9-17 Eastern Road
Romford
Essex
RM1 3NG
Director Name | Ms Wanida Suksuwan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | C/O Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mr Hansa Susayan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | C/O Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2003) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinneil 34 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Maldon Road Colchester Essex CO3 3BQ |
Director Name | Mr Ashley Simon Krais |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marsh Lane London NW7 4NT |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(38 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Mr Michael Stuart Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harwil 37 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2004(40 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2005) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Alan Clifford Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(40 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeches, 5 The Knoll Grendon Northampton Northamptonshire NN7 1JG |
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Wood Bedhampton Havant Hampshire PO9 3JB |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2008) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(40 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Secretary Name | Sally Ann Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2006) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Director Name | Kathryn Ogden |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2009) |
Role | Analyst |
Correspondence Address | 14 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Mr Fadi Kabalan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(44 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 311 Keyes House Dolphin Square London SW1V 3NA |
Director Name | Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Ms Veronique Pascale Dominique Menard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2009(45 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Martin Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(50 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westmont Management Limited 34 Francis Grove, Wimbledon London SW19 4DT |
Director Name | Mr David Arzi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2014(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | One Bryant Park 38th Floor New York Ny 10036 |
Director Name | Mr Jonathan Patrick Braidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Website | westpointmwr.com |
---|
Registered Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20.2k at £1 | Queens Moat Houses Finance Number 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,665,000 |
Gross Profit | £8,090,000 |
Net Worth | £8,101,000 |
Cash | £21,000 |
Current Liabilities | £68,527,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
8 March 1994 | Delivered on: 24 March 1994 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of assurance Secured details: All moneys due or to become due from the company to the chargee under the terms of the trust deeds constituting the £15,000,000 12% first mortgage debenture stock 2013 and the £200,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses P.L.C. Particulars: Various f/hold and l/hold properties with all buildings,fixtures/fittings,fixed plant/machinery; all rights,covenants and agreements.....etc.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 1991 | Delivered on: 10 December 1991 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Third supplemental trust deed Secured details: The principal of and interest on the £95,000,000 10 3/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein. Particulars: Properties detailed in doc ref M742C see doc for full details. 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 |
22 February 2011 | Delivered on: 2 March 2011 Satisfied on: 19 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form MG01) 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 image for full details. Fully Satisfied |
23 February 2005 | Delivered on: 11 March 2005 Satisfied on: 1 March 2011 Persons entitled: G S Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being harlow moat house southern way harlow essex t/n EX102069 and l/h property being peterborough moat house thorpe wood peterborough t/n CB44638. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 11 March 2005 Satisfied on: 1 March 2011 Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or 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 |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 15 November 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harlow/stansted moat house, (M11 jct 7) southern way, harlow, essex. L/h land being harlow moat house, southern way, harlow, essex t/no. EX102069. Peterborough moat house, thorpe wood, peterborough, cambridgeshire. (For details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 19 August 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or 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 |
7 January 2005 | Delivered on: 10 January 2005 Satisfied on: 7 March 2005 Persons entitled: Capita Irg Trustees Limited Classification: Deed of charge and release Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £19,005,470 and the investments for the time being from time to time representing the same. See the mortgage charge document for full details. Fully Satisfied |
24 November 2004 | Delivered on: 14 December 2004 Satisfied on: 7 March 2005 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
18 June 2004 | Delivered on: 25 June 2004 Satisfied on: 15 February 2005 Persons entitled: The Law Debenture Trust Coproration PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or 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 |
8 June 2004 | Delivered on: 11 June 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement) Classification: Supplemental deed to the composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 26 March 2004 Satisfied on: 29 November 2004 Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 November 2003 | Delivered on: 27 November 2003 Satisfied on: 7 March 2005 Persons entitled: Capita Irg Trustee Limited Classification: Deed of charge and release Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £13,221,541. see the mortgage charge document for full details. Fully Satisfied |
10 December 1991 | Delivered on: 6 January 2003 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC Classification: Third supplemental trust deed (with various other de eds described in the form 400) Secured details: Securing the capital of and interest on £15,000,000, £70,000,000 and £95,000,000 first mortgage debenture stock of queens moat houses PLC and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cambridge garden moat house (formerly k/a garden house hotel) granta place cambridge t/n CB18250 and 141A scotland road cambridge t/n CB70530. See the mortgage charge document for full details. Fully Satisfied |
19 December 2002 | Delivered on: 23 December 2002 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC Classification: Deed of confirmation Secured details: Payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. Mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent.first mortgage debenture stock 2020 of queens moat houses PLC and all other monies intended to be secured by thhe deed of confirmation and by the deeds dated 12.12.83 5.6.85 14.4.86 19.5.89 10.12.91 8.3.94 28.4.94 28.4.95 7.7.95 27.6.96 5.11.96 28..11.96 6.3.97 4.10.99 12.12.99 21.3.00 and 22.3.01 to which it is supplemental. Particulars: The company has assigned all moneys payable by virtue of any insurances on the specifically mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
10 December 1991 | Delivered on: 30 March 2001 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC (Formerly Guardian Royal Exchange Assurance PLC) Classification: Third supplemental trust deed Secured details: Payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. Mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent.first mortgage stock 2020 of qmh and all other monies intended to be secured by the trust deed made between qmh and others (1) queens moat house (cambridge) LTD. (2) and the trustee (3) dated 12.12.83 and by deeds supplemental thereto dated 5.6.85 14.4.86 19.5.89 10.12.91 8.3.94 28.4.94 28.4.95 7.7.95 27.6.96 5.11.96 28.11.96 6.3.97 4.10.99 12.12.99 21.3.00 and 22.3.01. Particulars: Nottingham moat house mansfield road nottingham nottinghamshire t/no;-NT179273 all monies pursuant to the trust deeds together with all buildings erections and fixtures (including tenants and trade fixtures) fixed plant and machinery situate thereon belonging to it and all improvements and additions thereto all rental monies. Fully Satisfied |
10 December 1991 | Delivered on: 30 March 2001 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC (Formerly Guardian Royal Exchange Assurance PLC) Classification: Third supplemental trust deed Secured details: Payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. Mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent.first mortgage stock 2020 of qmh and all other monies intended to be secured by the trust deed made between qmh and others (1) queens moat house (cambridge) LTD. (2) and the trustee (3) dated 12.12.83 and by deeds supplemental thereto dated 5.6.85 14.4.86 19.5.89 10.12.91 8.3.94 28.4.94 28.4.95 7.7.95 27.6.96 5.11.96 28.11.96 6.3.97 4.10.99 12.12.99 21.3.00 and 22.3.01. Particulars: Cambridge moat house huntingdon road bar hill cambridge and golf course (t/no;-CB27203) and also rhadegunds cottages huntingdon road bar hill cambridge (t/no;-CB58956 and CB18464) together with all buildings fixtures and erections (including tenants and trade fixtures) and fixed plant and machinery thereon belonging to it and all improvements and additions thereto. Fully Satisfied |
22 March 2001 | Delivered on: 28 March 2001 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC (Formerly Guardian Royal Exchange Assurance PLC) (the"Trustees") Classification: A deed of confirmation and release between queens moat houses PLC the transferring companies the non-charging companies and the remaining charging companies all as defined therein the company marybone hotels holding limited and axa insurance PLC as the tr Secured details: Payment of the principal of and interest on £15,000,000 12 per cent. First mortgage debenture stock 2013 on the £35,000,000 10 1/4 per cent. First debenture stock 2020 on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 and on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat house PLC and all other moneys intended to be secured by the trust deed dated 12/12/83 and the deeds supplemental. Particulars: The company has assigned to the trustee all moneys by virtue of any insurance on the specifically mortgaged property (as defined in the deed). See the mortgage charge document for full details. Fully Satisfied |
21 March 2000 | Delivered on: 22 March 2000 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC (Formerly Known as Guardian Royal Exchange Assurance PLC) Classification: A fifth suppplemental trust deed between queens moat houses PLC (1) the existing charging companies as defined therein (2), the company (3), echo hotel PLC (4) the trustees Secured details: In favour of the chargee payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock, 2013 on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed, by the trust deed dated 12TH december 1983 and by various other deeds (all as defined) to which it is supplemental. Particulars: F/H property k/a kensington moat house hotel harrington road london and telford moat house hotel forgegate telford t/nos NGL334573 and SL12444 respectively. Fully Satisfied |
21 December 1999 | Delivered on: 23 December 1999 Satisfied on: 7 March 2005 Persons entitled: Axa Insurance PLC (Formerly Known as Guardian Royal Exchange Assurance PLC) Classification: Deed of release and substitution Secured details: In favour of the chargee payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock, 2013 on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed, by the trust deed dated 12TH december 1983 and by various other deeds (all as defined) to which it is supplemental. Particulars: F/H property k/a watford hotel 30-46 (even no's) st albans road watford hertfordshire WD1 1RN t/n HD344772. Fully Satisfied |
4 October 1999 | Delivered on: 7 October 1999 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of release and substitution Secured details: In favour of the chargee payment of the principal and interest on the £15,000,000 12 per cent. First mortgage debenture stock, 2013 on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed, by the trust deed dated 12TH december 1983 and by various other deeds (all as defined) to which it is supplemental. Particulars: The company has charged the capital sum of £4,982,278 and the investments from time to time representing the same (no investments exist at the date of the deed). Fully Satisfied |
28 November 1996 | Delivered on: 29 November 1996 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of release and substitution Secured details: In favour of the chargee payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent first mortgage debenture stock 2020 and on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed and by the existing dedes (as defined in the above deed). Particulars: All that f/h property k/a the doncaster moat house registered as warmsworth hall and adjoining land high road doncaster south yorkshiret/no syk 218595 with all buildings erections fixtures fixed plant & machinery (including tenants and trade fixtures). See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 1 July 1996 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Deed of release and substitution Secured details: In favour of guardian royal exchange assurance PLC the payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 and on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. and all other moneys intended to be secured by this deed of release and substitution and by the deeds dated 12.12.83, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95 and 7.7.95 to which it is supplemental. Particulars: Freehold property known as the gatwick moat house, povey cross road charlwood crawley west sussex t/n-WSX49617;. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 7 March 2005 Persons entitled: Guardian Royal Exchange Assurance PLC Classification: Charge by way of a deed of release and substitution Secured details: In favour of guardian royal exchange assurance PLC the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013 on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020 on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 and on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: All that f/h property k/a the stifford moat house thurrock all of which is registered under the name of europa lodge stifford clays road north stifford thurrock essex under t/no EX258606 with all buildings erections fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2019 | Delivered on: 16 December 2019 Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
24 July 2018 | Delivered on: 6 August 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Common Security Trustee) Classification: A registered charge Particulars: Lease of premises known as holiday inn peterborough west, being peterborough moat house, thorpe wood, peterborough (PE3 6SG) as demised under the deed of variation and surrender and re-grant dated 24 july 2018. for more details please refer to the instrument. Outstanding |
28 November 2017 | Delivered on: 30 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 5 August 2015 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: The f/h property k/a the holiday inn luton south, london road, markyate, st albans t/no HD141190, f/h land to the south of watling street, markyate t/no HD259931 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
28 September 2023 | Statement of capital on 28 September 2023
|
28 September 2023 | Solvency Statement dated 27/09/23 (1 page) |
28 September 2023 | Statement by Directors (1 page) |
28 September 2023 | Resolutions
|
7 August 2023 | Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 (1 page) |
7 August 2023 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 7 August 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
31 March 2023 | Director's details changed for Ms Warunya Punawakul on 24 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Mr Hansa Susayan on 24 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Ms Wanida Suksuwan on 24 March 2023 (2 pages) |
24 March 2023 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 (1 page) |
14 July 2022 | Full accounts made up to 31 December 2021 (38 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 31 December 2020 (39 pages) |
22 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 007991300036 in full (1 page) |
27 November 2020 | Satisfaction of charge 007991300035 in full (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (39 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
23 December 2019 | Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page) |
23 December 2019 | Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages) |
23 December 2019 | Change of details for Bph Finance Number 1 Limited as a person with significant control on 20 December 2019 (2 pages) |
23 December 2019 | Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages) |
16 December 2019 | Registration of charge 007991300037, created on 10 December 2019 (54 pages) |
9 August 2019 | Satisfaction of charge 007991300034 in full (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
24 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
6 August 2018 | Registration of charge 007991300036, created on 24 July 2018 (14 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 January 2018 | Notification of Bph Finance Number 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
30 November 2017 | Registration of charge 007991300035, created on 28 November 2017 (56 pages) |
30 November 2017 | Registration of charge 007991300035, created on 28 November 2017 (56 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 May 2017 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Arzi as a director on 23 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Arzi as a director on 23 May 2017 (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 June 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 August 2015 | Registration of charge 007991300034, created on 23 July 2015
|
5 August 2015 | Registration of charge 007991300034, created on 23 July 2015
|
31 July 2015 | Memorandum and Articles of Association (11 pages) |
31 July 2015 | Memorandum and Articles of Association (11 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Statement of company's objects (2 pages) |
15 November 2014 | Satisfaction of charge 30 in full (4 pages) |
15 November 2014 | Satisfaction of charge 30 in full (4 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 August 2014 | Satisfaction of charge 29 in full (13 pages) |
19 August 2014 | Satisfaction of charge 33 in full (16 pages) |
19 August 2014 | Satisfaction of charge 33 in full (16 pages) |
19 August 2014 | Satisfaction of charge 29 in full (13 pages) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
1 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (9 pages) |
1 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 30 (9 pages) |
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 April 2014 | Appointment of Martin Quinn as a director (2 pages) |
4 April 2014 | Appointment of Martin Quinn as a director (2 pages) |
3 April 2014 | Termination of appointment of Matthew Rosenberg as a director (1 page) |
3 April 2014 | Termination of appointment of Matthew Rosenberg as a director (1 page) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 33 (16 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 29 (14 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 33 (16 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 29 (14 pages) |
18 October 2013 | Appointment of Mr Simon Michael Teasdale as a director (2 pages) |
18 October 2013 | Appointment of Mr Simon Michael Teasdale as a director (2 pages) |
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 33 (17 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 33 (17 pages) |
14 July 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
14 July 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
16 June 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
16 June 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Erwin Joseph Rieck on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2009 | Director appointed veronique pascale dominique menard (3 pages) |
2 October 2009 | Director appointed veronique pascale dominique menard (3 pages) |
17 September 2009 | Appointment terminated director kathryn ogden (1 page) |
17 September 2009 | Appointment terminated director kathryn ogden (1 page) |
6 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 March 2009 | Director appointed heather louise mulahasani (3 pages) |
17 March 2009 | Director appointed heather louise mulahasani (3 pages) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
17 December 2008 | Appointment terminated director fadi kabalan (1 page) |
17 December 2008 | Appointment terminated director fadi kabalan (1 page) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
7 November 2008 | Appointment terminated director alan coles (1 page) |
7 November 2008 | Appointment terminated director alan coles (1 page) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
7 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 March 2005 | Particulars of mortgage/charge (10 pages) |
11 March 2005 | Particulars of mortgage/charge (10 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 January 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2005 | Declaration of mortgage charge released/ceased (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
14 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
29 November 2004 | Declaration of satisfaction of mortgage/charge (16 pages) |
29 November 2004 | Declaration of satisfaction of mortgage/charge (16 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
28 October 2004 | Full accounts made up to 28 December 2003 (19 pages) |
28 October 2004 | Full accounts made up to 28 December 2003 (19 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
14 July 2004 | Declaration of mortgage charge released/ceased (3 pages) |
14 July 2004 | Declaration of mortgage charge released/ceased (3 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 June 2004 | Declaration of mortgage charge released/ceased (2 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
25 June 2004 | Particulars of mortgage/charge (19 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
11 June 2004 | Particulars of mortgage/charge (20 pages) |
26 March 2004 | Particulars of mortgage/charge (18 pages) |
26 March 2004 | Particulars of mortgage/charge (18 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
12 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
28 May 2003 | Full accounts made up to 29 December 2002 (19 pages) |
28 May 2003 | Full accounts made up to 29 December 2002 (19 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
6 January 2003 | Particulars of property mortgage/charge (7 pages) |
6 January 2003 | Particulars of property mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | New director appointed (4 pages) |
15 August 2002 | New director appointed (4 pages) |
17 July 2002 | New director appointed (4 pages) |
17 July 2002 | New director appointed (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
13 June 2002 | Full accounts made up to 30 December 2001 (16 pages) |
13 June 2002 | Full accounts made up to 30 December 2001 (16 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
30 March 2001 | Particulars of property mortgage/charge (6 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members
|
28 June 2000 | Return made up to 09/06/00; full list of members
|
28 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (19 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 09/06/99; no change of members (8 pages) |
7 September 1999 | Return made up to 09/06/99; no change of members (8 pages) |
7 September 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 3 January 1999 (16 pages) |
11 June 1999 | Full accounts made up to 3 January 1999 (16 pages) |
11 June 1999 | Full accounts made up to 3 January 1999 (16 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
25 August 1998 | Return made up to 09/06/98; no change of members
|
25 August 1998 | Return made up to 09/06/98; no change of members
|
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
4 June 1998 | Full accounts made up to 28 December 1997 (16 pages) |
4 June 1998 | Full accounts made up to 28 December 1997 (16 pages) |
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 29 December 1996 (18 pages) |
3 August 1997 | Full accounts made up to 29 December 1996 (18 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (6 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 November 1995 | Director resigned (4 pages) |
1 November 1995 | Director resigned (4 pages) |
25 July 1995 | New director appointed (6 pages) |
25 July 1995 | New director appointed (6 pages) |
19 July 1995 | Return made up to 09/06/95; full list of members (8 pages) |
19 July 1995 | Return made up to 09/06/95; full list of members (8 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (18 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (18 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (18 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (75 pages) |
20 June 1994 | Return made up to 09/06/94; full list of members
|
20 June 1994 | Return made up to 09/06/94; full list of members
|
22 September 1992 | Memorandum and Articles of Association (8 pages) |
22 September 1992 | Memorandum and Articles of Association (8 pages) |
14 July 1992 | Return made up to 10/06/92; no change of members
|
14 July 1992 | Return made up to 10/06/92; no change of members
|
10 December 1991 | Particulars of mortgage/charge (12 pages) |
10 December 1991 | Particulars of mortgage/charge (12 pages) |
12 July 1991 | Return made up to 10/06/91; change of members (7 pages) |
12 July 1991 | Return made up to 10/06/91; change of members (7 pages) |
29 June 1989 | Return made up to 14/06/89; full list of members (7 pages) |
29 June 1989 | Return made up to 14/06/89; full list of members (7 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (11 pages) |
3 November 1986 | Full accounts made up to 31 December 1985 (11 pages) |
27 October 1986 | Return made up to 12/06/86; full list of members (10 pages) |
27 October 1986 | Return made up to 12/06/86; full list of members (10 pages) |
31 July 1982 | Accounts made up to 31 December 1981 (5 pages) |
31 July 1982 | Accounts made up to 31 December 1981 (5 pages) |