Company NameDiament Limited
Company StatusActive
Company Number01931327
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed23 June 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed23 June 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed23 June 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed23 June 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nigel Maurice Armstrong
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThortindale Cottage Coastal Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8JJ
Director NameIan John Aston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 August 2001)
RoleHotel Manager
Correspondence AddressDerwentwater Hotel
Portinscale
Keswick
Cumbria
CA12 5RE
Director NameMr William Elliot
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeysham Head Hall
Barrows Lane Heysham
Morecambe
Lancashire
LA3 2RP
Director NameMr Stephen Wilfred Fawcett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewby Cottage
Newby
Penrith
Cumbria
CA10 3EX
Director NameJohn Anthony Sowden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleChartered Accountant
Correspondence Address58 Main Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8DN
Secretary NameJohn Anthony Sowden
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address58 Main Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8DN
Secretary NameMr Nigel Maurice Armstrong
NationalityBritish
StatusResigned
Appointed24 March 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThortindale Cottage Coastal Road
Bolton Le Sands
Carnforth
Lancashire
LA5 8JJ
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed02 November 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(29 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Mark William Anderson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(34 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitecoastandcountryhotels.com
Telephone01942 823322
Telephone regionWigan

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

335.6k at £1Mref Derwent Water Holdings LTD
59.02%
Ordinary A
166k at £1Mref Derwent Water Holdings LTD
29.19%
Ordinary C
67k at £1Mref Derwent Water Holdings LTD
11.78%
Ordinary B

Financials

Year2014
Turnover£415,000
Net Worth£6,051,000
Cash£127,000
Current Liabilities£157,000

Accounts

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

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

2 November 2007Delivered 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 2007Delivered 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 2020Delivered 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 2018Delivered on: 13 February 2018
Persons entitled: Societe Generale, London Branch

Classification: A registered charge
Outstanding
5 February 2018Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Outstanding
7 April 1995Delivered 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 1992Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 January 2021Register 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 2020Accounts for a small company made up to 31 December 2019 (24 pages)
24 July 2020Registration of charge 019313270016, created on 17 July 2020 (36 pages)
9 July 2020Termination of appointment of Timothy Selwyn Jones as a director on 23 June 2020 (1 page)
9 July 2020Appointment of Intertrust Directors 2 Limited as a director on 23 June 2020 (2 pages)
9 July 2020Appointment of Intertrust Corporate Services Limited as a secretary on 23 June 2020 (2 pages)
9 July 2020Appointment of Mrs Paivi Helena Whitaker as a director on 23 June 2020 (2 pages)
9 July 2020Registered 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 2020Termination of appointment of Mark William Anderson as a director on 23 June 2020 (1 page)
9 July 2020Appointment of Intertrust Directors 1 Limited as a director on 23 June 2020 (2 pages)
7 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
17 September 2019Appointment of Mr Mark William Anderson as a director on 16 September 2019 (2 pages)
22 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
22 August 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
27 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
20 December 2018Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
17 December 2018Satisfaction of charge 019313270013 in full (1 page)
17 December 2018Satisfaction of charge 019313270012 in full (1 page)
6 September 2018Full accounts made up to 31 December 2017 (22 pages)
13 February 2018Registration of charge 019313270015, created on 9 February 2018 (23 pages)
7 February 2018Registration of charge 019313270014, created on 5 February 2018 (54 pages)
25 January 2018Memorandum and Articles of Association (10 pages)
22 January 2018Resolutions
  • RES13 ‐ Intercreditor agreement/financial assistance/company business 02/11/2007
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2018Satisfaction of charge 9 in full (1 page)
8 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
8 January 2018Satisfaction of charge 019313270011 in full (1 page)
8 January 2018Satisfaction of charge 019313270010 in full (1 page)
8 January 2018Satisfaction of charge 8 in full (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
17 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 January 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 568,639
(6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 568,639
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Registered 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 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page)
6 May 2015Registered 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 2015Registered 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 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
18 March 2015Registration of charge 019313270013, created on 6 March 2015 (122 pages)
18 March 2015Registration of charge 019313270013, created on 6 March 2015 (122 pages)
18 March 2015Registration of charge 019313270013, created on 6 March 2015 (122 pages)
20 February 2015Registration of charge 019313270012, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 019313270012, created on 6 February 2015 (79 pages)
20 February 2015Registration of charge 019313270012, created on 6 February 2015 (79 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 568,639
(7 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 568,639
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 September 2014Registration of charge 019313270010, created on 22 August 2014 (14 pages)
2 September 2014Registration of charge 019313270011, created on 22 August 2014 (12 pages)
2 September 2014Registration of charge 019313270010, created on 22 August 2014 (14 pages)
2 September 2014Registration of charge 019313270011, created on 22 August 2014 (12 pages)
28 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 568,639
(7 pages)
28 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 568,639
(7 pages)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
19 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
15 October 2013Full accounts made up to 31 December 2012 (15 pages)
15 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Mr Charles John Ferguson Davie as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 January 2010Annual return made up to 18 December 2009 (10 pages)
20 January 2010Annual return made up to 18 December 2009 (10 pages)
12 January 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (2 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
27 January 2009Return made up to 18/12/08; full list of members (7 pages)
27 January 2009Return made up to 18/12/08; full list of members (7 pages)
17 November 2008Full accounts made up to 31 December 2007 (18 pages)
17 November 2008Full accounts made up to 31 December 2007 (18 pages)
7 July 2008Director appointed marc edward charles gilbard (7 pages)
7 July 2008Director appointed marc edward charles gilbard (7 pages)
7 July 2008Director appointed graham bryan stanley (7 pages)
7 July 2008Director appointed graham bryan stanley (7 pages)
11 March 2008Return made up to 18/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2008Return made up to 18/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2007Particulars of mortgage/charge (14 pages)
20 November 2007Particulars of mortgage/charge (14 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
14 November 2007Particulars of mortgage/charge (7 pages)
12 November 2007Declaration of assistance for shares acquisition (11 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2007Declaration of assistance for shares acquisition (11 pages)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: derwentwater hotel portinscale keswick cumbria CA12 5RE (1 page)
7 November 2007Accounting reference date shortened from 02/01/08 to 31/12/07 (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (8 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Accounting reference date shortened from 02/01/08 to 31/12/07 (1 page)
7 November 2007Registered office changed on 07/11/07 from: derwentwater hotel portinscale keswick cumbria CA12 5RE (1 page)
7 November 2007New director appointed (8 pages)
7 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
21 July 2007Accounts for a small company made up to 2 January 2007 (7 pages)
21 July 2007Accounts for a small company made up to 2 January 2007 (7 pages)
21 July 2007Accounts for a small company made up to 2 January 2007 (7 pages)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Return made up to 18/12/06; full list of members (4 pages)
5 January 2007Return made up to 18/12/06; full list of members (4 pages)
12 October 2006Accounts for a small company made up to 2 January 2006 (6 pages)
12 October 2006Accounts for a small company made up to 2 January 2006 (6 pages)
12 October 2006Accounts for a small company made up to 2 January 2006 (6 pages)
9 January 2006Return made up to 18/12/05; full list of members (4 pages)
9 January 2006Return made up to 18/12/05; full list of members (4 pages)
25 October 2005Accounts for a small company made up to 2 January 2005 (6 pages)
25 October 2005Accounts for a small company made up to 2 January 2005 (6 pages)
25 October 2005Accounts for a small company made up to 2 January 2005 (6 pages)
12 January 2005Return made up to 18/12/04; full list of members (4 pages)
12 January 2005Return made up to 18/12/04; full list of members (4 pages)
25 October 2004Accounts for a small company made up to 2 January 2004 (6 pages)
25 October 2004Accounts for a small company made up to 2 January 2004 (6 pages)
25 October 2004Accounts for a small company made up to 2 January 2004 (6 pages)
19 January 2004Return made up to 18/12/03; full list of members (8 pages)
19 January 2004Return made up to 18/12/03; full list of members (8 pages)
24 October 2003Accounts for a small company made up to 2 January 2003 (6 pages)
24 October 2003Accounts for a small company made up to 2 January 2003 (6 pages)
24 October 2003Accounts for a small company made up to 2 January 2003 (6 pages)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
6 November 2002Accounts for a small company made up to 2 January 2002 (7 pages)
6 November 2002Accounts for a small company made up to 2 January 2002 (7 pages)
6 November 2002Accounts for a small company made up to 2 January 2002 (7 pages)
22 January 2002Return made up to 18/12/01; full list of members (8 pages)
22 January 2002Return made up to 18/12/01; full list of members (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
3 July 2001Accounts for a small company made up to 2 January 2001 (6 pages)
3 July 2001Accounts for a small company made up to 2 January 2001 (6 pages)
3 July 2001Accounts for a small company made up to 2 January 2001 (6 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 2 January 2000 (6 pages)
20 January 2000Return made up to 18/12/99; full list of members (8 pages)
20 January 2000Return made up to 18/12/99; full list of members (8 pages)
26 July 1999Accounts for a small company made up to 2 January 1999 (6 pages)
26 July 1999Accounts for a small company made up to 2 January 1999 (6 pages)
26 July 1999Accounts for a small company made up to 2 January 1999 (6 pages)
4 January 1999Return made up to 18/12/98; no change of members (4 pages)
4 January 1999Return made up to 18/12/98; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 2 January 1998 (7 pages)
14 September 1998Accounts for a small company made up to 2 January 1998 (7 pages)
14 September 1998Accounts for a small company made up to 2 January 1998 (7 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
14 January 1998Return made up to 18/12/97; full list of members (6 pages)
1 July 1997Full accounts made up to 2 January 1997 (19 pages)
1 July 1997Full accounts made up to 2 January 1997 (19 pages)
1 July 1997Full accounts made up to 2 January 1997 (19 pages)
6 April 1997Ad 24/03/97--------- £ si 496112@1=496112 £ ic 233000/729112 (2 pages)
6 April 1997Ad 24/03/97--------- £ si 496112@1=496112 £ ic 233000/729112 (2 pages)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 April 1997£ nc 500000/1000000 24/03/97 (2 pages)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 April 1997£ nc 500000/1000000 24/03/97 (2 pages)
16 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1996Full accounts made up to 2 January 1996 (17 pages)
11 June 1996Full accounts made up to 2 January 1996 (17 pages)
11 June 1996Full accounts made up to 2 January 1996 (17 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Full accounts made up to 2 January 1995 (17 pages)
14 July 1995Full accounts made up to 2 January 1995 (17 pages)
14 July 1995Full accounts made up to 2 January 1995 (17 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
2 July 1985Articles of association (5 pages)
2 July 1985Articles of association (5 pages)