Marc (Greenhouse) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2012)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
CAPITAL HOTELS (MAYFAIR) LIMITED
Company type Private Limited Company , Active Company Number 01272833 Record last updated Friday, June 7, 2019 3:53:30 AM UTC Official Address 14 Bruton Place West End There are 202 companies registered at this street
Postal Code W1J6LX Sector Licenced restaurants
Visits Searches Document Type Publication date Download link Notices Jun 7, 2019 Petitions to wind up Notices Jan 11, 2019 Dismissal of winding up petition Notices Nov 19, 2018 Appointment of liquidators Notices Nov 14, 2018 Winding-up orders Notices Mar 26, 2018 Petitions to wind up Notices Mar 2, 2018 Dismissal of winding up petition Notices Feb 5, 2018 Petitions to wind up Registry Feb 1, 2018 Confirmation statement made , with updates Registry Feb 1, 2018 Resignation of one Director Registry Dec 21, 2017 Resignation of one Chartered Accountant and one Director (a man) Registry Dec 21, 2017 Resignation of one Director Financials Oct 12, 2017 Annual accounts Notices Apr 12, 2017 Dismissal of winding up petition Notices Mar 22, 2017 Petitions to wind up Registry Feb 8, 2017 Confirmation statement made , with updates Registry Dec 22, 2016 Resignation of one Company Director and one Director (a man) Notices Dec 14, 2016 Dismissal of winding up petition Notices Nov 2, 2016 Petitions to wind up Financials Oct 13, 2016 Annual accounts Registry Sep 27, 2016 Auditor's letter of resignation Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Financials Feb 25, 2016 Annual accounts Registry Jan 6, 2016 Annual return Registry Jan 5, 2016 Change of particulars for director Financials Jan 12, 2015 Annual accounts Registry Jan 5, 2015 Annual return Registry Oct 10, 2014 Change of particulars for director Registry Jan 9, 2014 Change of particulars for director 2592499... Registry Jan 9, 2014 Change of particulars for director Registry Jan 7, 2014 Annual return Financials Nov 4, 2013 Annual accounts Registry Feb 18, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Jan 4, 2012 Annual return Financials Oct 11, 2011 Annual accounts Registry Jul 16, 2011 Particulars of a mortgage or charge Registry Jul 16, 2011 Mortgage Registry Jan 12, 2011 Notice of striking-off action discontinued Registry Jan 11, 2011 First notification of strike-off action in london gazette Registry Jan 4, 2011 Annual return Registry Dec 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Dec 30, 2010 Annual accounts Registry May 4, 2010 Alteration to memorandum and articles Registry May 4, 2010 Resolution Registry Jan 4, 2010 Annual return Registry Jan 4, 2010 Change of particulars for director Financials Nov 5, 2009 Annual accounts Registry Nov 4, 2009 Change of particulars for secretary Registry Nov 4, 2009 Change of particulars for director Registry Nov 4, 2009 Change of particulars for director 8114184... Registry Nov 4, 2009 Change of particulars for director Registry Nov 4, 2009 Change of particulars for director 8114191... Registry Mar 19, 2009 Annual return Financials Dec 23, 2008 Annual accounts Registry May 28, 2008 Annual return Financials Oct 31, 2007 Annual accounts Registry Oct 9, 2007 Notice of increase in nominal capital Registry Oct 9, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 9, 2007 £ nc 1000/1500000 Registry Oct 9, 2007 Resolution Registry Oct 9, 2007 Resolution 1845316... Registry Sep 12, 2007 Notice of change of directors or secretaries or in their particulars Registry May 3, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry May 23, 2006 Notice of change of directors or secretaries or in their particulars Registry May 23, 2006 Notice of change of directors or secretaries or in their particulars 1788286... Registry May 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 10, 2006 Annual return Registry Jan 10, 2006 Notice of change of directors or secretaries or in their particulars Financials Nov 9, 2005 Annual accounts Registry Oct 22, 2005 Particulars of a mortgage or charge Registry Feb 1, 2005 Annual return Registry Jan 28, 2005 Resignation of a person Registry Jan 28, 2005 Notice of change of directors or secretaries or in their particulars Registry Jan 28, 2005 Appointment of a person Registry Jan 25, 2005 Appointment of a person 1844395... Registry Dec 10, 2004 Two appointments: 2 men Registry Nov 30, 2004 Elective resolution Registry Nov 30, 2004 Resolution Registry Nov 30, 2004 Resolution 1767427... Registry Nov 30, 2004 Resolution Financials Nov 2, 2004 Annual accounts Registry Aug 18, 2004 Appointment of a person Registry Aug 18, 2004 Resignation of a person Registry Aug 17, 2004 Particulars of a mortgage or charge Registry Jul 2, 2004 Appointment of a man as Secretary Registry Apr 13, 2004 Miscellaneous document Registry Feb 3, 2004 Annual return Financials Nov 4, 2003 Annual accounts Registry Oct 20, 2003 Change in situation or address of registered office Registry Oct 20, 2003 Appointment of a person Registry Oct 20, 2003 Resignation of a person Registry Sep 24, 2003 Appointment of a man as Secretary Registry Sep 9, 2003 Change of name certificate Registry Sep 9, 2003 Company name change Registry Sep 5, 2003 Resignation of one Company Director and one Director (a man) Registry Feb 3, 2003 Appointment of a person Registry Feb 3, 2003 Appointment of a person 1909700... Registry Feb 3, 2003 Appointment of a director Registry Jan 26, 2003 Annual return