Company NameGARA Rock Hotel Limited
Company StatusDissolved
Company Number00706071
CategoryPrivate Limited Company
Incorporation Date19 October 1961(62 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(54 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Nigel Peter Chapman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(54 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 June 2021)
RoleHotel And Resort Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed13 May 2016(54 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 29 June 2021)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameLeslie Joseph Richards
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 1996)
RoleHotelier
Correspondence AddressDunstone
Nr Chillington
Kingsbridge
Devon
TQ7 2LW
Director NameColin James De Courcy Richards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 January 2004)
RoleHotelier
Correspondence AddressChurston Lodge
The Promenade
Kingsbridge
Devon
TQ7 1JG
Director NameCynthia Margaret Richards
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleHotelier
Correspondence Address14 Throgmorton House
New Walk
Totnes
Devon
TQ9 5GZ
Secretary NameCynthia Margaret Richards
NationalityBritish
StatusResigned
Appointed20 May 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address14 Throgmorton House
New Walk
Totnes
Devon
TQ9 5GZ
Director NameSuzanne Ingrid Margareta Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1997)
RoleHousewife
Correspondence AddressWest Prawle House
East Portlemouth
Salcombe
Devon
TQ8 8PW
Director NameAnn Maureen Renee Burgess
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(35 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressDunge Farm
West Ashton
Trowbridge
Wiltshire
BA14 6AX
Director NameGeoffrey William Burgess
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(35 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressDunge Farm
West Ashton
Trowbridge
Wiltshire
BA14 6AX
Secretary NameAnn Maureen Renee Burgess
NationalityBritish
StatusResigned
Appointed25 July 1997(35 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressDunge Farm
West Ashton
Trowbridge
Wiltshire
BA14 6AX
Director NameMr Robert Patrick Charles Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(42 years, 3 months after company formation)
Appointment Duration9 years (resigned 11 February 2013)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Cleveland Road
London
SW13 0AA
Director NameTammo Petrus Boltjes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(42 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2010)
RoleHotelier
Correspondence AddressAsbacken 17
Bromma
Sweden
Secretary NameMr Neil Anthony Roger Winckless
NationalityBritish
StatusResigned
Appointed28 January 2004(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Director NameMr Jonathan Robin Boss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(50 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere North Road
Leigh Woods
Bristol
BS8 3PN
Director NameMr Simon Anthony David Baldwin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(50 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 St. Brenda's Court
Clifton Downs
Bristol
BS8 3BN
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusResigned
Appointed20 January 2012(50 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Centrium
Station Approach
Woking
Surrey
GU22 7PD
Secretary NameMr Grant Leslie Whitehouse
StatusResigned
Appointed10 September 2012(50 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr Sean David Hodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(54 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 April 2019)
RoleProperty Marketing And Development
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2007(46 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 2012)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitegara.co.uk
Telephone01548 312013
Telephone regionKingsbridge

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Aminghurst LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,760
Cash£20,667
Current Liabilities£167,959

Accounts

Latest Accounts29 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Charges

28 January 2004Delivered on: 6 February 2004
Persons entitled: Hsbc 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.
Outstanding
28 January 2004Delivered on: 6 February 2004
Persons entitled: Hsbc 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: The l/h property k/a gara rock hotel east portlemouth nr salcombe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 1997Delivered on: 2 July 1997
Persons entitled: Lloyds 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.
Outstanding
11 February 1994Delivered on: 24 February 1994
Satisfied on: 2 September 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
19 June 1990Delivered on: 4 July 1990
Satisfied on: 2 September 1997
Persons entitled: Barclays 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: Gara rock hotel, east portlemouth, salcombe, devon.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 29 December 2018 (5 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
25 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
10 May 2019Termination of appointment of Sean David Hodgson as a director on 18 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
4 April 2018Registered office address changed from 10-11 Lemon Street Truro Cornwall TR1 2LQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 (1 page)
4 April 2018Change of details for Gara Rock Resort Limited as a person with significant control on 4 April 2018 (2 pages)
15 November 2017Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages)
15 November 2017Director's details changed for Mr Nigel Peter Chapman on 20 August 2017 (2 pages)
18 October 2017Termination of appointment of Jonathan Robin Boss as a director on 29 September 2017 (1 page)
18 October 2017Termination of appointment of Jonathan Robin Boss as a director on 29 September 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Anthony James Brewis Nares on 10 August 2017 (2 pages)
28 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
5 October 2016Director's details changed for Mr Sean David Hodgson on 17 August 2016 (2 pages)
5 October 2016Director's details changed for Mr Sean David Hodgson on 17 August 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
17 May 2016Appointment of Derringtons Limited as a secretary on 13 May 2016 (2 pages)
17 May 2016Appointment of Derringtons Limited as a secretary on 13 May 2016 (2 pages)
6 May 2016Termination of appointment of Simon Anthony David Baldwin as a director on 31 March 2016 (1 page)
6 May 2016Appointment of Mr Nigel Peter Chapman as a director on 31 March 2016 (2 pages)
6 May 2016Appointment of Mr Sean David Hodgson as a director on 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Simon Anthony David Baldwin as a director on 31 March 2016 (1 page)
6 May 2016Appointment of Mr Anthony James Brewis Nares as a director on 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Grant Leslie Whitehouse as a secretary on 31 March 2016 (1 page)
6 May 2016Appointment of Mr Anthony James Brewis Nares as a director on 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Grant Leslie Whitehouse as a secretary on 31 March 2016 (1 page)
6 May 2016Appointment of Mr Nigel Peter Chapman as a director on 31 March 2016 (2 pages)
6 May 2016Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Sean David Hodgson as a director on 31 March 2016 (2 pages)
13 April 2016Satisfaction of charge 5 in full (1 page)
13 April 2016Satisfaction of charge 5 in full (1 page)
13 April 2016Satisfaction of charge 4 in full (2 pages)
13 April 2016Satisfaction of charge 4 in full (2 pages)
13 April 2016Satisfaction of charge 3 in full (1 page)
13 April 2016Satisfaction of charge 3 in full (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
10 February 2014Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Simon Anthony David Baldwin on 10 February 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Robert Dickson as a director (1 page)
11 February 2013Termination of appointment of Robert Dickson as a director (1 page)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
19 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
19 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
27 March 2012Appointment of Mr Simon Anthony David Baldwin as a director (2 pages)
27 March 2012Appointment of Mr Jonathan Robin Boss as a director (2 pages)
27 March 2012Appointment of Mr Jonathan Robin Boss as a director (2 pages)
27 March 2012Appointment of Mr Simon Anthony David Baldwin as a director (2 pages)
13 March 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 13 March 2012 (1 page)
20 February 2012Appointment of Miss Siobhan Joan Lavery as a secretary (2 pages)
20 February 2012Appointment of Miss Siobhan Joan Lavery as a secretary (2 pages)
31 January 2012Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
31 January 2012Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
21 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
21 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 November 2010Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 May 2010Termination of appointment of Tammo Boltjes as a director (1 page)
20 May 2010Termination of appointment of Tammo Boltjes as a director (1 page)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
13 June 2008Director's change of particulars / tammo boltjes / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / tammo boltjes / 13/06/2008 (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
8 February 2008New secretary appointed (2 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Location of register of members (1 page)
14 December 2007Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page)
14 December 2007Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 04/05/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
16 May 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
16 May 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
17 June 2004Return made up to 04/05/04; full list of members (8 pages)
17 June 2004Return made up to 04/05/04; full list of members (8 pages)
7 May 2004Registered office changed on 07/05/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
7 May 2004Registered office changed on 07/05/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
14 April 2004Declaration of assistance for shares acquisition (7 pages)
14 April 2004Declaration of assistance for shares acquisition (7 pages)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (4 pages)
10 March 2004New director appointed (4 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: gara rock hotel LTD east portlemouth nr salcombe south devon TQ8 8PH (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: gara rock hotel LTD east portlemouth nr salcombe south devon TQ8 8PH (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 04/05/02; full list of members (7 pages)
28 June 2002Return made up to 04/05/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
13 June 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
7 July 2000Return made up to 04/05/00; full list of members (7 pages)
7 July 2000Return made up to 04/05/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 30 November 1998 (8 pages)
8 November 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 May 1999Return made up to 04/05/99; no change of members (4 pages)
24 May 1999Return made up to 04/05/99; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 July 1998Return made up to 04/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1998Return made up to 04/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
2 July 1997Particulars of mortgage/charge (6 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
16 June 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
27 February 1997Return made up to 04/05/96; no change of members (6 pages)
27 February 1997Return made up to 04/05/96; no change of members (6 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
8 December 1995Registered office changed on 08/12/95 from: 50 the terrace torquay devon TQ1 1DD (1 page)
8 December 1995Registered office changed on 08/12/95 from: 50 the terrace torquay devon TQ1 1DD (1 page)
9 May 1995Return made up to 04/05/95; no change of members (4 pages)
9 May 1995Return made up to 04/05/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (12 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (12 pages)
31 March 1994Accounts for a small company made up to 31 October 1993 (11 pages)
31 March 1994Accounts for a small company made up to 31 October 1993 (11 pages)
17 February 1993Full accounts made up to 31 October 1992 (13 pages)
17 February 1993Full accounts made up to 31 October 1992 (13 pages)
1 October 1992New director appointed (2 pages)
1 October 1992New director appointed (2 pages)
10 June 1992Return made up to 20/05/92; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1992Return made up to 20/05/92; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1992Full accounts made up to 31 October 1991 (13 pages)
24 March 1992Full accounts made up to 31 October 1991 (13 pages)
3 June 1991Return made up to 20/05/91; full list of members (6 pages)
3 June 1991Full accounts made up to 31 October 1990 (15 pages)
3 June 1991Full accounts made up to 31 October 1990 (15 pages)
3 June 1991Return made up to 20/05/91; full list of members (6 pages)
29 June 1990Full accounts made up to 31 October 1989 (12 pages)
29 June 1990Full accounts made up to 31 October 1989 (12 pages)
15 May 1989Full accounts made up to 31 October 1988 (9 pages)
15 May 1989Full accounts made up to 31 October 1988 (9 pages)
12 May 1988Full accounts made up to 31 October 1987 (9 pages)
12 May 1988Full accounts made up to 31 October 1987 (9 pages)
17 June 1987Full accounts made up to 31 October 1986 (9 pages)
17 June 1987Full accounts made up to 31 October 1986 (9 pages)
1 August 1986Full accounts made up to 31 October 1985 (23 pages)
1 August 1986Full accounts made up to 31 October 1985 (23 pages)
28 October 1985Accounts made up to 31 October 1984 (24 pages)
28 October 1985Accounts made up to 31 October 1984 (24 pages)
21 November 1984Accounts made up to 31 October 1983 (14 pages)
21 November 1984Accounts made up to 31 October 1983 (14 pages)
15 July 1983Accounts made up to 31 October 1982 (13 pages)
15 July 1983Accounts made up to 31 October 1982 (13 pages)
5 April 1982Accounts made up to 31 October 1981 (8 pages)
5 April 1982Accounts made up to 31 October 1981 (8 pages)
24 June 1981Accounts made up to 31 October 1980 (7 pages)
24 June 1981Accounts made up to 31 October 1980 (7 pages)
19 July 1980Accounts made up to 31 October 1979 (7 pages)
19 July 1980Accounts made up to 31 October 1979 (7 pages)
6 June 1979Accounts made up to 31 October 1978 (6 pages)
6 June 1979Accounts made up to 31 October 1978 (6 pages)
29 August 1978Accounts made up to 31 October 1977 (7 pages)
29 August 1978Accounts made up to 31 October 1977 (7 pages)
26 May 1978Accounts made up to 31 October 1976 (6 pages)
26 May 1978Accounts made up to 31 October 1976 (6 pages)
27 January 1977Accounts made up to 31 October 1975 (6 pages)
27 January 1977Accounts made up to 31 October 1975 (6 pages)
19 August 1975Accounts made up to 31 October 1974 (6 pages)
19 August 1975Accounts made up to 31 October 1974 (6 pages)
2 July 1975Accounts made up to 31 October 2073 (6 pages)
2 July 1975Accounts made up to 31 October 2073 (6 pages)
26 February 1963Company name changed\certificate issued on 26/02/63 (3 pages)
26 February 1963Company name changed\certificate issued on 26/02/63 (3 pages)
19 October 1961Incorporation (13 pages)
19 October 1961Incorporation (13 pages)