Download leads from Nexok and grow your business. Find out more

Magnum Hyde Park Nominee 1 Limited

Documents

Total Documents109
Total Pages481

Filing History

12 December 2017Registration of charge 042900140007, created on 30 November 2017
8 December 2017Registration of charge 042900140006, created on 30 November 2017
2 October 2017Confirmation statement made on 19 September 2017 with no updates
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017
20 April 2017Total exemption full accounts made up to 31 March 2017
4 October 2016Confirmation statement made on 19 September 2016 with updates
12 September 2016Total exemption full accounts made up to 31 March 2016
12 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
6 July 2015Total exemption small company accounts made up to 31 March 2015
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
29 April 2014Total exemption full accounts made up to 31 March 2014
10 December 2013Total exemption full accounts made up to 31 March 2013
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
11 December 2012Total exemption full accounts made up to 31 March 2012
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
20 August 2012Termination of appointment of Robert Young as a director
26 April 2012Termination of appointment of Equiom Corporate Services Limited as a secretary
26 April 2012Termination of appointment of Aidan Davin as a director
26 April 2012Termination of appointment of Nina Johnston as a director
26 April 2012Appointment of Robert Andrew Young as a director
17 April 2012Appointment of Kelly Joanne Adair as a secretary
17 April 2012Appointment of Neil Simon Kirk as a director
17 April 2012Appointment of Andrew John Fish as a director
11 April 2012Resolutions
  • RES13 ‐ Company business 09/03/2012
2 April 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
23 March 2012Particulars of a mortgage or charge / charge no: 4
23 March 2012Particulars of a mortgage or charge / charge no: 3
16 March 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 16 March 2012
24 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
24 October 2011Secretary's details changed for Equiom Corporate Services Limited on 19 September 2011
14 September 2011Particulars of a mortgage or charge / charge no: 2
9 June 2011Resolutions
  • RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
13 April 2011Accounts for a dormant company made up to 31 March 2011
23 March 2011Termination of appointment of Nina Johnston as a director
23 March 2011Appointment of Mrs Nina Christine Johnston as a director
14 March 2011Appointment of Nina Christine Johnston as a director
8 March 2011Termination of appointment of Samantha Willis as a director
26 January 2011Accounts for a dormant company made up to 31 March 2010
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
20 September 2009Return made up to 19/09/09; full list of members
2 April 2009Accounts for a dormant company made up to 31 March 2009
18 November 2008Director appointed samantha jayne willis
18 November 2008Appointment terminated director mark veale
18 November 2008Return made up to 19/09/08; no change of members
8 April 2008Accounts for a dormant company made up to 31 March 2008
6 March 2008Accounts for a dormant company made up to 31 March 2007
26 October 2007Director's particulars changed
15 October 2007Return made up to 19/09/07; full list of members
11 July 2007Secretary's particulars changed
22 November 2006Accounts for a dormant company made up to 31 March 2006
23 October 2006Return made up to 19/09/06; full list of members
19 October 2006Secretary resigned
19 October 2006New director appointed
19 October 2006New secretary appointed
19 October 2006Secretary resigned
19 October 2006Director resigned
24 May 2006New director appointed
9 May 2006Director resigned
9 May 2006New secretary appointed
28 February 2006Secretary's particulars changed;director's particulars changed
4 November 2005Accounts for a dormant company made up to 31 March 2005
13 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2005Director resigned
31 January 2005New director appointed
24 January 2005Accounts for a dormant company made up to 31 March 2004
20 October 2004Return made up to 19/09/04; full list of members
18 February 2004New director appointed
18 February 2004Director resigned
11 February 2004Registered office changed on 11/02/04 from: 10 old bailey london EC4M 7NG
7 February 2004Accounts for a dormant company made up to 31 March 2003
31 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 2003Secretary's particulars changed;director's particulars changed
28 October 2003Director's particulars changed
20 March 2003Accounts for a dormant company made up to 31 March 2002
20 March 2003New director appointed
20 March 2003Secretary resigned;director resigned
20 March 2003Director resigned
20 March 2003New secretary appointed;new director appointed
29 November 2002New secretary appointed;new director appointed
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 November 2002Auditor's resignation
29 November 2002Memorandum and Articles of Association
29 November 2002New director appointed
19 November 2002Declaration of assistance for shares acquisition
14 November 2002Particulars of mortgage/charge
13 November 2002Director resigned
13 November 2002Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR
13 November 2002Director resigned
13 November 2002Secretary resigned
13 November 2002Director resigned
8 November 2002Company name changed jarvis hotels hyde park nominee 1 LIMITED\certificate issued on 08/11/02
3 October 2002New director appointed
26 September 2002Return made up to 19/09/02; full list of members
2 June 2002Secretary's particulars changed
26 September 2001New secretary appointed
26 September 2001Memorandum and Articles of Association
26 September 2001Director resigned
26 September 2001Director resigned
26 September 2001New director appointed
26 September 2001Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ
26 September 2001New director appointed
26 September 2001Resolutions
  • ELRES ‐ Elective resolution
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2001Secretary resigned
26 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02
24 September 2001Company name changed gardendale LIMITED\certificate issued on 24/09/01
19 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing