London
EC4A 1BD
Director Name | Mr Mohamed Shanil Valiyakath Abdullakutty |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Anand Ganesan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Jeremy Roy Cullen Holder |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2009) |
Role | Director Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Harlequin Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Mr Mark Derick Payne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House The Street Ash Sevenoaks Kent TN15 7HB |
Secretary Name | Mrs Waheena Wingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 October 2017) |
Role | Company Director |
Correspondence Address | 40-46 Headfort Place London SW1X 7DH |
Director Name | Mr Nabil Aquedim |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterborough Court Fleet Street London EC4A 2BB |
Secretary Name | Mr Nabil Aquedim |
---|---|
Status | Resigned |
Appointed | 19 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 January 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court Fleet Street London EC4A 2BB |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 42-44 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,093,909 |
Gross Profit | £334,760 |
Net Worth | -£9,779,405 |
Cash | £730,614 |
Current Liabilities | £18,331,789 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
8 July 2008 | Delivered on: 6 September 2008 Satisfied on: 9 May 2011 Persons entitled: Bank of Scotland PLC (Corporate Division) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest under a ground lease in respect of subjects k/a the caledonian hilton hotel, 4 lothian road, edinburgh t/no MID107249. Fully Satisfied |
---|---|
1 August 2008 | Delivered on: 12 August 2008 Satisfied on: 9 May 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment in security 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: The agreement being the works agreement and the hotel management agreement and all rights, see image for full details. Fully Satisfied |
23 May 2008 | Delivered on: 4 June 2008 Satisfied on: 9 May 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit 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: By way of first fixed charge, its entire right title and interest in and to the deposit, see image for full details. Fully Satisfied |
6 March 2008 | Delivered on: 20 March 2008 Satisfied on: 9 May 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its entire right,title and interest in and to the agreement see image for full details. Fully Satisfied |
9 August 2007 | Delivered on: 22 August 2007 Satisfied on: 9 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 13 august 2007 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Caledonian hilton hotel 4 lothian road edinburgh. See the mortgage charge document for full details. Fully Satisfied |
9 August 2007 | Delivered on: 22 August 2007 Satisfied on: 9 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 August 2007 | Delivered on: 22 August 2007 Satisfied on: 9 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the assets meaning the whole of the property including uncalled capital from time to time. Fully Satisfied |
9 August 2007 | Delivered on: 22 August 2007 Satisfied on: 9 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its entire right title and interest in and to the agreement and all rights in relation to the agreement. See the mortgage charge document for full details. Fully Satisfied |
9 August 2007 | Delivered on: 20 August 2007 Satisfied on: 7 March 2011 Persons entitled: Stakis Limited Classification: Standard security which was presented for registration in scotland on 20 august 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of ground on the corner of rutland street and lothian road edinburgh. Area of ground edinburgh lying towards the northwest of lothian road and extending to 128 square metres. See the mortgage charge document for full details. Fully Satisfied |
30 June 2023 | Delivered on: 13 July 2023 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Outstanding |
7 July 2023 | Delivered on: 13 July 2023 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming the caledonian hotel, princes street (otherwise referred to as 4 lothian road), edinburgh, EH1 2AB, being the whole subjects registered in the land register of scotland under title number MID118633. Outstanding |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
14 February 2023 | Delivered on: 16 February 2023 Persons entitled: Oaknorth Bank PLC (The Common Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as and forming the waldorf astoria hotel - the caledonian hotel, princes street / 4 lothian road, edinburgh EH1 2AB between shilling real estate limited and the company dated 7 and 8 july 2008 which leasehold interest is registered in the land register of scotland under title number MID118633. Outstanding |
19 January 2023 | Delivered on: 3 February 2023 Persons entitled: Oaknorth Bank PLC as Common Security Trustee for the Common Secured Party Classification: A registered charge Outstanding |
19 January 2023 | Delivered on: 27 January 2023 Persons entitled: Oaknorth Bank PLC as Common Security Trustee for the Common Secured Parties Classification: A registered charge Outstanding |
28 July 2021 | Delivered on: 2 August 2021 Persons entitled: Oaknorth Bank PLC as Common Security Trustee for the Common Secured Party Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as and forming the waldorf astoria hotel - the caledonian, 4 lothian road, being the leasehold interest registered in the land register of scotland under title number MID118633, for more details please refer to the instrument. Outstanding |
8 July 2021 | Delivered on: 14 July 2021 Persons entitled: Oaknorth Bank PLC as Common Security Trustee Classification: A registered charge Outstanding |
23 January 2018 | Delivered on: 25 January 2018 Persons entitled: Standard Chartered Bank as Security Trustee for Each of the Secured Parties Classification: A registered charge Particulars: All and whole the leasehold interest in the subjects known as and forming the waldorf astoria hotel, princes street, 4 lothian road, edinburgh EH1 2AB which leasehold interest is registered in the land register of scotland under title number MID118633. Outstanding |
15 January 2018 | Delivered on: 18 January 2018 Persons entitled: Standard Chartered Bank as Security Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
17 November 2015 | Delivered on: 18 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: All and whole the subjects forming and k/a the caledonian hilton hotel princes street 4 lothian road edinburgh t/no MID118633. Outstanding |
6 November 2015 | Delivered on: 13 November 2015 Persons entitled: Cbre Loan Servicing Limited (The "Agent") Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
18 May 2011 | Delivered on: 24 May 2011 Persons entitled: Hilton UK Manage Limited Classification: Standard security executed on 6 may 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Caledonian hilton hotel 4 lothian road edinburgh t/no MID118633. Outstanding |
12 May 2011 | Delivered on: 21 May 2011 Persons entitled: Deutsche Postbank Ag Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease of the subjects k/a and forming the caledonian hilton hotel, princes street, 4 lothian road, edinburgh t/no MID118633. Outstanding |
6 May 2011 | Delivered on: 13 May 2011 Persons entitled: Deutsche Postbank Ag, London Branch (The Agent) Classification: Floating charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge the whole of its assets. Outstanding |
6 May 2011 | Delivered on: 13 May 2011 Persons entitled: Deutsche Postbank Ag, London Branch (The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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 |
8 July 2008 | Delivered on: 12 September 2008 Persons entitled: Hilton UK Manage Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The caledonian hilton hotel, 4 lothian road, edinburgh t/no MID118633. Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
3 August 2020 | Confirmation statement made on 17 July 2020 with updates (6 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from 4th Floor 35 New Bridge Street London EC4V 6BW to 10 Norwich Street London EC4A 1BD on 22 July 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
5 March 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
5 March 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
25 January 2018 | Registration of charge 063155350020, created on 23 January 2018 (21 pages) |
22 January 2018 | Appointment of Mr Mohamed Shanil Valiyakath Abdullakutty as a director on 15 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Mohamed Shanil Valiyakath Abdullakutty as a director on 15 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Unnikrishnan Gopinatha Menon as a director on 15 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Unnikrishnan Gopinatha Menon as a director on 15 January 2018 (2 pages) |
18 January 2018 | Registration of charge 063155350019, created on 15 January 2018 (23 pages) |
18 January 2018 | Registration of charge 063155350019, created on 15 January 2018 (23 pages) |
17 January 2018 | Termination of appointment of Nabil Aquedim as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Nabil Aquedim as a secretary on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Nabil Aquedim as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Nabil Aquedim as a secretary on 15 January 2018 (1 page) |
16 January 2018 | Registration of charge 063155350018, created on 15 January 2018 (50 pages) |
16 January 2018 | Registration of charge 063155350018, created on 15 January 2018 (50 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
8 November 2017 | Satisfaction of charge 063155350015 in full (1 page) |
8 November 2017 | Satisfaction of charge 063155350015 in full (1 page) |
8 November 2017 | Satisfaction of charge 12 in full (1 page) |
8 November 2017 | Satisfaction of charge 13 in full (1 page) |
8 November 2017 | Satisfaction of charge 063155350016 in full (1 page) |
8 November 2017 | Satisfaction of charge 11 in full (1 page) |
8 November 2017 | Satisfaction of charge 12 in full (1 page) |
8 November 2017 | Satisfaction of charge 13 in full (1 page) |
8 November 2017 | Satisfaction of charge 063155350017 in full (1 page) |
8 November 2017 | Satisfaction of charge 11 in full (1 page) |
8 November 2017 | Satisfaction of charge 063155350016 in full (1 page) |
8 November 2017 | Satisfaction of charge 063155350017 in full (1 page) |
6 November 2017 | Termination of appointment of Mark Derick Payne as a director on 19 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Waheena Wingham as a secretary on 19 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Mark Derick Payne as a director on 19 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Nabil Aquedim as a director on 19 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Waheena Wingham as a secretary on 19 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Nabil Aquedim as a secretary on 19 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nabil Aquedim as a director on 19 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nabil Aquedim as a secretary on 19 October 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 November 2015 | Registration of charge 063155350017, created on 17 November 2015 (9 pages) |
18 November 2015 | Registration of charge 063155350017, created on 17 November 2015 (9 pages) |
13 November 2015 | Registration of charge 063155350016, created on 6 November 2015 (16 pages) |
13 November 2015 | Registration of charge 063155350016, created on 6 November 2015 (16 pages) |
11 November 2015 | Registration of charge 063155350015, created on 6 November 2015 (31 pages) |
11 November 2015 | Registration of charge 063155350015, created on 6 November 2015 (31 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
24 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
21 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 13 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 13 (6 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
13 May 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / waheena wingham / 03/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / mark payne / 23/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / waheena wingham / 03/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / mark payne / 23/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / waheena wingham / 03/08/2009 (2 pages) |
4 August 2009 | Director's change of particulars / mark payne / 23/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / mark payne / 23/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / waheena wingham / 03/08/2009 (2 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Appointment terminated director jeremy holder (1 page) |
23 April 2009 | Appointment terminated director jeremy holder (1 page) |
12 September 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (5 pages) |
12 September 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge/398 / charge no: 9 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 09/08/07--------- £ si 617999@1=617999 £ ic 1/618000 (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 09/08/07--------- £ si 617999@1=617999 £ ic 1/618000 (2 pages) |
22 August 2007 | Particulars of mortgage/charge (9 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Particulars of mortgage/charge (9 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
20 August 2007 | Particulars of mortgage/charge (9 pages) |
20 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
11 August 2007 | Registered office changed on 11/08/07 from: 35 new bridge street london EC4V 6BW (1 page) |
11 August 2007 | Registered office changed on 11/08/07 from: 35 new bridge street london EC4V 6BW (1 page) |
2 August 2007 | Nc inc already adjusted 26/07/07 (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: summit house 12 red lion square london WC1R 4QD (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Nc inc already adjusted 26/07/07 (1 page) |
20 July 2007 | Company name changed mislex (541) LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed mislex (541) LIMITED\certificate issued on 20/07/07 (2 pages) |
17 July 2007 | Incorporation (16 pages) |
17 July 2007 | Incorporation (16 pages) |