Ugborough
Ivybridge
Devon
PL21 0LA
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(92 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 November 2011(101 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Guoman Corporate Office Thistle London Heathrow Ho Bath Road West Drayton Middlesex UB7 0EQ |
Director Name | Mr Thomas Alexander Maria Dubaere |
---|---|
Date of Birth | November 1965 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Accor Uk & Ireland 245 Hammersmith Road London W6 8PW |
Director Name | Mr Andrew Meredith Evans |
---|---|
Date of Birth | June 1957 (Born 60 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | St Brides Spa Hotel St. Brides Hill Saundersfoot Dyfed SA69 9NH Wales |
Director Name | Mr Stephen McCall |
---|---|
Date of Birth | September 1972 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | I.H.G. Broadwater Park, North Orbital Road Denham Uxbridge Middlesex UB9 5HR |
Director Name | Mr Calum James Ross |
---|---|
Date of Birth | March 1964 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Loch Melford Hotel Locj Melford Arduaine Nr. Oban Argyll PA34 4XG Scotland |
Director Name | Ms Wendy Pamela Bartlett Mbe |
---|---|
Date of Birth | March 1960 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 High Street Egham Surrey TW20 9HE |
Director Name | Mr Thomas Alexander Marie Dubaere |
---|---|
Date of Birth | November 1965 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Accor Uk & Ireland 245 Hammersmith Road London W6 8PW |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(102 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Hilton Worldwide Maple Court Reeds Crescent Watford WD24 4QQ |
Director Name | Mr Alastair Dunbar Storey |
---|---|
Date of Birth | January 1953 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(103 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tvp2 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Nicholas John Varney |
---|---|
Date of Birth | November 1962 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3 Market Close Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Robert Walton Mbe |
---|---|
Date of Birth | May 1956 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trunkwell House Beech Hill Road Beech Hill Reading RG7 2AT |
Director Name | Mr Dermot Francis King |
---|---|
Date of Birth | September 1962 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne Leisure 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Secretary Name | Miss Agnieszka Stefania Busza |
---|---|
Status | Current |
Appointed | 22 July 2015(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Ms Ufuk Ibrahim |
---|---|
Date of Birth | June 1971 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | British Hospitali,Augustine House,6a Austin Friars London EC2N 2HA |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hotel Collection 17 Dominion Street London EC2M 2EF |
Director Name | Mr Ranjit Mathrani |
---|---|
Date of Birth | May 1943 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(105 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place Great Cumberland Place London W1H 7AL |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(105 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery ,Bury St Edmunds,Suffolk Westgate Bury St. Edmunds Suffolk IP33 1QT |
Director Name | Mr Simon Edward Jones |
---|---|
Date of Birth | February 1976 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitbread Court Porz Avenue, Houghton Hall Park Houghton Regis Dunstable LU5 5XE |
Director Name | The Hon Sir Rocco Giovanni Forte |
---|---|
Date of Birth | January 1945 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(81 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Cheyne Gardens London SW3 5QT |
Secretary Name | Mr Alfred Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(81 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | 39 Greenaway Lane Warsash Southampton Hampshire SO31 9HT |
Secretary Name | Mr Paul Frederick Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 104 East Road Langford Biggleswade Bedfordshire SG18 9QP |
Secretary Name | William Anthony Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(85 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2005) |
Role | Secretary |
Correspondence Address | 38 Ayston Road Uppingham Oakham Leicestershire LE15 9RL |
Director Name | William Peter Catesby |
---|---|
Date of Birth | September 1940 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(87 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2001) |
Role | Hoelier |
Correspondence Address | Badgers Green 10 West End Sedgefield Stockton On Tees Cleveland TS21 2BS |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(88 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 May 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Mr Trevor Cecil Forecast |
---|---|
Date of Birth | June 1934 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(88 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1998) |
Role | Hotelier |
Correspondence Address | Congham Hall Country House Hotel Kings Lynn Norfolk PE32 1AH |
Director Name | Mr Mervyn Ian Gillett |
---|---|
Date of Birth | June 1939 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2000) |
Role | Hotelier |
Correspondence Address | Rangeworthy Court Hotel, Church Lane Wotton Road Rangeworthy Bristol South Gloucestershire BS37 7ND |
Director Name | Antoine Edmond Andre Cau |
---|---|
Date of Birth | August 1947 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2000(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2005) |
Role | Director Chief Executiive |
Correspondence Address | 10a Durward House 31 Kensington Court London S8 5BH |
Secretary Name | Mr Michael Toong San Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(95 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Lilliput Avenue Northolt Middlesex UB5 5QA |
Director Name | Mr Christopher Peter John Davy |
---|---|
Date of Birth | March 1953 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 November 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Baldercroft Cotherstone Barnard Castle County Durham DL12 9NT |
Director Name | Mr Patrick Joseph Anthony Dempsey |
---|---|
Date of Birth | March 1959 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Whitbread Hotels & Restaurants Porz Avenue, Hought Houghton Regis Dunstable Bedfordshire LU5 5XE |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(102 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(102 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Guoman Corporate Office Bath Road Longford West Drayton Middlesex UB7 0EQ |
Secretary Name | Mrs Jacqueline Sara Grech |
---|---|
Status | Resigned |
Appointed | 27 February 2014(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Paul Flaum |
---|---|
Date of Birth | November 1970 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(105 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitbread Court Porz Avenue, Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE |
Website | bha.org.uk |
---|---|
Telephone | 020 74047744 |
Telephone region | London |
Registered Address | Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,484,818 |
Net Worth | -£91,158 |
Cash | £163,910 |
Current Liabilities | £968,295 |
Latest Accounts | 31 December 2016 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 August 2017 (8 months ago) |
---|---|
Next Return Due | 5 September 2019 (1 year, 4 months from now) |
22 December 2009 | Delivered on: 12 June 2010 Persons entitled: Capel House Property Trust Limited Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: £41,947.50 together with such interest accruing thereon and such additional sums of money as are payable in addition thereto under the terms of the rent security deposit deed dated 22 december 2009. Outstanding |
---|---|
12 May 2010 | Delivered on: 28 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 December 2005 | Delivered on: 5 January 2006 Persons entitled: Capel House Property Trust Limited Classification: Rent deposit assignment Secured details: £31,284.37 due or to become due from the company to. Particulars: £31,284.37. Outstanding |
28 February 1995 | Delivered on: 4 March 1995 Persons entitled: Capel House Property Trust Limmited Classification: Rent depsoit assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH february 1995. Particulars: £15,977.06. Outstanding |
14 October 2017 | Satisfaction of charge 1 in full (4 pages) |
---|---|
14 October 2017 | Satisfaction of charge 2 in full (4 pages) |
14 October 2017 | Satisfaction of charge 3 in full (4 pages) |
14 October 2017 | Satisfaction of charge 4 in full (4 pages) |
9 October 2017 | Memorandum and Articles of Association (28 pages) |
9 October 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
9 October 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
9 October 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
8 February 2017 | Appointment of Mr Simon Edward Jones as a director on 1 February 2017 (2 pages) |
15 September 2016 | Termination of appointment of Paul Flaum as a director on 12 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
18 July 2016 | Termination of appointment of Philip David Hooper as a director on 27 June 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 May 2016 | Appointment of Mr Rooney Anand as a director on 23 March 2016 (2 pages) |
9 May 2016 | Termination of appointment of Rhys Roberts as a director on 26 January 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Andrew Graham Guy on 24 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Ranjit Mathrani as a director on 16 September 2015 (2 pages) |
25 February 2016 | Appointment of Mr Grant David Hearn as a director on 16 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of Michael Bernard Denoma as a director on 13 November 2015 (1 page) |
6 November 2015 | Appointment of Ms Ufuk Ibrahim as a director on 16 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Dermot Francis King as a director on 8 May 2015 (2 pages) |
22 September 2015 | Appointment of Mr Dermot Francis King as a director on 8 May 2015 (2 pages) |
21 September 2015 | Appointment of Mr Nicholas John Varney as a director on 1 January 2015 (2 pages) |
21 September 2015 | Appointment of Mr Nicholas John Varney as a director on 1 January 2015 (2 pages) |
18 September 2015 | Appointment of Mr Paul Flaum as a director on 16 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Ms Wendy Pamela Bartlett on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Robert Walton Mbe as a director on 23 February 2015 (2 pages) |
16 September 2015 | Annual return made up to 22 August 2015 no member list (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Appointment of Miss Agnieszka Stefania Busza as a secretary on 22 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Jacqueline Sara Grech as a secretary on 15 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Queens House 55-56 Lincolns Inn Fields London WC2A 3BH to Augustine House 6a Austin Friars London EC2N 2HA on 8 July 2015 (1 page) |
24 April 2015 | Appointment of Mrs Jacqueline Sara Grech as a secretary on 27 February 2014 (2 pages) |
30 March 2015 | Termination of appointment of Paul Andrew Singer as a director on 23 February 2015 (1 page) |
30 March 2015 | Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 23 February 2015 (1 page) |
20 January 2015 | Termination of appointment of Alan Charles Parker as a director on 31 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 9 December 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Annual return made up to 22 August 2014 no member list (18 pages) |
28 August 2014 | Termination of appointment of David Andrew Guile as a director on 16 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Alan Charles Parker on 1 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Alan Charles Parker on 1 June 2014 (2 pages) |
20 December 2013 | Termination of appointment of Michael Chin as a secretary (1 page) |
2 December 2013 | Appointment of Mr Alastair Dunbar Storey as a director (2 pages) |
3 September 2013 | Annual return made up to 22 August 2013 no member list (19 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 April 2013 | Appointment of Mr Michael Bernard Denoma as a director (2 pages) |
17 April 2013 | Appointment of Mr Stephen Patrick Cassidy as a director (2 pages) |
24 January 2013 | Termination of appointment of Christopher Davy as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Vincent as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 August 2012 | Annual return made up to 22 August 2012 no member list (19 pages) |
28 May 2012 | Appointment of Ms Wendy Pamela Bartlett as a director (2 pages) |
22 May 2012 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
16 May 2012 | Appointment of Mr Stephen Mccall as a director (2 pages) |
16 May 2012 | Appointment of Mr Patrick Joseph Anthony Dempsey as a director (2 pages) |
16 May 2012 | Appointment of Mr Thomas Alexander Maria Dubaere as a director (2 pages) |
14 May 2012 | Appointment of Mr Rhys Roberts as a director (2 pages) |
14 May 2012 | Appointment of Mr Simon Robert Vincent as a director (2 pages) |
14 May 2012 | Appointment of Mr Andrew Meredith Evans as a director (2 pages) |
14 May 2012 | Appointment of Mr Calum James Ross as a director (2 pages) |
14 May 2012 | Appointment of Mr David Andrew Guile as a director (2 pages) |
14 May 2012 | Appointment of Mr Paul Andrew Singer as a director (2 pages) |
14 March 2012 | Termination of appointment of Dudley Osborn as a director (1 page) |
3 February 2012 | Appointment of Mr Heiko Figge as a director (2 pages) |
12 December 2011 | Termination of appointment of Christopher Rawstron as a director (1 page) |
25 August 2011 | Annual return made up to 22 August 2011 no member list (9 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Appointment of Mr Christopher Guy Rawstron as a director (2 pages) |
4 July 2011 | Termination of appointment of Andrew Main as a director (1 page) |
10 March 2011 | Appointment of Mr Christopher Peter John Davy as a director (2 pages) |
10 March 2011 | Appointment of Mr Philip David Hooper as a director (2 pages) |
10 March 2011 | Termination of appointment of David Levin as a director (1 page) |
10 March 2011 | Termination of appointment of Grant Hearn as a director (1 page) |
8 October 2010 | Annual return made up to 22 August 2010 no member list (9 pages) |
8 October 2010 | Director's details changed for Mr Dudley Osborn on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Grant David Hearn on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Dudley Osborn on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Grant David Hearn on 1 August 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 June 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 October 2009 | Annual return made up to 22 August 2009 no member list (4 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Director appointed mr dudley paul william osborn (2 pages) |
17 April 2009 | Appointment terminated director david williams (1 page) |
1 September 2008 | Annual return made up to 22/08/08 (4 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 April 2008 | Director appointed mr andrew william main (2 pages) |
4 April 2008 | Appointment terminated director david michels (1 page) |
19 September 2007 | Memorandum and Articles of Association (29 pages) |
13 September 2007 | Annual return made up to 22/08/07 (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 September 2006 | Annual return made up to 22/08/06 (2 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
4 October 2005 | Annual return made up to 22/08/05 (3 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 September 2004 | Annual return made up to 22/08/04 (6 pages) |
15 September 2004 | Memorandum and Articles of Association (30 pages) |
15 September 2004 | Resolutions
|
14 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 September 2003 | Annual return made up to 22/08/03
|
11 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
23 September 2002 | Memorandum and Articles of Association (36 pages) |
13 September 2002 | Annual return made up to 22/08/02 (6 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 September 2001 | Annual return made up to 22/08/01 (5 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 February 2001 | Director resigned (1 page) |
21 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
21 September 2000 | Annual return made up to 22/08/00
|
20 September 2000 | Resolutions
|
20 September 2000 | New director appointed (5 pages) |
20 September 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (3 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 August 1999 | Annual return made up to 22/08/99 (6 pages) |
22 July 1999 | Memorandum and Articles of Association (30 pages) |
11 January 1999 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 August 1998 | Annual return made up to 22/08/98
|
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (4 pages) |
4 June 1998 | Resolutions
|
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Resolutions
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 September 1996 | Annual return made up to 22/08/96 (4 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 September 1995 | Annual return made up to 22/08/95 (12 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 40 duke st london W1M 6HR (1 page) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |
9 August 1994 | Resolutions
|
16 January 1992 | Company name changed british hotels restaurants and c aterers association(the)\certificate issued on 14/01/92 (2 pages) |
14 August 1991 | Memorandum and Articles of Association (58 pages) |
23 October 1987 | Resolutions
|
20 April 1910 | Certificate of incorporation (1 page) |