London
EC4A 3TR
Director Name | Mr Patrick Thomas Mabry |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2015(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 July 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 July 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Kenneth Frederick Butcher |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1993) |
Role | Development Director |
Correspondence Address | Applegarth Moorlane South Newington Banbury Oxfordshire OX15 4JQ |
Director Name | Robert Warwick Caston |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 1995) |
Role | Managing Director |
Correspondence Address | Square De Heeus 20 1400 Brussels Foreign |
Director Name | Mr Bryan David Langton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 1992) |
Role | Chairman |
Correspondence Address | 4185 Fairway Villas Drive Alpharetta Georgia 30202 United States |
Secretary Name | Paul Sumpter Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | The Barnstead Evenley Brackley Northants NN13 5SG |
Director Name | Leslie David Ritson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | The Nettles Cossington Road Sileby Loughborough Leicestershire LE12 7RR |
Director Name | Ian Christopher Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(29 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Rvp Finance |
Correspondence Address | Avenue Venus 2 1410 Waterloo Belgium |
Secretary Name | Mr Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 23 Derby Road Cheam Sutton Surrey SM1 2BL |
Director Name | Mr Timothy Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1996) |
Role | Evp & Md |
Country of Residence | England |
Correspondence Address | 63 Wellington Road Edgbaston Birmingham B15 2ET |
Director Name | Robert Loehr Jackman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1993(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2003) |
Role | Vp Legal Counsel |
Correspondence Address | 4 Durning Place Ascot Berkshire SL5 7EZ |
Director Name | Ms Sally Irene Rees |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Sandown Gate Esher Surrey KT10 9LB |
Director Name | Michael Ian Burke |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Rue Mignot Delstranche 70 1060 Brussels Foreign |
Secretary Name | Michael John Noel Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 17 Airedale Avenue Chiswick London W4 2NW |
Director Name | Graham Michael Cowie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage Rays Lane Tylers Green Penn Buckinghamshire HP10 8LH |
Director Name | Leslie David Ritson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Old Middle Cator House Cator Widecombe In The Moor Newton Abbot Devonshire TQ13 7UA |
Director Name | Ms Sarah Margaret Anne Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkeley Lodge Sandal Road New Malden Surrey KT3 5AW |
Director Name | Mr Allan Scott McEwan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Windsor Berkshire SL4 2AD |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(41 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waltons Farm Hollygreen Lane Bledlow Bucks HP27 9PL |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(41 years after company formation) |
Appointment Duration | 5 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Director Name | Mrs Catherine Mary Springett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(43 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Mr Ryan David Prince |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(43 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(46 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Skardon Francis Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(53 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Ivaylo Kolev |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2015(53 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Paul Loynes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(53 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Secretary Name | Paul Loynes |
---|---|
Status | Resigned |
Appointed | 01 December 2015(53 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Justin Bruce Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | Ten Bishops Square London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | crowneplaza.com |
---|---|
Telephone | 0800 1816068 |
Telephone region | Freephone |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sc Hotels & Holidays LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,268,000 |
Net Worth | £46,117,000 |
Cash | £16,000 |
Current Liabilities | £155,090,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)) Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)) Classification: A registered charge Particulars: L/H property k/a bristol hotel, 5-7 (inc) berkeley street, 49 dover street and 69-72 (inc) piccadilly london t/no NGL854901 and l/h property k/a holiday inn, manor lane, maidenhead and all other plots of land in the instrument. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 May 2013 | Delivered on: 4 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag, London Branch, for Itself and as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 4 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag, London Branch, for Itself and as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent) Classification: A registered charge Particulars: L/H 129 st nicholas circle leicester t/no LT57900, l/h bristol hotel 5-7 (inc) berkeley street, 49 dover street and 69-72 (inc) piccadilly london t/no NGL854901, l/h land on the north side of cheam road t/no SGL530893 and f/h land at grange employment area woolston warrington t/no CH325746. Notification of addition to or amendment of charge. Fully Satisfied |
20 June 2005 | Delivered on: 28 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge. Particulars: L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument 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 |
20 March 2000 | Delivered on: 4 April 2000 Satisfied on: 13 February 2001 Persons entitled: The Royal Bank of Scotland PLC (The "Agent") Classification: Intercreditor agreement between the parent, the guarantors, the senior lenders, the junior creditor, the hi creditor (each as defined therein) and the agent (the "intercreditor") Secured details: In favour of the chargee all present and future liabilities payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents. Particulars: Non-permitted payment if: (a)a subordinated creditor receives a payment or distribution in cash or kind in respect of or on account of any of the subordinated debt from an obligor or any other source except for a permitted payment - for further details see form 395. Fully Satisfied |
3 December 1999 | Delivered on: 17 December 1999 Satisfied on: 25 May 2005 Persons entitled: The Law Debenture Pension Trust Corporation PLC Classification: Fixed legal charge Secured details: All secured liabilities of bass PLC pursuant to the trust deed dated 12 february 1993. Particulars: F/H property k/a crowne plaza heathrow stockley road west drayton t/n ngl 160680. Fully Satisfied |
3 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (16 pages) |
19 September 2018 | Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page) |
12 February 2018 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages) |
12 February 2018 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages) |
22 December 2017 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Declaration of solvency (6 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2017 | Declaration of solvency (6 pages) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 007198040008 (5 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 007198040009 (5 pages) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Patrick Thomas Mabry on 17 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Patrick Thomas Mabry on 17 November 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
3 October 2017 | Resolutions
|
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages) |
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages) |
13 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages) |
13 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
12 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
17 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
17 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
17 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
15 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
14 December 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Company name changed lrg hotels group (uk) LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Resolutions
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Company name changed lrg hotels group (uk) LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages) |
14 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
3 December 2015 | Satisfaction of charge 007198040005 in full (4 pages) |
3 December 2015 | Satisfaction of charge 007198040005 in full (4 pages) |
3 December 2015 | Satisfaction of charge 007198040007 in full (4 pages) |
3 December 2015 | Satisfaction of charge 007198040006 in full (4 pages) |
3 December 2015 | Satisfaction of charge 007198040007 in full (4 pages) |
3 December 2015 | Satisfaction of charge 007198040006 in full (4 pages) |
2 December 2015 | Registration of charge 007198040008, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 007198040008, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 007198040009, created on 1 December 2015 (23 pages) |
2 December 2015 | Registration of charge 007198040009, created on 1 December 2015 (23 pages) |
2 December 2015 | Registration of charge 007198040009, created on 1 December 2015 (23 pages) |
2 December 2015 | Registration of charge 007198040008, created on 1 December 2015 (85 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (2 pages) |
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (5 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (5 pages) |
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
4 June 2013 | Registration of charge 007198040007 (21 pages) |
4 June 2013 | Registration of charge 007198040006 (19 pages) |
4 June 2013 | Registration of charge 007198040006 (19 pages) |
4 June 2013 | Registration of charge 007198040007 (21 pages) |
4 June 2013 | Satisfaction of charge 3 in full (4 pages) |
4 June 2013 | Satisfaction of charge 4 in full (4 pages) |
3 June 2013 | Registration of charge 007198040005 (110 pages) |
3 June 2013 | Registration of charge 007198040005 (110 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Ryan David Prince on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Ryan David Prince on 15 May 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
14 September 2009 | Return made up to 03/05/09; no change of members; amend (4 pages) |
14 September 2009 | Return made up to 03/05/09; no change of members; amend (4 pages) |
27 August 2009 | Return made up to 03/05/09; no change of members; amend (4 pages) |
27 August 2009 | Return made up to 03/05/09; no change of members; amend (4 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director mark newman (1 page) |
25 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
25 November 2008 | Appointment terminated director mark newman (1 page) |
25 November 2008 | Director appointed mr john patrick mccarthy (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
30 May 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
8 May 2006 | Full accounts made up to 24 May 2005 (23 pages) |
8 May 2006 | Full accounts made up to 24 May 2005 (23 pages) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
5 September 2005 | Auditor's resignation (3 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
4 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 03/05/05; full list of members (6 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (13 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | New director appointed (2 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 03/06/05 (2 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Full accounts made up to 31 December 2003 (27 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
30 April 2003 | New director appointed (4 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Company name changed six continents hotels (uk) limit ed\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Company name changed six continents hotels (uk) limit ed\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
10 December 2002 | Full accounts made up to 30 September 2002 (25 pages) |
10 December 2002 | Full accounts made up to 30 September 2002 (25 pages) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Location of register of members (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Full accounts made up to 30 September 2001 (20 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (20 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 north audley st london wiy 1WE (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 north audley st london wiy 1WE (1 page) |
6 August 2001 | Company name changed bass hotels & resorts (uk) limit ed\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed bass hotels & resorts (uk) limit ed\certificate issued on 06/08/01 (2 pages) |
21 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2000 | Full accounts made up to 30 September 2000 (21 pages) |
5 December 2000 | Full accounts made up to 30 September 2000 (21 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (10 pages) |
18 May 2000 | Return made up to 03/05/00; full list of members (10 pages) |
4 April 2000 | Particulars of mortgage/charge (14 pages) |
4 April 2000 | Particulars of mortgage/charge (14 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
12 January 2000 | Company name changed holiday inns (uk) LIMITED\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed holiday inns (uk) LIMITED\certificate issued on 13/01/00 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
17 December 1999 | Particulars of mortgage/charge (6 pages) |
17 December 1999 | Particulars of mortgage/charge (6 pages) |
18 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
18 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
19 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
9 September 1998 | Return made up to 03/05/98; no change of members (6 pages) |
9 September 1998 | Return made up to 03/05/98; no change of members (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 26 September 1997 (22 pages) |
3 April 1998 | Full accounts made up to 26 September 1997 (22 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
25 February 1997 | Full accounts made up to 27 September 1996 (23 pages) |
25 February 1997 | Full accounts made up to 27 September 1996 (23 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
5 June 1996 | Return made up to 03/05/96; no change of members (5 pages) |
5 June 1996 | Return made up to 03/05/96; no change of members (5 pages) |
26 March 1996 | Full accounts made up to 29 September 1995 (23 pages) |
26 March 1996 | Full accounts made up to 29 September 1995 (23 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
20 February 1996 | Director's particulars changed (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (12 pages) |
4 May 1995 | Return made up to 03/05/95; no change of members (12 pages) |
18 January 1995 | Full accounts made up to 30 September 1994 (24 pages) |
18 January 1995 | Full accounts made up to 30 September 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
6 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
6 May 1994 | Return made up to 03/05/94; full list of members (8 pages) |
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
9 February 1994 | Full accounts made up to 24 September 1993 (25 pages) |
9 February 1994 | Full accounts made up to 24 September 1993 (25 pages) |
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
19 January 1993 | Full accounts made up to 25 September 1992 (22 pages) |
19 January 1993 | Full accounts made up to 25 September 1992 (22 pages) |
6 August 1992 | Full accounts made up to 27 September 1991 (20 pages) |
6 August 1992 | Full accounts made up to 27 September 1991 (20 pages) |
1 August 1991 | Full accounts made up to 28 September 1990 (25 pages) |
1 August 1991 | Full accounts made up to 28 September 1990 (25 pages) |
9 August 1990 | Company name changed bass hotels and holidays (uk) li mited\certificate issued on 10/08/90 (2 pages) |
9 August 1990 | Company name changed bass hotels and holidays (uk) li mited\certificate issued on 10/08/90 (2 pages) |
23 September 1988 | Full accounts made up to 26 September 1987 (19 pages) |
23 September 1988 | Full accounts made up to 26 September 1987 (19 pages) |
22 September 1987 | Full accounts made up to 27 September 1986 (20 pages) |
22 September 1987 | Full accounts made up to 27 September 1986 (20 pages) |
31 July 1986 | Full accounts made up to 27 September 1985 (20 pages) |
31 July 1986 | Full accounts made up to 27 September 1985 (20 pages) |
31 July 1986 | Return made up to 16/06/86; full list of members (6 pages) |
31 July 1986 | Return made up to 16/06/86; full list of members (6 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
16 September 1985 | Company name changed\certificate issued on 16/09/85 (2 pages) |
6 March 1981 | Accounts made up to 3 January 1980 (8 pages) |
6 March 1981 | Accounts made up to 3 January 1980 (8 pages) |
6 March 1981 | Accounts made up to 3 January 1980 (8 pages) |
24 May 1975 | Accounts made up to 31 March 1975 (5 pages) |
24 May 1975 | Accounts made up to 31 March 1975 (5 pages) |
29 March 1962 | Incorporation (17 pages) |
29 March 1962 | Incorporation (17 pages) |