Company NameThe Caledonian Operating Company Limited
Company StatusActive
Company Number06315535
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Previous NameMislex (541) Limited

Business Activity

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

Directors

Director NameMr Unnikrishnan Gopinatha Menon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed15 January 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Mohamed Shanil Valiyakath Abdullakutty
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed15 January 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Anand Ganesan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jeremy Roy Cullen Holder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 2009)
RoleDirector Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequin
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameMr Mark Derick Payne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House The Street
Ash Sevenoaks
Kent
TN15 7HB
Secretary NameMrs Waheena Wingham
NationalityBritish
StatusResigned
Appointed26 July 2007(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2017)
RoleCompany Director
Correspondence Address40-46 Headfort Place
London
SW1X 7DH
Director NameMr Nabil Aquedim
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2017(10 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterborough Court Fleet Street
London
EC4A 2BB
Secretary NameMr Nabil Aquedim
StatusResigned
Appointed19 October 2017(10 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 January 2018)
RoleCompany Director
Correspondence AddressPeterborough Court Fleet Street
London
EC4A 2BB
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered Address42-44 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£8,093,909
Gross Profit£334,760
Net Worth-£9,779,405
Cash£730,614
Current Liabilities£18,331,789

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

8 July 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2023Delivered on: 13 July 2023
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 July 2023Delivered 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 2023Delivered on: 3 July 2023
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
14 February 2023Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered on: 14 July 2021
Persons entitled: Oaknorth Bank PLC as Common Security Trustee

Classification: A registered charge
Outstanding
23 January 2018Delivered 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 2018Delivered 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 2018Delivered on: 16 January 2018
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
17 November 2015Delivered 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 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited (The "Agent")

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
18 May 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (23 pages)
3 August 2020Confirmation statement made on 17 July 2020 with updates (6 pages)
13 September 2019Full accounts made up to 31 December 2018 (17 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 July 2019Registered 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 2018Full accounts made up to 31 December 2017 (18 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
5 March 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
5 March 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
25 January 2018Registration of charge 063155350020, created on 23 January 2018 (21 pages)
22 January 2018Appointment of Mr Mohamed Shanil Valiyakath Abdullakutty as a director on 15 January 2018 (2 pages)
22 January 2018Appointment of Mr Mohamed Shanil Valiyakath Abdullakutty as a director on 15 January 2018 (2 pages)
22 January 2018Appointment of Mr Unnikrishnan Gopinatha Menon as a director on 15 January 2018 (2 pages)
22 January 2018Appointment of Mr Unnikrishnan Gopinatha Menon as a director on 15 January 2018 (2 pages)
18 January 2018Registration of charge 063155350019, created on 15 January 2018 (23 pages)
18 January 2018Registration of charge 063155350019, created on 15 January 2018 (23 pages)
17 January 2018Termination of appointment of Nabil Aquedim as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Nabil Aquedim as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Nabil Aquedim as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Nabil Aquedim as a secretary on 15 January 2018 (1 page)
16 January 2018Registration of charge 063155350018, created on 15 January 2018 (50 pages)
16 January 2018Registration of charge 063155350018, created on 15 January 2018 (50 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2017Satisfaction of charge 063155350015 in full (1 page)
8 November 2017Satisfaction of charge 063155350015 in full (1 page)
8 November 2017Satisfaction of charge 12 in full (1 page)
8 November 2017Satisfaction of charge 13 in full (1 page)
8 November 2017Satisfaction of charge 063155350016 in full (1 page)
8 November 2017Satisfaction of charge 11 in full (1 page)
8 November 2017Satisfaction of charge 12 in full (1 page)
8 November 2017Satisfaction of charge 13 in full (1 page)
8 November 2017Satisfaction of charge 063155350017 in full (1 page)
8 November 2017Satisfaction of charge 11 in full (1 page)
8 November 2017Satisfaction of charge 063155350016 in full (1 page)
8 November 2017Satisfaction of charge 063155350017 in full (1 page)
6 November 2017Termination of appointment of Mark Derick Payne as a director on 19 October 2017 (1 page)
6 November 2017Termination of appointment of Waheena Wingham as a secretary on 19 October 2017 (1 page)
6 November 2017Termination of appointment of Mark Derick Payne as a director on 19 October 2017 (1 page)
6 November 2017Appointment of Mr Nabil Aquedim as a director on 19 October 2017 (2 pages)
6 November 2017Termination of appointment of Waheena Wingham as a secretary on 19 October 2017 (1 page)
6 November 2017Appointment of Mr Nabil Aquedim as a secretary on 19 October 2017 (2 pages)
6 November 2017Appointment of Mr Nabil Aquedim as a director on 19 October 2017 (2 pages)
6 November 2017Appointment of Mr Nabil Aquedim as a secretary on 19 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 November 2015Registration of charge 063155350017, created on 17 November 2015 (9 pages)
18 November 2015Registration of charge 063155350017, created on 17 November 2015 (9 pages)
13 November 2015Registration of charge 063155350016, created on 6 November 2015 (16 pages)
13 November 2015Registration of charge 063155350016, created on 6 November 2015 (16 pages)
11 November 2015Registration of charge 063155350015, created on 6 November 2015 (31 pages)
11 November 2015Registration of charge 063155350015, created on 6 November 2015 (31 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 618,000
(5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 618,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 618,000
(5 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 618,000
(5 pages)
29 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Mrs Waheena Wingham on 3 September 2012 (2 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
24 May 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
24 May 2011Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
21 May 2011Particulars of a mortgage or charge/MG09 / charge no: 13 (6 pages)
21 May 2011Particulars of a mortgage or charge/MG09 / charge no: 13 (6 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / waheena wingham / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / mark payne / 23/07/2009 (1 page)
4 August 2009Secretary's change of particulars / waheena wingham / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / mark payne / 23/07/2009 (1 page)
4 August 2009Secretary's change of particulars / waheena wingham / 03/08/2009 (2 pages)
4 August 2009Director's change of particulars / mark payne / 23/07/2009 (1 page)
4 August 2009Director's change of particulars / mark payne / 23/07/2009 (1 page)
4 August 2009Secretary's change of particulars / waheena wingham / 03/08/2009 (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Appointment terminated director jeremy holder (1 page)
23 April 2009Appointment terminated director jeremy holder (1 page)
12 September 2008Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
12 September 2008Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
6 September 2008Particulars of a mortgage or charge/398 / charge no: 9 (5 pages)
6 September 2008Particulars of a mortgage or charge/398 / charge no: 9 (5 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 09/08/07--------- £ si 617999@1=617999 £ ic 1/618000 (2 pages)
23 August 2007Particulars of contract relating to shares (2 pages)
23 August 2007Ad 09/08/07--------- £ si 617999@1=617999 £ ic 1/618000 (2 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (6 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
22 August 2007Particulars of mortgage/charge (9 pages)
22 August 2007Particulars of mortgage/charge (4 pages)
20 August 2007Particulars of mortgage/charge (9 pages)
20 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2007Registered office changed on 11/08/07 from: 35 new bridge street london EC4V 6BW (1 page)
11 August 2007Registered office changed on 11/08/07 from: 35 new bridge street london EC4V 6BW (1 page)
2 August 2007Nc inc already adjusted 26/07/07 (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 August 2007New secretary appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (2 pages)
2 August 2007Registered office changed on 02/08/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
2 August 2007Registered office changed on 02/08/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007Nc inc already adjusted 26/07/07 (1 page)
20 July 2007Company name changed mislex (541) LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed mislex (541) LIMITED\certificate issued on 20/07/07 (2 pages)
17 July 2007Incorporation (16 pages)
17 July 2007Incorporation (16 pages)