London
EC2N 2AX
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 June 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nigel Maurice Armstrong |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thortindale Cottage Coastal Road Bolton Le Sands Carnforth Lancashire LA5 8JJ |
Director Name | Ian John Aston |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 August 2001) |
Role | Hotel Manager |
Correspondence Address | Derwentwater Hotel Portinscale Keswick Cumbria CA12 5RE |
Director Name | Mr William Elliot |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heysham Head Hall Barrows Lane Heysham Morecambe Lancashire LA3 2RP |
Director Name | Mr Stephen Wilfred Fawcett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newby Cottage Newby Penrith Cumbria CA10 3EX |
Director Name | John Anthony Sowden |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN |
Secretary Name | John Anthony Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 58 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN |
Secretary Name | Mr Nigel Maurice Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thortindale Cottage Coastal Road Bolton Le Sands Carnforth Lancashire LA5 8JJ |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 May 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Mark William Anderson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(34 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | coastandcountryhotels.com |
---|---|
Telephone | 01942 823322 |
Telephone region | Wigan |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
335.6k at £1 | Mref Derwent Water Holdings LTD 59.02% Ordinary A |
---|---|
166k at £1 | Mref Derwent Water Holdings LTD 29.19% Ordinary C |
67k at £1 | Mref Derwent Water Holdings LTD 11.78% Ordinary B |
Year | 2014 |
---|---|
Turnover | £415,000 |
Net Worth | £6,051,000 |
Cash | £127,000 |
Current Liabilities | £157,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
2 November 2007 | Delivered on: 20 November 2007 Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company or jewel hotels trustees I limited and jewel hotels trustees ii limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 November 2007 | Delivered on: 14 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Derwentwater hotel portinscale cumbria t/no CU35582 and CU100310. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 July 2020 | Delivered on: 24 July 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including: the freehold property named derwentwater hotel, portinscale, keswick, CA12 5RE with title number CU233492, the freehold property named gable cottage, tower yard, portinscale, keswick with title number CU100310 and the freehold property named the derwentwater hotel, portinscale with title number CU35582. See the charge for more details. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
5 February 2018 | Delivered on: 7 February 2018 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: The real property (as defined in the charge) and including the derwentwater hotel, portinscale (title number: CU35582).. The intellectual property rights (as defined in the charge).. See the charge for more details. Outstanding |
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent") Classification: A registered charge Particulars: The derwentwater hotel portinscale t/no. CU35582. Gable cottage tower yard portinscale keswick t/no. CU100310. Derwentwater hotel portinscale keswick t/no. CU233492. Outstanding |
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Wells Fargo Bank,N.A.,London Branch(As Trustee for Each of the Secured Parties)(the "Security Agent) Classification: A registered charge Particulars: The derwentwater hotel portinscale title no CU35582, gable cottage tower yard portinscale keswick title no CU100310 and derwentwater hotel portinscale keswick title no CU233492. Outstanding |
22 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Derwentwater hotel portinscale cumbria t/no CU35582 CU100310 CU233492. Outstanding |
22 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Outstanding |
7 April 1995 | Delivered on: 8 April 1995 Satisfied on: 1 November 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: Gable cottage portinscale keswick cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 February 1992 | Delivered on: 6 February 1992 Satisfied on: 1 November 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill uncalled capital patents trade marks copyright and other intellectual property (see form 395 doc 264 for details). Fully Satisfied |
3 February 1988 | Delivered on: 5 February 1988 Satisfied on: 1 November 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: All & singular the lands & hereditaments companied in a conveyance dated 3/2/88 goodwill of the business & the benefit & advantage of any magistrate's certificates & excise licences present & future & all fixtures & fittings & any sum of money to which the company may become entitled under the licensing acts 1953 to 1961 for a term of 4000 years. (See doc M58/8 feb/ln for full details). Fully Satisfied |
7 July 1986 | Delivered on: 9 July 1986 Satisfied on: 1 November 2007 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £53,000. Particulars: The derwentwater hotel, portinscale, near keswick, cumbria. Fully Satisfied |
18 April 1986 | Delivered on: 30 April 1986 Satisfied on: 1 November 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 - 27 church st, keswick-on-derwentwater cumbria. Fully Satisfied |
18 November 1985 | Delivered on: 28 November 1985 Satisfied on: 1 November 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 lands, hereditaments and premises being derwentwater hotel, portinscale, nr. Keswick, cumbria with the goodwill and all benefit and excise licenses and also all the fixtures and fittings and sum of compensation money to which the company may become entitled under the licensing act 1964. Fully Satisfied |
25 October 1985 | Delivered on: 5 November 1985 Satisfied on: 1 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 1 Bartholomew Lane London EC2N 2AX (1 page) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
24 July 2020 | Registration of charge 019313270016, created on 17 July 2020 (36 pages) |
9 July 2020 | Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020 (1 page) |
9 July 2020 | Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020 (2 pages) |
9 July 2020 | Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020 (2 pages) |
9 July 2020 | Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020 (2 pages) |
9 July 2020 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 1 Bartholomew Lane London EC2N 2AX on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Mark William Anderson as a director on 23 June 2020 (1 page) |
9 July 2020 | Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
17 September 2019 | Appointment of Mr Mark William Anderson as a director on 16 September 2019 (2 pages) |
22 August 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
27 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
20 December 2018 | Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page) |
17 December 2018 | Satisfaction of charge 019313270013 in full (1 page) |
17 December 2018 | Satisfaction of charge 019313270012 in full (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 February 2018 | Registration of charge 019313270015, created on 9 February 2018 (23 pages) |
7 February 2018 | Registration of charge 019313270014, created on 5 February 2018 (54 pages) |
25 January 2018 | Memorandum and Articles of Association (10 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
8 January 2018 | Satisfaction of charge 9 in full (1 page) |
8 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
8 January 2018 | Satisfaction of charge 019313270011 in full (1 page) |
8 January 2018 | Satisfaction of charge 019313270010 in full (1 page) |
8 January 2018 | Satisfaction of charge 8 in full (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 January 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
18 March 2015 | Registration of charge 019313270013, created on 6 March 2015 (122 pages) |
18 March 2015 | Registration of charge 019313270013, created on 6 March 2015 (122 pages) |
18 March 2015 | Registration of charge 019313270013, created on 6 March 2015 (122 pages) |
20 February 2015 | Registration of charge 019313270012, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 019313270012, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 019313270012, created on 6 February 2015 (79 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 September 2014 | Registration of charge 019313270010, created on 22 August 2014 (14 pages) |
2 September 2014 | Registration of charge 019313270011, created on 22 August 2014 (12 pages) |
2 September 2014 | Registration of charge 019313270010, created on 22 August 2014 (14 pages) |
2 September 2014 | Registration of charge 019313270011, created on 22 August 2014 (12 pages) |
28 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
19 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
15 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
17 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 January 2010 | Annual return made up to 18 December 2009 (10 pages) |
20 January 2010 | Annual return made up to 18 December 2009 (10 pages) |
12 January 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
27 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Director appointed marc edward charles gilbard (7 pages) |
7 July 2008 | Director appointed marc edward charles gilbard (7 pages) |
7 July 2008 | Director appointed graham bryan stanley (7 pages) |
7 July 2008 | Director appointed graham bryan stanley (7 pages) |
11 March 2008 | Return made up to 18/12/07; full list of members
|
11 March 2008 | Return made up to 18/12/07; full list of members
|
20 November 2007 | Particulars of mortgage/charge (14 pages) |
20 November 2007 | Particulars of mortgage/charge (14 pages) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
14 November 2007 | Particulars of mortgage/charge (7 pages) |
12 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: derwentwater hotel portinscale keswick cumbria CA12 5RE (1 page) |
7 November 2007 | Accounting reference date shortened from 02/01/08 to 31/12/07 (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (8 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Accounting reference date shortened from 02/01/08 to 31/12/07 (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: derwentwater hotel portinscale keswick cumbria CA12 5RE (1 page) |
7 November 2007 | New director appointed (8 pages) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 July 2007 | Accounts for a small company made up to 2 January 2007 (7 pages) |
21 July 2007 | Accounts for a small company made up to 2 January 2007 (7 pages) |
21 July 2007 | Accounts for a small company made up to 2 January 2007 (7 pages) |
31 January 2007 | Resolutions
|
31 January 2007 | Resolutions
|
5 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (4 pages) |
12 October 2006 | Accounts for a small company made up to 2 January 2006 (6 pages) |
12 October 2006 | Accounts for a small company made up to 2 January 2006 (6 pages) |
12 October 2006 | Accounts for a small company made up to 2 January 2006 (6 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (4 pages) |
25 October 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
25 October 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
25 October 2005 | Accounts for a small company made up to 2 January 2005 (6 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (4 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (4 pages) |
25 October 2004 | Accounts for a small company made up to 2 January 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 2 January 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 2 January 2004 (6 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
24 October 2003 | Accounts for a small company made up to 2 January 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 2 January 2003 (6 pages) |
24 October 2003 | Accounts for a small company made up to 2 January 2003 (6 pages) |
17 January 2003 | Return made up to 18/12/02; full list of members
|
17 January 2003 | Return made up to 18/12/02; full list of members
|
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
6 November 2002 | Accounts for a small company made up to 2 January 2002 (7 pages) |
6 November 2002 | Accounts for a small company made up to 2 January 2002 (7 pages) |
6 November 2002 | Accounts for a small company made up to 2 January 2002 (7 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
3 July 2001 | Accounts for a small company made up to 2 January 2001 (6 pages) |
3 July 2001 | Accounts for a small company made up to 2 January 2001 (6 pages) |
3 July 2001 | Accounts for a small company made up to 2 January 2001 (6 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 18/12/00; full list of members
|
3 January 2001 | Return made up to 18/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 2 January 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 2 January 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 2 January 2000 (6 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
26 July 1999 | Accounts for a small company made up to 2 January 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 2 January 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 2 January 1999 (6 pages) |
4 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 2 January 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 2 January 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 2 January 1998 (7 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 2 January 1997 (19 pages) |
1 July 1997 | Full accounts made up to 2 January 1997 (19 pages) |
1 July 1997 | Full accounts made up to 2 January 1997 (19 pages) |
6 April 1997 | Ad 24/03/97--------- £ si 496112@1=496112 £ ic 233000/729112 (2 pages) |
6 April 1997 | Ad 24/03/97--------- £ si 496112@1=496112 £ ic 233000/729112 (2 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | £ nc 500000/1000000 24/03/97 (2 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | £ nc 500000/1000000 24/03/97 (2 pages) |
16 January 1997 | Return made up to 18/12/96; no change of members
|
16 January 1997 | Return made up to 18/12/96; no change of members
|
11 June 1996 | Full accounts made up to 2 January 1996 (17 pages) |
11 June 1996 | Full accounts made up to 2 January 1996 (17 pages) |
11 June 1996 | Full accounts made up to 2 January 1996 (17 pages) |
15 January 1996 | Return made up to 18/12/95; full list of members
|
15 January 1996 | Return made up to 18/12/95; full list of members
|
14 July 1995 | Full accounts made up to 2 January 1995 (17 pages) |
14 July 1995 | Full accounts made up to 2 January 1995 (17 pages) |
14 July 1995 | Full accounts made up to 2 January 1995 (17 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
2 July 1985 | Articles of association (5 pages) |
2 July 1985 | Articles of association (5 pages) |