Company NameResident Hotels Limited
Company StatusActive
Company Number06250955
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Previous NamesBase2Stay Limited and Nadler Hotels Limited

Business Activity

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

Directors

Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTilham Farm Baltonsborough
Glastonbury
Somerset
BA6 8QA
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr David James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 112 Jermyn Street
London
SW1Y 6LS
Director NameMr John Auld Mactaggart
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Sorie Ibrahim Abukalil
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Ashburnham Road
Richmond
London
TW10 7SE
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 166
Coleherne Court Redcliffe Gardens
London
SW5 0DX
Director NameMr Richard Paul Mellish
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameRobert Phillip Lewis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Westward Lane
West Chiltington
West Sussex
RH20 2PA
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameLord Arthur Francis Nicholas Wills Downshire
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Castle
Ripon
North Yorkshire
HG4 4AB
Director NameMiss Yvonne Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Y Mor Ty Y Mor
Red Wharf Bay
Pentraeth
Gwynedd
LL75 8RJ
Wales
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Charles Henry Prew
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 2020)
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address2 St. Peter Street
Marlow
SL7 1NQ
Secretary NameGuy Marwood
StatusResigned
Appointed08 May 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Guy Edward Crispin Marwood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr Calum Nicol
StatusResigned
Appointed20 September 2017(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 October 2018)
RoleCompany Director
Correspondence AddressNadler Hotels, 2nd Floor, 6 Sloane Street, London
London
SW1X 9LF
Director NameMs Ruth Anne Francis Kennedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kassala Road
London
SW11 4HN
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Contact

Websitethenadler.com
Telephone020 37503600
Telephone regionLondon

Location

Registered Address5th Floor 13 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

642 at £0.01Alessandra Elizabeth Mactaggart-harkness
5.30%
Ordinary
642 at £0.01Dagny Elisabeth Mactaggart
5.30%
Ordinary
642 at £0.01Ian Auld Mactaggart
5.30%
Ordinary
528 at £0.01Sisters Trust
4.36%
Ordinary
484 at £0.01Yvonne Jackson
4.00%
Ordinary
455 at £0.01Trustees Of Ian Mactaggart Trust
3.76%
Ordinary
455 at £0.01Trustees Of Mactaggart Third-fund
3.76%
Ordinary
377 at £0.01Aphra Mactaggart
3.11%
Ordinary
377 at £0.01John (Jack) Auld Mactaggart
3.11%
Ordinary
377 at £0.01Kinvara May Mactaggart
3.11%
Ordinary
377 at £0.01Sholto Mactaggart
3.11%
Ordinary
3.3k at £0.01Robert Nadler
27.52%
Ordinary
323 at £0.01Edward Hohler
2.67%
Ordinary
1.2k at £0.01Sir John Mactaggart
10.01%
Ordinary
1.2k at £0.01Rupert Clarke
10.00%
Ordinary
220 at £0.01Richard Paul Mellish
1.82%
Ordinary
130 at £0.01Peter Clack
1.07%
Ordinary
116 at £0.01Diana Gore
0.96%
Ordinary
116 at £0.01Robert Gore
0.96%
Ordinary
60 at £0.01Bob Lewis
0.50%
Ordinary
-OTHER
0.25%
-

Financials

Year2014
Net Worth-£715,831
Cash£148,041
Current Liabilities£987,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

9 February 2021Delivered on: 15 February 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2010Delivered 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

Filing History

6 November 2023Director's details changed for Mr John Auld Mactaggart on 1 March 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
2 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 10/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 August 2023Memorandum and Articles of Association (26 pages)
1 August 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 150.95
(8 pages)
16 June 2023Director's details changed for Mr Robert Henry Haldane Peto on 7 June 2023 (2 pages)
16 June 2023Director's details changed for Mr Robert Henry Haldane Peto on 7 June 2023 (2 pages)
18 April 2023Appointment of Mrs Jane Elizabeth Bentall as a director on 31 March 2023 (2 pages)
18 April 2023Appointment of Mr Ameesh Shah as a director on 31 March 2023 (2 pages)
18 April 2023Registered 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 2023Register 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 2023Confirmation statement made on 5 April 2023 with updates (6 pages)
28 March 2023Amended accounts for a small company made up to 31 December 2021 (10 pages)
22 January 2023Director's details changed for Mr John Peter Anthony Adams on 2 November 2022 (2 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
17 November 2022Satisfaction of charge 062509550002 in full (4 pages)
2 November 2022Director's details changed for Mr John Peter Anthony Adams on 2 November 2022 (2 pages)
1 July 2022Director's details changed for Mr William Karl David Laxton on 1 November 2019 (2 pages)
9 June 2022Memorandum and Articles of Association (26 pages)
9 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2022Statement of company's objects (2 pages)
6 June 2022Particulars of variation of rights attached to shares (2 pages)
6 June 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 140.95
(3 pages)
1 June 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 146.95
(3 pages)
4 May 2022Change of details for Mactaggart Hotel Holdings Limited as a person with significant control on 1 December 2021 (2 pages)
4 May 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
15 February 2021Registration of charge 062509550002, created on 9 February 2021 (47 pages)
10 February 2021Satisfaction of charge 1 in full (1 page)
21 January 2021Termination of appointment of Ruth Anne Francis Kennedy as a director on 13 January 2021 (1 page)
13 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
23 October 2020Appointment of Ms Ruth Anne Francis Kennedy as a director on 28 August 2020 (2 pages)
23 October 2020Appointment of John Auld Mactaggart as a director on 28 August 2020 (2 pages)
15 October 2020Termination of appointment of Charles Henry Prew as a director on 28 August 2020 (1 page)
1 May 2020Notification of Mactaggart Hotel Holdings Limited as a person with significant control on 25 November 2019 (2 pages)
1 May 2020Cessation of Robert Arthur Nadler as a person with significant control on 25 November 2019 (1 page)
1 May 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
5 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-04
(2 pages)
5 February 2020Change of name notice (2 pages)
18 December 2019Termination of appointment of Robert Arthur Nadler as a director on 25 November 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
9 November 2018Termination of appointment of Yvonne Jackson as a director on 12 June 2018 (1 page)
31 October 2018Termination of appointment of Calum Nicol as a secretary on 5 October 2018 (1 page)
26 July 2018Appointment of Mr David James Macconnell Orr as a director on 28 March 2018 (2 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
10 May 2018Registered 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 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
27 February 2018Appointment of Mr William Karl David Laxton as a director on 20 November 2017 (2 pages)
19 October 2017Registered 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 2017Registered 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 2017Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page)
21 September 2017Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Calum Nicol as a secretary on 20 September 2017 (2 pages)
21 September 2017Termination of appointment of Guy Marwood as a secretary on 20 September 2017 (1 page)
13 July 2017Termination of appointment of Guy Marwood as a director on 12 July 2017 (1 page)
13 July 2017Termination of appointment of Guy Marwood as a director on 12 July 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Full accounts made up to 31 December 2016 (17 pages)
18 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 130.95
(4 pages)
18 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 130.95
(4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
13 April 2017Director's details changed for Mr Charles Henry Prew on 5 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Charles Henry Prew on 5 April 2017 (2 pages)
11 August 2016Appointment of Mr Guy Marwood as a director on 18 February 2016 (2 pages)
11 August 2016Appointment of Mr Guy Marwood as a director on 18 February 2016 (2 pages)
18 July 2016Register inspection address has been changed to 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page)
18 July 2016Register(s) moved to registered inspection location 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page)
18 July 2016Register(s) moved to registered inspection location 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page)
18 July 2016Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages)
18 July 2016Register inspection address has been changed to 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF (1 page)
18 July 2016Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016 (2 pages)
18 July 2016Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page)
18 July 2016Termination of appointment of John Auld Mactaggart as a director on 29 June 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
27 May 2016Full accounts made up to 31 December 2015 (22 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 121.04
(9 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 121.04
(9 pages)
14 January 2016Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Charles Henry Prew on 7 January 2016 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 May 2015Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page)
29 May 2015Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page)
29 May 2015Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015 (1 page)
19 May 2015Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages)
19 May 2015Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 121.04
(10 pages)
19 May 2015Appointment of Guy Marwood as a secretary on 8 May 2015 (2 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 121.04
(10 pages)
17 December 2014Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages)
17 December 2014Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages)
17 December 2014Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Rupert James Clarke as a director on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Charles Henry Prew as a director on 1 October 2014 (2 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 June 2014Termination of appointment of Richard Mellish as a director (1 page)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 121.04
(10 pages)
19 June 2014Termination of appointment of Richard Mellish as a director (1 page)
19 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 121.04
(10 pages)
4 June 2014Termination of appointment of Richard Mellish as a director (1 page)
4 June 2014Termination of appointment of Richard Mellish as a director (1 page)
26 July 2013Termination of appointment of Robert Lewis as a director (1 page)
26 July 2013Termination of appointment of Robert Lewis as a director (1 page)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
19 March 2013Company name changed BASE2STAY LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Company name changed BASE2STAY LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Second filing of AP01 previously delivered to Companies House (5 pages)
18 March 2013Second filing of AP01 previously delivered to Companies House (5 pages)
14 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 126.78
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 126.78
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 126.78
(4 pages)
12 November 2012Solvency statement dated 19/10/12 (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 121.04
(4 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Statement by directors (1 page)
12 November 2012Solvency statement dated 19/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 121.04
(4 pages)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
12 September 2012Director's details changed for Sir John Auld Mactaggart on 5 September 2012 (2 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Termination of appointment of . The Marquess of Downshire as a director (1 page)
13 July 2012Termination of appointment of . The Marquess of Downshire as a director (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (11 pages)
24 April 2012Appointment of Mr Rupert James Clarke as a director (2 pages)
24 April 2012Appointment of Mr Rupert James Clarke as a director (2 pages)
9 February 2012Appointment of Ms Yvonne Jackson as a director
  • ANNOTATION A second filed AP01 was registered on 18TH March 2013.
(3 pages)
9 February 2012Appointment of Ms Yvonne Jackson as a director
  • ANNOTATION A second filed AP01 was registered on 18TH March 2013.
(3 pages)
25 October 2011Termination of appointment of Sorie Abukalil as a director (1 page)
25 October 2011Termination of appointment of Sorie Abukalil as a director (1 page)
3 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
19 June 2010Director's details changed for Richard Paul Mellish on 17 May 2010 (2 pages)
19 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
19 June 2010Director's details changed for Sorie Ibraham Abukalil on 17 May 2010 (2 pages)
19 June 2010Director's details changed for Sorie Ibraham Abukalil on 17 May 2010 (2 pages)
19 June 2010Director's details changed for Robert Phillip Lewis on 17 May 2010 (2 pages)
19 June 2010Director's details changed for Richard Paul Mellish on 17 May 2010 (2 pages)
19 June 2010Director's details changed for Robert Phillip Lewis on 17 May 2010 (2 pages)
19 June 2010Director's details changed for The Marquess of Downshire on 17 May 2010 (2 pages)
19 June 2010Director's details changed for The Marquess of Downshire on 17 May 2010 (2 pages)
19 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (10 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 April 2010Registered office address changed from 1 Red Place London W1K 6PL on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 1 Red Place London W1K 6PL on 13 April 2010 (1 page)
1 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 January 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 109.84
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 109.84
(2 pages)
17 June 2009Return made up to 17/05/09; full list of members (8 pages)
17 June 2009Return made up to 17/05/09; full list of members (8 pages)
13 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 November 2008Full accounts made up to 31 December 2007 (10 pages)
11 November 2008Full accounts made up to 31 December 2007 (10 pages)
22 May 2008Return made up to 17/05/08; full list of members (7 pages)
22 May 2008Return made up to 17/05/08; full list of members (7 pages)
21 May 2008Ad 17/05/07\gbp si [email protected]=100\gbp ic 99/199\ (3 pages)
21 May 2008Appointment terminated secretary reed smith corporate services LIMITED (1 page)
21 May 2008Appointment terminated secretary reed smith corporate services LIMITED (1 page)
21 May 2008Ad 17/05/07\gbp si [email protected]=100\gbp ic 99/199\ (3 pages)
7 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Ad 17/05/07-17/05/07 £ si [email protected]=66 £ ic 33/99 (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Ad 17/05/07-17/05/07 £ si [email protected]=66 £ ic 33/99 (2 pages)
17 May 2007Incorporation (47 pages)
17 May 2007Incorporation (47 pages)