Company NameHotel Property Fund (Syndicate 2) Limited
DirectorsDarren Guy and Ronen Nissenbaum
Company StatusActive
Company NumberSC292735
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Previous NameHBJ 745 Limited

Business Activity

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

Directors

Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2006)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 October 2006)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Charles Edward Dickson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPointer House Farm
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Etchecan LTD
91.66%
Ordinary
9.1k at £1Charles Edward Dickson
8.34%
Ordinary

Financials

Year2014
Turnover£3,362,000
Gross Profit£3,037,000
Net Worth-£941,000
Cash£926,000
Current Liabilities£731,000

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

26 August 2020Delivered 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 2020Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

10 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (23 pages)
20 September 2023Notification of Etchecan Limited as a person with significant control on 31 July 2017 (2 pages)
20 September 2023Cessation of David Fattal as a person with significant control on 31 July 2017 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
23 August 2022Appointment of Mr Darren Guy as a director on 28 June 2022 (2 pages)
23 August 2022Termination of appointment of Daniel Roger as a director on 28 June 2022 (1 page)
23 August 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
23 August 2022Cessation of Etchecan Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2022Appointment of Mr Ronen Nissenbaum as a director on 28 June 2022 (2 pages)
20 December 2021Full accounts made up to 31 December 2020 (23 pages)
27 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 December 2019 (22 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
28 August 2020Registration of charge SC2927350004, created on 26 August 2020 (14 pages)
26 August 2020Registration of charge SC2927350003, created on 13 August 2020 (18 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 January 2018Satisfaction of charge 2 in full (1 page)
11 January 2018Satisfaction of charge 1 in full (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 August 2017Termination of appointment of Charles Edward Dickson as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Charles Edward Dickson as a director on 31 July 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Registered 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 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Registered 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 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
13 July 2017Full accounts made up to 28 January 2017 (30 pages)
13 July 2017Full accounts made up to 28 January 2017 (30 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 January 2016 (30 pages)
17 October 2016Full accounts made up to 31 January 2016 (30 pages)
6 October 2016Director's details changed for Mr Charles Edward Dickson on 31 July 2013 (2 pages)
6 October 2016Director's details changed for Mr Charles Edward Dickson on 31 July 2013 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 109,100
(6 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 109,100
(6 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 109,100
(6 pages)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
12 May 2015Annual return made up to 4 November 2008 with a full list of shareholders (10 pages)
12 May 2015Annual return made up to 4 November 2008 with a full list of shareholders (10 pages)
12 May 2015Annual return made up to 4 November 2008 with a full list of shareholders (10 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2009 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2011 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (20 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2010 (19 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 (20 pages)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered 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 2015Registered 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 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
3 July 2014Full accounts made up to 26 January 2014 (25 pages)
3 July 2014Full accounts made up to 26 January 2014 (25 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
1 July 2013Full accounts made up to 27 January 2013 (26 pages)
1 July 2013Full accounts made up to 27 January 2013 (26 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
28 June 2012Full accounts made up to 29 January 2012 (24 pages)
28 June 2012Full accounts made up to 29 January 2012 (24 pages)
1 December 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
1 December 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
1 December 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
30 June 2011Full accounts made up to 30 January 2011 (23 pages)
30 June 2011Full accounts made up to 30 January 2011 (23 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
13 December 2010Annual return made up to 4 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(7 pages)
17 June 2010Full accounts made up to 31 January 2010 (24 pages)
17 June 2010Full accounts made up to 31 January 2010 (24 pages)
6 November 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(8 pages)
6 November 2009Director's details changed for William Paisley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(8 pages)
6 November 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
6 November 2009Director's details changed for John Adam Brown on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
(8 pages)
6 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Charles Edward Dickson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Alan Higgins on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages)
8 June 2009Full accounts made up to 25 January 2009 (24 pages)
8 June 2009Full accounts made up to 25 January 2009 (24 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
1 December 2008Return made up to 04/11/08; full list of members (5 pages)
1 December 2008Return made up to 04/11/08; full list of members (5 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
1 July 2008Full accounts made up to 27 January 2008 (23 pages)
1 July 2008Full accounts made up to 27 January 2008 (23 pages)
7 December 2007Return made up to 04/11/07; full list of members (3 pages)
7 December 2007Return made up to 04/11/07; full list of members (3 pages)
30 July 2007Full accounts made up to 28 January 2007 (23 pages)
30 July 2007Full accounts made up to 28 January 2007 (23 pages)
13 June 2007Ad 11/10/06--------- £ si 9100@1 (2 pages)
13 June 2007Amending conditions form 123 (2 pages)
13 June 2007Ad 11/10/06--------- £ si 9100@1 (2 pages)
13 June 2007Amending conditions form 123 (2 pages)
29 May 2007Ad 11/10/06--------- £ si 9100@1 (2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Ad 11/10/06--------- £ si 9100@1 (2 pages)
29 May 2007Nc inc already adjusted 11/10/06 (1 page)
29 May 2007Nc inc already adjusted 11/10/06 (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
8 December 2006Return made up to 04/11/06; full list of members (3 pages)
8 December 2006Return made up to 04/11/06; full list of members (3 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
24 April 2006Nc inc already adjusted 19/04/06 (2 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Nc inc already adjusted 19/04/06 (2 pages)
24 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2006New director appointed (3 pages)
24 April 2006Ad 19/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed;new director appointed (3 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (3 pages)
24 April 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
24 April 2006Ad 19/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 April 2006New secretary appointed;new director appointed (3 pages)
24 April 2006Declaration of assistance for shares acquisition (7 pages)
24 April 2006Declaration of assistance for shares acquisition (7 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
16 February 2006Company name changed hbj 745 LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed hbj 745 LIMITED\certificate issued on 16/02/06 (2 pages)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)