Company NameChapter Notting Hill Limited
Company StatusActive
Company Number07113525
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 4 months ago)
Previous NameNIDO Notting Hill Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(7 years after company formation)
Appointment Duration7 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(7 years after company formation)
Appointment Duration7 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Guy Lukin Rudd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameTracy Everson-Davis
StatusResigned
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NamePeter Hills
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMr Sebastian Von Ribbentrop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NamePeter Brigham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Markham Street
London
SW3 3NR
Director NameMr Neil Burton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMrs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMr Alan Joshua Carper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 300, 18 Broad Street
Charleston
South Carolina
29401
Director NameMr Wesley Hamilton Fuller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jeff Russell Manno
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2016(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Derek Ramsey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2017(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websitewww.nidostudentliving.com/
Telephone020 71000100
Telephone regionLondon

Location

Registered Address6th Floor, 125
London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Trustee Of Gs Notting Hill Unit Trust
100.00%
Ordinary

Financials

Year2014
Turnover£2,014,258
Net Worth£221,647
Cash£530,978
Current Liabilities£1,376,991

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

21 June 2018Delivered on: 28 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Leasehold property known as student housing nido notting hill, 1 alderson street, london W10 5JY with land registry title number BGL84431.
Outstanding
17 April 2015Delivered on: 30 April 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The leasehold property known as student housing nido notting hill, 1 alderson street, london W10 5JY with land registry title number BGL84431.
Outstanding
17 April 2015Delivered on: 30 April 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The leasehold property known as student housing nido notting hill, 1 alderson street, london W10 5JY with land registry title number BGL84431.
Outstanding
31 May 2012Delivered on: 15 June 2012
Satisfied on: 22 April 2015
Persons entitled: Cbre Loan Servicing Limited (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties 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 see image for full details.
Fully Satisfied
16 August 2011Delivered on: 26 August 2011
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
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: Student accommodation at nido, notting hill, 222 kensal road, london and all fixtures on the property see image for full details.
Fully Satisfied
9 February 2010Delivered on: 18 February 2010
Satisfied on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor 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 see image for full details.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (25 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 January 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 January 2023 (1 page)
30 January 2023Director's details changed for Ms Angela Marie Russell on 20 January 2023 (2 pages)
7 January 2023Full accounts made up to 31 December 2021 (27 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 December 2020 (27 pages)
11 October 2021Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page)
28 January 2021Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS (1 page)
28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (52 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 September 2020Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages)
12 August 2020Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 (1 page)
4 February 2020Change of details for Public Sector Pension Investment Board as a person with significant control on 4 February 2020 (2 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 January 2020Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
18 October 2019Second filing for the appointment of Angela Marie Russell as a director (6 pages)
11 October 2019Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page)
9 October 2019Director's details changed for Mr Joshua Carper on 9 October 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
(3 pages)
30 August 2018Full accounts made up to 31 December 2017 (25 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 June 2018Registration of charge 071135250007, created on 21 June 2018 (77 pages)
28 June 2018Registration of charge 071135250006, created on 21 June 2018 (89 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 October 2017Full accounts made up to 31 December 2016 (25 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
28 April 2017Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages)
28 April 2017Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
12 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
12 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
7 April 2017Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
23 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 September 2016Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016 (2 pages)
20 September 2016Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016 (2 pages)
12 September 2016Appointment of Mrs Angela Marie Russell as a director on 6 September 2016 (2 pages)
12 September 2016Appointment of Mrs Angela Marie Russell as a director on 6 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2019.
(3 pages)
12 September 2016Appointment of Jeff Manno as a director on 6 September 2016 (2 pages)
12 September 2016Appointment of Jeff Manno as a director on 6 September 2016 (2 pages)
26 January 2016Director's details changed for Wesley Fuller on 26 August 2015 (2 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
26 January 2016Director's details changed for Wesley Fuller on 26 August 2015 (2 pages)
26 January 2016Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
26 January 2016Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
27 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
27 July 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
23 July 2015Termination of appointment of Sebastian Von Ribbentrop as a director on 17 April 2015 (2 pages)
23 July 2015Termination of appointment of Sebastian Von Ribbentrop as a director on 17 April 2015 (2 pages)
22 May 2015Appointment of Wesley Fuller as a director on 17 April 2015 (3 pages)
22 May 2015Appointment of Wesley Fuller as a director on 17 April 2015 (3 pages)
1 May 2015Appointment of Joshua Carper as a director on 17 April 2015 (3 pages)
1 May 2015Appointment of Joshua Carper as a director on 17 April 2015 (3 pages)
30 April 2015Registration of charge 071135250005, created on 17 April 2015 (84 pages)
30 April 2015Termination of appointment of Jade Louise Moore as a director on 17 April 2015 (2 pages)
30 April 2015Termination of appointment of Jade Louise Moore as a director on 17 April 2015 (2 pages)
30 April 2015Registration of charge 071135250005, created on 17 April 2015 (84 pages)
30 April 2015Registration of charge 071135250004, created on 17 April 2015 (25 pages)
30 April 2015Registration of charge 071135250004, created on 17 April 2015 (25 pages)
30 April 2015Termination of appointment of Neil Burton as a director on 17 April 2015 (2 pages)
30 April 2015Termination of appointment of Neil Burton as a director on 17 April 2015 (2 pages)
27 April 2015Registered office address changed from C/O Nido Spitalfields Nido Management Office 9 Frying Pan Alley London E1 7HS to 21 Great Winchester Street London EC2N 2JA on 27 April 2015 (2 pages)
27 April 2015Termination of appointment of Peter Hills as a director on 17 April 2015 (2 pages)
27 April 2015Termination of appointment of Peter Hills as a director on 17 April 2015 (2 pages)
27 April 2015Registered office address changed from C/O Nido Spitalfields Nido Management Office 9 Frying Pan Alley London E1 7HS to 21 Great Winchester Street London EC2N 2JA on 27 April 2015 (2 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 2 in full (4 pages)
3 March 2015Satisfaction of charge 2 in full (4 pages)
9 February 2015Full accounts made up to 31 July 2014 (16 pages)
9 February 2015Full accounts made up to 31 July 2014 (16 pages)
23 January 2015Director's details changed for Mrs Jade Louise Moore on 2 January 2014 (2 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Director's details changed for Neil Burton on 2 January 2014 (2 pages)
23 January 2015Director's details changed for Neil Burton on 2 January 2014 (2 pages)
23 January 2015Director's details changed for Mrs Jade Louise Moore on 2 January 2014 (2 pages)
23 January 2015Director's details changed for Neil Burton on 2 January 2014 (2 pages)
23 January 2015Director's details changed for Mrs Jade Louise Moore on 2 January 2014 (2 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
3 February 2014Registered office address changed from 59 Markham Street London SW3 3NR on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 59 Markham Street London SW3 3NR on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 59 Markham Street London SW3 3NR on 3 February 2014 (1 page)
2 January 2014Termination of appointment of Peter Brigham as a director on 19 December 2013 (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (6 pages)
2 January 2014Termination of appointment of Peter Brigham as a director on 19 December 2013 (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (6 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Appointment of Mrs Jade Louise Moore as a director on 12 July 2013 (3 pages)
22 July 2013Appointment of Mrs Jade Louise Moore as a director on 12 July 2013 (3 pages)
22 July 2013Appointment of Neil Burton as a director on 12 July 2013 (3 pages)
22 July 2013Appointment of Neil Burton as a director on 12 July 2013 (3 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Peter Brigham on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Peter Hills on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Sebastian Von Ribbentrop on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Peter Hills on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Peter Hills on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Peter Brigham on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Peter Brigham on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Sebastian Von Ribbentrop on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Sebastian Von Ribbentrop on 3 December 2012 (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
13 June 2012Termination of appointment of Gordon Robert Mckie as a director on 31 May 2012 (2 pages)
13 June 2012Appointment of Peter Hills as a director on 31 May 2012 (3 pages)
13 June 2012Termination of appointment of Tracy Everson-Davis as a secretary on 31 May 2012 (2 pages)
13 June 2012Termination of appointment of Guy Lukin Rudd as a director on 31 May 2012 (2 pages)
13 June 2012Appointment of Peter Brigham as a director on 31 May 2012 (3 pages)
13 June 2012Appointment of Sebastian Von Ribbentrop as a director on 31 May 2012 (3 pages)
13 June 2012Termination of appointment of Guy Lukin Rudd as a director on 31 May 2012 (2 pages)
13 June 2012Appointment of Sebastian Von Ribbentrop as a director on 31 May 2012 (3 pages)
13 June 2012Termination of appointment of Tracy Everson-Davis as a secretary on 31 May 2012 (2 pages)
13 June 2012Appointment of Peter Brigham as a director on 31 May 2012 (3 pages)
13 June 2012Termination of appointment of Michael John Pegler as a director on 31 May 2012 (2 pages)
13 June 2012Appointment of Peter Hills as a director on 31 May 2012 (3 pages)
13 June 2012Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Gordon Robert Mckie as a director on 31 May 2012 (2 pages)
13 June 2012Termination of appointment of Michael John Pegler as a director on 31 May 2012 (2 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (2 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
1 July 2011Full accounts made up to 31 December 2010 (10 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mr Gordon Robert Mckie as a director (2 pages)
17 November 2010Termination of appointment of Stuart Grant as a director (1 page)
17 November 2010Termination of appointment of Stuart Grant as a director (1 page)
17 November 2010Appointment of Mr Gordon Robert Mckie as a director (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 February 2010Resolutions
  • RES13 ‐ Re facilities agreement / debenture/ deed of subordination 08/02/2010
(1 page)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 February 2010Resolutions
  • RES13 ‐ Re facilities agreement / debenture/ deed of subordination 08/02/2010
(1 page)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
15 January 2010Appointment of Stuart Morrison Grant as a director (2 pages)
15 January 2010Appointment of Stuart Morrison Grant as a director (2 pages)
29 December 2009Incorporation (49 pages)
29 December 2009Incorporation (49 pages)