Edinburgh
EH3 8DN
Scotland
Director Name | Mr Ronen Nissenbaum |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Brendan Gillespie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr John Adam Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Charles Edward Dickson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pointer House Farm Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | William Paisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Susan Falconer Valentine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Etchecan LTD 91.66% Ordinary |
---|---|
9.1k at £1 | Charles Edward Dickson 8.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,362,000 |
Gross Profit | £3,037,000 |
Net Worth | -£941,000 |
Cash | £926,000 |
Current Liabilities | £731,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
26 August 2020 | Delivered on: 28 August 2020 Persons entitled: Hermetic Trust (1975) LTD. as Security Trustee Classification: A registered charge Particulars: Standard security over all and whole the subjects known as and forming leonardo inn hotel, glasgow west end, 4 shelley road, glasgow registered in the land register of scotland under title number GLA138319. Outstanding |
---|---|
13 August 2020 | Delivered on: 26 August 2020 Persons entitled: Hermetic Trust (1975) LTD. as Security Trustee Classification: A registered charge Particulars: The whole right, title and interest in and to all rent and other payments due and to become due in terms of the lease affecting leonardo inn hotel glasgow west end, 4 shelley road, glasgow G12 0ZD. Outstanding |
24 April 2006 | Delivered on: 29 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The new subjects known as and forming the pond hotel (otherwise known as jury's) shelley road, glasgow gla 138319. Outstanding |
19 April 2006 | Delivered on: 22 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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. Outstanding |
10 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
20 September 2023 | Notification of Etchecan Limited as a person with significant control on 31 July 2017 (2 pages) |
20 September 2023 | Cessation of David Fattal as a person with significant control on 31 July 2017 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
23 August 2022 | Appointment of Mr Darren Guy as a director on 28 June 2022 (2 pages) |
23 August 2022 | Termination of appointment of Daniel Roger as a director on 28 June 2022 (1 page) |
23 August 2022 | Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages) |
23 August 2022 | Cessation of Etchecan Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2022 | Appointment of Mr Ronen Nissenbaum as a director on 28 June 2022 (2 pages) |
20 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
27 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
28 August 2020 | Registration of charge SC2927350004, created on 26 August 2020 (14 pages) |
26 August 2020 | Registration of charge SC2927350003, created on 13 August 2020 (18 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 January 2018 | Satisfaction of charge 2 in full (1 page) |
11 January 2018 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Charles Edward Dickson as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Charles Edward Dickson as a director on 31 July 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
13 July 2017 | Full accounts made up to 28 January 2017 (30 pages) |
13 July 2017 | Full accounts made up to 28 January 2017 (30 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (30 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (30 pages) |
6 October 2016 | Director's details changed for Mr Charles Edward Dickson on 31 July 2013 (2 pages) |
6 October 2016 | Director's details changed for Mr Charles Edward Dickson on 31 July 2013 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
12 May 2015 | Annual return made up to 4 November 2008 with a full list of shareholders (10 pages) |
12 May 2015 | Annual return made up to 4 November 2008 with a full list of shareholders (10 pages) |
12 May 2015 | Annual return made up to 4 November 2008 with a full list of shareholders (10 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 July 2014 | Full accounts made up to 26 January 2014 (25 pages) |
3 July 2014 | Full accounts made up to 26 January 2014 (25 pages) |
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 July 2013 | Full accounts made up to 27 January 2013 (26 pages) |
1 July 2013 | Full accounts made up to 27 January 2013 (26 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (24 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (24 pages) |
1 December 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
30 June 2011 | Full accounts made up to 30 January 2011 (23 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (23 pages) |
13 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders
|
13 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders
|
13 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders
|
17 June 2010 | Full accounts made up to 31 January 2010 (24 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (24 pages) |
6 November 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders
|
6 November 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders
|
6 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders
|
6 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (24 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (24 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (23 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (23 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/11/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (23 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (23 pages) |
13 June 2007 | Ad 11/10/06--------- £ si 9100@1 (2 pages) |
13 June 2007 | Amending conditions form 123 (2 pages) |
13 June 2007 | Ad 11/10/06--------- £ si 9100@1 (2 pages) |
13 June 2007 | Amending conditions form 123 (2 pages) |
29 May 2007 | Ad 11/10/06--------- £ si 9100@1 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Ad 11/10/06--------- £ si 9100@1 (2 pages) |
29 May 2007 | Nc inc already adjusted 11/10/06 (1 page) |
29 May 2007 | Nc inc already adjusted 11/10/06 (1 page) |
29 May 2007 | Resolutions
|
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Nc inc already adjusted 19/04/06 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 19/04/06 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Ad 19/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed;new director appointed (3 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
24 April 2006 | Ad 19/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (3 pages) |
24 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Company name changed hbj 745 LIMITED\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed hbj 745 LIMITED\certificate issued on 16/02/06 (2 pages) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |