Endell Group Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 4, 2007)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
REDPETAL LIMITED
FULL MOON HOLDCO 1 LIMITED
TRAVELODGE LIMITED
Company type Private Limited Company , Dissolved Company Number 05893851 Record last updated Thursday, June 22, 2023 7:44:10 AM UTC Official Address The Shard 32 London Bridge Street Se19sg Grange There are 299 companies registered at this street
Postal Code SE19SG Sector Hotels and similar accommodation
Visits Document Type Publication date Download link Registry Jun 15, 2023 Appointment of a man as Director and Company Director Registry Jun 15, 2023 Resignation of one Director (a man) Registry Dec 7, 2022 Appointment of a man as Director and Company Director Registry May 16, 2022 Resignation of one Director (a man) Registry Dec 31, 2020 Resignation of one Director (a man) 7208... Registry Dec 31, 2020 Appointment of a man as Director Registry Sep 16, 2019 Resignation of one Director (a man) Registry Jun 24, 2016 Appointment of a woman as Secretary Registry Apr 22, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 22, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 14, 2014 Second notification of strike-off action in london gazette Registry Jan 14, 2014 Return of final meeting in a members' voluntary winding-up Registry Nov 25, 2013 Appointment of a man as Director and Company Director Registry Jul 22, 2013 Change of registered office address Registry Apr 12, 2013 Resignation of one Director Registry Apr 12, 2013 Resignation of one Secretary Registry Mar 28, 2013 Resignation of one Company Director and one Director (a man) Registry Dec 20, 2012 Change of registered office address Registry Dec 18, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Dec 18, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Dec 18, 2012 Ordinary resolution in members' voluntary liquidation Registry Dec 6, 2012 Annual return Registry Sep 27, 2012 Resignation of one Director Registry Sep 27, 2012 Resignation of one Director 5893... Registry Sep 27, 2012 Resignation of one Director Registry Aug 16, 2012 Resignation of 2 people: one Lawyer, one Executive Chairman Of Jumirah Group and one Director (a man) Registry Aug 15, 2012 Resignation of one Managing Director and one Director (a man) Registry Jul 11, 2012 Resignation of one Director Registry Jun 13, 2012 Resignation of one Company Director and one Director (a man) Registry Jun 12, 2012 Resignation of one Director Registry Apr 20, 2012 Resignation of one Company Director and one Director (a man) Registry Nov 14, 2011 Annual return Registry Oct 25, 2011 Appointment of a man as Director Registry Jun 14, 2011 Resignation of one Director Financials Apr 28, 2011 Annual accounts Registry Apr 14, 2011 Appointment of a man as Director and Executive Chairman Of Jumirah Group Registry Apr 13, 2011 Resignation of one Chief Financial Officer and one Director (a man) Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Mar 3, 2011 Return of allotment of shares Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5893... Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5893... Registry Mar 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Feb 17, 2011 Varying share rights and names Registry Feb 17, 2011 Memorandum of association Registry Feb 17, 2011 Varying share rights and names Registry Jan 24, 2011 Resignation of one Director Registry Jan 21, 2011 Appointment of a man as Director Registry Jan 1, 2011 Appointment of a man as Director and Managing Director Registry Dec 15, 2010 Appointment of a man as Director Registry Nov 30, 2010 Annual return Registry Sep 28, 2010 Appointment of a man as Lawyer and Director Registry Jul 16, 2010 Company name change Registry Jul 16, 2010 Change of name certificate Registry Jul 16, 2010 Notice of change of name nm01 - resolution Financials Jun 9, 2010 Annual accounts Registry Jun 4, 2010 Appointment of a man as Director Registry Jun 2, 2010 Resignation of one Director Registry Apr 22, 2010 Appointment of a man as Director Registry Apr 14, 2010 Resignation of one Director Registry Mar 31, 2010 Appointment of a man as Chief Investment Officer and Director Registry Mar 31, 2010 Resignation of one Ceo Of Investment Co and one Director (a man) Registry Mar 16, 2010 Appointment of a man as Investment Profesional and Director Registry Mar 16, 2010 Resignation of one Director (a man) and one Investment Professional Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 5893... Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 5893... Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 5893... Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 5893... Registry Feb 8, 2010 Change of particulars for secretary Registry Jan 4, 2010 Change of location of company records to the single alternative inspection location Registry Jan 4, 2010 Notification of single alternative inspection location Registry Dec 21, 2009 Return of allotment of shares Registry Dec 3, 2009 Annual return Registry Nov 6, 2009 Alteration to memorandum and articles Registry Jul 9, 2009 Auditor's letter of resignation Financials May 20, 2009 Annual accounts Registry Apr 14, 2009 Appointment of a man as Director Registry Apr 8, 2009 Resignation of a director Registry Feb 4, 2009 Resignation of one Snr Vp Of Investment Company and one Director (a man) Registry Feb 4, 2009 Appointment of a man as Director and Investment Professional Registry Dec 23, 2008 Annual return Financials Mar 20, 2008 Annual accounts Registry Jan 30, 2008 Memorandum of association Registry Jan 8, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 8, 2008 Alteration to memorandum and articles Registry Nov 6, 2007 Annual return Registry Sep 18, 2007 Annual return 5893... Registry Aug 15, 2007 Register of members Registry Jul 20, 2007 Notice of change of directors or secretaries or in their particulars Registry Jun 5, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 16, 2007 Alteration to memorandum and articles Financials May 4, 2007 Annual accounts Registry Feb 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Feb 6, 2007 Alteration to memorandum and articles