Company NameCola Holdings Limited
DirectorAzad Bakir Ali Cola
Company StatusActive
Company Number01457758
CategoryPrivate Limited Company
Incorporation Date30 October 1979(43 years, 11 months ago)
Previous NameRenoport Limited

Business Activity

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

Directors

Director NameMr Azad Bakir Ali Cola
Date of BirthMarch 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2000(20 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEmilie Palace 3 Avenue Princesse Grace
Apartment 9az Bloc A
Monte Carlo
98000
Secretary NameMr Azad Bakir Ali Cola
NationalityBritish
StatusCurrent
Appointed31 August 2001(21 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmilie Palace 3 Avenue Princesse Grace
Apartment 9az Bloc A
Monte Carlo
98000
Director NameMrs Annie Marketta Cola
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed01 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 1998)
RoleDirector/Company Secretary
Correspondence Address32 Victoria Road
London
W8
Director NameBakir Ali Cola
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(12 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 March 2012)
RoleHotelier
Country of ResidenceMonaco
Correspondence Address3 Avenue Princesse Grace
Monte Carlo
98000
Secretary NameMrs Annie Marketta Cola
NationalityFinnish
StatusResigned
Appointed01 February 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address32 Victoria Road
London
W8
Director NameMiss Sharmn Natasha Kirst
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(13 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2002)
RoleProperty Management
Correspondence Address38a Queens Gate Terrace
London
SW7 5PH
Director NameShahnaz Tatiana Cola
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressFlat 11
18 Queens Gate
London
Sw7
Secretary NameShahnaz Tatiana Cola
NationalityBritish
StatusResigned
Appointed16 October 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressFlat 11
18 Queens Gate
London
Sw7

Contact

Websitewestburymayfair.com
Telephone020 36843646
Telephone regionLondon

Location

Registered AddressFlat 1
1-2 Coach And Horses Yard
London
W1S 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

52.1k at £1Mr Bakir Ali Cola
94.64%
Ordinary
1.3k at £1Azad Bakir Ali Cola
2.43%
Ordinary B
950 at £1Mrs A. Cola
1.73%
Ordinary C
333 at £1Shahnaz Tatiana Cola
0.61%
Ordinary D
333 at £1Sharmn Natasha Kirst
0.61%
Ordinary E

Financials

Year2014
Turnover£64,308,000
Gross Profit£35,926,000
Net Worth-£53,128,000
Cash£44,130,000
Current Liabilities£42,517,000

Accounts

Latest Accounts30 September 2022 (11 months, 3 weeks ago)
Next Accounts Due30 June 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 February 2023 (7 months, 3 weeks ago)
Next Return Due15 February 2024 (4 months, 3 weeks from now)

Charges

31 May 1988Delivered on: 20 June 1988
Satisfied on: 16 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Third party charge over securities
Secured details: All moneys due or to become due from sortspot limited or the company or any person who is party to any related security document (as defined) to the chargee under the terms of a loan agreement dated 29/4/88 the chargee or any other security documents (as defined) on any account whatsoever.
Particulars: All the company's right title and interest in and to 75 ordinary shares of £1 each in sortspot limited (see form 395 for full details).
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 16 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Deed of charge and set off
Secured details: All monies due or to become due from sortspot limited to the hongkong and shanghai banking corporation pursuant to a loan agreement dated 29/4/88.
Particulars: All monies due now or hereafter standing to the credit of a deposit account in the name of the company with the hongkong and shanghai bank corporation having number 09-430596-24.
Fully Satisfied
24 February 1988Delivered on: 8 March 1988
Satisfied on: 12 October 1989
Persons entitled: First Nordic Bank S.A.

Classification: Mortgage
Secured details: All monies due or to become due from the comapany and/or top complex limited to the chargee on any account whatsoever.
Particulars: Baileys hotel, 144 to 152 (even numbers) gloucester road (including 2 harrington gardens) 1 to 4 grenville mews and buildings on the east of grenville mews london SW7 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 2011Delivered on: 15 January 2011
Satisfied on: 3 June 2015
Persons entitled: Rbs Coutts Bank LTD

Classification: General pledge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the securities precious metals as well as any other assets which are now or in the future held by the bank all book-entry securities credited at the moment or in the future by the bank all of the pledgor's prsent and future rights and claims of any kind against the bank see image for full details.
Fully Satisfied
28 December 2007Delivered on: 8 January 2008
Satisfied on: 26 June 2010
Persons entitled: Hsbc France S.A.

Classification: Declaration of pledge of a financial instruments account
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account and the dividends account. See the mortgage charge document for full details.
Fully Satisfied
1 December 1987Delivered on: 15 December 1987
Satisfied on: 16 October 1990
Persons entitled: The Mortgage Credit Association Denmark(Kredit Foreningen Danmark)

Classification: Legal charge
Secured details: £15,000,000 and all other moneys due or to become due from the company and/or top complex limited to the chargee.
Particulars: Freehold baileys hotel gloucester road london SW7 title no ln 192829 goodwill and assets of the business.
Fully Satisfied
1 August 2005Delivered on: 16 August 2005
Satisfied on: 17 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
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: By way of fixed charge all dividends interest and other money. See the mortgage charge document for full details.
Fully Satisfied
27 September 2002Delivered on: 11 October 2002
Satisfied on: 1 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from kensington hotel limited to the chargee on any account whatsoever.
Particulars: The chargor's interest in the investments. See the mortgage charge document for full details.
Fully Satisfied
15 August 2002Delivered on: 23 August 2002
Satisfied on: 25 October 2005
Persons entitled: Hsbc Bank PLC

Classification: General security assignment
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: All its rights and interest in and to the contract dated 15TH august 2002 between cola holdings limited (1) and harrington hall hotel limited (2)... see the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 27 July 2002
Satisfied on: 3 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of insurance policy
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 policies meaning the key-man policy namely the standard life policy dated 17TH june 2002 and identified by number X3499905 in the mortgage of insurance policy and the substitued policies. See the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 27 July 2002
Satisfied on: 25 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Cash collaterla assignment
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: All of the companys right title and interest in and to all sums now or from time to time hereafter standing to the credit of or earned on the sterling term deposit account.
Fully Satisfied
16 January 2001Delivered on: 24 January 2001
Satisfied on: 17 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Supplemental charge deed
Secured details: All amounts due or to become due from the company to the chargee secured by two legal charges dated 14TH february 1996 and 29TH march 1996.
Particulars: All those parcels of land in the roadway known as middle yard, great queen street, london, WC2, as the company may be entitled to whether under the terms of a deed dated the 4 april 2000 or otherwise. All rents and income and other monies.. See the mortgage charge document for full details.
Fully Satisfied
6 December 2000Delivered on: 21 December 2000
Satisfied on: 26 June 2010
Persons entitled: Hsbc Bank PLC and Credit Commercial De France

Classification: Intercreditor agreement
Secured details: All monies due or to become due from cola house to hsbc bank PLC and credit commercial de france in respect of the loan agreement dated 6 december 2000.
Particulars: Any amount received by the company in or a consequence of any distribution division or application partial or complete voluntary or unvoluntary by operation of law or otherwise of all or any part of the assets of cola house aforesaid by reason of the dissolution or winding up of cola house or its business or any sale other arrangement or procedure. See the mortgage charge document for full details.
Fully Satisfied
6 December 2000Delivered on: 20 December 2000
Satisfied on: 26 June 2010
Persons entitled: Hsbc Bank PLC ("Lenders") & Credit Commercial De France ("Security Agents")

Classification: Pledge of shares
Secured details: All monies due or to become due from cola house in its capacity as borrower under the loan agreement (as defined in the instrument) including any expenses, costs and charges incurred by the beneficiaries, the agent, the security ageny or the guarantee agent (as defined in the instrument) or any of them,and subsidarily any and all monies due from the company to hsbc bank PLC in recpect of any financing.
Particulars: The share account (as defined in the deed) and as opened in the books of cola house in the name of the company.
Fully Satisfied
15 May 1986Delivered on: 20 May 1986
Satisfied on: 27 March 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Letter of charge
Secured details: All monies due or to become due from the company tarhouse management limited to the chargee.
Particulars: Charge on any existing account or accounts for the company with the bank (see doc m 16 for full details).
Fully Satisfied
18 May 1999Delivered on: 4 June 1999
Satisfied on: 25 October 2005
Persons entitled: Midland Bank PLC

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement.
Particulars: All of the companys right title and interest in and to all sums (of principal or interst) now or from time to time hereafter standing to the credit of or earned on the sterling term deposit account in the name of the company having identification code 37981428 or such other account as the bank may from time to time nominate in substitution therefor.
Fully Satisfied
26 May 1999Delivered on: 4 June 1999
Satisfied on: 15 October 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement or related security agreement.
Particulars: The company assigns the policies meaning the key-man policy namely the lloyds policy dated 20 may 1999 number ghc 16087 and the substituted policies (as defined) and all the companys right title and interest in and to the principal sum or sums thereby assured and all other monies (including bonuses) that may become payable thereunder and the benefit of all options rights and all powers and remedies.
Fully Satisfied
16 January 1998Delivered on: 5 February 1998
Satisfied on: 15 October 2002
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: Any money or other asset which the company ("the junior creditor") receives in contravention of the terms of the deed of subordination between midland bank PLC ("midland") (1) the junior creditor (2) and tarhouse management limited ("the company") (3) shall be held by the junior creditor apart from its other moneys and assets and shall stand charged by way of first fixed charge to secure the liabilities of the company under the midland debt (as defined in the deed of subordination); and midland's prior consent shall be necessary before the junior creditor deals with any such money or asset.
Particulars: Midland and the junior creditor agree that as between themselves, at all times after the date of the deed of subordination (16TH january 1998); 1. all cliams rights and remedies of the junior creditor against the company in respect of the junior debt shall be subordinated and postponed to the claims rights and remedies of midland against the company in respect of the midland debt and the midland security respectively;. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 23 September 1997
Satisfied on: 15 October 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assurance policy no. 336112 issued by the canada life assurance company on 16TH september 1997 on the life of bakir ali cola for the amount of £1,000,000.
Fully Satisfied
12 September 1997Delivered on: 19 September 1997
Satisfied on: 17 February 2007
Persons entitled: Midland Bank PLC

Classification: Assignment of construction contract relating to the works at the kingsway hall hotel great queen street london
Secured details: Any and all sums due or to become due fron the owner or any person who is a party to any related security document to the bank under or pursuant to the terms of the agreement this assignment or any related security document or on any account whatsoever.
Particulars: The company with full title guarantee assigns to the lender its right title and interest in and to each and every present or future contract entered intobetween the company and impresa castelli S.P.A. of via fieno 3 20123 milan italy and any other party to the contract other than the company in respect of the property including without limitation the construction contract dated 24TH june 1997 between the company and the contractor. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 19 September 1997
Satisfied on: 17 February 2007
Persons entitled: Midland Bank PLC

Classification: Assignment of bank guarantee and performance bond
Secured details: Any and all sums due or to become due fron the beneficiary or any person who is a party to any related security document to the bank under or pursuant to the terms of the agreement this assignment or any related security document or on any account whatsoever.
Particulars: The company with full title guarantee assigns to the lender its right title and interest in and to the letter of guarantee (advance payment bond) no.G968 dated 2ND june 1997 from bianca di roma(london branch) to the company and the letter of guarantee(performance bond) no.969 Dated 2ND june 1997 from the guarantor to the company. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 17 February 2007
Persons entitled: Midland Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the agreement dated 13TH february 1996 and the assignment dated 29TH march 1996 or any related security document or on any account whatsoever.
Particulars: 1. all the right title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of the owner's security as defined in the charge. See the mortgage charge document for full details.
Fully Satisfied
23 November 1984Delivered on: 6 December 1984
Satisfied on: 12 October 1989
Persons entitled: Bank of Credit and Commerce International, Societe Amonyme Licensed Deposittaker

Classification: Cross guarantee & debenture
Secured details: All monies due or to become due from the company and/or tarhouse management limited to the chargee on any account whatsoever.
Particulars: See doc M14. 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
29 March 1996Delivered on: 4 April 1996
Satisfied on: 3 June 2015
Persons entitled: Midland 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 companies undertaking property and other assets of whatsoever nature both present and future includings its uncalled capital for the time being.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 17 February 2007
Persons entitled: Midland 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: F/H-carlton house 66-69 great queen street london WC2 t/n-NGL735597 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 1996Delivered on: 27 February 1996
Satisfied on: 17 February 2007
Persons entitled: Midland Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the agreement, this assignment or any related security document (as defined) or on any account whatsoever.
Particulars: All its right, title and interest in and to the contract dated 15TH december 1995. see the mortgage charge document for full details.
Fully Satisfied
14 February 1996Delivered on: 24 February 1996
Satisfied on: 17 February 2007
Persons entitled: Midland 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: F/Hold property - kingsway hall,great queen st,london WC2 with all buildings/fixtures/fittings,plant and machinery thereon; t/no ngl 616553; all other interests in all monies received and any proceeds of sale thereof.......all other rights in any insurances......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1995Delivered on: 20 July 1995
Satisfied on: 28 May 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ....... details of charged account :- barclays bank PLC re renoport limited business premium account number 90773824.
Fully Satisfied
21 October 1994Delivered on: 26 October 1994
Satisfied on: 28 May 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
19 August 1994Delivered on: 31 August 1994
Satisfied on: 9 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or bakir ali cola and annie marketta cola to the chargee on any account whatsoever.
Particulars: 32 victoria road kensington l/b of kensington and chelsea title no LN8875.
Fully Satisfied
15 June 1992Delivered on: 24 June 1992
Satisfied on: 15 October 2002
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Assignment of construction contract
Secured details: All monies due or to become due from the co. Or any person who is a party to any related security document (as defined) under or pursuant to the terms of a facility letter d/d 14/1/91 this assignment or any related security document or on any account whatsoever.
Particulars: Right title & interest in & to the construction contract d/d 28/2/91....continues-please see form 395 for full details.
Fully Satisfied
13 March 1992Delivered on: 26 March 1992
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined in the assignment) to the hongkong and shanghai banking corporation limited under or pusruant to an agrement(as defined in the assignment).
Particulars: £ 9,189,439.67 standing in a deposit account in the name of the company with the bank ,rights title and interset therein. Please see doc for full details.
Fully Satisfied
13 March 1992Delivered on: 26 March 1992
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corpoation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and known as 127 and 128 queensgate, kensington london SW7 title no ngl 324265. freehold property known as 129 queensgate kensington london title no ln 63077 freehold property known as 130 queensgate ,kensington london sw 7 title no ln 65018 together with all buildings,and erections and fixtures and fittings and fixed plant and machinery now or hereafter belonging to it and all improvements and asdditions thereto.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1984Delivered on: 5 December 1984
Satisfied on: 12 October 1989
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113/113A queens gate, 18 manson place and 88, 90 and 92 old brompton road and 108, 108A, 109, 110, 111, & 112 queens gate, kensington, london SW7. (See doc for full details).
Fully Satisfied
6 June 1991Delivered on: 14 June 1991
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether under the provisions of any agreement or any related security or related security documents (as defined).
Particulars: An assignment of a policy - general accident life assurance limited life assured - bakir ali cola. Date of policy 30.4.91 policy no 24421227LF. Sum assured: ukp 500,000 an assignment of any policy which may be subsitutued for above . all the company's right title & interest in the principal sum assured and the benefit of all options and rights. (Please see M395 for details).
Fully Satisfied
18 April 1991Delivered on: 25 April 1991
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and known as roland house, 2 roland gardens kensington london SW7 t/no: 454735 with all buildings and fixtures (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1991Delivered on: 27 March 1991
Satisfied on: 28 April 1993
Persons entitled: Channel Hotels and Properties (UK) Limited

Classification: Legal charge
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property 19-25 (odd nos) harrington gardens, kensington london SW7 t/no. 234412. together with all buildings fixtures (including trade fixtures) fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1991Delivered on: 18 March 1991
Satisfied on: 7 May 2015
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating cahrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 March 1991Delivered on: 18 March 1991
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 19,21,23 & 25 harrington gardens in the london borough of kensington & chelsea t/no. Ln 234412. together with all buildings and erections anfixtures/fittings fixed plant and machinery all rents and monies received by the agents; any contract and agreement for the sale, purchase and development of the property (see 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1991Delivered on: 4 February 1991
Satisfied on: 28 April 1993
Persons entitled: Alexandra Harrington Hotels Limited

Classification: Legal charge
Secured details: £10,500,000 due from the company to the chargee which sum may be reduced by reference to a formula set out in clause 13 of the charge.
Particulars: A first fixed legal mortgage over the freehold property situate and known as 1,3,5,7,9,11,13, 15 and 17 harrington gardens and the freehold property known as ashburn place and whetherby place gardens, london SW7 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1991Delivered on: 30 January 1991
Satisfied on: 25 October 2005
Persons entitled: The Hongkong & Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and k/a 1 and 3 harrington gardens london borough of kensington and chelsea t/no: ln 236712 and other properties specified in the schedule to form 395 - please see for full details.
Fully Satisfied
14 January 1991Delivered on: 30 January 1991
Satisfied on: 15 October 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company.
Particulars: All the right title and interest of the company in and to all present and future contracts agreements and/or arrangements for the purchase of the interes of alexandra - harrington hotels limited in the freehold of 1-17 harrington gardens, london SW7 (see form 395 for further details).
Fully Satisfied
25 January 1991Delivered on: 28 January 1991
Satisfied on: 27 March 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127, 128,129 and 130 queensgate, kensington, london SW7 (continued - please see form 395 for full details).
Fully Satisfied
12 October 1990Delivered on: 31 October 1990
Satisfied on: 14 May 1992
Persons entitled: Bank of Credit & Commerce International Societe Anonyme

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing to the assignor (see form 395 for full details).
Fully Satisfied
28 May 1984Delivered on: 7 June 1984
Persons entitled: Allied Arab Bank Limited

Classification: Letter of set off
Secured details: All moneys due or to become due from the company and/or tarhouse management limited to the chargee.
Particulars: All monies now or hereafter standing to the credit of any account of the company with the bank.
Fully Satisfied
12 September 1990Delivered on: 17 September 1990
Satisfied on: 15 October 2002
Persons entitled: The Hong Kong Shanghai Banking Corporation Limited

Classification: Cash collateral assingnment
Secured details: All monies due or to become due from tarhouse management limited or any person who is a party to any related security document (as defined) to the chargee.
Particulars: All of the company's right title and interest in and to all sums ... standing to the credit of or earned on a currency term deposit account ... (see form 395 for full details).
Fully Satisfied
8 November 1989Delivered on: 14 November 1989
Satisfied on: 16 October 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement this assignment or any related security document or on any account whatsoever.
Particulars: All the right title and interest of the company in and to all present and future contracts, agreements and/or arrangements for the purchase of the interest if top complex limited in the baileys hotel 140 - 152 gloucester road 2 harrington gardens and 1 - 4 grenville mews, londons SW7 or all or any of them as to context may require. (Please see form 395 for details).
Fully Satisfied
19 October 1989Delivered on: 25 October 1989
Satisfied on: 16 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or top complex limited to the chargeee or any account whatsoever.
Particulars: F/H property k/a the baileys hotel (nos.140 & 142) 144 to 152 (even nos.), gloucester road (including 2 harrington gardens) 1 and 4 grenville mews and buildings on the east side of grenville mews t/n ln 192829 fixtures fittings fixed plant and machinery (see form 395 - ref. M273C for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1989Delivered on: 11 August 1989
Satisfied on: 16 October 1990
Persons entitled: Kreditforeningen Demmark (The Mortgage Credit Association Danmark)

Classification: Legal charge
Secured details: £337,000 and all other monies due or to become due from the company and/or top complex limited to the chargee under the terms of the charge.
Particulars: F/H property k/a:- baileys hotel, gloucester road, london, SW7. T/n:- ln 192829 the goodwill of the business k/a baileys hotel and carried on at the property described above.
Fully Satisfied
31 January 1989Delivered on: 8 February 1989
Satisfied on: 16 October 1990
Persons entitled: The Mortgage Credit Association Denmark(Kredit Foreningen Danmark)

Classification: Mortgage
Secured details: £6,000,000 and all other moneys due or to become due from the company and/or top complex limited to the chargee.
Particulars: F/H baileys hotel gloucester rosd SW7 title no ln 192829 and assignment of goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 8 February 1989
Satisfied on: 16 October 1990
Persons entitled: The Mortgage Credit Association Denmark(Kredit Foreningen Danmark)

Classification: Mortgage
Secured details: £12,000,000 and all monies due or to become due from the company and/or top complex limited to the chargee.
Particulars: F/H baileys hotel gloucester road SW7 title no ln 192829 and assignnent of goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1988Delivered on: 11 October 1988
Satisfied on: 16 October 1990
Persons entitled: The Hongkong & Shanghai Banking Corporation

Classification: Deed of charge & set off
Secured details: All monies due or to become due from capefit limited to the chargee under the terms of a loan agreement dated 22/6/88 and amended on 29/9/88.
Particulars: First fixed charge over all monies now or hereafter standing to the credit of the deposit account in the name of the company having number 09-430596-24 on the books of the bank ("the deposit").
Fully Satisfied
29 September 1988Delivered on: 7 October 1988
Satisfied on: 16 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Supplemental deed.
Secured details: For varying the terms of a charge over the securities d/d 31/05/88.
Particulars: A fixed legal mortgage over all the co's right title and interest in and to 75 ordinary shares of £1 each in sortspot (cont for full details please see form 395).
Fully Satisfied
29 August 1988Delivered on: 7 October 1988
Satisfied on: 16 October 1990
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Third party charge over securities
Secured details: All monies due or to become due from the company or capefit LTD or any person who is a party to any related security document on any account due to the chargee under the terms of the loan agreement or any related security document (as defined in the deed) and other deed.
Particulars: Fixed legal mortgage over all the co's right title and interest in and to 80 ordinary shares of £1 each in capefit limited and all dividends or interest paid or payable after the date thereof and all stocks and the dividends or interest thereon rights monies or property accruing or offered or at any time by way of redemtion bonus preference option or otherwise to or in respect of the same.
Fully Satisfied
16 June 1988Delivered on: 22 June 1988
Satisfied on: 27 March 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such monies or any deposits so standing now or in the future repayment of any indebtedness of liablities whatsoever of rensport limited (see form 395 for details).
Fully Satisfied
7 December 1983Delivered on: 8 December 1983
Persons entitled: Allied Arab Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the onslow court hotel 108 108A,109,110, 111 112, 113 and 113A queensgate 18 manson place 88, 90 & 92 old brompton road t/nos ngl 311762 ln 126895.
Fully Satisfied
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Legal mortgage over parts of the basement, ground, first and second floors being part of the westbury hotel, 35 to 39 (odd) conduit street and 21 to 23 (inclusive) new bond street, london (title number NGL809552). Additional properties referred to in the instrument. For more details please refer to the instrument.
Outstanding
17 August 2022Delivered on: 23 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
21 April 2020Delivered on: 23 April 2020
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All that leasehold land that being part of the ground floor of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street london W1S 2EH being the land demised to the mortgagor pursuant to a lease dated 19 december 2019 made between (1) the westbury hotel limited and (2) cola holdings limited an application for registration of which is pending at the land registry and has been allocated temporary title number BB3693.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: (1) the leasehold interest in the land known as parts of the basement, ground, first and second floors being part of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street, london registered in the land registry under title number NGL809552 and (2) the leasehold interest in the land known as parts of the first and second floor premises being part of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street registered in the land registry under title number NGL811167.
Outstanding
25 September 2018Delivered on: 25 September 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: (1) the leasehold interest in the land known as parts of the basement, ground, first and second floors being part of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street, london registered in the land registry under title number NGL809552 and (2) the leasehold interest in the land known as parts of the first and second floor premises being part of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street registered in the land registry under title number NGL811167.
Outstanding
16 September 2015Delivered on: 16 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 17 July 2015
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Part of the basment ground, first and second floors being part of the westbury hotel, 35-39 (odd) conduit street and 21-23 (inclusive) new bond street london t/n NGL809552, parts of the first and second floors premises being part of the westbury hotel 35-39 (odd) conduit street and 21-23 (inclusive) new bond street london t/n NGL811167.
Outstanding
27 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 4 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 August 2005Delivered on: 16 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Deed of charge
Secured details: 07.
Particulars: Fixed charge interest in the investments and dividends and other money payable. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 27 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed of charge
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: All those l/h premises comprising part basement part ground floor part first floor and part second floor westbury hotel conduit street and new bond street london W1 t/n NGL809552 title absloute and the l/h premises comprising an area to house a gantry over the rear entrance to the westbury hotel conduit street and new bond street london W1 t/n NGL811167 title absolute, the plant and machinery chattels equipment implements utensils and furniture, all of the copyright and design right innall drawings designs specifications plands and other materials all rents and income and other monies now owing or arising, all of the company's interest in and rights under any contracts or agreements for the sale , in any proceeds of sale of the whole or any part of the additional land, in any insurance policies .. see the mortgage charge document for full details.
Outstanding
30 October 2000Delivered on: 4 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Supplemental charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 26TH may 1999.
Particulars: All those parcels of land lying between coach and horses yard london W1 and the westbury hotel mayfair london W1 NGL774520 all plant machinery chattels equipment implements utensils and furniture. See the mortgage charge document for full details.
Outstanding
30 October 2000Delivered on: 4 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Second supplemental deed of charge
Secured details: All monies due or to become due from the company to the chargee secured by the debenture dated 26TH may 1999.
Particulars: All that land and buildings forming part of 1 and 2 coach & horses yard london W1 and two garages forming part of 1 and 2 coach & horses yard london W1 and the plant and machinery chattels equipment implements utensils and furniture. See the mortgage charge document for full details.
Outstanding
26 May 1999Delivered on: 4 June 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement.
Particulars: F/H property k/a the westbury hotel conduit street and 33 to 39 conduit street and 21-23A new bond street and 5 and 6 coach and horses yard london mayfair london togetehr with. 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
26 May 1999Delivered on: 4 June 1999
Persons entitled: Midland Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement or related security agreement.
Particulars: The company assigns all its rights and interest in and to the contract (the westbury contract) and all other present and future contracts agreements and/or arrangements between the company and westbury hotel LTD and/or any other party or parties in connection with or for the purpose of the properties (as defined in the westbury contract) together with all rights and sums which shall from time to time become payable under the terms of any contract. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 30 September 2019 (24 pages)
23 April 2020Registration of charge 014577580072, created on 21 April 2020 (20 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (23 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
26 September 2018Registration of charge 014577580071, created on 25 September 2018 (63 pages)
25 September 2018Registration of charge 014577580070, created on 25 September 2018 (22 pages)
31 August 2018Satisfaction of charge 014577580068 in full (4 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
20 June 2018Change of share class name or designation (2 pages)
14 June 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
14 October 2017Satisfaction of charge 50 in full (4 pages)
14 October 2017Satisfaction of charge 46 in full (4 pages)
14 October 2017Satisfaction of charge 47 in full (4 pages)
14 October 2017Satisfaction of charge 60 in full (4 pages)
14 October 2017Satisfaction of charge 50 in full (4 pages)
14 October 2017Satisfaction of charge 55 in full (4 pages)
14 October 2017Satisfaction of charge 49 in full (4 pages)
14 October 2017Satisfaction of charge 49 in full (4 pages)
14 October 2017Satisfaction of charge 60 in full (4 pages)
14 October 2017Satisfaction of charge 47 in full (4 pages)
14 October 2017Satisfaction of charge 55 in full (4 pages)
14 October 2017Satisfaction of charge 46 in full (4 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 August 2016Auditor's resignation (1 page)
30 August 2016Auditor's resignation (1 page)
3 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
3 June 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
3 May 2016Memorandum and Articles of Association (12 pages)
3 May 2016Memorandum and Articles of Association (12 pages)
6 April 2016Secretary's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (1 page)
6 April 2016Director's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (2 pages)
6 April 2016Secretary's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (1 page)
6 April 2016Director's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 55,000
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 55,000
(7 pages)
16 September 2015Registration of charge 014577580069, created on 16 September 2015 (13 pages)
16 September 2015Registration of charge 014577580069, created on 16 September 2015 (13 pages)
17 July 2015Registration of charge 014577580068, created on 15 July 2015 (29 pages)
17 July 2015Registration of charge 014577580068, created on 15 July 2015 (29 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
4 June 2015Registration of charge 014577580066, created on 27 May 2015 (25 pages)
4 June 2015Registration of charge 014577580064, created on 27 May 2015 (27 pages)
4 June 2015Registration of charge 014577580063, created on 27 May 2015 (24 pages)
4 June 2015Registration of charge 014577580063, created on 27 May 2015 (24 pages)
4 June 2015Registration of charge 014577580067, created on 27 May 2015 (31 pages)
4 June 2015Registration of charge 014577580067, created on 27 May 2015 (31 pages)
4 June 2015Registration of charge 014577580065, created on 27 May 2015 (22 pages)
4 June 2015Registration of charge 014577580065, created on 27 May 2015 (22 pages)
4 June 2015Registration of charge 014577580064, created on 27 May 2015 (27 pages)
4 June 2015Registration of charge 014577580066, created on 27 May 2015 (25 pages)
3 June 2015Satisfaction of charge 56 in full (4 pages)
3 June 2015Satisfaction of charge 62 in full (4 pages)
3 June 2015Satisfaction of charge 56 in full (4 pages)
3 June 2015Satisfaction of charge 62 in full (4 pages)
3 June 2015Part of the property or undertaking has been released from charge 47 (5 pages)
3 June 2015Satisfaction of charge 39 in full (4 pages)
3 June 2015Part of the property or undertaking has been released from charge 47 (5 pages)
3 June 2015Satisfaction of charge 39 in full (4 pages)
7 May 2015Satisfaction of charge 26 in full (4 pages)
7 May 2015Satisfaction of charge 26 in full (4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 55,000
(7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 55,000
(7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 55,000
(7 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
4 July 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 55,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 55,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 55,000
(7 pages)
2 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
2 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
18 April 2012Termination of appointment of Bakir Cola as a director (1 page)
18 April 2012Termination of appointment of Bakir Cola as a director (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
1 July 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
23 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 August 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
2 August 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
2 March 2009Return made up to 01/02/09; full list of members (5 pages)
25 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
25 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
24 July 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
24 July 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
20 April 2007Return made up to 01/02/07; full list of members (3 pages)
20 April 2007Return made up to 01/02/07; full list of members (3 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
29 June 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
29 June 2006Group of companies' accounts made up to 30 September 2005 (26 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
1 February 2006Return made up to 01/02/06; full list of members (3 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 1 charles street london W1J 5DA (1 page)
11 July 2005Registered office changed on 11/07/05 from: 1 charles street london W1J 5DA (1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
11 April 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
4 February 2005Return made up to 01/02/05; full list of members (3 pages)
4 February 2005Return made up to 01/02/05; full list of members (3 pages)
21 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
21 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
23 April 2004Re section 394 (1 page)
23 April 2004Re section 394 (1 page)
1 March 2004Return made up to 01/02/04; full list of members (8 pages)
1 March 2004Return made up to 01/02/04; full list of members (8 pages)
7 July 2003Registered office changed on 07/07/03 from: 21-22 stanhope gardens london, SW7 5RQ (1 page)
7 July 2003Registered office changed on 07/07/03 from: 21-22 stanhope gardens london, SW7 5RQ (1 page)
15 April 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
14 April 2003Return made up to 01/02/03; full list of members (8 pages)
14 April 2003Return made up to 01/02/03; full list of members (8 pages)
17 October 2002Resolutions
  • RES13 ‐ Composite guarantee 25/09/02
(2 pages)
17 October 2002Resolutions
  • RES13 ‐ Composite guarantee 25/09/02
(2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
23 August 2002Particulars of mortgage/charge (7 pages)
23 August 2002Particulars of mortgage/charge (7 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (7 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (7 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
20 June 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
20 June 2002Auditor's resignation (1 page)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
3 August 2001Full accounts made up to 30 September 2000 (19 pages)
3 August 2001Full accounts made up to 30 September 2000 (19 pages)
16 March 2001Return made up to 01/02/01; full list of members (7 pages)
16 March 2001Return made up to 01/02/01; full list of members (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
18 August 2000Full group accounts made up to 30 September 1999 (21 pages)
18 August 2000Full group accounts made up to 30 September 1999 (21 pages)
29 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1999Full group accounts made up to 30 September 1998 (17 pages)
30 September 1999Full group accounts made up to 30 September 1998 (17 pages)
4 June 1999Particulars of mortgage/charge (9 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (7 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
4 June 1999Particulars of mortgage/charge (9 pages)
4 June 1999Particulars of mortgage/charge (5 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Return made up to 01/02/99; full list of members (6 pages)
17 February 1999Return made up to 01/02/99; full list of members (6 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Full accounts made up to 30 September 1997 (24 pages)
12 August 1998Full accounts made up to 30 September 1997 (24 pages)
13 March 1998Return made up to 01/02/98; no change of members (4 pages)
13 March 1998Return made up to 01/02/98; no change of members (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
5 February 1998Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Company name changed renoport LIMITED\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed renoport LIMITED\certificate issued on 18/08/97 (2 pages)
29 July 1997Full accounts made up to 30 September 1996 (17 pages)
29 July 1997Full accounts made up to 30 September 1996 (17 pages)
27 March 1997Return made up to 01/02/97; full list of members (6 pages)
27 March 1997Return made up to 01/02/97; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (18 pages)
5 August 1996Full accounts made up to 30 September 1995 (18 pages)
4 April 1996Particulars of mortgage/charge (5 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (5 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Particulars of mortgage/charge (7 pages)
27 February 1996Particulars of mortgage/charge (7 pages)
24 February 1996Particulars of mortgage/charge (7 pages)
24 February 1996Particulars of mortgage/charge (7 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (19 pages)
1 August 1995Full accounts made up to 30 September 1994 (19 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
15 March 1995Return made up to 01/02/95; no change of members (4 pages)
15 March 1995Return made up to 01/02/95; no change of members (4 pages)
27 October 1994Full group accounts made up to 30 September 1993 (17 pages)
27 October 1994Full group accounts made up to 30 September 1993 (17 pages)
26 October 1994Particulars of mortgage/charge (4 pages)
26 October 1994Particulars of mortgage/charge (4 pages)
31 August 1994Particulars of mortgage/charge (4 pages)
31 August 1994Particulars of mortgage/charge (4 pages)
21 October 1993Full accounts made up to 30 September 1992 (16 pages)
21 October 1993Full accounts made up to 30 September 1992 (16 pages)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
18 September 1992Full accounts made up to 30 September 1991 (13 pages)
18 September 1992Full accounts made up to 30 September 1991 (13 pages)
24 June 1992Particulars of mortgage/charge (3 pages)
24 June 1992Particulars of mortgage/charge (3 pages)
14 May 1992Declaration of satisfaction of mortgage/charge (1 page)
14 May 1992Declaration of satisfaction of mortgage/charge (1 page)
27 March 1992Declaration of satisfaction of mortgage/charge (4 pages)
27 March 1992Declaration of satisfaction of mortgage/charge (4 pages)
26 March 1992Particulars of mortgage/charge (3 pages)
26 March 1992Particulars of mortgage/charge (3 pages)
8 January 1992Full group accounts made up to 30 September 1990 (13 pages)
8 January 1992Full group accounts made up to 30 September 1990 (13 pages)
14 June 1991Particulars of mortgage/charge (7 pages)
14 June 1991Particulars of mortgage/charge (7 pages)
25 April 1991Particulars of mortgage/charge (7 pages)
25 April 1991Particulars of mortgage/charge (7 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
18 March 1991Particulars of mortgage/charge (7 pages)
18 March 1991Particulars of mortgage/charge (7 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
4 February 1991Particulars of mortgage/charge (7 pages)
4 February 1991Particulars of mortgage/charge (7 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
30 January 1991Particulars of mortgage/charge (3 pages)
28 January 1991Particulars of mortgage/charge (5 pages)
28 January 1991Particulars of mortgage/charge (5 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
31 October 1990Particulars of mortgage/charge (3 pages)
16 October 1990Declaration of satisfaction of mortgage/charge (1 page)
16 October 1990Declaration of satisfaction of mortgage/charge (1 page)
4 October 1990Full accounts made up to 30 September 1989 (13 pages)
4 October 1990Full accounts made up to 30 September 1989 (13 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
17 September 1990Particulars of mortgage/charge (3 pages)
4 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 November 1989Particulars of mortgage/charge (5 pages)
14 November 1989Particulars of mortgage/charge (5 pages)
25 October 1989Particulars of mortgage/charge (5 pages)
25 October 1989Particulars of mortgage/charge (5 pages)
12 October 1989Declaration of satisfaction of mortgage/charge (1 page)
12 October 1989Declaration of satisfaction of mortgage/charge (1 page)
1 September 1989Return made up to 01/02/89; full list of members (4 pages)
1 September 1989Return made up to 01/02/89; full list of members (4 pages)
11 August 1989Particulars of mortgage/charge (3 pages)
11 August 1989Particulars of mortgage/charge (3 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
27 October 1988Particulars of mortgage/charge (3 pages)
27 October 1988Particulars of mortgage/charge (3 pages)
11 October 1988Particulars of mortgage/charge (4 pages)
11 October 1988Particulars of mortgage/charge (4 pages)
7 October 1988Particulars of mortgage/charge (4 pages)
7 October 1988Particulars of mortgage/charge (4 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
22 June 1988Particulars of mortgage/charge (3 pages)
20 June 1988Particulars of mortgage/charge (3 pages)
20 June 1988Particulars of mortgage/charge (3 pages)
8 March 1988Particulars of mortgage/charge (3 pages)
8 March 1988Particulars of mortgage/charge (3 pages)
15 December 1987Particulars of mortgage/charge (3 pages)
15 December 1987Particulars of mortgage/charge (3 pages)
9 August 1986Declaration of satisfaction of mortgage/charge (1 page)
9 August 1986Declaration of satisfaction of mortgage/charge (1 page)
18 December 1979Memorandum of association (6 pages)
18 December 1979Memorandum of association (6 pages)
30 October 1979Incorporation (14 pages)
30 October 1979Incorporation (14 pages)
30 October 1979Incorporation (14 pages)
30 October 1979Incorporation (14 pages)