Company NameRibbon Hotels Group (UK) Limited
Company StatusDissolved
Company Number00719804
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 July 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 July 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Kenneth Frederick Butcher
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1993)
RoleDevelopment Director
Correspondence AddressApplegarth Moorlane
South Newington
Banbury
Oxfordshire
OX15 4JQ
Director NameRobert Warwick Caston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 1995)
RoleManaging Director
Correspondence AddressSquare De Heeus 20
1400 Brussels
Foreign
Director NameMr Bryan David Langton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 1992)
RoleChairman
Correspondence Address4185 Fairway Villas Drive
Alpharetta
Georgia 30202
United States
Secretary NamePaul Sumpter Whitney
NationalityBritish
StatusResigned
Appointed03 May 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Barnstead
Evenley
Brackley
Northants
NN13 5SG
Director NameLeslie David Ritson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressThe Nettles
Cossington Road Sileby
Loughborough
Leicestershire
LE12 7RR
Director NameIan Christopher Graham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(29 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 February 1999)
RoleRvp Finance
Correspondence AddressAvenue Venus 2
1410 Waterloo
Belgium
Secretary NameMr Paul Christopher Waters
NationalityBritish
StatusResigned
Appointed01 March 1993(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address23 Derby Road
Cheam
Sutton
Surrey
SM1 2BL
Director NameMr Timothy Clarke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1996)
RoleEvp & Md
Country of ResidenceEngland
Correspondence Address63 Wellington Road
Edgbaston
Birmingham
B15 2ET
Director NameRobert Loehr Jackman
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(31 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2003)
RoleVp Legal Counsel
Correspondence Address4 Durning Place
Ascot
Berkshire
SL5 7EZ
Director NameMs Sally Irene Rees
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(34 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Sandown Gate
Esher
Surrey
KT10 9LB
Director NameMichael Ian Burke
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressRue Mignot Delstranche 70
1060 Brussels
Foreign
Secretary NameMichael John Noel Bridge
NationalityBritish
StatusResigned
Appointed30 April 1999(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address17 Airedale Avenue
Chiswick
London
W4 2NW
Director NameGraham Michael Cowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Director NameLeslie David Ritson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressOld Middle Cator House
Cator Widecombe In The Moor
Newton Abbot
Devonshire
TQ13 7UA
Director NameMs Sarah Margaret Anne Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Lodge
Sandal Road
New Malden
Surrey
KT3 5AW
Director NameMr Allan Scott McEwan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameMr Paul Raymond Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(41 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons Farm
Hollygreen Lane
Bledlow
Bucks
HP27 9PL
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed31 March 2003(41 years after company formation)
Appointment Duration5 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Director NameMrs Catherine Mary Springett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(41 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(43 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 7a Howick Place
London
SW1P 1DZ
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(43 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(46 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(47 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(53 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2015(53 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(53 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(53 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Justin Bruce Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(53 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(43 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence AddressTen Bishops Square
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(51 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitecrowneplaza.com
Telephone0800 1816068
Telephone regionFreephone

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sc Hotels & Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,268,000
Net Worth£46,117,000
Cash£16,000
Current Liabilities£155,090,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

3 July 2019Final Gazette dissolved following liquidation (1 page)
3 April 2019Return of final meeting in a members' voluntary winding up (8 pages)
15 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (16 pages)
19 September 2018Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page)
12 February 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages)
12 February 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages)
22 December 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
19 December 2017Declaration of solvency (6 pages)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Declaration of solvency (6 pages)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
18 December 2017Registered 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 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Registered 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 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017All of the property or undertaking has been released from charge 007198040008 (5 pages)
18 December 2017All of the property or undertaking has been released from charge 007198040009 (5 pages)
18 December 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
20 November 2017Director's details changed for Mr Patrick Thomas Mabry on 17 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Patrick Thomas Mabry on 17 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages)
13 June 2017Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages)
13 June 2017Part of the property or undertaking has been released and no longer forms part of charge 007198040008 (5 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
12 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
12 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
12 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
12 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
12 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
12 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
12 January 2016Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
12 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
12 January 2016Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
12 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
12 January 2016Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
12 January 2016Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
12 January 2016Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
12 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (1 page)
21 December 2015Registered 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 2015Registered 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 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
17 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
14 December 2015Registered 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 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Company name changed lrg hotels group (uk) LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Company name changed lrg hotels group (uk) LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Registered 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 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
3 December 2015Satisfaction of charge 007198040005 in full (4 pages)
3 December 2015Satisfaction of charge 007198040005 in full (4 pages)
3 December 2015Satisfaction of charge 007198040007 in full (4 pages)
3 December 2015Satisfaction of charge 007198040006 in full (4 pages)
3 December 2015Satisfaction of charge 007198040007 in full (4 pages)
3 December 2015Satisfaction of charge 007198040006 in full (4 pages)
2 December 2015Registration of charge 007198040008, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 007198040008, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 007198040009, created on 1 December 2015 (23 pages)
2 December 2015Registration of charge 007198040009, created on 1 December 2015 (23 pages)
2 December 2015Registration of charge 007198040009, created on 1 December 2015 (23 pages)
2 December 2015Registration of charge 007198040008, created on 1 December 2015 (85 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (2 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (24 pages)
15 September 2014Full accounts made up to 31 December 2013 (24 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (5 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 007198040005 (5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
4 June 2013Registration of charge 007198040007 (21 pages)
4 June 2013Registration of charge 007198040006 (19 pages)
4 June 2013Registration of charge 007198040006 (19 pages)
4 June 2013Registration of charge 007198040007 (21 pages)
4 June 2013Satisfaction of charge 3 in full (4 pages)
4 June 2013Satisfaction of charge 4 in full (4 pages)
3 June 2013Registration of charge 007198040005 (110 pages)
3 June 2013Registration of charge 007198040005 (110 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Ryan David Prince on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Ryan David Prince on 15 May 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 3 May 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
31 October 2009Full accounts made up to 31 December 2008 (22 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
14 September 2009Return made up to 03/05/09; no change of members; amend (4 pages)
14 September 2009Return made up to 03/05/09; no change of members; amend (4 pages)
27 August 2009Return made up to 03/05/09; no change of members; amend (4 pages)
27 August 2009Return made up to 03/05/09; no change of members; amend (4 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
25 November 2008Appointment terminated director mark newman (1 page)
25 November 2008Director appointed mr john patrick mccarthy (3 pages)
25 November 2008Appointment terminated director mark newman (1 page)
25 November 2008Director appointed mr john patrick mccarthy (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (24 pages)
16 October 2008Full accounts made up to 31 December 2007 (24 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
30 May 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (23 pages)
3 November 2006Full accounts made up to 31 December 2005 (23 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
8 May 2006Full accounts made up to 24 May 2005 (23 pages)
8 May 2006Full accounts made up to 24 May 2005 (23 pages)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
19 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
4 July 2005Return made up to 03/05/05; full list of members (6 pages)
4 July 2005Return made up to 03/05/05; full list of members (6 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
29 June 2005Full accounts made up to 31 December 2004 (26 pages)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
29 June 2005Declaration of assistance for shares acquisition (13 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Full accounts made up to 31 December 2004 (26 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005New director appointed (2 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
3 June 2005Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed intercontinental hotels group (u k) LIMITED\certificate issued on 03/06/05 (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Full accounts made up to 31 December 2003 (27 pages)
6 September 2004Full accounts made up to 31 December 2003 (27 pages)
27 May 2004Return made up to 03/05/04; full list of members (6 pages)
27 May 2004Return made up to 03/05/04; full list of members (6 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
30 April 2003New director appointed (4 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Company name changed six continents hotels (uk) limit ed\certificate issued on 17/04/03 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Company name changed six continents hotels (uk) limit ed\certificate issued on 17/04/03 (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
10 December 2002Full accounts made up to 30 September 2002 (25 pages)
10 December 2002Full accounts made up to 30 September 2002 (25 pages)
21 May 2002Location of register of members (1 page)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Location of register of members (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
18 April 2002Full accounts made up to 30 September 2001 (20 pages)
18 April 2002Full accounts made up to 30 September 2001 (20 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
8 August 2001Registered office changed on 08/08/01 from: 20 north audley st london wiy 1WE (1 page)
8 August 2001Registered office changed on 08/08/01 from: 20 north audley st london wiy 1WE (1 page)
6 August 2001Company name changed bass hotels & resorts (uk) limit ed\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed bass hotels & resorts (uk) limit ed\certificate issued on 06/08/01 (2 pages)
21 June 2001Return made up to 03/05/01; full list of members (7 pages)
21 June 2001Return made up to 03/05/01; full list of members (7 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2000Full accounts made up to 30 September 2000 (21 pages)
5 December 2000Full accounts made up to 30 September 2000 (21 pages)
18 May 2000Return made up to 03/05/00; full list of members (10 pages)
18 May 2000Return made up to 03/05/00; full list of members (10 pages)
4 April 2000Particulars of mortgage/charge (14 pages)
4 April 2000Particulars of mortgage/charge (14 pages)
14 February 2000Full accounts made up to 30 September 1999 (19 pages)
14 February 2000Full accounts made up to 30 September 1999 (19 pages)
12 January 2000Company name changed holiday inns (uk) LIMITED\certificate issued on 13/01/00 (2 pages)
12 January 2000Company name changed holiday inns (uk) LIMITED\certificate issued on 13/01/00 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
17 December 1999Particulars of mortgage/charge (6 pages)
17 December 1999Particulars of mortgage/charge (6 pages)
18 May 1999Return made up to 03/05/99; no change of members (7 pages)
18 May 1999Return made up to 03/05/99; no change of members (7 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
19 February 1999Full accounts made up to 30 September 1998 (22 pages)
19 February 1999Full accounts made up to 30 September 1998 (22 pages)
9 September 1998Return made up to 03/05/98; no change of members (6 pages)
9 September 1998Return made up to 03/05/98; no change of members (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
3 April 1998Full accounts made up to 26 September 1997 (22 pages)
3 April 1998Full accounts made up to 26 September 1997 (22 pages)
21 May 1997Return made up to 03/05/97; full list of members (8 pages)
21 May 1997Return made up to 03/05/97; full list of members (8 pages)
25 February 1997Full accounts made up to 27 September 1996 (23 pages)
25 February 1997Full accounts made up to 27 September 1996 (23 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
5 June 1996Return made up to 03/05/96; no change of members (5 pages)
5 June 1996Return made up to 03/05/96; no change of members (5 pages)
26 March 1996Full accounts made up to 29 September 1995 (23 pages)
26 March 1996Full accounts made up to 29 September 1995 (23 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
4 May 1995Return made up to 03/05/95; no change of members (12 pages)
4 May 1995Return made up to 03/05/95; no change of members (12 pages)
18 January 1995Full accounts made up to 30 September 1994 (24 pages)
18 January 1995Full accounts made up to 30 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
6 May 1994Return made up to 03/05/94; full list of members (8 pages)
6 May 1994Return made up to 03/05/94; full list of members (8 pages)
9 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1994Full accounts made up to 24 September 1993 (25 pages)
9 February 1994Full accounts made up to 24 September 1993 (25 pages)
9 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1993Full accounts made up to 25 September 1992 (22 pages)
19 January 1993Full accounts made up to 25 September 1992 (22 pages)
6 August 1992Full accounts made up to 27 September 1991 (20 pages)
6 August 1992Full accounts made up to 27 September 1991 (20 pages)
1 August 1991Full accounts made up to 28 September 1990 (25 pages)
1 August 1991Full accounts made up to 28 September 1990 (25 pages)
9 August 1990Company name changed bass hotels and holidays (uk) li mited\certificate issued on 10/08/90 (2 pages)
9 August 1990Company name changed bass hotels and holidays (uk) li mited\certificate issued on 10/08/90 (2 pages)
23 September 1988Full accounts made up to 26 September 1987 (19 pages)
23 September 1988Full accounts made up to 26 September 1987 (19 pages)
22 September 1987Full accounts made up to 27 September 1986 (20 pages)
22 September 1987Full accounts made up to 27 September 1986 (20 pages)
31 July 1986Full accounts made up to 27 September 1985 (20 pages)
31 July 1986Full accounts made up to 27 September 1985 (20 pages)
31 July 1986Return made up to 16/06/86; full list of members (6 pages)
31 July 1986Return made up to 16/06/86; full list of members (6 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
6 March 1981Accounts made up to 3 January 1980 (8 pages)
6 March 1981Accounts made up to 3 January 1980 (8 pages)
6 March 1981Accounts made up to 3 January 1980 (8 pages)
24 May 1975Accounts made up to 31 March 1975 (5 pages)
24 May 1975Accounts made up to 31 March 1975 (5 pages)
29 March 1962Incorporation (17 pages)
29 March 1962Incorporation (17 pages)