First Floor
London
W1G 6EN
Director Name | Mr Michael Geuchien Westenbrink |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2018(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-57 (2nd Floor) Marylebone Lane London W1U 2NT |
Director Name | Peter Cheen Kee Chin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Mrs Barbara Edleen Scothorne Currie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oracabessa Meadway Esher Surrey KT10 9HG |
Director Name | Mr Gordon Andrew Stuart Currie |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 03 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oracabessa 21 Meadway Esher Surrey KT10 9HG |
Secretary Name | Peter Cheen Kee Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 9 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Joyce Bates |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(31 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2011) |
Role | Personel Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Effingham Place Lower Road Effingham Surrey KT24 5JT |
Secretary Name | Joyce Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(31 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2011) |
Role | Personel Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Effingham Place Lower Road Effingham Surrey KT24 5JT |
Director Name | Mrs Lysanne Helen Currie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 December 2013) |
Role | Editorial Director Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 New Wharf Road London N1 9RT |
Director Name | Mr Mark Stuart Currie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 December 2013) |
Role | Advertising Executive |
Country of Residence | GBR |
Correspondence Address | Flat 3 Barry Court Lessar Avenue Clapham London SW4 9HH |
Director Name | Julie Rae |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 March 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vale Grove Slough Berkshire SL1 2JE |
Secretary Name | Miss Lysanne Helen Currie |
---|---|
Status | Resigned |
Appointed | 01 October 2011(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | The Great House At Sonning Sonning On Thames Berkshire RG4 6UT |
Director Name | Mr Andrew Philip Bradshaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 The Malthouse 45 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Reigate Road Brighton BN1 5AH |
Secretary Name | Andrew Philip Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Flat 2 The Malthouse 45 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Mr Rodney Charles Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Marylebone Lane London W1U 2NT |
Director Name | Mr Michael Geuchien Westenbrink |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 October 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | Mr Nigel Brade Buchanan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(51 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | Mr James Robert Le Breton Mount |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-57 (2nd Floor) Marylebone Lane London W1U 2NT |
Website | www.greathouseatsonning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9692277 |
Telephone region | Reading |
Registered Address | 23 Beaumont Mews First Floor London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,511,999 |
Gross Profit | £673,081 |
Net Worth | £792,798 |
Cash | £1,992 |
Current Liabilities | £282,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 6 days from now) |
16 September 1998 | Delivered on: 24 September 1998 Satisfied on: 6 September 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
17 September 1998 | Delivered on: 23 September 1998 Satisfied on: 6 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the great house at sonning thames street sonning on thames berkshire t/nos.BK38277, BK39987, BK58733, BK72626, BK142917, BK71750 & BK75215. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 July 1996 | Delivered on: 6 July 1996 Satisfied on: 6 September 2001 Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever. Particulars: F/H land adjoining thames street sonning berkshire k/a the great house at sonning t/nos: BK38277, BK39987, BK43463, BK58733, BK72626, BK142917, BK71750 and BK75215 (including trade fixtures). 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 |
1 December 1993 | Delivered on: 16 December 1993 Satisfied on: 2 October 1996 Persons entitled: Jyske Bank (Gibraltar) Limited Classification: Composite guarantee and charge Secured details: All monies due or to become due from greenstar hotels PLC to the chargee under the terms of the overdraft facility (as defined) and all monies due from the company under clause 2 of this deed. Particulars: By way of legal mortgage all its interest in the f/h property k/as land forming part of the great house at sonning,thames street,sonning-on-thames,berkshire.t/nos.bk 38277,bk 39987,bk 43463,bk 58733,bk 72626 and bk 142917 together with all buildings,fixtures,fittings,furniture and fixed plant and machinery.fixed charge:-(a)the goodwill of the company and its uncalled capital.(b)all plant,machinery and chattels or other equipment.(c)all chattels hired leased or rented by the company.floating charge its assets,rights and revenues.. See the mortgage charge document for full details. Fully Satisfied |
18 August 1992 | Delivered on: 1 September 1992 Satisfied on: 7 September 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 1989 | Delivered on: 14 September 1989 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white hart hotel thames street, sonning on thames berks. Assignment of the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1987 | Delivered on: 2 October 1987 Satisfied on: 27 November 1992 Persons entitled: Henry Ansbacher & Co Limited Classification: Mortgage debenture Secured details: All monies due or to become due from greenstar hotels PLC to the chargee on any account whatsoever. Particulars: F/H property neighbouring the white hart hotel, sonning-on-thames in the county of berkshire tn: BK38277, bk 39987, bk 43463, bk 58733, bk, 72626 & bk 142917. Fully Satisfied |
21 April 1982 | Delivered on: 23 April 1982 Satisfied on: 17 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - sonning cottage, sonning on thames, berks. T. N. bk 38277. Fully Satisfied |
14 February 2008 | Delivered on: 19 February 2008 Satisfied on: 6 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 2001 | Delivered on: 4 December 2001 Satisfied on: 7 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white hart hotel sonning 2 sonning cottages sonning falcon house thames street sonning, land and builidings forming part of red house thames street sonning the red house thames street sonning land and buildings to the north of thames street sonning and sonning cottage flat sonning wokingham t/n BK39987,BK43463,BK58733,BK71750,BK72626,BK75215,BK142917 and BK38277. Fully Satisfied |
1 November 2001 | Delivered on: 13 November 2001 Satisfied on: 7 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and greenstar hotels management limited Secured details: All monies due ro to become due from the company and/or greenstar hotels management limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1999 | Delivered on: 30 June 1999 Satisfied on: 9 March 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the great house at sonning thames street sonning on thames title numbers BK39987, BK43463, BK58733, BK71750, BK72626 BK75215 and BK142917. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 June 1999 | Delivered on: 9 June 1999 Satisfied on: 9 March 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 1979 | Delivered on: 26 October 1979 Satisfied on: 27 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h the white hart hotel sonning-on-thames berks. & goodwill & all fixtures, bk 39987 bk 43463 bk 58733 bk 72626 bk 142917 bk 55524 (see doc M49). Fully Satisfied |
3 December 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a sonning cottage flat sonning t/no BK38277. Notification of addition to or amendment of charge. Outstanding |
3 December 2013 | Delivered on: 5 December 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 November 2005 | Delivered on: 1 December 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at the great house at sonning thames street reading t/nos BK75215 BK142917 BK39987 BK43463 BK58733 BK38277 and BK72626 the whole and any part of or interest in any freehold or leasehold property including any beneficial interest in it or its sale proceeds now or in the future vested in belonging to or charged to the company together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
15 July 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
7 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from 47-57 (2nd Floor) Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021 (1 page) |
19 February 2021 | Termination of appointment of Michael Geuchien Westenbrink as a director on 10 February 2021 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
31 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Andrew Philip Bradshaw as a director on 1 September 2018 (2 pages) |
4 January 2019 | Termination of appointment of James Robert Le Breton Mount as a director on 1 September 2018 (1 page) |
4 January 2019 | Appointment of Mr Michael Geuchien Westenbrink as a director on 1 December 2018 (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
26 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 47-57 (2nd Floor) Marylebone Lane London W1U 2NT on 4 June 2018 (1 page) |
4 May 2018 | Termination of appointment of Rodney Charles Hicks as a director on 16 April 2018 (2 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 August 2017 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 December 2015 | Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page) |
16 December 2015 | Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page) |
16 December 2015 | Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Termination of appointment of Michael Geuchien Westenbrink as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Michael Geuchien Westenbrink as a director on 6 October 2015 (1 page) |
15 May 2015 | Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 March 2015 | Termination of appointment of Julie Rae as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Julie Rae as a director on 25 March 2015 (1 page) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
9 December 2013 | Section 519 of the companies act 2006 (1 page) |
9 December 2013 | Appointment of Mr Andrew Philip Bradshaw as a director (3 pages) |
9 December 2013 | Appointment of Andrew Philip Bradshaw as a secretary (3 pages) |
9 December 2013 | Appointment of Andrew Philip Bradshaw as a secretary (3 pages) |
9 December 2013 | Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages) |
9 December 2013 | Appointment of Mr John Alexander Gripton as a director (3 pages) |
9 December 2013 | Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages) |
9 December 2013 | Section 519 of the companies act 2006 (1 page) |
9 December 2013 | Appointment of Mr John Alexander Gripton as a director (3 pages) |
9 December 2013 | Appointment of Mr Andrew Philip Bradshaw as a director (3 pages) |
6 December 2013 | Termination of appointment of Lysanne Currie as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Mark Currie as a director (2 pages) |
6 December 2013 | Termination of appointment of Lysanne Currie as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Lysanne Currie as a director (2 pages) |
6 December 2013 | Termination of appointment of Gordon Currie as a director (2 pages) |
6 December 2013 | Termination of appointment of Lysanne Currie as a director (2 pages) |
6 December 2013 | Satisfaction of charge 16 in full (4 pages) |
6 December 2013 | Termination of appointment of Gordon Currie as a director (2 pages) |
6 December 2013 | Satisfaction of charge 16 in full (4 pages) |
6 December 2013 | Termination of appointment of Mark Currie as a director (2 pages) |
5 December 2013 | Registration of charge 007676810018 (29 pages) |
5 December 2013 | Registration of charge 007676810017 (41 pages) |
5 December 2013 | Registration of charge 007676810018 (29 pages) |
5 December 2013 | Registration of charge 007676810017 (41 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (18 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (18 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (18 pages) |
20 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (18 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders
|
6 October 2011 | Appointment of Miss Lysanne Helen Currie as a secretary (1 page) |
6 October 2011 | Termination of appointment of Joyce Bates as a secretary (1 page) |
6 October 2011 | Appointment of Miss Lysanne Helen Currie as a secretary (1 page) |
6 October 2011 | Termination of appointment of Joyce Bates as a director (1 page) |
6 October 2011 | Termination of appointment of Joyce Bates as a secretary (1 page) |
6 October 2011 | Termination of appointment of Joyce Bates as a director (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joyce Bates on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julie Rae on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julie Rae on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Julie Rae on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joyce Bates on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joyce Bates on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
28 January 2009 | Director appointed julie rae (2 pages) |
28 January 2009 | Director appointed julie rae (2 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (8 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (8 pages) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 June 2006 | Return made up to 14/05/06; full list of members
|
2 June 2006 | Return made up to 14/05/06; full list of members
|
17 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
1 December 2005 | Particulars of mortgage/charge (11 pages) |
1 December 2005 | Particulars of mortgage/charge (11 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
25 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
31 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
31 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
18 August 2003 | Ad 30/06/03--------- £ si 449900@1=449900 £ ic 50100/500000 (2 pages) |
18 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
18 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
18 August 2003 | Ad 30/06/03--------- £ si 449900@1=449900 £ ic 50100/500000 (2 pages) |
18 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
31 May 2003 | Return made up to 14/05/03; full list of members
|
31 May 2003 | Return made up to 14/05/03; full list of members
|
7 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
7 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
15 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 1 October 2000 (12 pages) |
24 January 2001 | Full accounts made up to 1 October 2000 (12 pages) |
24 January 2001 | Full accounts made up to 1 October 2000 (12 pages) |
21 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 3 October 1999 (11 pages) |
5 May 2000 | Full accounts made up to 3 October 1999 (11 pages) |
5 May 2000 | Full accounts made up to 3 October 1999 (11 pages) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
17 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Full accounts made up to 4 October 1998 (12 pages) |
11 May 1999 | Full accounts made up to 4 October 1998 (12 pages) |
11 May 1999 | Full accounts made up to 4 October 1998 (12 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (8 pages) |
11 March 1998 | Full accounts made up to 5 October 1997 (13 pages) |
11 March 1998 | Full accounts made up to 5 October 1997 (13 pages) |
11 March 1998 | Full accounts made up to 5 October 1997 (13 pages) |
16 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
16 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
8 May 1997 | Full accounts made up to 29 September 1996 (13 pages) |
8 May 1997 | Full accounts made up to 29 September 1996 (13 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
6 July 1996 | Particulars of mortgage/charge (7 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (6 pages) |
14 June 1996 | Return made up to 14/05/96; no change of members (6 pages) |
9 May 1996 | Full accounts made up to 1 October 1995 (13 pages) |
9 May 1996 | Full accounts made up to 1 October 1995 (13 pages) |
9 May 1996 | Full accounts made up to 1 October 1995 (13 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: sir christopher wren's house, thames street, windsor, berkshire SL4 1PX (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: sir christopher wren's house, thames street, windsor, berkshire SL4 1PX (1 page) |
28 July 1995 | Return made up to 14/05/95; no change of members (8 pages) |
28 July 1995 | Return made up to 14/05/95; no change of members (8 pages) |
25 April 1995 | Full accounts made up to 2 October 1994 (15 pages) |
25 April 1995 | Full accounts made up to 2 October 1994 (15 pages) |
25 April 1995 | Full accounts made up to 2 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
19 September 1990 | Resolutions
|
19 September 1990 | Resolutions
|
12 July 1989 | Company name changed white hart hotel (sonning-on-tha mes) company LIMITED(the)\certificate issued on 13/07/89 (2 pages) |
12 July 1989 | Company name changed white hart hotel (sonning-on-tha mes) company LIMITED(the)\certificate issued on 13/07/89 (2 pages) |
9 December 1978 | Alter mem and arts (7 pages) |
9 December 1978 | Alter mem and arts (7 pages) |
10 October 1963 | Company name changed\certificate issued on 10/10/63 (3 pages) |
10 October 1963 | Company name changed\certificate issued on 10/10/63 (3 pages) |
16 July 1963 | Certificate of incorporation (1 page) |
16 July 1963 | Incorporation (17 pages) |
16 July 1963 | Certificate of incorporation (1 page) |
16 July 1963 | Incorporation (17 pages) |