Background WavePink WaveYellow Wave

ROBIN LEICESTER LIMITED (05374151)

ROBIN LEICESTER LIMITED (05374151) is an active UK company. incorporated on 23 February 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROBIN LEICESTER LIMITED has been registered for 21 years. Current directors include BLAKE, Matthew David, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich.

Company Number
05374151
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
6th Floor, Duo, London, EC2M 4RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BLAKE, Matthew David, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBIN LEICESTER LIMITED

ROBIN LEICESTER LIMITED is an active company incorporated on 23 February 2005 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROBIN LEICESTER LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05374151

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ROSE DIAMOND D LEICESTER 2005 LTD
From: 16 December 2013To: 23 December 2024
ROSE DIAMOND E LEICESTER 2005 LTD
From: 22 March 2013To: 16 December 2013
WENTWORTH PROPCO 47 LIMITED
From: 23 June 2006To: 18 March 2013
WHITBREAD HOTEL (LEICESTER) LIMITED
From: 23 February 2005To: 23 June 2006
Contact
Address

6th Floor, Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 24 July 2023To: 6 December 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 22 January 2019To: 6 August 2019
400 Capability Green Luton Bedfordshire LU1 3AE
From: 14 May 2014To: 22 January 2019
400 Capability Green Luton Bedfordshire LU1 3LU
From: 14 March 2013To: 14 May 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 13 July 2011To: 14 March 2013
2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom
From: 23 February 2005To: 13 July 2011
Timeline

69 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Director Left
Oct 13
Loan Secured
Feb 14
Loan Secured
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Aug 17
Director Left
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Dec 21
Loan Secured
Jul 22
Director Left
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Jun 25
4
Funding
54
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BLAKE, Matthew David

Active
4th Floor, Phoenix House, ReadingRG1 1NB
Born February 1986
Director
Appointed 27 Nov 2024

GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich

Active
Hanover Square, LondonW1S 1BR
Born January 1994
Director
Appointed 27 Mar 2025

BINGLEY, Olivia Isabel

Resigned
Flat 9, LondonN1 2BG
Secretary
Appointed 23 Feb 2005
Resigned 23 Feb 2005

CASTRO, Marcos

Resigned
45 Briavels Court, EpsomKT18 5HP
Secretary
Appointed 01 Sept 2006
Resigned 30 Mar 2007

COHEN, Rachel, Mrs.

Resigned
17 Boyne Avenue, LondonNW4 2JL
Secretary
Appointed 30 Mar 2007
Resigned 31 Jul 2008

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 23 Feb 2005
Resigned 16 Jun 2006

GRAHAM, Annabel Susan

Resigned
9 Manor Mount, LondonSE23 3PY
Secretary
Appointed 16 Jun 2006
Resigned 01 Sept 2006

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 05 Apr 2006
Resigned 16 Jun 2006

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Feb 2021
Resigned 27 Nov 2024

ALAMERI, Hamad Mohammed Hamad Rauda

Resigned
13th Floor, LondonEC2R 7HJ
Born April 1992
Director
Appointed 06 Oct 2023
Resigned 27 Nov 2024

ALDARMAKI, Salem Khamis Saeed Khamis

Resigned
8th Floor, LondonEC4A 4AB
Born July 1983
Director
Appointed 19 Mar 2018
Resigned 08 Apr 2021

ALDHAHERI, Sultan Ali Ahmed Hamad

Resigned
8th Floor, LondonEC4A 4AB
Born February 1984
Director
Appointed 19 Mar 2018
Resigned 17 Feb 2023

ALDHAHERI, Sultan Ali Ahmed Hamad

Resigned
LutonLU1 3AE
Born February 1984
Director
Appointed 25 Feb 2013
Resigned 08 Mar 2018

ALHALLAMI, Sultan Omran Sultan Matar

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1986
Director
Appointed 08 Apr 2021
Resigned 27 Nov 2024

ALHALLAMI, Sultan Omran Sultan Matar

Resigned
LutonLU1 3LU
Born November 1986
Director
Appointed 10 Mar 2016
Resigned 08 May 2018

ALHAMIRI, Mohammed Rashed Saeed Habwa, Mr.

Resigned
211 Corniche, Abu Dhabi
Born July 1994
Director
Appointed 09 Jun 2023
Resigned 27 Nov 2024

ALKETBI, Abdulla Heyab Matar Saeed

Resigned
13th Floor, LondonEC2R 7HJ
Born January 1990
Director
Appointed 08 Apr 2021
Resigned 06 Oct 2023

ALKHAJEH, Khaled Mohamed Abul Husain, Mr.

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1974
Director
Appointed 19 Mar 2018
Resigned 27 Nov 2024

ALMANSOORI, Majed Mubarak Majed Mohamed

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1988
Director
Appointed 11 Mar 2018
Resigned 27 Nov 2024

ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa

Resigned
LutonLU1 3LU
Born February 1990
Director
Appointed 10 Mar 2016
Resigned 08 May 2018

ALREMEITHI, Khadem Mohamed Matar Mohamed

Resigned
Capability Green, LutonLU1 3LU
Born January 1981
Director
Appointed 15 Feb 2013
Resigned 08 Mar 2013

ALSHAMSI, Khalifa Abdulla Butti Obaid

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born May 1989
Director
Appointed 17 Feb 2023
Resigned 27 Nov 2024

ALSHAMSI, Khalifa Abdulla Bhutti Obaid

Resigned
LutonLU1 3AE
Born May 1989
Director
Appointed 23 Mar 2015
Resigned 08 Mar 2018

ANAND, Joginder Franz, Dr

Resigned
8th Floor, LondonEC4A 4AB
Born July 1965
Director
Appointed 19 Mar 2018
Resigned 09 Jun 2023

AYYAR, Dilip

Resigned
8th Floor, LondonEC4A 4AB
Born March 1960
Director
Appointed 05 Sept 2018
Resigned 17 Feb 2023

BODGER, Stephen Graham

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born April 1949
Director
Appointed 14 Jun 2011
Resigned 15 Feb 2013

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 16 Jun 2006
Resigned 30 Mar 2007

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 16 Jun 2006
Resigned 30 Mar 2007

FOXON, Marten Jeremy

Resigned
8th Floor, LondonEC4A 4AB
Born November 1959
Director
Appointed 19 Mar 2018
Resigned 19 Aug 2022

GARROD, Alexander Noel

Resigned
8th Floor, LondonEC4A 4AB
Born September 1980
Director
Appointed 19 Mar 2018
Resigned 10 Mar 2021

GOODSON, Michael Lee

Resigned
LutonLU1 3LU
Born January 1961
Director
Appointed 10 Mar 2016
Resigned 22 Jun 2017

HYLAND, Ashleigh Rebecca

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1989
Director
Appointed 27 Nov 2024
Resigned 29 May 2025

JOHNSTON, Andrew James

Resigned
211 Corniche Street, Abu Dhabi
Born November 1964
Director
Appointed 19 Mar 2018
Resigned 31 May 2018

MILLER, Edward Andrew

Resigned
3 Lakeside, LondonW13 8HN
Born July 1970
Director
Appointed 23 Feb 2005
Resigned 23 Feb 2005

MOY, Neal St John

Resigned
1 Highberry, LeybourneME19 5QT
Born April 1967
Director
Appointed 16 Jun 2006
Resigned 30 Mar 2007

Persons with significant control

2

0 Active
2 Ceased

Abu Dhabi Investment Authority

Ceased
211 Corniche, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024
Ceased 27 Nov 2024

Government Of The Emirate Of Abu Dhabi

Ceased
211 Corniche, Abu Dhabi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 December 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
6 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
2 October 2019
AAMDAAMD
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
18 February 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Auditors Resignation Company
29 December 2015
AUDAUD
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Auditors Resignation Company
27 February 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Move Registers To Sail Company
15 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Resolution
13 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Resolution
3 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2013
CC04CC04
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Miscellaneous
22 March 2013
MISCMISC
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Legacy
21 February 2013
MG02MG02
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Gazette Filings Brought Up To Date
12 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
155(6)a155(6)a
Legacy
25 April 2007
287Change of Registered Office
Auditors Resignation Company
25 April 2007
AUDAUD
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363aAnnual Return
Legacy
15 January 2007
88(2)R88(2)R
Legacy
15 January 2007
123Notice of Increase in Nominal Capital
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
88(2)R88(2)R
Legacy
27 July 2006
123Notice of Increase in Nominal Capital
Resolution
27 July 2006
RESOLUTIONSResolutions
Resolution
27 July 2006
RESOLUTIONSResolutions
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
2 September 2005
287Change of Registered Office
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Incorporation Company
23 February 2005
NEWINCIncorporation