Paris
75116
Director Name | Sophie Gautier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Asset Management |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75116 |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Jeremy Godfrey Robson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Banker |
Correspondence Address | The Crossways Corseley Road Groombridge East Sussex TN3 9RT |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2006) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Marcos Castro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 45 Briavels Court Downshill Road Epsom Surrey KT18 5HP |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hotels 11 Ripon Road Harrogate North Yorkshire HG1 2JA |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Secretary Name | Mr Domenico Sidoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloville Hall Ship Road Chelmsford Essex CM2 8XA |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Matthew Edward Benison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 July 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Matthew Edward Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gael Thierry Le Lay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2021) |
Role | Deputy Chief Executive Officer - Hotels |
Country of Residence | France |
Correspondence Address | 10 Avenue Kleber Paris 75016 |
Director Name | Elsa Tobelem |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2022) |
Role | Deputy Ceo Of Covivio Hotels |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75016 |
Secretary Name | AAIM Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2010) |
Correspondence Address | Fifth Floor 55 King Street Manchester Lancashire M2 4LQ |
Website | principal-hayley.com |
---|
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
4.9m at £1 | Lagonda George Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,135,000 |
Net Worth | £8,239,000 |
Current Liabilities | £13,910,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
14 November 2007 | Delivered on: 4 December 2007 Persons entitled: Bank of Scotland PLC (Security Trustee) Classification: Assignation in security dated 5 and 16 october 2007 and intimation Secured details: All monies due or to become 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: All rights under the development agreement,. See the mortgage charge document for full details. Outstanding |
---|---|
19 December 2006 | Delivered on: 9 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaries Classification: Standard security presented for registration in scotland on 27 december 2006 and 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: The george hotel george street edinburgh t/n MID78422. Outstanding |
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaries Classification: Assignation of rents dated 19 and 21 december 2006 and intimation 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: All right title interest and benefit in the rents. Outstanding |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Particulars: All and whole the subjects k/a the george hotel 15-25 george street edinburgh scotland t/no MID138677. Outstanding |
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 26 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 26 July 2018 Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent) Classification: A registered charge Particulars: 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 |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Cbre Loan Servicing Limited (The Security Agent) Classification: A registered charge Particulars: Interest under the lease of the george hotel 15-25 george street edinburgh t/no MID138677. Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: UK trademark registration number: 397314. Outstanding |
19 June 2014 | Delivered on: 7 July 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: The george hotel 15-25 george street edinburgh t/no.MID138677. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: Trademark- registered number 1397314. Outstanding |
19 December 2006 | Delivered 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 |
13 September 2006 | Delivered on: 12 October 2006 Satisfied on: 16 October 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Standard security which was presented for registration in scotland on 26 september 2006 and Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subject k/a and forming the george hotel george street edinburgh t/no MID78433. Fully Satisfied |
13 September 2006 | Delivered 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 george hotel george street edinburgh t/n MID78422. 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 |
22 June 2005 | Delivered on: 17 September 2005 Satisfied on: 20 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 2 september 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the george hotel 21 george street edinburgh. Fully Satisfied |
13 July 2005 | Delivered on: 13 July 2005 Satisfied on: 20 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor's whole right title and interest in and to the rental income. Fully Satisfied |
4 March 2013 | Delivered on: 13 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustees Company Limited (The Security Agent) Classification: Standard security executed on 27 february 2013 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: All and whole tenant's interest under the lease between imperial tobacco pension trustees limited, imperial investments limited and george hotel investments limited dated 1 and 7 december 2011 of subjects known as the george hotel 15-25 george street edinburgh t/no MID138677 see image for full details. Fully Satisfied |
27 February 2013 | Delivered 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 2011 | Delivered on: 9 January 2012 Satisfied on: 11 March 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: Assignation of rents Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the rents (the "assigned rights"). Fully Satisfied |
23 December 2011 | Delivered on: 5 January 2012 Satisfied on: 1 March 2013 Persons entitled: Bank of Scotland PLC as Security Truste for Itself and the Other Secured Parties (The Security Agent) Classification: Standard security executed on 1 december 2011 Secured details: All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of premises at the goerge hotel 15-25 george street edinburgh t/no scotland MID78422 see image for full details. Fully Satisfied |
22 December 2011 | Delivered on: 29 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC (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: 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 |
22 June 2005 | Delivered on: 11 July 2005 Satisfied on: 20 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 charge its interest in any f/h or l/h property,the sale agreemnets,the operating leases,the occupational leases,the licences,the alliance portfolio agreement. See the mortgage charge document for full details. Fully Satisfied |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (243 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 May 2020 | Solvency Statement dated 15/05/20 (1 page) |
22 May 2020 | Resolutions
|
22 May 2020 | Statement by Directors (1 page) |
22 May 2020 | Statement of capital on 22 May 2020
|
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
25 April 2019 | Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page) |
25 April 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 August 2018 | Resolutions
|
10 August 2018 | Registration of charge 054516300022, created on 8 August 2018 (28 pages) |
3 August 2018 | Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page) |
3 August 2018 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE on 3 August 2018 (1 page) |
30 July 2018 | Registration of charge 054516300021, created on 25 July 2018 (20 pages) |
26 July 2018 | Cessation of Lagonda George Holdings Limited as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Geraldine Josephine Gallagher as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page) |
26 July 2018 | Cessation of Rome Investco Ltd as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Gail Susan Hunter as a director on 25 July 2018 (1 page) |
26 July 2018 | Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page) |
26 July 2018 | Registration of charge 054516300019, created on 25 July 2018 (82 pages) |
26 July 2018 | Registration of charge 054516300020, created on 25 July 2018 (20 pages) |
26 July 2018 | Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages) |
26 July 2018 | Notification of George Hotel Investments Holdco Limited as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page) |
25 July 2018 | Satisfaction of charge 9 in full (1 page) |
23 July 2018 | Satisfaction of charge 054516300018 in full (1 page) |
16 July 2018 | Satisfaction of charge 054516300016 in full (1 page) |
16 July 2018 | Satisfaction of charge 054516300017 in full (1 page) |
16 July 2018 | Satisfaction of charge 054516300015 in full (1 page) |
10 July 2018 | Satisfaction of charge 7 in full (1 page) |
10 July 2018 | Satisfaction of charge 8 in full (1 page) |
4 June 2018 | Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 December 2015 | Registration of charge 054516300018, created on 2 December 2015 (9 pages) |
7 December 2015 | Registration of charge 054516300018, created on 2 December 2015 (9 pages) |
3 December 2015 | Registration of charge 054516300017, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 054516300017, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 July 2014 | Registration of charge 054516300016, created on 19 June 2014 (11 pages) |
7 July 2014 | Registration of charge 054516300016, created on 19 June 2014 (11 pages) |
27 June 2014 | Satisfaction of charge 14 in full (4 pages) |
27 June 2014 | Satisfaction of charge 13 in full (4 pages) |
27 June 2014 | Satisfaction of charge 14 in full (4 pages) |
27 June 2014 | Satisfaction of charge 13 in full (4 pages) |
18 June 2014 | Registration of charge 054516300015 (91 pages) |
18 June 2014 | Registration of charge 054516300015 (91 pages) |
3 June 2014 | Satisfaction of charge 10 in full (1 page) |
3 June 2014 | Satisfaction of charge 6 in full (1 page) |
3 June 2014 | Satisfaction of charge 6 in full (1 page) |
3 June 2014 | Satisfaction of charge 10 in full (1 page) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Benison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Benison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
20 September 2013 | Accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Accounts made up to 31 December 2012 (21 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
13 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 13 (18 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (23 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Statement 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 7 (3 pages) |
21 April 2012 | Statement 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 9 (3 pages) |
21 April 2012 | Statement 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 6 (3 pages) |
21 April 2012 | Statement 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 9 (3 pages) |
21 April 2012 | Statement 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 7 (3 pages) |
21 April 2012 | Statement 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 8 (3 pages) |
21 April 2012 | Statement 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 8 (3 pages) |
21 April 2012 | Statement 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 6 (3 pages) |
12 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
12 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Matthew Edward Benison as a director (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Matthew Edward Benison as a director (3 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
5 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Memorandum and Articles of Association (12 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Memorandum and Articles of Association (12 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Memorandum and Articles of Association (12 pages) |
1 December 2011 | Memorandum and Articles of Association (12 pages) |
1 December 2011 | Resolutions
|
7 July 2011 | Accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Accounts made up to 31 December 2010 (16 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
26 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Accounts made up to 31 December 2009 (13 pages) |
15 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
16 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 December 2008 | Appointment terminated director james elton (1 page) |
18 December 2008 | Appointment terminated director james elton (1 page) |
3 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
15 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
4 December 2007 | Particulars of mortgage/charge (6 pages) |
4 December 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Accounts made up to 18 December 2006 (13 pages) |
19 October 2007 | Accounts made up to 18 December 2006 (13 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
14 July 2007 | Accounts made up to 7 September 2006 (21 pages) |
14 July 2007 | Accounts made up to 7 September 2006 (21 pages) |
14 July 2007 | Accounts made up to 7 September 2006 (21 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
27 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
27 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | Resolutions
|
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
27 September 2006 | Director resigned (1 page) |
26 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 September 2006 | Resolutions
|
23 September 2006 | Particulars of mortgage/charge (11 pages) |
23 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
17 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
17 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
1 March 2006 | Ad 10/02/06--------- £ si 1174996@1=1174996 £ ic 3707430/4882426 (2 pages) |
1 March 2006 | Ad 10/02/06--------- £ si 1174996@1=1174996 £ ic 3707430/4882426 (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | New director appointed (3 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Ad 07/11/05--------- £ si 400000@1=400000 £ ic 3307430/3707430 (2 pages) |
22 November 2005 | Memorandum and Articles of Association (12 pages) |
22 November 2005 | Memorandum and Articles of Association (12 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Ad 07/11/05--------- £ si 400000@1=400000 £ ic 3307430/3707430 (2 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
17 September 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Ad 20/06/05--------- £ si 3307428@1=3307428 £ ic 2/3307430 (2 pages) |
23 July 2005 | Ad 20/06/05--------- £ si 3307428@1=3307428 £ ic 2/3307430 (2 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
13 July 2005 | Particulars of mortgage/charge (6 pages) |
11 July 2005 | Particulars of mortgage/charge (13 pages) |
11 July 2005 | Particulars of mortgage/charge (13 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New director appointed (4 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New director appointed (4 pages) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Memorandum and Articles of Association (18 pages) |
18 May 2005 | Memorandum and Articles of Association (18 pages) |
18 May 2005 | Resolutions
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
12 May 2005 | Incorporation (16 pages) |
12 May 2005 | Incorporation (16 pages) |