MILCARDAR LIMITED
CARDIFF HOTEL LIMITED

Hellopages » Greater London » Camden » WC2A 3LH

Company number 02172273
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of MILCARDAR LIMITED are www.milcardar.co.uk, and www.milcardar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milcardar Limited is a Private Limited Company. The company registration number is 02172273. Milcardar Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Milcardar Limited is 66 Lincoln S Inn Fields London Wc2a 3lh. . ALDRIDGE, Mark Anthony is a Secretary of the company. ALDRIDGE, Mark Anthony is a Director of the company. TSCHERNING, Gustav Otto Andreas is a Director of the company. Secretary BIGONI, Thierry Gabriel has been resigned. Secretary BUDIN, Christophe has been resigned. Secretary DE COINTET, Gerard has been resigned. Secretary DE LASA, Jean Arnaud has been resigned. Secretary DERYCKE, Olivier Thierry has been resigned. Secretary THIBAUT-DURIEU, Aline has been resigned. Director ANDRE, Stephane has been resigned. Director BIGONI, Thierry Gabriel has been resigned. Director BRANCHE, Andre has been resigned. Director BUDIN, Christophe has been resigned. Director CANDOTTI, Serge has been resigned. Director DE LASA, Jean Arnaud has been resigned. Director DERYCKE, Olivier Thierry has been resigned. Director DOUCHY, Xavier Philippe Claude has been resigned. Director FOREST, Jean has been resigned. Director LAFAGNE, Yves has been resigned. Director LAPORTE, Didier Marc has been resigned. Director ROULOT, Frederic Pierre Rene has been resigned. Director SUDREAU, Bernard Henri Louis has been resigned. Director THIBAUT-DURIEU, Aline has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ALDRIDGE, Mark Anthony
Appointed Date: 30 June 2014

Director
ALDRIDGE, Mark Anthony
Appointed Date: 30 June 2014
57 years old

Director
TSCHERNING, Gustav Otto Andreas
Appointed Date: 07 June 2016
53 years old

Resigned Directors

Secretary
BIGONI, Thierry Gabriel
Resigned: 28 August 2008
Appointed Date: 26 May 2006

Secretary
BUDIN, Christophe
Resigned: 03 February 1997
Appointed Date: 10 August 1992

Secretary
DE COINTET, Gerard
Resigned: 15 September 1992

Secretary
DE LASA, Jean Arnaud
Resigned: 26 May 2006
Appointed Date: 14 June 2005

Secretary
DERYCKE, Olivier Thierry
Resigned: 23 December 2013
Appointed Date: 28 August 2008

Secretary
THIBAUT-DURIEU, Aline
Resigned: 14 June 2005
Appointed Date: 03 February 1997

Director
ANDRE, Stephane
Resigned: 31 December 2003
Appointed Date: 08 July 1998
62 years old

Director
BIGONI, Thierry Gabriel
Resigned: 28 August 2008
Appointed Date: 26 May 2006
61 years old

Director
BRANCHE, Andre
Resigned: 15 September 1992
101 years old

Director
BUDIN, Christophe
Resigned: 03 June 1999
Appointed Date: 10 August 1992
67 years old

Director
CANDOTTI, Serge
Resigned: 15 September 1992
68 years old

Director
DE LASA, Jean Arnaud
Resigned: 26 May 2006
Appointed Date: 14 June 2005
69 years old

Director
DERYCKE, Olivier Thierry
Resigned: 23 December 2013
Appointed Date: 28 August 2008
53 years old

Director
DOUCHY, Xavier Philippe Claude
Resigned: 07 June 2016
Appointed Date: 23 December 2013
55 years old

Director
FOREST, Jean
Resigned: 03 June 1999
Appointed Date: 15 September 1992
77 years old

Director
LAFAGNE, Yves
Resigned: 08 July 1998
Appointed Date: 15 September 1992
88 years old

Director
LAPORTE, Didier Marc
Resigned: 30 June 2014
Appointed Date: 01 March 2013
62 years old

Director
ROULOT, Frederic Pierre Rene
Resigned: 01 March 2013
Appointed Date: 28 August 2008
63 years old

Director
SUDREAU, Bernard Henri Louis
Resigned: 28 August 2008
Appointed Date: 31 December 2003
66 years old

Director
THIBAUT-DURIEU, Aline
Resigned: 14 June 2005
Appointed Date: 03 June 1999
68 years old

MILCARDAR LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
09 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 128 more events
07 Jan 1988
Nc inc already adjusted

07 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Dec 1987
Company name changed ospreyspon LIMITED\certificate issued on 11/12/87
09 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

MILCARDAR LIMITED Charges

8 August 2011
Standard security executed on 28 july 2011
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Natixis, as Security Agent
Description: All and whole the subjects lying on the north west side of…
28 July 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 6 March 2015
Persons entitled: Natixis
Description: (For details of actual properties charged, please refer to…
18 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 16 August 2011
Persons entitled: Eurohypo Ag Paris Branch as Intercreditor Agent
Description: Subjects lying on the north west side of tunnel street…
18 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied on 2 August 2011
Persons entitled: Eurohypo Ag Paris Branch
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Standard security
Delivered: 10 December 2008
Status: Satisfied on 16 August 2011
Persons entitled: Eurohypo Ag, Paris Branch as Agent and Trustee for the Finance Parties Under and in Connection with the Transaction Security Documents (The Intercreditor Agent)
Description: All and whole the subjects lying on the north-west side of…
24 November 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 2 August 2011
Persons entitled: Eurohypo Ag, Paris Branch
Description: Fixed and floating charge over the undertaking and all…
12 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being companies hotel site on the north…
12 April 1988
Debenture
Delivered: 20 April 1988
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…