54 QUEEN'S GATE HOTEL NOMINEE 1 LIMITED

04578587
54 QUEENS GATE LONDON SW7 5JW

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 6 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 mortgage Registration of a charge 50 Buy now
17 Oct 2023 mortgage Registration of a charge 79 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
31 Dec 2022 accounts Annual Accounts 7 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
12 Apr 2018 mortgage Registration of a charge 19 Buy now
04 Apr 2018 resolution Resolution 2 Buy now
04 Apr 2018 change-of-name Change Of Name Request Comments 2 Buy now
31 Mar 2018 mortgage Registration of a charge 22 Buy now
09 Mar 2018 resolution Resolution 1 Buy now
09 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
12 Nov 2015 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Moteia Mamdouh Mohamed Ismail) 2 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 officers Change of particulars for secretary (Stephen Locke) 2 Buy now
08 Jan 2013 officers Change of particulars for director (Stephen Locke) 2 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 officers Termination of appointment of director (Amr Ismail) 1 Buy now
05 Oct 2011 officers Change of particulars for director (Stephen Locke) 2 Buy now
05 Oct 2011 officers Change of particulars for secretary (Stephen Locke) 2 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
30 Sep 2011 officers Appointment of director (Mr Amr Mamdouh Mohamed Ismail) 2 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 annual-return Return made up to 31/10/08; no change of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 9 Buy now
15 Feb 2008 annual-return Return made up to 31/10/07; no change of members 7 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
22 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Nov 2006 annual-return Return made up to 31/10/06; full list of members 8 Buy now
07 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: brook house farm 49 brook street, hartshorne swadlincote derbyshire DE11 7AH 1 Buy now
18 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
10 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
10 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 accounts Annual Accounts 13 Buy now
12 Dec 2005 annual-return Return made up to 31/10/05; full list of members 9 Buy now
28 Oct 2005 accounts Annual Accounts 12 Buy now
22 Dec 2004 annual-return Return made up to 31/10/04; full list of members 9 Buy now
02 Aug 2004 accounts Annual Accounts 12 Buy now
05 Nov 2003 annual-return Return made up to 31/10/03; full list of members 9 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
27 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2002 incorporation Memorandum Articles 8 Buy now
09 Dec 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 address Registered office changed on 09/12/02 from: 1 park row leeds LS1 5AB 1 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 11 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 11 Buy now