Company NameNorfolk Capital Hotels Limited
Company StatusActive - Proposal to Strike off
Company Number00224917
CategoryPrivate Limited Company
Incorporation Date6 October 1927(96 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(92 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(92 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(92 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressFrieze Cottage Coxtie Green Road
South Weald
Brentwood
Essex
CM14 5RE
Director NameGerald James Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressCavewood Rectory Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RD
Director NameDavid Michael Hersey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressGreenways
Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleChartered Accountant
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed10 June 1991(63 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles 118 Hanging Hill Lane
Brentwood
Essex
CM13 2HN
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(65 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1996)
RoleAccountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(65 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameAndrew Robin Douglas Bould
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(66 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address508 Uxbridge Road
Pinner
Middlesex
HA5 4SG
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(66 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed30 December 1993(66 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Director NameMichael David Finkleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(71 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressCharlewood
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(72 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(72 years, 11 months after company formation)
Appointment Duration6 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinneil
34 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(73 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Marsh Lane
London
NW7 4NT
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(74 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(74 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(75 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2004(77 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 October 2005)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(77 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeches, 5 The Knoll
Grendon
Northampton
Northamptonshire
NN7 1JG
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(77 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(77 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2008)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(77 years, 3 months after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Secretary NameSally Ann Coughlan
NationalityBritish
StatusResigned
Appointed20 September 2005(78 years after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(78 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(78 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2009)
RoleAnalyst
Correspondence Address14 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameMr Fadi Kabalan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(81 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 311 Keyes House
Dolphin Square
London
SW1V 3NA
Director NameHeather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(81 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMs Veronique Pascale Dominique Menard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2009(81 years, 12 months after company formation)
Appointment Duration9 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2014(86 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne Bryant Park 38th Floor
New York
Ny 10036
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(86 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD

Contact

Telephone01708 730522
Telephone regionRomford

Location

Registered AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£3,379,000
Gross Profit£1,377,000
Net Worth£8,734,000
Cash£3,000
Current Liabilities£4,382,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

12 September 1983Delivered on: 15 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the angel hotel chippenham, wiltshire.
Fully Satisfied
1 July 1983Delivered on: 2 July 1983
Persons entitled: Whitebread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from norfolk capital group PLC to the chargee on any account whatsoever.
Particulars: F/H land & premises shortly k/a the royal clarence hotel cathedral yard and 16 and 17 cathedral yard exeter with all fixtures.
Fully Satisfied
2 June 1982Delivered on: 8 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The angel hotel, castle garage 23 25 26 27 29 31 33 and 35 castle street cardiff title no. Wa 87715.
Fully Satisfied
6 April 1982Delivered on: 19 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the granby hotel harrogate yorkshire.
Fully Satisfied
29 April 1980Delivered on: 30 April 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being/situate at the norbreck castle hotel and conference centre queen's promenade north shore, blackpool. Tog. With all fixtures. Title no:- la 440672.
Fully Satisfied
3 March 1980Delivered on: 5 March 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norfolk capital group limited to the chargee on any account whatsoever.
Particulars: L/H land & premises being situate at the montague hotel 12/20 montagau street london W.C.1 tog. With all fixtures comprised in a deed of variation dated 14/1/79.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norfolk capital group limited to the chargee on any account whatsoever.
Particulars: L/H land & premises situate at 21 inverness terrace, london W2 tog. With all fixtures. As described in an assignment dated 29/9/73.
Fully Satisfied
22 February 2011Delivered on: 2 March 2011
Satisfied on: 19 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
23 February 2005Delivered on: 11 March 2005
Satisfied on: 1 March 2011
Persons entitled: G S Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being the extension to the county hotel duckmill lane bedford bedfordshire t/n BD56894. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 11 March 2005
Satisfied on: 1 March 2011
Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Satisfied on: 15 November 2014
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bedford moat house, st. Mary's street, bedford, bedfordshire. L/h property being the extension to the county hotel, duckmill lane, bedford, bedfordshire t/no. BD56894.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Satisfied on: 19 August 2014
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2004Delivered on: 14 December 2004
Satisfied on: 7 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 15 February 2005
Persons entitled: The Law Debenture Trust Coproration PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 11 June 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)

Classification: Supplemental deed to the composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norfolk capital group limited to the chargee on any account whatsoever.
Particulars: L/H land & premises being or situate at arlington court hotel shepiston lane, hayes tog. With all fixtures title no:- ngl 129194.
Fully Satisfied
28 May 2004Delivered on: 2 June 2004
Satisfied on: 7 March 2005
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of charge and release
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The capital sum of £225,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
25 March 2004Delivered on: 26 March 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 1 April 1997
Satisfied on: 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of release and substitution
Secured details: In favour of the chargee payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96, 6.3.97, and 10.3.97 to which it is supplemental.
Particulars: By way of first legal mortgage all that f/h and l/h property described below together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon; property-f/h land being the county hotel and riverside towers st. Mary street bedford. T/n-BD12613. L/h land known as the extension to county hotel duckmill lane bedford t/n-BD56894. F/h land on the north side of duckmill lane t/n-BD109099.. See the mortgage charge document for full details.
Fully Satisfied
10 March 1997Delivered on: 12 March 1997
Satisfied on: 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of release and substitution
Secured details: Payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other monies due or to become due from the company to the chargee intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96 and 6.3.97 to which it is supplemental.
Particulars: F/H property k/a the reading moat house registered as sindlesham mill, mill lane lower earley wokingham berkshire t/no: BK271688 and in part with possessory title t/no: BK235966. See the mortgage charge document for full details.
Fully Satisfied
8 March 1994Delivered on: 24 March 1994
Satisfied on: 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: All moneys due or to become due from the company to the chargee under the terms of the trust deeds constituting the £15,000,000 12% first mortgage debenture stock 2013 and the £200,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses P.L.C.
Particulars: Various f/hold and l/hold properties with all buildings,fixtures/fittings;fixed plant/machinery..........all rights,leases,agreements,covenants....etc.. See the mortgage charge document for full details.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Standard security
Secured details: The principal of and interest on the £95,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses plcand all other monies due or to become due from the company to the chargee secured by or pursuant to a trust deed dated 12.12.83. and deeds supplemental thereto(including the principal of and interest on £15,000,000 12% first mortgage debenture stock 2013 and £105,000,00010.25% first mortgage debenture stock 2020 of queens moat houses PLC already issues).
Particulars: The caledonian hotel,edinburgh comprisintwo areas of ground at rutland st/lothian rd,edinburgh and all buildings,erectios,fixtures and heritable fittings thereon and rights thereto.
Fully Satisfied
10 December 1991Delivered on: 10 December 1991
Satisfied on: 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Third supplemental trust deed
Secured details: The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein.
Particulars: Freehold the royal crescent hotel, 15/16 royal crescent, bath, avon land adjoining eastern boundary of the angel hotel, cardiff comprising staircase and boiler see doc ref M739C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1986Delivered on: 24 November 1986
Satisfied on: 30 December 2004
Persons entitled: Gleneagles Hotels Public Limited Company

Classification: Standard security registered in scotland 14.11.86
Secured details: £5000,000 due from the company to the chargee.
Particulars: North bristol hotel princes street edinburgh.
Fully Satisfied
29 February 1984Delivered on: 9 March 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 eccleston square london SW1.
Fully Satisfied
12 September 1983Delivered on: 15 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the new county hotel, southgate street, gloucester.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norfolk capital group limited to the chargee on any account whatsoever.
Particulars: L/H land & premises being or situate at 1-14 sloane square and bank premises at band 14 sloane square london SW1. Tog. With all fixtures. Title no: ngl 320560.
Fully Satisfied
28 November 2017Delivered on: 28 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 5 August 2015
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: Parts of the f/h property k/a best western reading moat house, mill lane, sindlesham t/no's BK271688 and BK235966.
Outstanding

Filing History

12 March 2024Voluntary strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
23 January 2024Application to strike the company off the register (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (19 pages)
28 September 2023Statement of capital on 28 September 2023
  • GBP 1
(5 pages)
28 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2023Solvency Statement dated 27/09/23 (1 page)
28 September 2023Statement by Directors (1 page)
7 August 2023Change of details for Norfolk Capital Group Limited as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 (1 page)
20 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 March 2023Director's details changed for Ms Warunya Punawakul on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Hansa Susayan on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Ms Wanida Suksuwan on 24 March 2023 (2 pages)
24 March 2023Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 (1 page)
24 March 2023Change of details for Norfolk Capital Group Limited as a person with significant control on 24 March 2023 (2 pages)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 31 December 2020 (20 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 002249170029 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (22 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
19 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
19 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
19 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
19 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
9 August 2019Satisfaction of charge 002249170028 in full (1 page)
3 July 2019Full accounts made up to 31 December 2018 (23 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (24 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
29 January 2018Notification of Norfolk Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Registration of charge 002249170029, created on 28 November 2017 (56 pages)
28 November 2017Registration of charge 002249170029, created on 28 November 2017 (56 pages)
6 September 2017Full accounts made up to 31 December 2016 (28 pages)
6 September 2017Full accounts made up to 31 December 2016 (28 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
19 October 2016Full accounts made up to 31 December 2015 (27 pages)
19 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 65,001
(7 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 65,001
(7 pages)
27 June 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 June 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 June 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 June 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
25 September 2015Full accounts made up to 31 December 2014 (24 pages)
5 August 2015Registration of charge 002249170028, created on 23 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
5 August 2015Registration of charge 002249170028, created on 23 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
31 July 2015Memorandum and Articles of Association (11 pages)
31 July 2015Memorandum and Articles of Association (11 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,001
(4 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,001
(4 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 65,001
(4 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2014Satisfaction of charge 24 in full (6 pages)
15 November 2014Satisfaction of charge 24 in full (6 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
19 August 2014Satisfaction of charge 23 in full (13 pages)
19 August 2014Satisfaction of charge 27 in full (16 pages)
19 August 2014Satisfaction of charge 27 in full (16 pages)
19 August 2014Satisfaction of charge 23 in full (13 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 65,001
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 65,001
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 65,001
(4 pages)
21 May 2014Termination of appointment of Erwin Rieck as a director (1 page)
21 May 2014Termination of appointment of Erwin Rieck as a director (1 page)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (22 pages)
12 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 27 (17 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
16 June 2010Termination of appointment of Veronique Menard as a director (1 page)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
16 June 2010Termination of appointment of Veronique Menard as a director (1 page)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
21 April 2010Full accounts made up to 31 December 2009 (25 pages)
21 April 2010Full accounts made up to 31 December 2009 (25 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2009Full accounts made up to 31 December 2008 (19 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
17 September 2009Appointment terminated director kathryn ogden (1 page)
17 September 2009Appointment terminated director kathryn ogden (1 page)
28 July 2009Return made up to 09/06/09; full list of members (4 pages)
28 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
6 March 2009Appointment terminated director richard moore (1 page)
6 March 2009Appointment terminated director richard moore (1 page)
17 December 2008Appointment terminated director fadi kabalan (1 page)
17 December 2008Appointment terminated director fadi kabalan (1 page)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
7 November 2008Appointment terminated director alan coles (1 page)
7 November 2008Appointment terminated director alan coles (1 page)
9 October 2008Director appointed fadi kabalan (3 pages)
9 October 2008Director appointed fadi kabalan (3 pages)
6 October 2008Appointment terminated director heather allsop (1 page)
6 October 2008Appointment terminated director heather allsop (1 page)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (18 pages)
7 April 2008Full accounts made up to 31 December 2007 (18 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (18 pages)
3 June 2005Full accounts made up to 31 December 2004 (18 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
11 March 2005Particulars of mortgage/charge (10 pages)
11 March 2005Particulars of mortgage/charge (10 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (6 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2004Particulars of mortgage/charge (11 pages)
14 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (17 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (17 pages)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 28 December 2003 (20 pages)
28 October 2004Full accounts made up to 28 December 2003 (20 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
10 July 2004Declaration of mortgage charge released/ceased (2 pages)
10 July 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (3 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
30 July 2003Full accounts made up to 29 December 2002 (21 pages)
30 July 2003Full accounts made up to 29 December 2002 (21 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
15 August 2002New director appointed (4 pages)
15 August 2002New director appointed (4 pages)
18 July 2002New director appointed (4 pages)
18 July 2002New director appointed (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
13 June 2002Full accounts made up to 30 December 2001 (17 pages)
13 June 2002Full accounts made up to 30 December 2001 (17 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Full accounts made up to 31 December 2000 (17 pages)
5 April 2001Declaration of mortgage charge released/ceased (2 pages)
5 April 2001Declaration of mortgage charge released/ceased (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Full accounts made up to 2 January 2000 (18 pages)
28 June 2000Full accounts made up to 2 January 2000 (18 pages)
28 June 2000Full accounts made up to 2 January 2000 (18 pages)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
13 September 1999Return made up to 09/06/99; no change of members (5 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Return made up to 09/06/99; no change of members (5 pages)
13 September 1999Director resigned (1 page)
25 August 1999Full accounts made up to 3 January 1999 (17 pages)
25 August 1999Full accounts made up to 3 January 1999 (17 pages)
25 August 1999Full accounts made up to 3 January 1999 (17 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
25 August 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
23 July 1998Amended full accounts made up to 29 December 1996 (18 pages)
23 July 1998Amended full accounts made up to 29 December 1996 (18 pages)
24 June 1998Full accounts made up to 28 December 1997 (17 pages)
24 June 1998Full accounts made up to 28 December 1997 (17 pages)
20 August 1997Return made up to 09/06/97; full list of members (6 pages)
20 August 1997Return made up to 09/06/97; full list of members (6 pages)
3 August 1997Full accounts made up to 29 December 1996 (18 pages)
3 August 1997Full accounts made up to 29 December 1996 (18 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (18 pages)
13 May 1996Full accounts made up to 31 December 1995 (18 pages)
19 July 1995Return made up to 09/06/95; no change of members (6 pages)
19 July 1995Return made up to 09/06/95; no change of members (6 pages)
12 July 1995Full accounts made up to 1 January 1995 (19 pages)
12 July 1995Full accounts made up to 1 January 1995 (19 pages)
12 July 1995Full accounts made up to 1 January 1995 (19 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (320 pages)
20 June 1994Return made up to 09/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 1994Return made up to 09/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1992Return made up to 10/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 1992Return made up to 10/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 1991Return made up to 10/06/91; change of members (8 pages)
10 July 1991Return made up to 10/06/91; change of members (8 pages)
26 January 1990Return made up to 25/05/89; full list of members (9 pages)
26 January 1990Return made up to 25/05/89; full list of members (9 pages)
24 November 1986Particulars of mortgage/charge (4 pages)
24 November 1986Particulars of mortgage/charge (4 pages)
8 August 1986Return made up to 16/06/86; full list of members (11 pages)
8 August 1986Return made up to 16/06/86; full list of members (11 pages)
18 July 1978Accounts made up to 30 September 1977 (10 pages)
18 July 1978Accounts made up to 30 September 1977 (10 pages)
17 May 1977Annual return made up to 14/04/77 (15 pages)
17 May 1977Accounts made up to 30 September 1976 (8 pages)
17 May 1977Accounts made up to 30 September 1976 (8 pages)
17 May 1977Annual return made up to 14/04/77 (15 pages)
10 September 1976Accounts made up to 30 September 1975 (15 pages)
10 September 1976Accounts made up to 30 September 1975 (15 pages)
9 September 1976Annual return made up to 06/05/76 (8 pages)
9 September 1976Accounts made up to 30 September 1974 (15 pages)
9 September 1976Annual return made up to 06/05/76 (8 pages)
9 September 1976Accounts made up to 30 September 1974 (15 pages)
10 December 1975Annual return made up to 19/09/75 (8 pages)
10 December 1975Accounts made up to 30 September 2073 (12 pages)
10 December 1975Accounts made up to 30 September 2073 (12 pages)
10 December 1975Annual return made up to 19/09/75 (8 pages)
4 September 1974Annual return made up to 04/07/74 (8 pages)
4 September 1974Annual return made up to 04/07/74 (8 pages)
4 December 1973Company name changed\certificate issued on 04/12/73 (2 pages)
4 December 1973Company name changed\certificate issued on 04/12/73 (2 pages)
6 October 1927Certificate of incorporation (1 page)
6 October 1927Certificate of incorporation (1 page)