London
W1U 1QY
Director Name | Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 May 2023) |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Terence David O'Beirne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 16 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Morris John Murray |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 April 2008) |
Role | Hotelier |
Correspondence Address | Penthouse Suite Ashmore House 2 Grosvenor Road Bournemouth Dorset BH4 8BJ |
Director Name | Peter Ernest John Williams |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2006) |
Role | Financial Director/Hotelier |
Correspondence Address | 35 Oakhurst Road West Moors Ferndown Dorset BH22 0DW |
Secretary Name | Peter Ernest John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 35 Oakhurst Road West Moors Ferndown Dorset BH22 0DW |
Director Name | Nigel Murray |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 April 2008) |
Role | Hotelier |
Correspondence Address | 61 Compton Avenue Bournemouth Dorset BH14 8PU |
Secretary Name | Nigel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2008) |
Role | Hotelier |
Correspondence Address | 61 Compton Avenue Bournemouth Dorset BH14 8PU |
Director Name | Mr Arnold Schnegg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 April 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields Lowerdown Bovey Tracey Newton Abbot Devon TQ13 9LF |
Director Name | Mr James William Hawksworth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blakeys Crossing Howdon East Yorkshire DN14 7GE |
Secretary Name | Mr James William Hawksworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blakeys Crossing Howdon East Yorkshire DN14 7GE |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Lionel Johnathan Benjamin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(29 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2019) |
Role | Director - Hotels |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Website | hallmarkhotels.co.uk |
---|---|
Telephone | 01202 751000 |
Telephone region | Bournemouth |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
208.1k at £1 | Hallmark Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,424,648 |
Gross Profit | £1,989,782 |
Net Worth | £3,088,810 |
Cash | £178,546 |
Current Liabilities | £5,847,321 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 July 2000 | Delivered on: 19 July 2000 Satisfied on: 7 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a lewisham hotel 53 st michael road bournemouth dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 July 1999 | Delivered on: 13 July 1999 Satisfied on: 3 September 2002 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 1998 | Delivered on: 29 September 1998 Satisfied on: 30 May 2003 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as durley hall hotel durley chine rd,bournemouth BH2 5JS; t/no dt 137903; the goodwill of business and benefit of all licences thereon. Undertaking and all property and assets. Fully Satisfied |
23 September 1998 | Delivered on: 29 September 1998 Satisfied on: 21 July 2005 Persons entitled: Birmingham Midshires Building Society Classification: Deed of 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1987 | Delivered on: 7 October 1987 Satisfied on: 6 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage durley hall hotel 7 durley chine road 4 marlborough road and 14 chine crescent road bournemouth dorset t/n dt 137903 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 1987 | Delivered on: 5 February 1987 Satisfied on: 21 August 1992 Persons entitled: Coopers of Wessex Limited Classification: Legal charge Secured details: The principal sum of £150,000 and all other moneys that coopers of wessex limited may be called upon to pay to midland bank PLC under the terms of a guarantee and/or other moneys due under the terms of the charge including moneys due for all goods or services applied. Particulars: F/H premises k/a (a) the durley hall hotel durley chine road bournemouth dorset b) 4 marlborough road aforesaid c) 14 chine crescent road aforesaid together with the business of licenced hotel and with the benefit of the justices licence, the goodwill of the business and trade fixtures fittings furniture& effects. Fully Satisfied |
23 June 1986 | Delivered on: 30 June 1986 Satisfied on: 6 August 1987 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the durley hall hotel, durley chine road, bournemouth, dorset company orset 2) 4, marlborough road, bournemouth dorset 3) 14 chine cresecent road bournmouth dorset including all fixtures affixed or attached thereto. Fully Satisfied |
19 May 1986 | Delivered on: 30 May 1986 Satisfied on: 7 January 1988 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: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 12 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the durley hall hotel 7 durley chine road bournemouth t/no. DT137903 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 12 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a durley hall hotel 7 durley chine road bournemouth t/no. DT137903 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
28 March 2008 | Delivered on: 17 April 2008 Satisfied on: 12 August 2014 Persons entitled: Zeus Private Equity LLP (As Security Trustee for the Security Beneficiaries)(the Security Trustee) Classification: Composite guarantee and debenture accession deed Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 July 2005 | Delivered on: 2 August 2005 Satisfied on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a durley hall hotel and spa 7 durley chine road bournemouth dorset t/no DT137903. Fully Satisfied |
21 July 2005 | Delivered on: 23 July 2005 Satisfied on: 14 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the lewisham hotel, 53 st michaels road, bournemouth, dorset t/no. DT71111. Fully Satisfied |
8 July 2005 | Delivered on: 19 July 2005 Satisfied on: 12 August 2014 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 |
19 December 2002 | Delivered on: 3 January 2003 Satisfied on: 27 July 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as the lewisham hotel, 53 st michaels road bournemouth t/n DT71111 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2002 | Delivered on: 3 January 2003 Satisfied on: 27 July 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as durley hall hotel, 7 durley chine road, 4 marlborough road and 14 chine crescent road bournemouth t/n DT137903 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that leasehold/freehold property known as 7 durley chine road 4 malborough road and 14 chine crescent road bournemouth dorset title number DT137903. 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. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 7 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 May 1986 | Delivered on: 23 May 1986 Satisfied on: 7 January 1988 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 hereditaments & and premises k/a durley hall hotel situate at durley chine road bournemouth dorset. Fully Satisfied |
28 January 2016 | Delivered on: 2 February 2016 Persons entitled: Santander UK PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: The freehold property known as hallmark hotels, 7 durley chine road, bournemouth BH2 5JS registered at the land registry with title number DT137903. Outstanding |
16 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
14 June 2022 | Liquidators' statement of receipts and payments to 24 May 2022 (17 pages) |
9 June 2021 | Declaration of solvency (5 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Appointment of a voluntary liquidator (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page) |
17 December 2019 | Termination of appointment of Lionel Johnathan Benjamin as a director on 30 November 2019 (1 page) |
28 November 2019 | Accounts for a small company made up to 31 May 2019 (15 pages) |
30 September 2019 | Director's details changed for Mr Sol Zakay on 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 May 2018 (21 pages) |
24 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (20 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
2 February 2016 | Registration of charge 019402080020, created on 28 January 2016 (61 pages) |
2 February 2016 | Registration of charge 019402080020, created on 28 January 2016 (61 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
3 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
28 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
6 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
6 November 2014 | Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
6 November 2014 | Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page) |
6 November 2014 | Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages) |
5 November 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
5 November 2014 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
4 November 2014 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
30 August 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Registered office address changed from Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 55 Baker Street London W1U 7EU on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages) |
30 August 2014 | Registered office address changed from Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 55 Baker Street London W1U 7EU on 30 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages) |
30 August 2014 | Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages) |
30 August 2014 | Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
20 August 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
12 August 2014 | Satisfaction of charge 18 in full (4 pages) |
12 August 2014 | Satisfaction of charge 14 in full (4 pages) |
12 August 2014 | Satisfaction of charge 17 in full (4 pages) |
12 August 2014 | Satisfaction of charge 17 in full (4 pages) |
12 August 2014 | Satisfaction of charge 19 in full (4 pages) |
12 August 2014 | Satisfaction of charge 18 in full (4 pages) |
12 August 2014 | Satisfaction of charge 14 in full (4 pages) |
12 August 2014 | Satisfaction of charge 16 in full (4 pages) |
12 August 2014 | Satisfaction of charge 16 in full (4 pages) |
12 August 2014 | Satisfaction of charge 19 in full (4 pages) |
23 July 2014 | Full accounts made up to 29 December 2013 (19 pages) |
23 July 2014 | Full accounts made up to 29 December 2013 (19 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 August 2013 | Full accounts made up to 30 December 2012 (18 pages) |
16 August 2013 | Full accounts made up to 30 December 2012 (18 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (18 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (18 pages) |
8 June 2012 | Full accounts made up to 1 January 2012 (18 pages) |
29 September 2011 | Secretary's details changed for James William Hawsworth on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for James William Hawsworth on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for James William Hawsworth on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for James William Hawsworth on 29 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 2 January 2011 (18 pages) |
29 March 2011 | Full accounts made up to 2 January 2011 (18 pages) |
29 March 2011 | Full accounts made up to 2 January 2011 (18 pages) |
18 October 2010 | Director's details changed for James William Hawsworth on 23 September 2010 (2 pages) |
18 October 2010 | Director's details changed for James William Hawsworth on 23 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 27 December 2009 (18 pages) |
23 March 2010 | Full accounts made up to 27 December 2009 (18 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
14 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
14 May 2009 | Full accounts made up to 28 December 2008 (18 pages) |
13 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 3 April 2008 (28 pages) |
8 October 2008 | Full accounts made up to 3 April 2008 (28 pages) |
8 October 2008 | Full accounts made up to 3 April 2008 (28 pages) |
10 June 2008 | Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o c/o halliwells LLP 3 hardman square spinningfields manchester greater manchester M3 3EB (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o c/o halliwells LLP 3 hardman square spinningfields manchester greater manchester M3 3EB (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Director and secretary appointed james william hawsworth (2 pages) |
10 April 2008 | Director appointed arnold schnegg (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS (1 page) |
10 April 2008 | Appointment terminated director and secretary nigel murray (1 page) |
10 April 2008 | Accounting reference date extended from 25/02/2008 to 03/04/2008 (1 page) |
10 April 2008 | Appointment terminated director morris murray (1 page) |
10 April 2008 | Accounting reference date extended from 25/02/2008 to 03/04/2008 (1 page) |
10 April 2008 | Director and secretary appointed james william hawsworth (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS (1 page) |
10 April 2008 | Appointment terminated director morris murray (1 page) |
10 April 2008 | Appointment terminated director and secretary nigel murray (1 page) |
10 April 2008 | Director appointed arnold schnegg (2 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
2 April 2008 | Full accounts made up to 25 February 2007 (22 pages) |
2 April 2008 | Full accounts made up to 25 February 2007 (22 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2008 | Return made up to 23/09/07; full list of members; amend (3 pages) |
12 February 2008 | Return made up to 23/09/07; full list of members; amend (3 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
16 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
16 October 2006 | Return made up to 23/09/06; full list of members (8 pages) |
28 September 2006 | Full accounts made up to 25 February 2006 (22 pages) |
28 September 2006 | Full accounts made up to 25 February 2006 (22 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
3 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 23/09/05; full list of members (8 pages) |
22 August 2005 | Accounts for a small company made up to 25 February 2005 (20 pages) |
22 August 2005 | Accounts for a small company made up to 25 February 2005 (20 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
23 September 2004 | Accounts for a medium company made up to 25 February 2004 (20 pages) |
23 September 2004 | Accounts for a medium company made up to 25 February 2004 (20 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
20 August 2003 | Accounts for a medium company made up to 25 February 2003 (19 pages) |
20 August 2003 | Accounts for a medium company made up to 25 February 2003 (19 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Full accounts made up to 25 February 2002 (19 pages) |
26 July 2002 | Full accounts made up to 25 February 2002 (19 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Return made up to 11/10/01; full list of members
|
9 October 2001 | Return made up to 11/10/01; full list of members
|
14 August 2001 | Accounts for a medium company made up to 25 February 2001 (17 pages) |
14 August 2001 | Accounts for a medium company made up to 25 February 2001 (17 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
22 December 2000 | Accounts for a medium company made up to 25 February 2000 (19 pages) |
22 December 2000 | Accounts for a medium company made up to 25 February 2000 (19 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Accounts for a medium company made up to 25 February 1999 (19 pages) |
17 December 1999 | Accounts for a medium company made up to 25 February 1999 (19 pages) |
16 November 1999 | Return made up to 11/10/99; full list of members
|
16 November 1999 | Return made up to 11/10/99; full list of members
|
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
14 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 28 February 1998 (16 pages) |
14 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Full accounts made up to 25 February 1997 (8 pages) |
5 November 1997 | Full accounts made up to 25 February 1997 (8 pages) |
5 November 1997 | Return made up to 11/10/97; full list of members
|
5 November 1997 | Return made up to 11/10/97; full list of members
|
7 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 25 February 1996 (7 pages) |
29 August 1996 | Full accounts made up to 25 February 1996 (7 pages) |
3 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
14 August 1995 | Full accounts made up to 25 February 1995 (8 pages) |
14 August 1995 | Full accounts made up to 25 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 October 1994 | Return made up to 11/10/94; full list of members
|
21 October 1994 | Return made up to 11/10/94; full list of members
|
14 June 1994 | Full accounts made up to 25 February 1994 (8 pages) |
14 June 1994 | Full accounts made up to 25 February 1994 (8 pages) |
21 October 1993 | Return made up to 11/10/93; full list of members (7 pages) |
21 October 1993 | Return made up to 11/10/93; full list of members (7 pages) |
25 August 1993 | Full accounts made up to 25 February 1993 (7 pages) |
25 August 1993 | Full accounts made up to 25 February 1993 (7 pages) |
27 October 1992 | Return made up to 11/10/92; no change of members
|
27 October 1992 | Return made up to 11/10/92; no change of members
|
21 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1992 | Full accounts made up to 25 February 1992 (8 pages) |
6 July 1992 | Full accounts made up to 25 February 1992 (8 pages) |
18 December 1991 | Ad 01/02/87--------- £ si 208071@1 (2 pages) |
18 December 1991 | Particulars of contract relating to shares (9 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Particulars of contract relating to shares (9 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Statement of affairs (12 pages) |
18 December 1991 | Ad 01/02/87--------- £ si 208071@1 (2 pages) |
18 December 1991 | Statement of affairs (12 pages) |
4 November 1991 | Full accounts made up to 25 February 1991 (8 pages) |
4 November 1991 | Full accounts made up to 25 February 1991 (8 pages) |
22 October 1991 | Return made up to 11/10/91; no change of members (4 pages) |
22 October 1991 | Return made up to 11/10/91; no change of members (4 pages) |
22 October 1990 | Full accounts made up to 25 February 1990 (8 pages) |
22 October 1990 | Return made up to 11/10/90; full list of members (4 pages) |
22 October 1990 | Full accounts made up to 25 February 1990 (8 pages) |
22 October 1990 | Return made up to 11/10/90; full list of members (4 pages) |
12 December 1989 | Full accounts made up to 25 February 1989 (8 pages) |
12 December 1989 | Full accounts made up to 25 February 1989 (8 pages) |
20 November 1989 | Return made up to 13/10/89; full list of members (4 pages) |
20 November 1989 | Return made up to 13/10/89; full list of members (4 pages) |
8 December 1988 | Return made up to 23/08/88; full list of members (4 pages) |
8 December 1988 | Return made up to 23/08/88; full list of members (4 pages) |
16 September 1988 | Full accounts made up to 25 February 1988 (8 pages) |
16 September 1988 | Full accounts made up to 25 February 1988 (8 pages) |
20 April 1988 | Registered office changed on 20/04/88 from: the durley hall hotel 7 durley chine road bournemouth dorset (1 page) |
20 April 1988 | Registered office changed on 20/04/88 from: the durley hall hotel 7 durley chine road bournemouth dorset (1 page) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
8 September 1987 | Accounting reference date shortened from 31/03 to 25/02 (1 page) |
8 September 1987 | Accounting reference date shortened from 31/03 to 25/02 (1 page) |
5 February 1987 | Particulars of mortgage/charge (3 pages) |
5 February 1987 | Particulars of mortgage/charge (3 pages) |
16 September 1986 | Increase in nominal capital (1 page) |
16 September 1986 | Resolutions
|
16 September 1986 | Increase in nominal capital (1 page) |
16 September 1986 | Resolutions
|