Company NameAtlas Hotels (Cambridge) Limited
DirectorsSean Joseph Lowe and Mitchell James Friend
Company StatusActive
Company NumberSC237325
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Previous NamesBDL Cambridge Limited and Somerston Hotels (Cambridge) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sean Joseph Lowe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8EP
Scotland
Director NameMr Mitchell James Friend
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Secretary NameLeon Shelley
StatusCurrent
Appointed12 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address8th Floor, South Block 55 Baker Street
London
W1U 8EW
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowfell
52 Peel Road
Thornton Hall
Glasgow
G74 5AG
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapdale
11 East End Road
Lochwinnoch
Renfrewshire
PA12 4ER
Scotland
Director NameDavid George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Grosvenor Crescent
Dowanhill
Glasgow
G12 9AF
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed27 September 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowfell
52 Peel Road
Thornton Hall
Glasgow
G74 5AG
Scotland
Director NameMr Hugh Vere Alexander Ellingham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonepitts Manor
Seal
Sevenoaks
Kent
TN15 0ER
Director NameMr Keith Ian Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Greenhill
Evesham
Worcestershire
WR11 4NH
Secretary NameMrs Janet Elizabeth Towers
NationalityEnglish
StatusResigned
Appointed31 October 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Coopers Close
Bishopton
Stratford Upon Avon
Warwickshire
CV37 0RS
Director NameMrs Janet Elizabeth Towers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coopers Close
Bishopton
Stratford Upon Avon
Warwickshire
CV37 0RS
Director NameChristopher David Budden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCase Postale 7 Chalet Maria Elise
Chemin D'Alani 22a
1936 Verbier
Switzerland
Director NameMr Hugh Vere Alexander Ellingham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonepitts Manor
Seal
Sevenoaks
Kent
TN15 0ER
Director NameMr Shaun Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameKeith Ian Griffiths
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2008)
RoleCompany Director
Correspondence Address82 Greenhill
Evesham
Worcestershire
WR11 4NH
Director NameMr Darren Lyko-Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wake Green Road
Moseley
Birmingham
West Midlands
B13 9US
Secretary NameMr Darren Lyko-Edwards
NationalityBritish
StatusResigned
Appointed01 November 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wake Green Road
Moseley
Birmingham
West Midlands
B13 9US
Secretary NameChristopher Richard Byrd
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address4 Violet Walk
Evesham
Worcestershire
WR11 3GE
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.expresscambridge.co.uk/
Email address[email protected]
Telephone01400 020694
Telephone regionHonington

Location

Registered AddressC/O Brodies Llp
Capital Square
Edinburgh
EH3 8EP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,235,660
Gross Profit£1,451,171
Net Worth£8,941,962
Cash£54,211
Current Liabilities£1,145,416

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

3 November 2017Delivered on: 20 November 2017
Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The leasehold interest in holiday inn express cambridge, 15-17 coldhams business park, norman way, cambridge CB1 3LH; land adjacent to the holiday inn express cambridge; land at cambridge lakes, coldhams lane, cambridge with title numbers CB309390 and CB326654 and, where the context so requires, includes the buildings on each property.
Outstanding
21 June 2016Delivered on: 30 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: The leasehold interest in holiday inn express cambridge, 15-17 coldhams business park, norman way, cambridge, CB1 3LH; land adjacent to the holiday inn express cambridge; land at cambridge lakes, coldhams lane, cambridge, with title numbers CB309390 and CB326654 and, where the context so requires, includes the buildings on each property.
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2005Delivered on: 17 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over express by holiday inn, west M4 junction 16, frankland road, blagrove, swindon WT195205; express by holiday inns at east midlands, hammersmith, luton, cambridge, hemel hempstead, newcastle, bedford, swansea, northa mpton, milton keynes, newport, droitwich spa LT319451 NGL234851 BD225335 BD239124 HD426492 TY417807 BD194553 CYM149465 NN227024 BM252558(excluding BM258115) BM266653 BM281749 BM281748 CYM119834 HW137637 HW176264 WR88756.
Outstanding
12 December 2019Delivered on: 19 December 2019
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 19 December 2019
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The leasehold interest in 15-17 coldhams business park, norman way, cambridge CB1 3LH (with title number to be derived from CB309390 and CB326654).
Outstanding
31 October 2005Delivered on: 11 November 2005
Satisfied on: 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit
Secured details: All sums due or to become due.
Particulars: Account no.00414001 And all interest credited to the account.
Fully Satisfied
20 December 2004Delivered on: 10 January 2005
Satisfied on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 March 2003Delivered on: 12 March 2003
Satisfied on: 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as hotel site at cambridge lakes, coldhams lane, cambridge; fixed charges over assets.
Fully Satisfied
18 December 2002Delivered on: 24 December 2002
Satisfied on: 4 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
19 September 2023Accounts for a small company made up to 31 December 2022 (22 pages)
11 January 2023Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021 (2 pages)
30 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Mitchell James Friend on 22 December 2022 (2 pages)
7 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
1 August 2022Appointment of Mr Mitchell James Friend as a director on 19 July 2022 (2 pages)
1 August 2022Termination of appointment of Adrian Paul Bradley as a director on 19 July 2022 (1 page)
11 February 2022Registered office address changed from Brodies 15 Atholl Crescent Edinburgh EH3 8HA to Capital Square 58 Morrison Street Edinburgh EH3 8EP on 11 February 2022 (2 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
25 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
16 April 2021Second filing of Confirmation Statement dated 25 September 2020 (3 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Accounts for a small company made up to 31 December 2019 (30 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
28 September 2020Confirmation statement made on 25 September 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/04/2021
(4 pages)
25 March 2020Satisfaction of charge SC2373250009 in full (1 page)
25 March 2020Satisfaction of charge SC2373250008 in full (1 page)
19 December 2019Registration of charge SC2373250011, created on 12 December 2019 (21 pages)
19 December 2019Registration of charge SC2373250010, created on 12 December 2019 (122 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
6 September 2019Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages)
6 September 2019Cessation of Cbre Loan Services Limited as a person with significant control on 15 December 2017 (1 page)
8 April 2019Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019 (2 pages)
7 January 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
10 September 2018Notification of Cbre Loan Services Limited as a person with significant control on 15 December 2017 (2 pages)
10 September 2018Cessation of Atlas Hotels Group Limited as a person with significant control on 15 December 2017 (1 page)
1 August 2018Termination of appointment of Christopher Richard Byrd as a secretary on 31 July 2018 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (26 pages)
22 January 2018Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018 (1 page)
17 January 2018Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages)
17 January 2018Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages)
7 December 2017Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page)
7 December 2017Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages)
7 December 2017Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page)
7 December 2017Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 November 2017Registration of charge SC2373250009, created on 3 November 2017 (22 pages)
20 November 2017Registration of charge SC2373250009, created on 3 November 2017 (22 pages)
9 November 2017Satisfaction of charge SC2373250007 in full (1 page)
9 November 2017Satisfaction of charge SC2373250007 in full (1 page)
9 November 2017Registration of charge SC2373250008, created on 3 November 2017 (101 pages)
9 November 2017Satisfaction of charge SC2373250006 in full (1 page)
9 November 2017Satisfaction of charge SC2373250006 in full (1 page)
9 November 2017Registration of charge SC2373250008, created on 3 November 2017 (101 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
11 July 2017Full accounts made up to 30 September 2016 (26 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Full accounts made up to 31 December 2015 (21 pages)
7 July 2016Satisfaction of charge 5 in full (2 pages)
7 July 2016Satisfaction of charge 5 in full (2 pages)
30 June 2016Registration of charge SC2373250007, created on 21 June 2016 (89 pages)
30 June 2016Registration of charge SC2373250007, created on 21 June 2016 (89 pages)
29 June 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page)
29 June 2016Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page)
28 June 2016Registration of charge SC2373250006, created on 21 June 2016 (18 pages)
28 June 2016Registration of charge SC2373250006, created on 21 June 2016 (18 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
5 March 2015Full accounts made up to 31 December 2013 (23 pages)
5 March 2015Full accounts made up to 31 December 2013 (23 pages)
24 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-16
  • RES15 ‐ Change company name resolution on 2015-02-16
(1 page)
24 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-16
(1 page)
24 February 2015Company name changed somerston hotels (cambridge) LIMITED\certificate issued on 24/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2015Company name changed somerston hotels (cambridge) LIMITED\certificate issued on 24/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
8 November 2013Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
16 August 2013Full accounts made up to 31 December 2012 (25 pages)
16 August 2013Full accounts made up to 31 December 2012 (25 pages)
27 December 2012Full accounts made up to 31 December 2011 (21 pages)
27 December 2012Full accounts made up to 31 December 2011 (21 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Christopher Budden as a director (1 page)
6 March 2012Termination of appointment of Christopher Budden as a director (1 page)
4 January 2012Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Full accounts made up to 31 December 2010 (18 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 June 2010Termination of appointment of Darren Lyko-Edwards as a director (2 pages)
3 June 2010Resolutions
  • RES13 ‐ Resignations and appointment approved 28/05/2010
(2 pages)
3 June 2010Appointment of Christopher Richard Byrd as a secretary (2 pages)
3 June 2010Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages)
3 June 2010Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages)
3 June 2010Appointment of Christopher Richard Byrd as a secretary (2 pages)
3 June 2010Termination of appointment of Darren Lyko-Edwards as a director (2 pages)
3 June 2010Resolutions
  • RES13 ‐ Resignations and appointment approved 28/05/2010
(2 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
18 October 2009Full accounts made up to 31 December 2008 (22 pages)
22 December 2008Return made up to 25/09/08; full list of members (4 pages)
22 December 2008Return made up to 25/09/08; full list of members (4 pages)
25 November 2008Appointment terminated secretary keith griffiths (1 page)
25 November 2008Appointment terminated director hugh ellingham (1 page)
25 November 2008Appointment terminated director hugh ellingham (1 page)
25 November 2008Appointment terminated secretary keith griffiths (1 page)
25 November 2008Director and secretary appointed darren lyko-edwards (2 pages)
25 November 2008Director and secretary appointed darren lyko-edwards (2 pages)
24 October 2008Appointment terminated director and secretary janet towers (1 page)
24 October 2008Appointment terminated director and secretary janet towers (1 page)
26 September 2008Director appointed hugh vere alexander ellingham (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2008Director appointed shaun robinson (3 pages)
26 September 2008Director appointed shaun robinson (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2008Secretary appointed keith ian griffiths (2 pages)
26 September 2008Secretary appointed keith ian griffiths (2 pages)
26 September 2008Director appointed hugh vere alexander ellingham (3 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 August 2007Full accounts made up to 31 December 2006 (17 pages)
1 August 2007Full accounts made up to 31 December 2006 (17 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
5 January 2007Return made up to 25/09/06; full list of members (7 pages)
5 January 2007Return made up to 25/09/06; full list of members (7 pages)
4 November 2006Dec mort/charge * (2 pages)
4 November 2006Dec mort/charge * (2 pages)
4 November 2006Dec mort/charge * (2 pages)
4 November 2006Dec mort/charge * (2 pages)
28 October 2006Dec mort/charge * (2 pages)
28 October 2006Dec mort/charge * (2 pages)
28 October 2006Dec mort/charge * (2 pages)
28 October 2006Dec mort/charge * (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2006Declaration of assistance for shares acquisition (8 pages)
25 July 2006Declaration of assistance for shares acquisition (8 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
17 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 November 2005Partic of mort/charge * (12 pages)
17 November 2005Partic of mort/charge * (12 pages)
14 November 2005New director appointed (4 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
14 November 2005New director appointed (6 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (8 pages)
14 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (8 pages)
14 November 2005New director appointed (6 pages)
14 November 2005Registered office changed on 14/11/05 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005Director resigned (1 page)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
10 November 2005Declaration of assistance for shares acquisition (8 pages)
10 November 2005Memorandum and Articles of Association (4 pages)
10 November 2005Memorandum and Articles of Association (4 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 November 2005Declaration of assistance for shares acquisition (8 pages)
9 November 2005Company name changed bdl cambridge LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed bdl cambridge LIMITED\certificate issued on 09/11/05 (2 pages)
5 October 2005Return made up to 25/09/05; full list of members (2 pages)
5 October 2005Return made up to 25/09/05; full list of members (2 pages)
3 March 2005Full accounts made up to 31 October 2004 (14 pages)
3 March 2005Full accounts made up to 31 October 2004 (14 pages)
10 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partic of mort/charge * (3 pages)
23 December 2004Declaration of assistance for shares acquisition (4 pages)
23 December 2004Declaration of assistance for shares acquisition (4 pages)
23 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Full accounts made up to 2 November 2003 (9 pages)
1 March 2004Full accounts made up to 2 November 2003 (9 pages)
1 March 2004Full accounts made up to 2 November 2003 (9 pages)
30 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
30 September 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
12 March 2003Partic of mort/charge * (6 pages)
12 March 2003Partic of mort/charge * (6 pages)
14 January 2003Declaration of assistance for shares acquisition (8 pages)
14 January 2003Declaration of assistance for shares acquisition (8 pages)
14 January 2003Declaration of assistance for shares acquisition (8 pages)
14 January 2003Declaration of assistance for shares acquisition (8 pages)
24 December 2002Partic of mort/charge * (6 pages)
24 December 2002Partic of mort/charge * (6 pages)
15 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
15 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (4 pages)
10 October 2002New director appointed (4 pages)
10 October 2002Registered office changed on 10/10/02 from: 152 bath street glasgow G2 4TB (1 page)
10 October 2002New secretary appointed;new director appointed (4 pages)
10 October 2002Registered office changed on 10/10/02 from: 152 bath street glasgow G2 4TB (1 page)
10 October 2002New director appointed (4 pages)
10 October 2002New director appointed (4 pages)
10 October 2002New secretary appointed;new director appointed (4 pages)
27 September 2002Company name changed macrocom (784) LIMITED\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed macrocom (784) LIMITED\certificate issued on 27/09/02 (2 pages)
25 September 2002Incorporation (15 pages)
25 September 2002Incorporation (15 pages)