Company NameInternational Resorts Management Limited
DirectorNicholas John Pike
Company StatusIn Administration
Company Number08335648
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Previous NameLakeview Country Club Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(10 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Michael Andrew Thomson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Gate 7- 9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Secretary NameMr Robert Mannering Sedgwick
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWellington Gate 7- 9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMrs Helen Charlotte Hume Kendall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7- 9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Andrew Oliver Visintin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7- 9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Simon Patrick Hume-Kendall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Place Hook Hill Lane
Wadhurst
East Sussex
TN5 6HW
Director NameMr Jeremy Friedlander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Gate 7- 9 Church Road
Tunbridge Wells
Kent
TN1 1HT
Director NameMr Ian Edward Sands
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Michael William Ian Whyke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Williamson Llp 25 Moorgate
London
EC2R 6AY
Director NameMr Angel Severino Rodriguez Campos
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1London Trading & Development Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,988,295
Cash£15,581
Current Liabilities£2,510,725

Accounts

Latest Accounts5 January 2019 (5 years, 2 months ago)
Next Accounts Due5 January 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End05 January

Returns

Latest Return1 June 2019 (4 years, 10 months ago)
Next Return Due15 June 2020 (overdue)

Charges

16 October 2015Delivered on: 6 November 2015
Persons entitled: Lakeview UK Investment PLC

Classification: A registered charge
Particulars: The lane with t/no CL53252, CL53253 and CL53254.
Outstanding
16 January 2015Delivered on: 20 January 2015
Persons entitled: Ultimate Opportunities Limited

Classification: A registered charge
Particulars: F/H proeprty k/a land on the north side of old coach road lanivet t/nos. CL53252 CL53253 and CL53254.
Outstanding
16 January 2015Delivered on: 20 January 2015
Persons entitled: Ultimate Opportunities Limited

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 30 January 2014
Persons entitled: Ultimate Capital LTD

Classification: A registered charge
Particulars: All that freehold property known as land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53252, land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53253, land on the north side of old coach road, lanivet the same as is registered at hm land registry under title number CL53254 and land on the south east side of higher rosewarrick farm, lanivet, bodmin PL30 5JS the same as is registered at hm land registry under title number CL92053, all that leasehold property known as 3 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL182456, 7 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL180547,. 15 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL180549 and 26 lakeview lodge, lakeview country club, old coach road, lanivet, bodmin PL30 5JJ the same as is registered at hm land registry under title number CL182800.. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 12 December 2013
Persons entitled: Lakeview UK Investments PLC

Classification: A registered charge
Particulars: T/No's: CL53252, CL53253, CL53254, CL298217 and CL92053. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 11 July 2013
Persons entitled: Ultimate Capital LTD

Classification: A registered charge
Particulars: F/H property k/a land on the north side of old coach road lanivet t/n CL53252. F/h property k/a land on the north side of old coach road lanivet t/n CL53253. F/h property k/a land on the north side if ikd coach road lanivet t/n CL53254. For further detials of properties charged please see form MR01. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 9 July 2013
Persons entitled: Ultimate Capital LTD

Classification: A registered charge
Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest including but not limited to those properties referred to in the schedule to the debenture as charged in clauses 3.1.1 and 3.1.2.1 to 3.1.2.5 of the debenture and all rights of the company from time to time in any intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trade marks, service marks, know how software, computer rights and programmes disk and any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them and all fees, royalties and other rights derived from, or incidental to, these rights.. Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 17 April 2013
Satisfied on: 18 September 2013
Persons entitled: Ortus Secured Finance I Limited

Classification: Legal charge
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: Land and premises at old coach road lanivet bodmin cornwall fixed charge all rents arising under any leases all benefits in respect of the insurances the goodwill and any share held by the company see image for full details.
Fully Satisfied
5 April 2013Delivered on: 17 April 2013
Satisfied on: 18 September 2013
Persons entitled: Ortus Secured Finance I Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 July 2023Appointment of Nicholas John Pike as a director on 27 June 2023 (2 pages)
26 April 2023Administrator's progress report (53 pages)
21 October 2022Administrator's progress report (64 pages)
17 October 2022Termination of appointment of Angel Severino Rodriguez Campos as a director on 11 October 2022 (1 page)
18 July 2022Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
30 June 2022Termination of appointment of Martin Robert Orrell as a director on 12 June 2022 (1 page)
19 May 2022Satisfaction of charge 083356480005 in part (1 page)
18 May 2022Satisfaction of charge 083356480009 in part (1 page)
19 April 2022Administrator's progress report (57 pages)
10 March 2022Notice of extension of period of Administration (4 pages)
20 October 2021Administrator's progress report (63 pages)
16 June 2021Administrator's progress report (52 pages)
26 March 2021Notice of extension of period of Administration (4 pages)
2 November 2020Administrator's progress report (41 pages)
20 May 2020Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 20 May 2020 (2 pages)
20 May 2020Notice of deemed approval of proposals (4 pages)
19 May 2020Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 19 May 2020 (2 pages)
18 May 2020Statement of administrator's proposal (52 pages)
15 May 2020Appointment of an administrator (4 pages)
18 March 2020Satisfaction of charge 083356480008 in full (1 page)
18 March 2020Satisfaction of charge 083356480007 in full (1 page)
18 March 2020Satisfaction of charge 083356480004 in full (1 page)
18 March 2020Satisfaction of charge 083356480003 in full (1 page)
18 March 2020Satisfaction of charge 083356480006 in full (1 page)
21 February 2020Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 February 2020Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020 (1 page)
23 January 2020Appointment of Mr Martin Robert Orrell as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Angel Severino Rodriguez Campos as a director on 23 January 2020 (2 pages)
20 January 2020Confirmation statement made on 1 June 2019 with updates (4 pages)
20 January 2020Appointment of Mr Michael William Ian Whyke as a director on 31 May 2019 (2 pages)
24 September 2019Cessation of Ian Edward Sands as a person with significant control on 1 May 2019 (1 page)
23 September 2019Termination of appointment of Ian Edward Sands as a director on 1 May 2019 (1 page)
29 May 2019Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
4 February 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
4 February 2019Unaudited abridged accounts made up to 5 April 2018 (11 pages)
4 February 2019Previous accounting period shortened from 30 September 2019 to 5 January 2019 (1 page)
4 February 2019Unaudited abridged accounts made up to 5 January 2019 (9 pages)
2 February 2019Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
14 June 2018Current accounting period shortened from 28 September 2017 to 31 March 2017 (1 page)
1 June 2018Notification of Ian Edward Sands as a person with significant control on 1 April 2018 (2 pages)
1 June 2018Cessation of Simon Patrick Hume Kendall as a person with significant control on 1 April 2018 (1 page)
1 June 2018Cessation of London Trading & Development Group Limited as a person with significant control on 1 April 2018 (1 page)
1 June 2018Notification of Prime Resort Development Limited as a person with significant control on 1 April 2018 (2 pages)
1 June 2018Cessation of Elten Herbert Barker as a person with significant control on 1 April 2018 (1 page)
1 June 2018Termination of appointment of Jeremy Friedlander as a director on 31 May 2018 (1 page)
1 June 2018Registered office address changed from Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
9 April 2018Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 (1 page)
21 March 2018Appointment of Mr Ian Edward Sands as a director on 21 March 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 30 September 2016 (14 pages)
8 January 2018Change of details for London Trading & Development Group Limited as a person with significant control on 30 January 2017 (2 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
23 August 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
23 August 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
11 May 2017Termination of appointment of Simon Patrick Hume-Kendall as a director on 14 March 2017 (1 page)
11 May 2017Appointment of Mr Jeremy Jeremy Friedlander as a director on 14 March 2017 (2 pages)
11 May 2017Appointment of Mr Jeremy Jeremy Friedlander as a director on 14 March 2017 (2 pages)
11 May 2017Termination of appointment of Simon Patrick Hume-Kendall as a director on 14 March 2017 (1 page)
13 April 2017Previous accounting period shortened from 5 April 2017 to 30 September 2016 (1 page)
13 April 2017Previous accounting period shortened from 5 April 2017 to 30 September 2016 (1 page)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2017Previous accounting period shortened from 24 September 2016 to 5 April 2016 (1 page)
15 March 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2017Previous accounting period shortened from 24 September 2016 to 5 April 2016 (1 page)
13 March 2017Current accounting period shortened from 24 March 2016 to 24 September 2015 (1 page)
13 March 2017Current accounting period shortened from 24 March 2016 to 24 September 2015 (1 page)
9 March 2017Previous accounting period shortened from 31 March 2016 to 24 March 2016 (1 page)
9 March 2017Previous accounting period shortened from 31 March 2016 to 24 March 2016 (1 page)
8 March 2017Total exemption small company accounts made up to 22 September 2015 (4 pages)
8 March 2017Previous accounting period shortened from 15 September 2016 to 31 March 2016 (1 page)
8 March 2017Total exemption small company accounts made up to 22 September 2015 (4 pages)
8 March 2017Previous accounting period shortened from 15 September 2016 to 31 March 2016 (1 page)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-11
(3 pages)
6 December 2016Current accounting period shortened from 23 September 2015 to 15 September 2015 (1 page)
6 December 2016Current accounting period shortened from 23 September 2015 to 15 September 2015 (1 page)
6 December 2016Current accounting period extended from 23 September 2016 to 31 December 2016 (1 page)
6 December 2016Current accounting period extended from 23 September 2016 to 31 December 2016 (1 page)
6 September 2016Previous accounting period shortened from 24 September 2015 to 23 September 2015 (1 page)
6 September 2016Previous accounting period shortened from 24 September 2015 to 23 September 2015 (1 page)
16 August 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
16 August 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
28 July 2016Previous accounting period shortened from 28 September 2015 to 25 September 2015 (1 page)
28 July 2016Previous accounting period shortened from 28 September 2015 to 25 September 2015 (1 page)
15 July 2016Current accounting period shortened from 28 September 2016 to 25 September 2016 (1 page)
15 July 2016Current accounting period shortened from 28 September 2016 to 25 September 2016 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2015 to 28 September 2015 (1 page)
11 January 2016Annual return made up to 27 July 2015 with a full list of shareholders (4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(3 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(3 pages)
11 January 2016Annual return made up to 27 July 2015 with a full list of shareholders (4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(3 pages)
20 November 2015Previous accounting period shortened from 24 March 2016 to 30 September 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Previous accounting period shortened from 24 March 2016 to 30 September 2015 (1 page)
17 November 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
17 November 2015Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
6 November 2015Registration of charge 083356480009, created on 16 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
6 November 2015Registration of charge 083356480009, created on 16 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2015Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015 (1 page)
9 October 2015Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015 (1 page)
17 September 2015Previous accounting period shortened from 31 March 2015 to 25 March 2015 (1 page)
17 September 2015Previous accounting period shortened from 31 March 2015 to 25 March 2015 (1 page)
19 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
19 June 2015Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
26 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 10,000
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 10,000
(3 pages)
25 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
20 January 2015Registration of charge 083356480008, created on 16 January 2015 (34 pages)
20 January 2015Registration of charge 083356480008, created on 16 January 2015 (34 pages)
20 January 2015Registration of charge 083356480007, created on 16 January 2015 (28 pages)
20 January 2015Registration of charge 083356480007, created on 16 January 2015 (28 pages)
9 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
30 April 2014Appointment of Mr Michael Andrew Thomson as a director (2 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Appointment of Mr Michael Andrew Thomson as a director (2 pages)
30 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
29 April 2014Termination of appointment of Andrew Visintin as a director (1 page)
29 April 2014Termination of appointment of Andrew Visintin as a director (1 page)
29 April 2014Termination of appointment of Andrew Visintin as a director (1 page)
29 April 2014Termination of appointment of Michael Thomson as a director (1 page)
29 April 2014Termination of appointment of Michael Thomson as a director (1 page)
29 April 2014Termination of appointment of Andrew Visintin as a director (1 page)
30 January 2014Registration of charge 083356480006 (33 pages)
30 January 2014Registration of charge 083356480006 (33 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
12 December 2013Registration of charge 083356480005 (41 pages)
12 December 2013Registration of charge 083356480005 (41 pages)
18 September 2013Satisfaction of charge 2 in full (3 pages)
18 September 2013Satisfaction of charge 1 in full (3 pages)
18 September 2013Satisfaction of charge 1 in full (3 pages)
18 September 2013Satisfaction of charge 2 in full (3 pages)
11 July 2013Registration of charge 083356480004 (35 pages)
11 July 2013Registration of charge 083356480004 (35 pages)
9 July 2013Registration of charge 083356480003 (29 pages)
9 July 2013Registration of charge 083356480003 (29 pages)
12 June 2013Appointment of Mr Simon Patrick Hume-Kendall as a director (2 pages)
12 June 2013Appointment of Mr Simon Patrick Hume-Kendall as a director (2 pages)
11 June 2013Termination of appointment of Helen Hume Kendall as a director (1 page)
11 June 2013Termination of appointment of Helen Hume Kendall as a director (1 page)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100,000
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100,000
(3 pages)
20 December 2012Appointment of Mr Robert Mannering Sedgwick as a secretary (1 page)
20 December 2012Director's details changed for Mr Michael Andrew Thomsom on 19 December 2012 (2 pages)
20 December 2012Appointment of Mrs Helen Charlotte Hume Kendall as a director (2 pages)
20 December 2012Director's details changed for Mr Michael Andrew Thomsom on 19 December 2012 (2 pages)
20 December 2012Appointment of Mr Robert Mannering Sedgwick as a secretary (1 page)
20 December 2012Appointment of Mr Andrew Visintin as a director (2 pages)
20 December 2012Appointment of Mr Andrew Visintin as a director (2 pages)
20 December 2012Appointment of Mrs Helen Charlotte Hume Kendall as a director (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)