Company NameLaser Derwentwater Holdings Limited
Company StatusActive
Company Number06378120
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Previous NamesIntercede 2215 Limited and MREF Derwentwater Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed23 June 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed23 June 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed23 June 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed23 June 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed30 October 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark William Anderson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(11 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecoastandcountryhotels.com
Telephone01942 823322
Telephone regionWigan

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Jewel Hotels Unit Trust I
100.00%
Ordinary

Financials

Year2014
Net Worth-£210,000
Current Liabilities£1,080,000

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 July 2020Delivered on: 24 July 2020
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
17 July 2020Delivered on: 24 July 2020
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
5 February 2018Delivered on: 7 February 2018
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Particulars: The real property (as defined in the charge).. The intellectual property rights (as defined in the charge).. See the charge for more details.
Outstanding
5 February 2018Delivered on: 7 February 2018
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 20 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties)(the "Security Agent")

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Outstanding
2 November 2007Delivered on: 14 November 2007
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or jewel hotels I limited and jewel hotels ii limited to the chargee or any finances party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

21 October 2020Notification of Lreds Iii Laser Holdings Limited as a person with significant control on 23 June 2020 (2 pages)
21 October 2020Withdrawal of a person with significant control statement on 21 October 2020 (2 pages)
19 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
19 October 2020Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX (1 page)
6 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
24 July 2020Registration of charge 063781200008, created on 17 July 2020 (35 pages)
24 July 2020Registration of charge 063781200007, created on 17 July 2020 (36 pages)
9 July 2020Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 1 Bartholomew Lane London EC2N 2AX on 9 July 2020 (1 page)
9 July 2020Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020 (2 pages)
9 July 2020Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020 (1 page)
9 July 2020Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020 (2 pages)
9 July 2020Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020 (2 pages)
9 July 2020Termination of appointment of Mark William Anderson as a director on 23 June 2020 (1 page)
9 July 2020Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020 (2 pages)
18 June 2020Satisfaction of charge 063781200003 in full (4 pages)
18 June 2020Satisfaction of charge 063781200004 in full (4 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
30 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
17 September 2019Appointment of Mr Mark William Anderson as a director on 16 September 2019 (2 pages)
22 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
22 August 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
20 December 2018Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
25 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
19 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 800,001
(3 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on share cap revoked 01/02/2018
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
7 February 2018Registration of charge 063781200005, created on 5 February 2018 (34 pages)
7 February 2018Registration of charge 063781200006, created on 5 February 2018 (54 pages)
25 January 2018Memorandum and Articles of Association (14 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 January 2018Satisfaction of charge 1 in full (1 page)
8 January 2018Satisfaction of charge 063781200002 in full (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
20 October 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 October 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 October 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 October 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref derwentwater holdings LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Company name changed mref derwentwater holdings LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
18 March 2015Registration of charge 063781200004, created on 6 March 2015 (122 pages)
18 March 2015Registration of charge 063781200004, created on 6 March 2015 (122 pages)
18 March 2015Registration of charge 063781200004, created on 6 March 2015 (122 pages)
20 February 2015Registration of charge 063781200003, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 063781200003, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 063781200003, created on 6 February 2015 (79 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(6 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Registration of charge 063781200002, created on 22 August 2014 (14 pages)
2 September 2014Registration of charge 063781200002, created on 22 August 2014 (14 pages)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
1 October 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages)
1 October 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages)
1 October 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 July 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages)
19 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
11 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (8 pages)
1 July 2009Full accounts made up to 31 December 2008 (8 pages)
4 November 2008Return made up to 21/09/08; full list of members (7 pages)
4 November 2008Return made up to 21/09/08; full list of members (7 pages)
14 November 2007Particulars of mortgage/charge (15 pages)
14 November 2007Particulars of mortgage/charge (15 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 November 2007New director appointed (6 pages)
5 November 2007New director appointed (6 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (7 pages)
5 November 2007New secretary appointed (1 page)
5 November 2007Registered office changed on 05/11/07 from: mitre house 160 aldersgate st london EC1A 4DD (1 page)
5 November 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Registered office changed on 05/11/07 from: mitre house 160 aldersgate st london EC1A 4DD (1 page)
5 November 2007New director appointed (6 pages)
5 November 2007New director appointed (6 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (7 pages)
29 October 2007Company name changed intercede 2215 LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed intercede 2215 LIMITED\certificate issued on 29/10/07 (2 pages)
21 September 2007Incorporation (29 pages)
21 September 2007Incorporation (29 pages)