Company NameLagonda Leeds Propco Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company Number04216823
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NamesRBS Hotel Investments No 4 Limited and Venice Leeds Propco Limited

Business Activity

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

Directors

Director NameMr Patrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameSophie Gautier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2022(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Asset Management
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameJohn Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2001(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2002)
RoleAccountant
Correspondence Address64 Alma Road
St. Albans
Hertfordshire
AL1 3BL
Director NameIain Leith Johnston Robertson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2004)
RoleBanking Executive
Correspondence Address14 March Pines
Edinburgh
EH4 3PF
Scotland
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 months after company formation)
Appointment Duration5 years (resigned 08 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2006)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Director NameJeremy Godfrey Robson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2006)
RoleBanker
Correspondence AddressThe Crossways
Corseley Road
Groombridge
East Sussex
TN3 9RT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMarcos Castro
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 3 months after company formation)
Appointment Duration1 week (resigned 08 September 2006)
RoleCompany Director
Correspondence Address45 Briavels Court
Downshill Road
Epsom
Surrey
KT18 5HP
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2006(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hotels
11 Ripon Road
Harrogate
North Yorkshire
HG1 2JA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed08 September 2006(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameMr Domenico Sidoli
NationalityItalian
StatusResigned
Appointed19 December 2006(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloville Hall
Ship Road
Chelmsford
Essex
CM2 8XA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(10 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 105 Cadogan Gardens
London
SW3 2RF
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMatthew Edward Bennison
NationalityBritish
StatusResigned
Appointed22 December 2011(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGael Thierry Le Lay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2019(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2021)
RoleDeputy Chief Executive Officer - Hotels
Country of ResidenceFrance
Correspondence Address10 Avenue Kleber
Paris
75016
Director NameElsa Tobelem
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(20 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2022)
RoleDeputy Ceo Of Covivio Hotels
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75016
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAAIM Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2010)
Correspondence AddressFifth Floor
55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websiteprincipal-hayley.com
Telephone0141 2488888
Telephone regionGlasgow

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.3m at £1Principal Hayley Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,393,000
Net Worth-£6,445,000
Current Liabilities£13,245,000

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

25 July 2018Delivered on: 31 July 2018
Persons entitled:
Credit Agricole Corporate & Investment Bank
Bnp Paribas S.A.
Natixis
Societe Generale

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: Principal leeds – the principal met hotel leeds,. King street,. Leeds LS1 2HQ. Title number: WYK944048. The company charges by way of a first fixed charge all its rights, title and interest from time to time in and to its intellectual property.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H hotel metropole, king street, leeds t/no WYK944048.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2011Delivered on: 29 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H leeds metropole king street leeds t/nos WYK339476 and WYK343287; fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property with t/nos WYK339476 and WYK343287 together k/a the hotel metrople king street leeds fixed charge on other interests, over chattels located on property, goodwill and proceeds of insurances. See the mortgage charge document for full details.
Fully Satisfied
13 September 2006Delivered on: 23 September 2006
Satisfied on: 6 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties(The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leeds metropole king street leeds t/ns WYK339476 and WYK343287. 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

Filing History

7 October 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,300,001
(5 pages)
3 December 2015Registration of charge 042168230007, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 042168230007, created on 1 December 2015 (85 pages)
3 October 2015Full accounts made up to 31 December 2014 (25 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,300,001
(5 pages)
26 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
18 June 2014Registration of charge 042168230006 (91 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,300,001
(5 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
13 January 2012Appointment of Gail Susan Hunter as a director (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Tagliaferri as a director (2 pages)
6 January 2012Appointment of Matthew Edward Bennison as a secretary (3 pages)
6 January 2012Appointment of Mr Matthew Edward Bennison as a director (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Appointment of Anthony Troy as a director (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
13 December 2011Termination of appointment of Matthew Bennison as a director (2 pages)
13 December 2011Appointment of Mark Lee Tagliaferri as a director (3 pages)
12 December 2011Termination of appointment of Mark Tagliaferri as a director (2 pages)
9 December 2011Appointment of Mr Matthew Edward Bennison as a director (3 pages)
17 November 2011Memorandum and Articles of Association (12 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from , 35 Berkeley Square, London, W1J 5BF, United Kingdom on 25 March 2011 (1 page)
27 August 2010Registered office address changed from , Updown Court Chertsey Road, Windlesham, Surrey, GU20 6HY on 27 August 2010 (1 page)
26 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 June 2009Registered office changed on 17/06/2009 from, 100 piccadilly, london, W1J 7NH (1 page)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
18 December 2008Appointment terminated director james elton (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
15 October 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director robert whitton (1 page)
15 February 2008Accounting reference date extended from 18/12/07 to 31/12/07 (1 page)
19 October 2007Full accounts made up to 18 December 2006 (13 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
14 July 2007Full accounts made up to 7 September 2006 (21 pages)
14 July 2007Full accounts made up to 7 September 2006 (21 pages)
5 July 2007Registered office changed on 05/07/07 from: 11 ripon road, harrogate, north yorkshire HG1 2JA (1 page)
27 June 2007Return made up to 15/05/07; full list of members (7 pages)
23 February 2007Resolutions
  • RES13 ‐ Name change 31/01/07
(2 pages)
23 February 2007Memorandum and Articles of Association (11 pages)
20 February 2007Company name changed venice leeds propco LIMITED\certificate issued on 20/02/07 (2 pages)
16 February 2007Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
23 October 2006New director appointed (3 pages)
4 October 2006Company name changed rbs hotel investments no 4 limit ed\certificate issued on 04/10/06 (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (3 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 135 bishopsgate, london, EC2M 3UR (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page)
27 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility/loan agreement 13/09/06
(2 pages)
26 September 2006Declaration of assistance for shares acquisition (8 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
15 September 2006Nc inc already adjusted 04/09/06 (2 pages)
15 September 2006Ad 04/09/06--------- £ si 1000000@1=1000000 £ ic 1300001/2300001 (2 pages)
5 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (22 pages)
9 June 2006Return made up to 15/05/06; full list of members (7 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
12 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
12 October 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 15/05/04; no change of members (5 pages)
23 March 2004Director resigned (1 page)
26 November 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
26 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 June 2003Return made up to 15/05/03; no change of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
11 October 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
17 July 2001Ad 11/07/01--------- £ si 1300000@1=1300000 £ ic 1/1300001 (2 pages)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2001Nc inc already adjusted 24/05/01 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 May 2001Incorporation (31 pages)