Company NameArchyield Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number01747079
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(20 years, 6 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(20 years, 6 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameLaurence Lowth
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1991(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressSalcombe
Holmpatrick
Skerries
Co Dublin
Irish
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Director NameMr David Jackson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 October 1995)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Argyle Road
Ealing
London
W13 8ER
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameJulian Selwyn
NationalityBritish
StatusResigned
Appointed20 December 1994(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1995)
RoleCompany Director
Correspondence Address23 Cypress Court
Sutton
Surrey
SM1 2SU
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed09 October 1995(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleCompany Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 September 1999(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(20 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(27 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(29 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(30 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

3.9m at £1Diplomat Hotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,887,000
Gross Profit£2,007,000
Net Worth£5,523,000
Cash£486,000
Current Liabilities£886,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

26 January 1984Delivered on: 14 February 1984
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 other than any real or heritable property situate in scotland. And assets including all property heritable and movable in scotland. Present and future including goodwill bookdebts other than such debts as arise in scotland. Uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1984Delivered on: 7 February 1984
Persons entitled: Barclays Bank PLC

Classification: Standard security recorded at sasinas 27-1-1984.
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond granted by the company in favour of the chargee dated 9-1-1984 or any varaiton or alteration thereof.
Particulars: Lease betweeen british railways board and the company dated 5 and 9/1/1984.
Fully Satisfied
9 January 1984Delivered on: 6 February 1984
Persons entitled: Lombard North Central PLC

Classification: Standard security recorded at sasines 27-1-84
Secured details: All monies due or to become due from the company to the chargee under a letter of terms dated 22-11-1983.
Particulars: The north british hotel, glasgow.
Fully Satisfied
9 January 1984Delivered on: 4 February 1984
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security recorded at sasines on 27-1-1984.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease granted by british railways board and british transport hotels limited of the subject therein described lying in the county of lanarks.
Fully Satisfied
9 January 1984Delivered on: 4 February 1984
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security recorded at sasines on 27-1-1984.
Secured details: £115,000.
Particulars: Lease granted by british railways board & british transport hotels limited of the subject therein described lying in the county of lanarks.
Fully Satisfied
9 January 1984Delivered on: 3 February 1984
Persons entitled:
British Railways Board
British Transport Hotels Limited

Classification: Standard security recorded at sasines 27-1-84
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19 oct 1983 as amanded by a supplemental agreement dated 14 dec 1983.
Particulars: Lease by brb/bth in favour of the company recorded in the general register of sasines on 27TH january 1984, in respect of the north british hotel, glasgow.
Fully Satisfied
9 January 1984Delivered on: 24 January 1984
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
9 January 1984Delivered on: 13 January 1984
Persons entitled: Lombard North Central PLC

Classification: Floating cahrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property present and future including uncalled capital.
Fully Satisfied
23 July 1991Delivered on: 9 August 1991
Satisfied on: 1 July 1995
Persons entitled: National Westminster Bank PLC as Trustee & Agent as Defined in the Loan Agreement 15/11/91

Classification: Standard security
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: All and whole the lease entered into among british railways board, british transport hotels limited and archfield limited dated fifth and ninth and recorded in the division of the general register of sasines for the county of the barony and regality of glasgow as also in the books of council and session for preservation and execution on twenty seventh all days of january, 1984 such lease being of the subjects comprising that building sometime k/a north british hotel, glasgow and k/a copthorne hotel, glasgow.
Fully Satisfied
28 June 1991Delivered on: 3 July 1991
Satisfied on: 1 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of or in connection with the loan agreement dated 15/11/89.
Particulars: All the rights, title and interest of the company to and in any proceeds of any insurance relating to the f/h & l/h property (see 395 for full details of charge).
Fully Satisfied
20 December 1985Delivered on: 13 January 1986
Persons entitled: Banque Paribas

Classification: Standard security presented for registration in scotland on 6-1-86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The diplomat hotel, (formerly known as the north british hotel), george square, glasgow, and the heritable goodwill relative thereof.
Fully Satisfied
20 December 1985Delivered on: 2 January 1986
Persons entitled: Banque Paribas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and which is located or relating to the property known as diplomat hotel, george square, glasgow (see doc M31 for full details).
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 13 October 1998
Persons entitled: The Scottish Tourist Board

Classification: Standard security recorded in register of sasines on 6/3/85
Secured details: All monies due or to become due from the company to the chargee not exceeding £207,000.
Particulars: North british hotel, glasgow the subject of a lease between british railways board, british transport hotels & the company.
Fully Satisfied
27 February 1985Delivered on: 11 March 1985
Satisfied on: 13 October 1998
Persons entitled: The Scottish Tourst Board

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The whole of the property & undertaking which is or may be comprised in the property and undertaking of the said company.
Fully Satisfied
26 February 1985Delivered on: 2 March 1985
Persons entitled: Scotland Development Agency

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The north british hotel george square, glasgow & all buildings, fixtures, plant machinery stock in trade work-in-progress, pre payments, investments, & cash (see doc M28 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1985Delivered on: 8 February 1985
Persons entitled: Investors in Industry PLC

Classification: Standard security recorded in the register of sasines on 6/2/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole a lease granted by british railways board and british transport hotels limited in favour of the subjects therein described lying in the county of lanark and recorded in the register for the county of the barony and regality of glasgow on 27/1/84.
Fully Satisfied
23 January 1985Delivered on: 5 February 1985
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, pre-payments, stock exchange investment and cash. 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
14 January 1985Delivered on: 25 January 1985
Persons entitled: Scottish Development Agency

Classification: Standard security & presented at sasines 16/1/85
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: A lease between british railways board, british transport hotels limited and archfield limited dated 5TH and 9TH grs (b & r of g) 27-1-84 property being the north british hotel, george square, glasgow together with the goodwill of the business.
Fully Satisfied
9 January 1984Delivered on: 12 January 1984
Persons entitled: Scottish & Newcastle Breweries 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 property & uncalled capital.
Fully Satisfied

Filing History

19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
14 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
16 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
23 January 2020Change of details for Diplomat Hotel Holding Limited as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
28 November 2019Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (167 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (167 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,886,523
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,886,523
(5 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,886,523
(5 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,886,523
(5 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,886,523
(5 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,886,523
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,886,523
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,886,523
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 August 2012Full accounts made up to 31 December 2011 (24 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
6 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
6 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
25 April 2008Return made up to 21/04/08; full list of members (3 pages)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
11 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (20 pages)
14 July 2006Full accounts made up to 31 December 2005 (20 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 July 2005Return made up to 21/04/05; full list of members (3 pages)
8 July 2005Return made up to 21/04/05; full list of members (3 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Full accounts made up to 31 December 2003 (19 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (30 pages)
23 October 2003Full accounts made up to 31 December 2002 (30 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
22 May 2003Return made up to 21/04/03; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
24 October 2002Return made up to 25/09/02; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (20 pages)
4 October 2002Full accounts made up to 31 December 2001 (20 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
15 October 2001Return made up to 25/09/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (19 pages)
13 July 2001Full accounts made up to 31 December 2000 (19 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 October 1999Return made up to 25/09/99; full list of members (10 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
27 October 1998Return made up to 25/09/98; no change of members (8 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
14 October 1997Return made up to 25/09/97; no change of members (8 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Auditor's resignation (1 page)
21 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 1995Director resigned;new director appointed (1 page)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road hounslow middlesex TW3 3JB (1 page)
9 November 1995Director resigned;new director appointed (1 page)
9 November 1995Registered office changed on 09/11/95 from: 83 staines road, hounslow, middlesex, TW3 3JB (1 page)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Return made up to 25/09/95; full list of members (12 pages)
18 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 September 1995Full accounts made up to 31 December 1994 (14 pages)
12 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)