification: A registered charge
Outstanding
31 March 2016Delivered 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 2007Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 September 2017Appointment of Mr Timothy Selwyn Jones as a director on 19 September 2017 (3 pages)
27 September 2017Appointment of Mr Rob Edward Gray as a director on 19 September 2017 (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
15 September 2017Termination of appointment of Grant David Hearn as a director on 5 September 2017 (2 pages)
30 August 2017Cessation of Lsrefiii Manor Holdings Dac as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of a person with significant control statement (3 pages)
22 July 2017Satisfaction of charge 060250360023 in full (4 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (29 pages)
28 September 2016Appointment of Mr John Brennan as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Darren Guy as a director on 1 September 2016 (2 pages)
26 August 2016Satisfaction of charge 060250360025 in full (4 pages)
26 August 2016Satisfaction of charge 060250360024 in full (4 pages)
26 August 2016Satisfaction of charge 060250360022 in full (4 pages)
17 May 2016Satisfaction of charge 18 in part (7 pages)
17 May 2016Satisfaction of charge 17 in full (4 pages)
17 May 2016Satisfaction of charge 16 in full (4 pages)
19 April 2016Registration of charge 060250360025, created on 8 April 2016 (10 pages)
19 April 2016Registration of charge 060250360023, created on 8 April 2016 (10 pages)
19 April 2016Registration of charge 060250360024, created on 8 April 2016 (10 pages)
19 April 2016Registration of charge 060250360022, created on 8 April 2016 (10 pages)
15 April 2016Satisfaction of charge 15 in full (5 pages)
14 April 2016Satisfaction of charge 060250360019 in part (4 pages)
14 April 2016Satisfaction of charge 1 in part (5 pages)
13 April 2016Satisfaction of charge 13 in full (5 pages)
13 April 2016Satisfaction of charge 4 in full (5 pages)
13 April 2016Satisfaction of charge 3 in full (4 pages)
13 April 2016Satisfaction of charge 12 in full (5 pages)
13 April 2016Satisfaction of charge 8 in full (4 pages)
13 April 2016Satisfaction of charge 6 in full (5 pages)
13 April 2016Satisfaction of charge 10 in full (5 pages)
11 April 2016Registration of charge 060250360020, created on 31 March 2016 (62 pages)
8 April 2016Registration of charge 060250360021, created on 31 March 2016 (18 pages)
10 February 2016Registered 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 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 78,713,002
(3 pages)
7 December 2015Full accounts made up to 28 December 2014 (24 pages)
14 September 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 79,713,002.00
(4 pages)
14 September 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 79,713,002.00
(4 pages)
19 May 2015Termination of appointment of John Barroll Brown as a director on 21 April 2015 (2 pages)
19 May 2015Termination of appointment of Craig Johnston as a director on 21 April 2015 (2 pages)
19 May 2015Appointment of Grant David Hearn as a director on 21 April 2015 (3 pages)
28 January 2015Appointment of Mr John Barroll Brown as a director on 19 January 2015 (2 pages)
28 January 2015Termination of appointment of Edward Barroll Brown as a director on 19 January 2015 (1 page)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
15 December 2014Full accounts made up to 29 December 2013 (24 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
14 November 2013Registration of charge 060250360019 (37 pages)
20 September 2013Registered office address changed from 7 Curzon Street London W1J 5HG on 20 September 2013 (2 pages)
22 August 2013Full accounts made up to 30 December 2012 (22 pages)
28 March 2013Termination of appointment of Iain Habbick as a secretary (1 page)
28 March 2013Termination of appointment of Iain Habbick as a director (1 page)
28 March 2013Termination of appointment of Howard Grace as a director (1 page)
28 March 2013Appointment of Mr Edward Barroll Brown as a director (2 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 September 2012Full accounts made up to 1 January 2012 (22 pages)
21 September 2012Full accounts made up to 1 January 2012 (22 pages)
17 April 2012Termination of appointment of Martin Roberts as a director (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 26 December 2010 (23 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Director's details changed for Iain Habbick on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Iain Habbick on 13 December 2010 (1 page)
19 July 2010Full accounts made up to 27 December 2009 (22 pages)
17 May 2010Appointment of Mr Craig Johnston as a director (2 pages)
14 May 2010Appointment of Mr Martin Lindley Roberts as a director (2 pages)
14 May 2010Termination of appointment of Martin Roberts as a director (2 pages)
18 December 2009Director's details changed for Howard William Grace on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Iain Habbick on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Iain Habbick on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Howard William Grace on 1 October 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 June 2009Full accounts made up to 28 December 2008 (22 pages)
12 January 2009Return made up to 11/12/08; full list of members (4 pages)
16 June 2008Duplicate mortgage certificatecharge no:15 (9 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
13 May 2008Appointment terminated director neil palmer (1 page)
6 May 2008Full accounts made up to 30 December 2007 (21 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Memorandum and Articles of Association (4 pages)
18 January 2008Return made up to 11/12/07; full list of members (8 pages)
7 September 2007New director appointed (2 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (9 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (7 pages)
19 May 2007Particulars of mortgage/charge (7 pages)
19 May 2007Particulars of mortgage/charge (7 pages)
19 May 2007Particulars of mortgage/charge (9 pages)
19 May 2007Particulars of mortgage/charge (10 pages)
19 May 2007Particulars of mortgage/charge (9 pages)
19 May 2007Particulars of mortgage/charge (7 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
19 May 2007Particulars of mortgage/charge (8 pages)
9 May 2007Particulars of mortgage/charge (17 pages)
29 January 2007Memorandum and Articles of Association (11 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
27 January 2007New director appointed (7 pages)
27 January 2007New secretary appointed;new director appointed (4 pages)
23 January 2007Company name changed precis (2664) LIMITED\certificate issued on 23/01/07 (3 pages)
11 December 2006Incorporation (15 pages)