London
EC1A 4HD
Director Name | Mr Martin Joseph Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2014(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 December 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Westmont Management Limited 34 Francis Grove, Wimbledon London SW19 4DT |
Director Name | Mr David Russell Brendan Winch |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Engineer |
Correspondence Address | 36 The Ridgeway Astwood Bank Redditch Worcestershire B96 6LT |
Director Name | Paul Sidney Staden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Swallows Barn New College Court Chackmore Buckingham MK18 5JP |
Director Name | Mr Nicholas Charles Emms |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 Suffolk Lane Abberley Worcester WR6 6BE |
Director Name | Mr David Brian Clements |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 43 Farmer Ward Road Kenilworth Warwickshire CV8 2DJ |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Secretary Name | Paul Sidney Staden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Swallows Barn New College Court Chackmore Buckingham MK18 5JP |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(18 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Director Name | Mr Andrew Daryl Le Poidevin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 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 | Mr Keith John Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2000) |
Role | Secretary |
Correspondence Address | 3 Queen Annes Gate White House Walk Farnham Surrey GU9 9AN |
Secretary Name | Jonathan Roy Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(25 years, 3 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(26 years, 4 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(27 years, 6 months 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(27 years, 8 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 |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(28 years, 6 months 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 | Alan Clifford Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(30 years 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 | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2004(30 years 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 | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(30 years 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(30 years, 1 month 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(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2013) |
Role | Chief Executive Officer |
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(30 years, 12 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(31 years, 8 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(33 years, 11 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 | Mr Matthew Alexander Rosenberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(34 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(34 years, 4 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(34 years, 10 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 Simon Michael Teasdale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(38 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 August 2014) |
Role | Uk Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court 9-17 Eastern Road Romford RM1 3NG |
Director Name | W2001 Britannia Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | The Corporation Trust Company The Corporation Trus 1209 Orange Street Wilmington County Of Newcastle United States |
Director Name | W2001 Two Cv (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | Strawinskylaan 1207 Strawinskylaan 1207 1077 Xx Amsterdam Netherlands |
Website | qmh-hotels.com |
---|
Registered Address | C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
5.5m at £1 | Ashford Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 1989 | Delivered on: 11 July 1989 Satisfied on: 19 September 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 April 1989 | Delivered on: 18 May 1989 Satisfied on: 29 November 2004 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: 3.443 acres at stirling way, bretton peterborough. Fully Satisfied |
2 February 1989 | Delivered on: 7 February 1989 Satisfied on: 2 May 1990 Persons entitled: Natwest Investment Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 1988 | Delivered on: 10 November 1988 Satisfied on: 2 May 1990 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property and assets present and future. Fully Satisfied |
14 October 1988 | Delivered on: 26 October 1988 Satisfied on: 2 May 1990 Persons entitled: Natwest Investment Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from heron developments limited to the chargee. Under the terms of the charge. Particulars: (See form 395 and continuation sheets for full details ref: M1378C). Fully Satisfied |
23 September 1988 | Delivered on: 8 October 1988 Satisfied on: 2 May 1990 Persons entitled: Natwest Investment Bank PLC Classification: Deed of charge & assignment Secured details: All monies due or to become due from heron developments limited to the chargee on any account whatsoever. Particulars: By way of assignment all estate and interest of the company in a deed dated 27-7-88 and benefits thereof as specified on form M395 (ref M293). Fully Satisfied |
25 April 1988 | Delivered on: 27 April 1988 Satisfied on: 2 May 1990 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: 35 acres of land at leicester road, rugby warwickshire. Fully Satisfied |
22 January 1988 | Delivered on: 9 February 1988 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: Development site of 2.85 acres of land at britannia road, waltham cross, hertfordshire, part of t/n HD221270. Fully Satisfied |
18 June 2013 | Delivered on: 8 July 2013 Satisfied on: 11 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Particulars: F/H or l/h property k/a the holiday inn A1(m) high road warmsworth - doncaster south yorkshire t/no SYK218595. Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2012 | Delivered on: 7 January 2013 Satisfied on: 11 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties Classification: Supplemental mortgage Secured details: All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The manchester property being the holiday inn altrincham road wilmslow cheshire and all buildings, fixtures, fittings and fixed plant and machinery see image for full details. Fully Satisfied |
19 October 2012 | Delivered on: 6 November 2012 Satisfied on: 11 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company and ashford group holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 November 2004 | Delivered on: 14 December 2004 Satisfied on: 16 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 |
22 December 1986 | Delivered on: 16 March 1987 Persons entitled: Mirrlees Blackstone (Stamford) Limited Classification: Legal charge registered pursuant to an order of court dated 25/2/87 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 22/12/86 and this charge. Particulars: F/H - land situate and known as part of the mirrlees blackstone (stamford) limited works at ryhall road and uffington road, stamford, lincolnshire (see doc M395 for further details). Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 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. Outstanding |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (17 pages) |
16 October 2017 | Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017 (2 pages) |
12 October 2017 | Statement of affairs (10 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Statement of affairs (10 pages) |
12 October 2017 | Appointment of a voluntary liquidator (1 page) |
12 October 2017 | Appointment of a voluntary liquidator (1 page) |
12 October 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
24 May 2016 | Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
27 November 2014 | Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page) |
26 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 September 2014 | Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page) |
11 August 2014 | Satisfaction of charge 011891090017 in full (5 pages) |
11 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
11 August 2014 | Satisfaction of charge 16 in full (9 pages) |
11 August 2014 | Satisfaction of charge 16 in full (9 pages) |
11 August 2014 | Satisfaction of charge 011891090017 in full (5 pages) |
11 August 2014 | Satisfaction of charge 15 in full (10 pages) |
11 August 2014 | Satisfaction of charge 15 in full (10 pages) |
11 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
8 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | Termination of appointment of Erwin Rieck as a director (1 page) |
1 July 2014 | Termination of appointment of Erwin Rieck as a director (1 page) |
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) |
24 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 15 (11 pages) |
24 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (7 pages) |
24 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
24 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
24 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 15 (11 pages) |
24 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (7 pages) |
22 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
22 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 14 (14 pages) |
22 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (12 pages) |
22 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (12 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) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
8 July 2013 | Registration of charge 011891090017 (13 pages) |
8 July 2013 | Registration of charge 011891090017 (13 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
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 Britannia Llc 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 Two Cv as a director (1 page) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
6 November 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 July 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) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
6 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 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) |
16 June 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
16 June 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
16 June 2010 | Termination of appointment of Veronique Menard as a director (1 page) |
16 June 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 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 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 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 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 | 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 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 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) |
29 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
29 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) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 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 (11 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
6 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 (11 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 July 2006 | New director appointed (1 page) |
21 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 (11 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 April 2006 | Company name changed queens moat houses (a) construct ion LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed queens moat houses (a) construct ion LIMITED\certificate issued on 18/04/06 (2 pages) |
15 November 2005 | Director resigned (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) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
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) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (10 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
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 (8 pages) |
29 November 2004 | Declaration of satisfaction of mortgage/charge (8 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 | 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 | 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 (13 pages) |
28 October 2004 | Full accounts made up to 28 December 2003 (13 pages) |
29 July 2004 | Return made up to 09/06/04; full list of members
|
29 July 2004 | Return made up to 09/06/04; full list of members
|
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
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
18 July 2003 | Company name changed ashford construction LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed ashford construction LIMITED\certificate issued on 18/07/03 (2 pages) |
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) |
8 April 2003 | Full accounts made up to 29 December 2002 (12 pages) |
8 April 2003 | Full accounts made up to 29 December 2002 (12 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
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) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Full accounts made up to 30 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 30 December 2001 (11 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (11 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) |
15 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (12 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (12 pages) |
28 June 2000 | Full accounts made up to 2 January 2000 (12 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) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Return made up to 01/09/99; no change of members (8 pages) |
13 September 1999 | Return made up to 01/09/99; no change of members (8 pages) |
11 June 1999 | Full accounts made up to 3 January 1999 (12 pages) |
11 June 1999 | Full accounts made up to 3 January 1999 (12 pages) |
11 June 1999 | Full accounts made up to 3 January 1999 (12 pages) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
21 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Full accounts made up to 28 December 1997 (12 pages) |
10 August 1998 | Full accounts made up to 28 December 1997 (12 pages) |
25 November 1997 | Return made up to 01/09/97; full list of members (6 pages) |
25 November 1997 | Return made up to 01/09/97; full list of members (6 pages) |
26 August 1997 | Full accounts made up to 29 December 1996 (12 pages) |
26 August 1997 | Full accounts made up to 29 December 1996 (12 pages) |
18 March 1997 | Return made up to 01/09/96; no change of members (4 pages) |
18 March 1997 | Return made up to 01/09/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 October 1995 | Return made up to 01/09/95; no change of members (4 pages) |
23 October 1995 | Return made up to 01/09/95; no change of members (4 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 October 1990 | Company name changed M.J. ashford & co. LIMITED\certificate issued on 02/10/90 (2 pages) |
1 October 1990 | Company name changed M.J. ashford & co. LIMITED\certificate issued on 02/10/90 (2 pages) |
21 October 1988 | Resolutions
|
21 October 1988 | Resolutions
|
31 October 1974 | Incorporation (13 pages) |
31 October 1974 | Incorporation (13 pages) |