Company NameChampneys Tring Limited
DirectorsStephen James Purdew and Alan Nader Whiteley
Company StatusActive
Company Number00474937
CategoryPrivate Limited Company
Incorporation Date12 November 1949(74 years, 6 months ago)
Previous NamesChampneys At Tring Limited and Champneys Group Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Stephen James Purdew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(52 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Alan Nader Whiteley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(65 years after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NamePaul Raymond Mitchell
StatusCurrent
Appointed21 January 2020(70 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NamePeter Julian Lederer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityCanadian/Uk
StatusResigned
Appointed13 April 1992(42 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 1992)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOchil Lodge
Gleneagles Hotel
Auchterarder
Perthshire
PH3 1NE
Scotland
Director NameColin Sydney George
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(42 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 1992)
RolePersonnel Director
Correspondence AddressThe Curatage
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HX
Director NameStephen Howard Collier
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(42 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 1992)
RoleManaging Director
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Secretary NameGeoffrey William King
NationalityBritish
StatusResigned
Appointed13 April 1992(42 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 1992)
RoleCompany Director
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameDaniel Mordechai Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(42 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1992)
RoleHead Of Corporate Finance
Correspondence Address34 Firs Avenue
Friern Barnet
London
N11 3NG
Director NameGeoffrey Alan Howles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(42 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1992)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address95 Hampstead Way
London
NW11 7LR
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameAllan James Wheway
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Director NameMrs Tanya Maureen Wheway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesthaven Chesham Road
Wigginton
Tring
Hertfordshire
HP23 6JD
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed19 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameFrank Watson Chapman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressNorbury Park
Mickleham Nr
Dorking
Surrey
RH5 6DN
Director NameMr Michael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameJames Flanagan McAvoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1995)
RoleAccountant
Correspondence Address4th Floor Moreau House
116 Brompton Road
London
SW3 1JJ
Director NameIan Michael Winskell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(44 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2002)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed28 April 1994(44 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2001)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameVernon Anthony Andrew Cassin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1994(44 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2002)
RoleLawyer
Correspondence AddressPO Box 362
Wainscott
New York
11975
United States
Director NameThe Rt Hon John Viscount Thurso Archibald Sinclair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(45 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2001)
RoleChief Executive
Correspondence AddressOrchard Cottage Champneys
Wigginton
Tring
Hertfordshire
HP23 6HY
Director NameNeten Hirji Shah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(46 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1999)
RoleFinance Director
Correspondence Address150 Beverley Drive
Edgware
Middlesex
HA8 5ND
Secretary NameMr Graham Marcus
NationalityBritish
StatusResigned
Appointed11 June 2001(51 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2002)
RoleCompany Director
Correspondence Address17 Sherwood Avenue
Potters Bar
Herts
EN6 2LD
Secretary NameMr Anthony John Kockelbergh
NationalityEnglish
StatusResigned
Appointed19 April 2002(52 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Farinton
Two Mile Ash
Milton Keynes
MK8 8ES
Director NameDorothy Rose Purdew
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(52 years, 9 months after company formation)
Appointment Duration21 years (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameDorothy Rose Purdew
NationalityBritish
StatusResigned
Appointed16 August 2002(52 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr Alex Castro De Carvalho
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2012(62 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChampneys Henlow Limited Henlow Grange
Coach Road
Henlow
Bedfordshire
SG16 6DB

Contact

Websitechampneys.com
Telephone01442 291000
Telephone regionHemel Hempstead

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
98.67%
-
40k at £1Mr Ali Jaidah
0.22%
Redeemable Preference
30.2k at £1Mr Mohammad Al-faraj
0.16%
Redeemable Preference
30k at £1Mrs Catherine Macedo
0.16%
Redeemable Preference
25k at £1Mrs Estelle Osband
0.14%
Redeemable Preference
22.2k at £1Mr Khalid Yassin
0.12%
Redeemable Preference
21.7k at £1Mrs Faith Garfield
0.12%
Redeemable Preference
19.5k at £1Ubk Trustees (Guernsey) LTD
0.11%
Redeemable Preference
16k at £1Mr Dale Mushing
0.09%
Redeemable Preference
16k at £1Mr Folann Williams
0.09%
Redeemable Preference
16k at £1Mrs Hayat Frem
0.09%
Redeemable Preference
7.9k at £1Peter Scully & Marie Scully
0.04%
Redeemable Preference

Financials

Year2014
Turnover£7,076,405
Gross Profit£5,895,027
Net Worth£4,305,152
Cash£185,156
Current Liabilities£10,945,810

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks ago)
Next Return Due27 April 2025 (12 months from now)

Charges

6 January 2006Delivered on: 20 January 2006
Satisfied on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 January 2006Delivered on: 20 January 2006
Satisfied on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Champneys tring wigginton tring t/no HD358492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 January 2006Delivered on: 20 January 2006
Satisfied on: 5 April 2013
Persons entitled: Lloyds Tsb 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 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
27 May 2003Delivered on: 28 May 2003
Satisfied on: 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the champneys estate tring t/no: HD358492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2003Delivered on: 21 May 2003
Satisfied on: 14 March 2008
Persons entitled: The Royal Bank of Scotland 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 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
12 September 1997Delivered on: 16 September 1997
Satisfied on: 21 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the champneys estate tring hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 October 1992Delivered on: 2 November 1992
Satisfied on: 21 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at tring hertfordshire k/a the champneys estate. 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
20 February 1973Delivered on: 22 February 1973
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with all that piece or parcel of land registered under title nos hd 3899 & hd 3937 as shown on the plan annexed hereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 2009Delivered on: 18 July 2009
Satisfied on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 6TH january 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 February 1973Delivered on: 22 February 1973
Satisfied on: 27 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria wood champreys and newsetts wood and other land at wigginton near tring hertfordshire.
Fully Satisfied
20 May 2022Delivered on: 23 May 2022
Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as champneys tring located at chesham road, winnington, hertfordshire HP23 6HX and registered at the land registry with title number HD358492. Please see charging instrument for further details.
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as the champneys estate, tring and registered at the land registry with title number HD358492. The trade mark known as 'champneys' and registered in the united kingdom with application number 1277594. please see charging instrument for further details.
Outstanding
16 July 2020Delivered on: 28 July 2020
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as the champneys estate, tring registered at the land registry with title number HD358492. The trademark champneys registered in the united kingdom with application number 1277594, please see charging instrument for further details.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as champneys tring located at chesham road, wigginton, hertfordshire HP23 6HX registered at the land registry with title number HD358492.
Outstanding
3 April 2017Delivered on: 5 April 2017
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: The property known as champneys tring located at chesham road, wigginton, hertfordshire, HP23 6HX and registered at the land registry with title number HD358492. Please see schedule 2 and schedule 3 of the charge for further properties and ip charged.
Outstanding
29 February 2016Delivered on: 3 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Champneys tring, wigginton, nr. Tring, hertfordshire registered at the land registry with title number HD358492. To see trademark details please refer to schedule 4 of the charging document attached to this form.
Outstanding
28 March 2013Delivered on: 5 April 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

7 February 2024Termination of appointment of Dorothy Rose Purdew as a director on 5 September 2023 (1 page)
6 February 2024Full accounts made up to 30 April 2023 (30 pages)
24 April 2023Confirmation statement made on 13 April 2023 with updates (97 pages)
30 January 2023Full accounts made up to 30 April 2022 (30 pages)
12 January 2023Satisfaction of charge 004749370015 in full (1 page)
12 January 2023Satisfaction of charge 004749370013 in full (1 page)
12 January 2023Satisfaction of charge 004749370014 in full (1 page)
12 January 2023Satisfaction of charge 004749370016 in full (1 page)
6 June 2022Confirmation statement made on 13 April 2022 with updates (100 pages)
23 May 2022Registration of charge 004749370017, created on 20 May 2022 (57 pages)
12 May 2022Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
2 February 2022Full accounts made up to 30 April 2021 (31 pages)
2 June 2021Registration of charge 004749370016, created on 28 May 2021 (67 pages)
17 May 2021Confirmation statement made on 13 April 2021 with updates (100 pages)
6 May 2021Full accounts made up to 30 April 2020 (31 pages)
20 August 2020Appointment of Paul Raymond Mitchell as a secretary on 21 January 2020 (2 pages)
17 August 2020Termination of appointment of Dorothy Rose Purdew as a secretary on 21 January 2020 (1 page)
28 July 2020Registration of charge 004749370015, created on 16 July 2020 (67 pages)
29 May 2020Confirmation statement made on 13 April 2020 with updates (101 pages)
5 February 2020Full accounts made up to 30 April 2019 (29 pages)
15 April 2019Confirmation statement made on 13 April 2019 with updates (100 pages)
4 February 2019Full accounts made up to 30 April 2018 (29 pages)
3 October 2018Registration of charge 004749370014, created on 1 October 2018 (65 pages)
18 April 2018Confirmation statement made on 13 April 2018 with updates (100 pages)
26 January 2018Full accounts made up to 30 April 2017 (28 pages)
4 December 2017Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 (2 pages)
1 July 2017Satisfaction of charge 004749370012 in full (4 pages)
1 July 2017Satisfaction of charge 11 in full (4 pages)
1 July 2017Satisfaction of charge 11 in full (4 pages)
1 July 2017Satisfaction of charge 004749370012 in full (4 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (102 pages)
2 May 2017Confirmation statement made on 13 April 2017 with updates (102 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 April 2017Registration of charge 004749370013, created on 3 April 2017
  • 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.
(62 pages)
5 April 2017Registration of charge 004749370013, created on 3 April 2017
  • 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.
(62 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
6 February 2017Full accounts made up to 30 April 2016 (28 pages)
7 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,395,332
(82 pages)
7 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18,395,332
(82 pages)
3 March 2016Registration of charge 004749370012, created on 29 February 2016 (51 pages)
3 March 2016Registration of charge 004749370012, created on 29 February 2016 (51 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
16 July 2015Annual return made up to 13 April 2015
Statement of capital on 2015-07-16
  • GBP 18,395,332
(15 pages)
16 July 2015Annual return made up to 13 April 2015
Statement of capital on 2015-07-16
  • GBP 18,395,332
(15 pages)
18 May 2015Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page)
18 May 2015Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages)
18 May 2015Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages)
18 May 2015Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page)
18 May 2015Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages)
18 May 2015Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages)
18 May 2015Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages)
18 May 2015Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages)
18 May 2015Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page)
7 April 2015Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page)
12 February 2015Full accounts made up to 30 April 2014 (18 pages)
12 February 2015Full accounts made up to 30 April 2014 (18 pages)
13 November 2014Termination of appointment of Alexandre Castro De Carvalho as a director on 10 November 2013 (1 page)
13 November 2014Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 (2 pages)
13 November 2014Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 (2 pages)
13 November 2014Termination of appointment of Alexandre Castro De Carvalho as a director on 10 November 2013 (1 page)
2 October 2014Annual return made up to 13 April 2014. List of shareholders has changed
Statement of capital on 2014-10-02
  • GBP 18,395,332
(15 pages)
2 October 2014Annual return made up to 13 April 2014. List of shareholders has changed
Statement of capital on 2014-10-02
  • GBP 18,395,332
(15 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Full accounts made up to 30 April 2013 (17 pages)
25 November 2013Full accounts made up to 30 April 2013 (17 pages)
4 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 4,316,942
(16 pages)
4 June 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 4,316,942
(16 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (17 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (17 pages)
28 March 2013Appointment of Mr Alexandre Castro De Carvalho as a director (3 pages)
28 March 2013Appointment of Mr Alexandre Castro De Carvalho as a director (3 pages)
6 February 2013Full accounts made up to 30 April 2012 (17 pages)
6 February 2013Full accounts made up to 30 April 2012 (17 pages)
6 September 2012Annual return made up to 13 April 2012 with a full list of shareholders (24 pages)
6 September 2012Annual return made up to 13 April 2012 with a full list of shareholders (24 pages)
28 November 2011Full accounts made up to 30 April 2011 (18 pages)
28 November 2011Full accounts made up to 30 April 2011 (18 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (26 pages)
20 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (26 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Full accounts made up to 30 April 2010 (16 pages)
2 March 2011Full accounts made up to 30 April 2010 (16 pages)
6 July 2010Annual return made up to 13 April 2010 (14 pages)
6 July 2010Annual return made up to 13 April 2010 (14 pages)
2 March 2010Full accounts made up to 30 April 2009 (16 pages)
2 March 2010Full accounts made up to 30 April 2009 (16 pages)
17 February 2010Annual return made up to 13 April 2008 with a full list of shareholders (17 pages)
17 February 2010Annual return made up to 13 April 2008 with a full list of shareholders (17 pages)
26 October 2009Auditor's resignation (1 page)
26 October 2009Auditor's resignation (1 page)
26 October 2009Auditor's resignation (2 pages)
26 October 2009Auditor's resignation (2 pages)
25 September 2009Return made up to 13/04/09; no change of members (10 pages)
25 September 2009Return made up to 13/04/09; no change of members (10 pages)
27 July 2009Full accounts made up to 30 April 2008 (16 pages)
27 July 2009Full accounts made up to 30 April 2008 (16 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 July 2008Full accounts made up to 30 April 2007 (15 pages)
22 July 2008Full accounts made up to 30 April 2007 (15 pages)
14 May 2008Return made up to 13/04/08; full list of members (7 pages)
14 May 2008Return made up to 13/04/08; full list of members (7 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 September 2007Return made up to 13/04/07; full list of members (14 pages)
6 September 2007Return made up to 13/04/07; full list of members (14 pages)
14 June 2007Auditor's resignation (1 page)
14 June 2007Auditor's resignation (1 page)
1 May 2007Return made up to 13/04/06; full list of members (18 pages)
1 May 2007Return made up to 13/04/06; full list of members (18 pages)
20 January 2007Full accounts made up to 30 April 2006 (19 pages)
20 January 2007Full accounts made up to 30 April 2006 (19 pages)
2 March 2006Full accounts made up to 30 April 2005 (17 pages)
2 March 2006Full accounts made up to 30 April 2005 (17 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
13 December 2005Declaration of assistance for shares acquisition (16 pages)
13 December 2005Declaration of assistance for shares acquisition (16 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2005Amended full accounts made up to 30 April 2004 (18 pages)
28 July 2005Amended full accounts made up to 30 April 2004 (18 pages)
9 March 2005Full accounts made up to 30 April 2004 (18 pages)
9 March 2005Full accounts made up to 30 April 2004 (18 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
11 June 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 13/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Full accounts made up to 30 April 2003 (21 pages)
12 February 2004Full accounts made up to 30 April 2003 (21 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 13/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 May 2003Return made up to 13/04/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 April 2003Company name changed champneys group LIMITED(the)\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed champneys group LIMITED(the)\certificate issued on 24/04/03 (2 pages)
17 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2003Declaration of assistance for shares acquisition (9 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Declaration of assistance for shares acquisition (9 pages)
17 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2002Full accounts made up to 31 December 2001 (20 pages)
23 December 2002Full accounts made up to 31 December 2001 (20 pages)
7 October 2002Registered office changed on 07/10/02 from: new court, champneys, wiggington, tring, hertfordshire. HP23 6JD (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: new court, champneys, wiggington, tring, hertfordshire. HP23 6JD (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
25 September 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
31 January 2002Full accounts made up to 31 December 2000 (19 pages)
31 January 2002Full accounts made up to 31 December 2000 (19 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
23 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
25 June 2001Return made up to 13/04/01; full list of members (7 pages)
25 June 2001Return made up to 13/04/01; full list of members (7 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (19 pages)
2 February 2001Full accounts made up to 31 December 1999 (19 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(91 pages)
19 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(91 pages)
20 January 2000Full accounts made up to 31 December 1998 (19 pages)
20 January 2000Full accounts made up to 31 December 1998 (19 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 May 1999Return made up to 13/04/99; full list of members (9 pages)
14 May 1999Return made up to 13/04/99; full list of members (9 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 December 1997 (21 pages)
7 April 1999Full accounts made up to 31 December 1997 (21 pages)
18 March 1999Ad 31/12/98--------- £ si [email protected]=3000000 £ ic 14849461/17849461 (2 pages)
18 March 1999Ad 31/12/98--------- £ si [email protected]=3000000 £ ic 14849461/17849461 (2 pages)
19 November 1998Memorandum and Articles of Association (38 pages)
19 November 1998Memorandum and Articles of Association (38 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 May 1998Return made up to 13/04/98; full list of members (27 pages)
15 May 1998Return made up to 13/04/98; full list of members (27 pages)
6 April 1998Ad 31/12/97--------- £ si [email protected]=7000000 £ ic 4079000/11079000 (2 pages)
6 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1998£ nc 15002000/25002000 31/12/97 (1 page)
6 April 1998£ nc 15002000/25002000 31/12/97 (1 page)
6 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 April 1998Ad 31/12/97--------- £ si [email protected]=7000000 £ ic 4079000/11079000 (2 pages)
6 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(30 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998£ nc 10000000/15002000 22/05/97 (1 page)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1998£ nc 10000000/15002000 22/05/97 (1 page)
23 January 1998Full accounts made up to 31 December 1996 (21 pages)
23 January 1998Full accounts made up to 31 December 1996 (21 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 September 1997Particulars of mortgage/charge (4 pages)
16 September 1997Particulars of mortgage/charge (4 pages)
1 May 1997Return made up to 13/04/97; full list of members (10 pages)
1 May 1997Return made up to 13/04/97; full list of members (10 pages)
11 April 1997Prospectus (99 pages)
11 April 1997Prospectus (99 pages)
4 February 1997Full accounts made up to 31 December 1995 (19 pages)
4 February 1997Full accounts made up to 31 December 1995 (19 pages)
4 February 1997Ad 30/12/96--------- £ si [email protected]=4000000 £ ic 79000/4079000 (2 pages)
4 February 1997Ad 30/12/96--------- £ si [email protected]=4000000 £ ic 79000/4079000 (2 pages)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1997£ nc 85000/10000000 30/12/96 (1 page)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1997£ nc 85000/10000000 30/12/96 (1 page)
19 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 April 1996Return made up to 13/04/96; no change of members (8 pages)
19 April 1996Return made up to 13/04/96; no change of members (8 pages)
28 December 1995Full accounts made up to 31 December 1994 (19 pages)
28 December 1995Full accounts made up to 31 December 1994 (19 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
2 May 1995Return made up to 13/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
2 May 1995Return made up to 13/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
17 November 1994Full accounts made up to 31 December 1993 (22 pages)
17 November 1994Full accounts made up to 31 December 1993 (22 pages)
2 February 1994Full accounts made up to 31 December 1992 (20 pages)
2 February 1994Full accounts made up to 31 December 1992 (20 pages)
26 November 1992Ad 19/10/92--------- premium £ si [email protected]=1000 £ ic 78000/79000 (1 page)
26 November 1992Ad 19/10/92--------- premium £ si [email protected]=1000 £ ic 78000/79000 (1 page)
4 November 1992Registered office changed on 04/11/92 from: 39 portman square, london, W1H 9FH (1 page)
4 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1992Registered office changed on 04/11/92 from: 39 portman square, london, W1H 9FH (1 page)
4 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 October 1991Memorandum and Articles of Association (17 pages)
11 October 1991Conve 26/09/91 (1 page)
11 October 1991Conve 26/09/91 (1 page)
11 October 1991Memorandum and Articles of Association (17 pages)
1 June 1991Memorandum and Articles of Association (22 pages)
1 June 1991Memorandum and Articles of Association (22 pages)
1 October 1987Full accounts made up to 31 December 1986 (14 pages)
1 October 1987Full accounts made up to 31 December 1986 (14 pages)
11 April 1987Secretary resigned;new secretary appointed (2 pages)
11 April 1987Secretary resigned;new secretary appointed (2 pages)
30 December 1986Return made up to 12/07/86; full list of members (4 pages)
30 December 1986Return made up to 12/07/86; full list of members (4 pages)
12 November 1949Incorporation (57 pages)
12 November 1949Incorporation (57 pages)