Glastonbury
Somerset
BA6 8QA
Director Name | Mr John Peter Anthony Adams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyck House Woods Green Wadhurst East Sussex TN5 6QS |
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr David James Macconnell Orr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(10 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr John Auld Mactaggart |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Sorie Ibrahim Abukalil |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 Ashburnham Road Richmond London TW10 7SE |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 166 Coleherne Court Redcliffe Gardens London SW5 0DX |
Director Name | Mr Richard Paul Mellish |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Robert Phillip Lewis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Westward Lane West Chiltington West Sussex RH20 2PA |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Lord Arthur Francis Nicholas Wills Downshire |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Castle Ripon North Yorkshire HG4 4AB |
Director Name | Miss Yvonne Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Y Mor Ty Y Mor Red Wharf Bay Pentraeth Gwynedd LL75 8RJ Wales |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Mr Charles Henry Prew |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2020) |
Role | Hotel Consultant |
Country of Residence | England |
Correspondence Address | 2 St. Peter Street Marlow SL7 1NQ |
Secretary Name | Guy Marwood |
---|---|
Status | Resigned |
Appointed | 08 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Guy Edward Crispin Marwood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr Calum Nicol |
---|---|
Status | Resigned |
Appointed | 20 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | Nadler Hotels, 2nd Floor, 6 Sloane Street, London London SW1X 9LF |
Director Name | Ms Ruth Anne Francis Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kassala Road London SW11 4HN |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Website | thenadler.com |
---|---|
Telephone | 020 37503600 |
Telephone region | London |
Registered Address | 5th Floor 13 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
642 at £0.01 | Alessandra Elizabeth Mactaggart-harkness 5.30% Ordinary |
---|---|
642 at £0.01 | Dagny Elisabeth Mactaggart 5.30% Ordinary |
642 at £0.01 | Ian Auld Mactaggart 5.30% Ordinary |
528 at £0.01 | Sisters Trust 4.36% Ordinary |
484 at £0.01 | Yvonne Jackson 4.00% Ordinary |
455 at £0.01 | Trustees Of Ian Mactaggart Trust 3.76% Ordinary |
455 at £0.01 | Trustees Of Mactaggart Third-fund 3.76% Ordinary |
377 at £0.01 | Aphra Mactaggart 3.11% Ordinary |
377 at £0.01 | John (Jack) Auld Mactaggart 3.11% Ordinary |
377 at £0.01 | Kinvara May Mactaggart 3.11% Ordinary |
377 at £0.01 | Sholto Mactaggart 3.11% Ordinary |
3.3k at £0.01 | Robert Nadler 27.52% Ordinary |
323 at £0.01 | Edward Hohler 2.67% Ordinary |
1.2k at £0.01 | Sir John Mactaggart 10.01% Ordinary |
1.2k at £0.01 | Rupert Clarke 10.00% Ordinary |
220 at £0.01 | Richard Paul Mellish 1.82% Ordinary |
130 at £0.01 | Peter Clack 1.07% Ordinary |
116 at £0.01 | Diana Gore 0.96% Ordinary |
116 at £0.01 | Robert Gore 0.96% Ordinary |
60 at £0.01 | Bob Lewis 0.50% Ordinary |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Net Worth | -£715,831 |
Cash | £148,041 |
Current Liabilities | £987,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2010 | Delivered on: 27 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2023 | Director's details changed for Mr John Auld Mactaggart on 1 March 2023 (2 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
2 August 2023 | Resolutions
|
2 August 2023 | Memorandum and Articles of Association (26 pages) |
1 August 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
16 June 2023 | Director's details changed for Mr Robert Henry Haldane Peto on 7 June 2023 (2 pages) |
16 June 2023 | Director's details changed for Mr Robert Henry Haldane Peto on 7 June 2023 (2 pages) |
18 April 2023 | Appointment of Mrs Jane Elizabeth Bentall as a director on 31 March 2023 (2 pages) |
18 April 2023 | Appointment of Mr Ameesh Shah as a director on 31 March 2023 (2 pages) |
18 April 2023 | Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 18 April 2023 (1 page) |
18 April 2023 | Register inspection address has been changed from 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF England to 10 Queen Street Place London EC4R 1AG (1 page) |
6 April 2023 | Confirmation statement made on 5 April 2023 with updates (6 pages) |
28 March 2023 | Amended accounts for a small company made up to 31 December 2021 (10 pages) |
22 January 2023 | Director's details changed for Mr John Peter Anthony Adams on 2 November 2022 (2 pages) |
28 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
17 November 2022 | Satisfaction of charge 062509550002 in full (4 pages) |
2 November 2022 | Director's details changed for Mr John Peter Anthony Adams on 2 November 2022 (2 pages) |
1 July 2022 | Director's details changed for Mr William Karl David Laxton on 1 November 2019 (2 pages) |
9 June 2022 | Memorandum and Articles of Association (26 pages) |
9 June 2022 | Resolutions
|
6 June 2022 | Statement of company's objects (2 pages) |
6 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 17 May 2022
|
1 June 2022 | Statement of capital following an allotment of shares on 17 May 2022
|
4 May 2022 | Change of details for Mactaggart Hotel Holdings Limited as a person with significant control on 1 December 2021 (2 pages) |
4 May 2022 | Confirmation statement made on 5 April 2022 with updates (5 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
15 February 2021 | Registration of charge 062509550002, created on 9 February 2021 (47 pages) |
10 February 2021 | Satisfaction of charge 1 in full (1 page) |
21 January 2021 | Termination of appointment of Ruth Anne Francis Kennedy as a director on 13 January 2021 (1 page) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 October 2020 | Appointment of Ms Ruth Anne Francis Kennedy as a director on 28 August 2020 (2 pages) |
23 October 2020 | Appointment of John Auld Mactaggart as a director on 28 August 2020 (2 pages) |
15 October 2020 | Termination of appointment of Charles Henry Prew as a director on 28 August 2020 (1 page) |
1 May 2020 | Notification of Mactaggart Hotel Holdings Limited as a person with significant control on 25 November 2019 (2 pages) |
1 May 2020 | Cessation of Robert Arthur Nadler as a person with significant control on 25 November 2019 (1 page) |
1 May 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Change of name notice (2 pages) |
18 December 2019 | Termination of appointment of Robert Arthur Nadler as a director on 25 November 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
9 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
9 November 2018 | Termination of appointment of Yvonne Jackson as a director on 12 June 2018 (1 page) |
31 October 2018 | Termination of appointment of Calum Nicol as a secretary on 5 October 2018 (1 page) |
26 July 2018 | Appointment of Mr David James Macconnell Orr as a director on 28 March 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
10 May 2018 | Registered office address changed from 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom to 5th Floor 112 Jermyn Street London SW1Y 6LS on 10 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
27 February 2018 | Appointment of Mr William Karl David Laxton as a director on 20 November 2017 (2 pages) |
19 October 2017 | Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 2nd Floor 6 Sloane Street London SW1X 9LF on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 2nd Floor 6 Sloane Street London SW1X 9LF on 19 October 2017 (1 page) |
21 September 2017 | Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page) |
13 July 2017 | Termination of appointment of Guy Marwood as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Guy Marwood as a director on 12 July 2017 (1 page) |
7 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
13 April 2017 | Director's details changed for Mr Charles Henry Prew on 5 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Charles Henry Prew on 5 April 2017 (2 pages) |
11 August 2016 | Appointment of Mr Guy Marwood as a director on 18 February 2016 (2 pages) |
11 August 2016 | Appointment of Mr Guy Marwood as a director on 18 February 2016 (2 pages) |
18 July 2016 | Register inspection address has been changed to 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page) |
18 July 2016 | Register(s) moved to registered inspection location 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page) |
18 July 2016 | Register(s) moved to registered inspection location 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page) |
18 July 2016 | Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages) |
18 July 2016 | Register inspection address has been changed to 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page) |
18 July 2016 | Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page) |
18 July 2016 | Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 January 2016 | Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 May 2015 | Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 December 2014 | Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages) |
17 December 2014 | Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages) |
17 December 2014 | Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 June 2014 | Termination of appointment of Richard Mellish as a director (1 page) |
19 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Richard Mellish as a director (1 page) |
19 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 June 2014 | Termination of appointment of Richard Mellish as a director (1 page) |
4 June 2014 | Termination of appointment of Richard Mellish as a director (1 page) |
26 July 2013 | Termination of appointment of Robert Lewis as a director (1 page) |
26 July 2013 | Termination of appointment of Robert Lewis as a director (1 page) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Company name changed BASE2STAY LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Company name changed BASE2STAY LIMITED\certificate issued on 19/03/13
|
18 March 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 March 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
12 November 2012 | Solvency statement dated 19/10/12 (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Statement by directors (1 page) |
12 November 2012 | Solvency statement dated 19/10/12 (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Resolutions
|
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 July 2012 | Termination of appointment of . The Marquess of Downshire as a director (1 page) |
13 July 2012 | Termination of appointment of . The Marquess of Downshire as a director (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Appointment of Mr Rupert James Clarke as a director (2 pages) |
24 April 2012 | Appointment of Mr Rupert James Clarke as a director (2 pages) |
9 February 2012 | Appointment of Ms Yvonne Jackson as a director
|
9 February 2012 | Appointment of Ms Yvonne Jackson as a director
|
25 October 2011 | Termination of appointment of Sorie Abukalil as a director (1 page) |
25 October 2011 | Termination of appointment of Sorie Abukalil as a director (1 page) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
19 June 2010 | Director's details changed for Richard Paul Mellish on 17 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
19 June 2010 | Director's details changed for Sorie Ibraham Abukalil on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Sorie Ibraham Abukalil on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Robert Phillip Lewis on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Richard Paul Mellish on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Robert Phillip Lewis on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for The Marquess of Downshire on 17 May 2010 (2 pages) |
19 June 2010 | Director's details changed for The Marquess of Downshire on 17 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 April 2010 | Registered office address changed from 1 Red Place London W1K 6PL on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 1 Red Place London W1K 6PL on 13 April 2010 (1 page) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
17 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (8 pages) |
13 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (7 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (7 pages) |
21 May 2008 | Ad 17/05/07\gbp si [email protected]=100\gbp ic 99/199\ (3 pages) |
21 May 2008 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
21 May 2008 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
21 May 2008 | Ad 17/05/07\gbp si [email protected]=100\gbp ic 99/199\ (3 pages) |
7 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Ad 17/05/07-17/05/07 £ si [email protected]=66 £ ic 33/99 (2 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Ad 17/05/07-17/05/07 £ si [email protected]=66 £ ic 33/99 (2 pages) |
17 May 2007 | Incorporation (47 pages) |
17 May 2007 | Incorporation (47 pages) |