Company NameThe Real Hotel Company Limited
Company StatusDissolved
Company Number00009725
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date20 October 2011 (12 years, 5 months ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Peter Catesby
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(99 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 20 October 2011)
RoleCompany Director
Correspondence AddressThe Barn Low Farm
90a Netherton Lane
Netherton
WF4 4HG
Director NameMr David Roger Lindon Hankinson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(100 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 20 October 2011)
RoleCompany Director
Correspondence AddressThe Brambles Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Director NameMr Michael Stanley Prager
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(100 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsbrook Cottage
Marlow Road
Bourne End
Buckinghamshire
SL8 5PN
Director NameMr Paul Raymond Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(102 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons Farm
Hollygreen Lane
Bledlow
Bucks
HP27 9PL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(103 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard High Street
Much Hadham
Hertfordshire
SG10 6BS
Secretary NameMr Paul Raymond Mitchell
NationalityBritish
StatusClosed
Appointed25 January 2007(105 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons Farm
Hollygreen Lane
Bledlow
Bucks
HP27 9PL
Director NameRonald De Young
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressHide Mews 161-163 Dalling Road
Hammersmith
London
W6 0ES
Director NamePamela Jean Morgan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address23 Hindon Square
Edgbaston
Birmingham
West Midlands
B15 3HA
Director NameHenry John Edwards
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address94 Oakwood Court
London
W14 8JZ
Director NameAlfred Aaron Davis
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address134 Bourne Hill
London
N13 4BD
Director NameMr Peter Michael Cashman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthover 6 Crayton Road
Ampthill
Bedfordshire
MK45 2JL
Director NameMichael Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressSangers Little Heath Road
Fontwell
West Sussex
BN18 0SR
Secretary NameMr Sam Marshall
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameAlexander Anderson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(91 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address12 Lawn Close
Sundridge Close
Bromley
Kent
BR1 3NA
Director NameNabil Georges Achkar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1996(94 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 1996)
RoleCompany Director
Correspondence Address12/14 Place Du General Koenig
Paris
75017
Director NameDonald Landry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address15700 Sycamore Grove Ct
Rocknile
20708
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameWilliam Floyd
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1996(95 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address924 Beacon Square Court
327 Gaithersburg
Maryland
20878
Director NameMr Ian Rollason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(95 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Staines Square
Dunstable
Bedfordshire
LU6 3JG
Director NameMichael Joseph Desantis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1997(95 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2002)
RoleLawyer
Correspondence Address3298 Arcadia Place Nw
Washington Dc
20015
United States
Director NameBruno Henry Geny
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address2 Rue Amiral De Coligny
75001 Paris
Foreign
Director NameMr Jeffrey Fowler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(96 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawthorpe House
Cawthorpe
Bourne
Lincolnshire
PE10 0AB
Director NameAndrew Aitchison Speak
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressHill House
Eaton Park
Cobham
Surrey
KT11 2JE
Director NameRoy Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address231 Sheen Lane
London
SW14 8LE
Director NameBruce Haase
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address16600 Lescot Terrace
Rockville
Maryland
United States
Director NameMichael David Finkleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(99 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressCharlewood
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Director NameMark Pearce
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2001(99 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2002)
RoleCompany Director
Correspondence Address8495 Spring Showers
Way Ellicot City
Maryland
21043
United States
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(99 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartlett Farm
Higher Weston Farm, Weston
Sidmouth
Devon
EX10 0PH
Director NameMr Stuart Leven
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(103 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Alderston Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed10 May 2006(104 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Director NameMs Alka Bali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed10 August 2007(105 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Secretary NameNigel Albert Dingley
NationalityBritish
StatusResigned
Appointed27 November 2007(106 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2009)
RoleManager
Correspondence Address2 Lichfield Close
Barnet
Herts.
EN4 9TR

Location

Registered AddressBdo Stoy Wayward Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£81,200,000
Gross Profit£48,200,000
Net Worth£29,400,000
Cash£900,000
Current Liabilities£29,000,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Administrator's progress report to 18 July 2011 (15 pages)
28 July 2011Administrator's progress report to 18 July 2011 (15 pages)
20 July 2011Notice of move from Administration to Dissolution on 18 July 2011 (13 pages)
20 July 2011Notice of move from Administration to Dissolution (13 pages)
12 April 2011Administrator's progress report to 21 January 2011 (12 pages)
12 April 2011Administrator's progress report to 21 January 2011 (12 pages)
1 July 2010Administrator's progress report to 22 June 2010 (8 pages)
1 July 2010Administrator's progress report to 22 June 2010 (8 pages)
5 March 2010Administrator's progress report to 20 January 2010 (25 pages)
5 March 2010Administrator's progress report to 20 January 2010 (25 pages)
26 January 2010Notice of extension of period of Administration (3 pages)
26 January 2010Notice of extension of period of Administration (3 pages)
7 October 2009Administrator's progress report to 20 July 2009 (25 pages)
7 October 2009Administrator's progress report to 20 July 2009 (25 pages)
25 August 2009Administrator's progress report to 20 July 2009 (23 pages)
25 August 2009Administrator's progress report to 20 July 2009 (23 pages)
30 April 2009Result of meeting of creditors (4 pages)
30 April 2009Result of meeting of creditors (4 pages)
30 April 2009Statement of administrator's proposal (3 pages)
30 April 2009Statement of administrator's proposal (3 pages)
26 March 2009Statement of affairs with form 2.14B (7 pages)
26 March 2009Statement of affairs with form 2.14B (7 pages)
16 February 2009Appointment terminated secretary nigel dingley (1 page)
16 February 2009Appointment Terminated Secretary nigel dingley (1 page)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Appointment of an administrator (1 page)
26 January 2009Registered office changed on 26/01/2009 from, premier house 10TH floor, 112-114 station road, edgware, middlesex, HA8 7BJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from, premier house 10TH floor, 112-114 station road, edgware, middlesex, HA8 7BJ (1 page)
29 December 2008Ad 02/12/08\gbp si [email protected]=8752240.5\gbp ic 1/8752241.5\ (2 pages)
29 December 2008Ad 02/12/08 gbp si [email protected]=8752240.5 gbp ic 1/8752241.5 (2 pages)
2 December 2008Re-registration of Memorandum and Articles (69 pages)
2 December 2008Certificate of re-registration of an Old Public Company to Public Limited Company (3 pages)
2 December 2008Application for rereg. As private: court order (1 page)
2 December 2008Reduction of iss capital and minute (oc) c-pri foll o/c (77 pages)
2 December 2008Resolutions
  • RES13 ‐ Scheme of arrangement 10/11/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 December 2008Re-registration of Memorandum and Articles (69 pages)
2 December 2008Reduction of iss capital and minute (oc) c-pri foll o/c (77 pages)
2 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Scheme of arrangement 10/11/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 December 2008Application for rereg. As private: court order (1 page)
2 December 2008Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
13 October 2008Director's Change of Particulars / harry platt / 13/10/2008 / Street was: station road, now: high street (1 page)
13 October 2008Director's change of particulars / harry platt / 13/10/2008 (1 page)
13 October 2008Director's Change of Particulars / harry platt / 13/10/2008 / HouseName/Number was: , now: the orchard; Street was: no 2 millers view, now: station road; Area was: station road, now: ; Post Code was: SG10 6BN, now: SG10 6BS (1 page)
13 October 2008Director's change of particulars / harry platt / 13/10/2008 (1 page)
26 September 2008Return made up to 30/08/08; bulk list available separately (8 pages)
26 September 2008Return made up to 30/08/08; bulk list available separately (8 pages)
17 September 2008Appointment terminated director kwai wong (1 page)
17 September 2008Appointment Terminated Director kwai wong (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
18 July 2008Appointment terminated director alka bali (1 page)
18 July 2008Appointment Terminated Director alka bali (1 page)
13 June 2008Director's change of particulars / william catesby / 12/06/2008 (1 page)
13 June 2008Director's Change of Particulars / william catesby / 12/06/2008 / HouseName/Number was: , now: the barn; Street was: folly wood cottage, now: low farm; Area was: folly lane, now: 90A netherton lane; Post Town was: thurlestone, now: netherton; Region was: sheffield, now: ; Post Code was: S36 9QF, now: WF4 4HG; Country was: , now: united kingdom (1 page)
24 January 2008Return made up to 30/08/07; bulk list available separately (8 pages)
24 January 2008Return made up to 30/08/07; bulk list available separately (8 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007New director appointed (3 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
13 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
4 July 2007Company name changed che hotel group PLC\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed che hotel group PLC\certificate issued on 04/07/07 (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Resolutions
  • RES13 ‐ Placing agreement 18/01/06
(2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Resolutions
  • RES13 ‐ Placing agreement 18/01/06
(2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
17 October 2006Return made up to 30/08/06; bulk list available separately (11 pages)
17 October 2006Return made up to 30/08/06; bulk list available separately (11 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
31 January 2006Ad 18/01/06--------- £ si [email protected]=4878048 £ ic 3874191/8752239 (78 pages)
31 January 2006Ad 18/01/06--------- £ si [email protected]=4878048 £ ic 3874191/8752239 (78 pages)
3 January 2006Auditor's resignation (1 page)
3 January 2006Auditor's resignation (1 page)
10 October 2005Return made up to 30/08/05; bulk list available separately (10 pages)
10 October 2005Return made up to 30/08/05; bulk list available separately (10 pages)
29 September 2005New director appointed (4 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (4 pages)
9 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2005Company name changed C.H.E. group PLC\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed C.H.E. group PLC\certificate issued on 29/06/05 (2 pages)
23 June 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
23 June 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
7 February 2005Particulars of mortgage/charge (8 pages)
7 February 2005Particulars of mortgage/charge (6 pages)
7 February 2005Particulars of mortgage/charge (8 pages)
7 February 2005Particulars of mortgage/charge (7 pages)
7 February 2005Particulars of mortgage/charge (6 pages)
7 February 2005Particulars of mortgage/charge (6 pages)
7 February 2005Particulars of mortgage/charge (6 pages)
7 February 2005Particulars of mortgage/charge (7 pages)
28 January 2005Ad 13/01/05--------- £ si [email protected]=184485 £ ic 3689706/3874191 (2 pages)
28 January 2005Ad 13/01/05--------- £ si [email protected]=184485 £ ic 3689706/3874191 (2 pages)
9 December 2004Particulars of mortgage/charge (6 pages)
9 December 2004Particulars of mortgage/charge (6 pages)
18 November 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
18 November 2004Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
16 November 2004Red sha prem acct & can cap red (2 pages)
16 November 2004Red sha prem acct & can cap red (2 pages)
4 October 2004Return made up to 30/08/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2004Return made up to 30/08/04; bulk list available separately (10 pages)
3 September 2004Amending 88(2) - a/d 17/08/04 (32 pages)
3 September 2004Amending 88(2) - a/d 17/08/04 (32 pages)
23 August 2004Ad 17/08/04--------- £ si [email protected]=1414513 £ ic 2161090/3575603 (13 pages)
23 August 2004S-div 16/08/04 (1 page)
23 August 2004Ad 17/08/04--------- £ si [email protected]=1414513 £ ic 2161090/3575603 (13 pages)
23 August 2004S-div 16/08/04 (1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2004Memorandum and Articles of Association (71 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2004Memorandum and Articles of Association (71 pages)
28 July 2004Listing of particulars (40 pages)
28 July 2004Listing of particulars (40 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
20 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
26 January 2004New director appointed (4 pages)
26 January 2004New director appointed (4 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 October 2003Return made up to 30/08/03; bulk list available separately (10 pages)
1 October 2003Return made up to 30/08/03; bulk list available separately (10 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Particulars of mortgage/charge (7 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (3 pages)
3 October 2002Return made up to 30/08/02; bulk list available separately (9 pages)
3 October 2002Return made up to 30/08/02; bulk list available separately (9 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
23 April 2002Conve 17/04/02 (1 page)
23 April 2002Conve 17/04/02 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
9 October 2001Return made up to 30/08/01; bulk list available separately (9 pages)
9 October 2001Return made up to 30/08/01; bulk list available separately (9 pages)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
15 August 2001Particulars of mortgage/charge (8 pages)
15 August 2001Particulars of mortgage/charge (8 pages)
6 August 2001Company name changed friendly hotels PLC\certificate issued on 06/08/01 (3 pages)
6 August 2001Company name changed friendly hotels PLC\certificate issued on 06/08/01 (3 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
23 May 2001Memorandum and Articles of Association (95 pages)
23 May 2001Memorandum and Articles of Association (95 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
10 April 2001Ad 22/02/01--------- £ si [email protected]=11812371 £ ic 4820429/16632800 (6 pages)
10 April 2001Ad 22/02/01--------- £ si [email protected]=11812371 £ ic 4820429/16632800 (6 pages)
30 March 2001New director appointed (3 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (3 pages)
30 March 2001New director appointed (2 pages)
26 March 2001Ad 22/02/01--------- £ si [email protected]=1430652 £ ic 3389777/4820429 (2 pages)
26 March 2001Nc inc already adjusted 19/01/01 (1 page)
26 March 2001Ad 22/02/01--------- £ si [email protected]=1103923 £ ic 2285854/3389777 (2 pages)
26 March 2001Ad 22/02/01--------- £ si [email protected]=1430652 £ ic 3389777/4820429 (2 pages)
26 March 2001Nc inc already adjusted 19/01/01 (1 page)
26 March 2001Ad 22/02/01--------- £ si [email protected]=1103923 £ ic 2285854/3389777 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 February 2001Reduction of iss capital and minute (oc) £ ic 25908596/ 2285854 (6 pages)
21 February 2001Reduction of iss capital and minute (oc) £ ic 25908596/ 2285854 (6 pages)
21 February 2001Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
21 February 2001Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
29 January 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(75 pages)
29 January 2001Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 January 2001Particulars of mortgage/charge (8 pages)
4 January 2001Particulars of mortgage/charge (8 pages)
19 October 2000Return made up to 30/08/00; bulk list available separately (9 pages)
19 October 2000Return made up to 30/08/00; bulk list available separately (9 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
9 August 2000Full group accounts made up to 31 December 1999 (49 pages)
9 August 2000Full group accounts made up to 31 December 1999 (49 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
24 January 2000Ad 07/01/00--------- £ si [email protected]=5625 £ ic 25954739/25960364 (3 pages)
24 January 2000Ad 07/01/00--------- £ si [email protected]=5625 £ ic 25954739/25960364 (3 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
6 October 1999Return made up to 30/08/99; bulk list available separately (7 pages)
6 October 1999Return made up to 30/08/99; bulk list available separately (7 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
3 September 1999£ ic 44881804/25954739 01/07/99 £ sr 18927065@1=18927065 (1 page)
3 September 1999£ ic 44881804/25954739 01/07/99 £ sr 18927065@1=18927065 (1 page)
25 August 1999Ad 13/08/99--------- £ si [email protected]=9652 £ ic 44872152/44881804 (4 pages)
25 August 1999Ad 13/08/99--------- £ si [email protected]=9652 £ ic 44872152/44881804 (4 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=2685 £ ic 44869467/44872152 (3 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=2685 £ ic 44869467/44872152 (3 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1999Accounts made up to 16 May 1999 (18 pages)
6 July 1999Interim accounts made up to 16 May 1999 (18 pages)
25 June 1999Full group accounts made up to 27 December 1998 (58 pages)
25 June 1999Full group accounts made up to 27 December 1998 (58 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
14 January 1999Ad 08/01/99--------- £ si [email protected]=9307 £ ic 44860160/44869467 (3 pages)
14 January 1999Ad 08/01/99--------- £ si [email protected]=9307 £ ic 44860160/44869467 (3 pages)
28 October 1998Return made up to 30/08/98; bulk list available separately (11 pages)
28 October 1998Return made up to 30/08/98; bulk list available separately (11 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (non legible) (1 page)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
19 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
19 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
19 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
10 June 1998Full group accounts made up to 28 December 1997 (52 pages)
10 June 1998Full group accounts made up to 28 December 1997 (52 pages)
14 May 1998Location of debenture register (non legible) (2 pages)
14 May 1998Registered office changed on 14/05/98 from: premier house, 10 greycoat place, london, SW1P 1SB (1 page)
14 May 1998Location of debenture register (non legible) (2 pages)
14 May 1998Registered office changed on 14/05/98 from: premier house, 10 greycoat place, london, SW1P 1SB (1 page)
26 March 1998Ad 27/02/98--------- £ si [email protected]=1252 £ ic 32600824/32602076 (3 pages)
26 March 1998Ad 27/02/98--------- £ si [email protected]=1252 £ ic 32600824/32602076 (3 pages)
4 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
6 February 1998£ nc 36328314/49953056 29/12/97 (1 page)
6 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(30 pages)
6 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(30 pages)
6 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 February 1998£ nc 36328314/49953056 29/12/97 (1 page)
20 January 1998Ad 09/01/98--------- £ si [email protected]=3041 £ ic 32597783/32600824 (3 pages)
20 January 1998Ad 09/01/98--------- £ si [email protected]=3041 £ ic 32597783/32600824 (3 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
8 October 1997Return made up to 30/08/97; bulk list available separately (11 pages)
8 October 1997Return made up to 30/08/97; bulk list available separately (11 pages)
8 September 1997Ad 15/08/97--------- £ si [email protected]=4198 £ ic 32593585/32597783 (3 pages)
8 September 1997Ad 15/08/97--------- £ si [email protected]=4198 £ ic 32593585/32597783 (3 pages)
17 July 1997Conve 19/06/97 (1 page)
17 July 1997Conve 19/06/97 (1 page)
17 July 1997Ad 19/06/97--------- £ si [email protected]=58550 £ ic 32535035/32593585 (3 pages)
17 July 1997Conve 19/06/97 (1 page)
17 July 1997Ad 19/06/97--------- £ si [email protected]=58550 £ ic 32535035/32593585 (3 pages)
17 July 1997Conve 19/06/97 (1 page)
17 July 1997Conve 19/06/97 (1 page)
17 July 1997Conve 19/06/97 (1 page)
3 June 1997Full group accounts made up to 24 December 1996 (37 pages)
3 June 1997Full group accounts made up to 24 December 1996 (37 pages)
17 January 1997Ad 10/01/97--------- £ si [email protected]=5461 £ ic 32529574/32535035 (3 pages)
17 January 1997Ad 10/01/97--------- £ si [email protected]=5461 £ ic 32529574/32535035 (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
2 October 1996Return made up to 30/08/96; bulk list available separately (14 pages)
2 October 1996Return made up to 30/08/96; bulk list available separately (14 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
12 September 1996Ad 16/08/96--------- £ si [email protected]=6239 £ ic 32182177/32188416 (3 pages)
12 September 1996Ad 16/08/96--------- £ si [email protected]=6239 £ ic 32182177/32188416 (3 pages)
13 August 1996Conve 10/07/96 (1 page)
13 August 1996Conve 10/07/96 (1 page)
13 August 1996Conve 10/07/96 (1 page)
13 August 1996Conve 10/07/96 (1 page)
13 August 1996Conve 10/07/96 (2 pages)
13 August 1996Ad 10/07/96--------- £ si [email protected]=6710 £ ic 32175467/32182177 (3 pages)
13 August 1996Ad 10/07/96--------- £ si [email protected]=6710 £ ic 32175467/32182177 (3 pages)
13 August 1996Conve 10/07/96 (2 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (4 pages)
25 July 1996Full group accounts made up to 24 December 1995 (38 pages)
25 July 1996Full group accounts made up to 24 December 1995 (38 pages)
7 July 1996Ad 11/06/96--------- £ si [email protected]=772 £ ic 32174695/32175467 (2 pages)
7 July 1996Ad 11/06/96--------- £ si [email protected]=772 £ ic 32174695/32175467 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
14 June 1996Mins meeting held 290596 (1 page)
14 June 1996Mins meeting held 290596 (1 page)
11 June 1996S103 report (1 page)
11 June 1996S103 report (1 page)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(34 pages)
7 June 1996Ad 29/05/96--------- £ si [email protected]=7500 £ si 10000000@1=10000000 £ ic 22133862/32141362 (2 pages)
7 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(34 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(34 pages)
7 June 1996Ad 29/05/96--------- £ si [email protected]=33333 £ ic 32141362/32174695 (2 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
7 June 1996Ad 29/05/96--------- £ si [email protected]=33333 £ ic 32141362/32174695 (2 pages)
7 June 1996Nc inc already adjusted 29/05/96 (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(34 pages)
7 June 1996Ad 29/05/96--------- £ si [email protected]=7500 £ si 10000000@1=10000000 £ ic 22133862/32141362 (2 pages)
7 June 1996Nc inc already adjusted 29/05/96 (1 page)
22 January 1996Ad 05/01/96--------- £ si [email protected]=5759 £ ic 22128103/22133862 (3 pages)
22 January 1996Ad 05/01/96--------- £ si [email protected]=5759 £ ic 22128103/22133862 (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
19 October 1995Return made up to 30/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(18 pages)
19 October 1995Return made up to 30/08/95; bulk list available separately (12 pages)
22 August 1995Ad 18/08/95--------- £ si [email protected]=6881 £ ic 22121222/22128103 (6 pages)
22 August 1995Ad 18/08/95--------- £ si [email protected]=6881 £ ic 22121222/22128103 (3 pages)
8 August 1995Ad 12/07/95--------- £ si [email protected]=40 £ ic 22121182/22121222 (6 pages)
8 August 1995Conve 12/07/95 (1 page)
8 August 1995Conve 12/07/95 (1 page)
8 August 1995Conve 12/07/95 (1 page)
8 August 1995Ad 12/07/95--------- £ si [email protected]=40 £ ic 22121182/22121222 (3 pages)
8 August 1995Conve 12/07/95 (1 page)
25 July 1995Full group accounts made up to 25 December 1994 (34 pages)
25 July 1995Full group accounts made up to 25 December 1994 (34 pages)
30 March 1995Ad 13/03/95--------- £ si [email protected]=23 £ ic 22121159/22121182 (2 pages)
30 March 1995Ad 13/03/95--------- £ si [email protected]=23 £ ic 22121159/22121182 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (383 pages)
27 September 1994Return made up to 30/08/94; bulk list available separately (11 pages)
8 September 1994Ad 19/08/94--------- £ si [email protected]=8623 £ ic 22111844/22120467 (2 pages)
8 September 1994Ad 19/08/94--------- £ si [email protected]=8623 £ ic 22111844/22120467 (2 pages)
15 August 1994Ad 12/07/94--------- £ si [email protected]=16592 £ ic 22095252/22111844 (4 pages)
15 August 1994Ad 12/07/94--------- £ si [email protected]=16592 £ ic 22095252/22111844 (4 pages)
28 January 1994Declaration of satisfaction of mortgage/charge (1 page)
28 January 1994Declaration of satisfaction of mortgage/charge (1 page)
2 December 1993Ad 07/10/93-25/10/93 £ si [email protected]=70452 £ ic 22024800/22095252 (2 pages)
2 December 1993Ad 07/10/93-25/10/93 £ si [email protected]=70452 £ ic 22024800/22095252 (2 pages)
19 October 1993Return made up to 30/08/93; no change of members (6 pages)
10 September 1993Accounts made up to 28 December 1992 (20 pages)
10 September 1993Interim accounts made up to 28 December 1992 (20 pages)
16 July 1993Full group accounts made up to 27 December 1992 (29 pages)
16 July 1993Full group accounts made up to 27 December 1992 (29 pages)
1 August 1991Full group accounts made up to 30 December 1990 (30 pages)
1 August 1991Full group accounts made up to 30 December 1990 (29 pages)
14 March 1989New secretary appointed (2 pages)
14 March 1989New secretary appointed (2 pages)
23 February 1988New director appointed (1 page)
23 February 1988New director appointed (1 page)
7 February 1988Full group accounts made up to 28 December 1986 (30 pages)
7 February 1988Full group accounts made up to 28 December 1986 (30 pages)
30 September 1986New director appointed (2 pages)
30 September 1986New director appointed (2 pages)
22 August 1986Full accounts made up to 28 December 1985 (15 pages)
22 August 1986Full accounts made up to 28 December 1985 (15 pages)
7 July 1986Gazettable document (47 pages)
7 July 1986Gazettable document (47 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)
3 March 1986Company name changed\certificate issued on 03/03/86 (2 pages)
9 May 1985Full accounts made up to 31 December 1984 (14 pages)
9 May 1985Full accounts made up to 31 December 1984 (14 pages)
24 April 1981Certificate of re-registration from Private to Public Limited Company (1 page)
24 April 1981Certificate of re-registration from Private to Public Limited Company (1 page)
19 June 1980Accounts made up to 29 December 2079 (16 pages)
19 June 1980Accounts made up to 29 December 1979 (16 pages)
14 June 1978Accounts made up to 31 December 2077 (14 pages)
14 June 1978Accounts made up to 31 December 1977 (14 pages)
18 November 1940Company name changed\certificate issued on 18/11/40 (7 pages)
18 November 1940Company name changed\certificate issued on 18/11/40 (7 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 01/01/00 (3 pages)
13 December 1901Incorporation (21 pages)
13 December 1901Company name changed\certificate issued on 01/01/00 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (21 pages)