Company NameHallmark Hotels Limited
Company StatusDissolved
Company Number01940208
CategoryPrivate Limited Company
Incorporation Date19 August 1985(38 years, 8 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 16 May 2023)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameCheryl Frances Moharm
NationalityBritish
StatusClosed
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 16 May 2023)
RoleCompany Director
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Terence David O'Beirne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2020(34 years, 9 months after company formation)
Appointment Duration3 years (closed 16 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMorris John Murray
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleHotelier
Correspondence AddressPenthouse Suite Ashmore House
2 Grosvenor Road
Bournemouth
Dorset
BH4 8BJ
Director NamePeter Ernest John Williams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleFinancial Director/Hotelier
Correspondence Address35 Oakhurst Road
West Moors
Ferndown
Dorset
BH22 0DW
Secretary NamePeter Ernest John Williams
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address35 Oakhurst Road
West Moors
Ferndown
Dorset
BH22 0DW
Director NameNigel Murray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(9 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 April 2008)
RoleHotelier
Correspondence Address61 Compton Avenue
Bournemouth
Dorset
BH14 8PU
Secretary NameNigel Murray
NationalityBritish
StatusResigned
Appointed01 March 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2008)
RoleHotelier
Correspondence Address61 Compton Avenue
Bournemouth
Dorset
BH14 8PU
Director NameMr Arnold Schnegg
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed04 April 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields
Lowerdown Bovey Tracey
Newton Abbot
Devon
TQ13 9LF
Director NameMr James William Hawksworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakeys Crossing
Howdon
East Yorkshire
DN14 7GE
Secretary NameMr James William Hawksworth
NationalityBritish
StatusResigned
Appointed04 April 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakeys Crossing
Howdon
East Yorkshire
DN14 7GE
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration3 months (resigned 03 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration3 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(28 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(29 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY

Contact

Websitehallmarkhotels.co.uk
Telephone01202 751000
Telephone regionBournemouth

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

208.1k at £1Hallmark Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,424,648
Gross Profit£1,989,782
Net Worth£3,088,810
Cash£178,546
Current Liabilities£5,847,321

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

14 July 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1986Delivered 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 2016Delivered 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

Filing History

16 May 2023Final Gazette dissolved following liquidation (1 page)
16 February 2023Return of final meeting in a members' voluntary winding up (19 pages)
14 June 2022Liquidators' statement of receipts and payments to 24 May 2022 (17 pages)
9 June 2021Declaration of solvency (5 pages)
9 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
(1 page)
9 June 2021Appointment of a voluntary liquidator (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 May 2020Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages)
18 May 2020Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page)
17 December 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 30 November 2019 (1 page)
28 November 2019Accounts for a small company made up to 31 May 2019 (15 pages)
30 September 2019Director's details changed for Mr Sol Zakay on 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 May 2018 (21 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (20 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
2 March 2017Full accounts made up to 31 May 2016 (20 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 12/01/2015
  • RES13 ‐ Facilities agreement 12/01/2015
(1 page)
4 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 12/01/2015
(1 page)
2 February 2016Registration of charge 019402080020, created on 28 January 2016 (61 pages)
2 February 2016Registration of charge 019402080020, created on 28 January 2016 (61 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
28 September 2015Register 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 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 208,073
(7 pages)
28 September 2015Register 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 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 208,073
(7 pages)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
6 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
6 November 2014Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
6 November 2014Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages)
6 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
6 November 2014Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages)
6 November 2014Director's details changed for Jionel Jonathan Benjamin on 3 November 2014 (2 pages)
6 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014 (1 page)
6 November 2014Termination of appointment of Eddie Zakay as a director on 3 November 2014 (1 page)
6 November 2014Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
6 November 2014Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014 (2 pages)
5 November 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
5 November 2014Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 208,073
(9 pages)
5 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 208,073
(9 pages)
4 November 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
4 November 2014Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
30 August 2014Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Registered 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 2014Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages)
30 August 2014Registered 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 2014Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of James William Hawksworth as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages)
30 August 2014Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Richard William Jones as a director on 5 August 2014 (3 pages)
30 August 2014Termination of appointment of James William Hawksworth as a secretary on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages)
30 August 2014Termination of appointment of Arnold Schnegg as a director on 5 August 2014 (2 pages)
30 August 2014Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Eddie Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mr Sol Zakay as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mark Simon Kingston as a director on 5 August 2014 (3 pages)
30 August 2014Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014 (3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages)
12 August 2014Satisfaction of charge 18 in full (4 pages)
12 August 2014Satisfaction of charge 14 in full (4 pages)
12 August 2014Satisfaction of charge 17 in full (4 pages)
12 August 2014Satisfaction of charge 17 in full (4 pages)
12 August 2014Satisfaction of charge 19 in full (4 pages)
12 August 2014Satisfaction of charge 18 in full (4 pages)
12 August 2014Satisfaction of charge 14 in full (4 pages)
12 August 2014Satisfaction of charge 16 in full (4 pages)
12 August 2014Satisfaction of charge 16 in full (4 pages)
12 August 2014Satisfaction of charge 19 in full (4 pages)
23 July 2014Full accounts made up to 29 December 2013 (19 pages)
23 July 2014Full accounts made up to 29 December 2013 (19 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 208,073
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 208,073
(5 pages)
16 August 2013Full accounts made up to 30 December 2012 (18 pages)
16 August 2013Full accounts made up to 30 December 2012 (18 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 1 January 2012 (18 pages)
8 June 2012Full accounts made up to 1 January 2012 (18 pages)
8 June 2012Full accounts made up to 1 January 2012 (18 pages)
29 September 2011Secretary's details changed for James William Hawsworth on 29 September 2011 (1 page)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for James William Hawsworth on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for James William Hawsworth on 29 September 2011 (1 page)
29 September 2011Director's details changed for James William Hawsworth on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 2 January 2011 (18 pages)
29 March 2011Full accounts made up to 2 January 2011 (18 pages)
29 March 2011Full accounts made up to 2 January 2011 (18 pages)
18 October 2010Director's details changed for James William Hawsworth on 23 September 2010 (2 pages)
18 October 2010Director's details changed for James William Hawsworth on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 27 December 2009 (18 pages)
23 March 2010Full accounts made up to 27 December 2009 (18 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
14 May 2009Full accounts made up to 28 December 2008 (18 pages)
14 May 2009Full accounts made up to 28 December 2008 (18 pages)
13 October 2008Return made up to 23/09/08; full list of members (5 pages)
13 October 2008Return made up to 23/09/08; full list of members (5 pages)
8 October 2008Full accounts made up to 3 April 2008 (28 pages)
8 October 2008Full accounts made up to 3 April 2008 (28 pages)
8 October 2008Full accounts made up to 3 April 2008 (28 pages)
10 June 2008Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page)
10 June 2008Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page)
10 June 2008Registered 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 2008Registered 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 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Proposed share acquisition approved 04/04/2008
(13 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Proposed share acquisition approved 04/04/2008
(13 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
17 April 2008Declaration of assistance for shares acquisition (13 pages)
17 April 2008Declaration of assistance for shares acquisition (13 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Auditor's resignation (1 page)
10 April 2008Director and secretary appointed james william hawsworth (2 pages)
10 April 2008Director appointed arnold schnegg (2 pages)
10 April 2008Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS (1 page)
10 April 2008Appointment terminated director and secretary nigel murray (1 page)
10 April 2008Accounting reference date extended from 25/02/2008 to 03/04/2008 (1 page)
10 April 2008Appointment terminated director morris murray (1 page)
10 April 2008Accounting reference date extended from 25/02/2008 to 03/04/2008 (1 page)
10 April 2008Director and secretary appointed james william hawsworth (2 pages)
10 April 2008Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS (1 page)
10 April 2008Appointment terminated director morris murray (1 page)
10 April 2008Appointment terminated director and secretary nigel murray (1 page)
10 April 2008Director appointed arnold schnegg (2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 19 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 19 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
2 April 2008Full accounts made up to 25 February 2007 (22 pages)
2 April 2008Full accounts made up to 25 February 2007 (22 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Return made up to 23/09/07; full list of members; amend (3 pages)
12 February 2008Return made up to 23/09/07; full list of members; amend (3 pages)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
16 October 2006Return made up to 23/09/06; full list of members (8 pages)
16 October 2006Return made up to 23/09/06; full list of members (8 pages)
28 September 2006Full accounts made up to 25 February 2006 (22 pages)
28 September 2006Full accounts made up to 25 February 2006 (22 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
3 October 2005Return made up to 23/09/05; full list of members (8 pages)
3 October 2005Return made up to 23/09/05; full list of members (8 pages)
22 August 2005Accounts for a small company made up to 25 February 2005 (20 pages)
22 August 2005Accounts for a small company made up to 25 February 2005 (20 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
19 July 2005Particulars of mortgage/charge (9 pages)
25 October 2004Return made up to 11/10/04; full list of members (8 pages)
25 October 2004Return made up to 11/10/04; full list of members (8 pages)
23 September 2004Accounts for a medium company made up to 25 February 2004 (20 pages)
23 September 2004Accounts for a medium company made up to 25 February 2004 (20 pages)
22 October 2003Return made up to 11/10/03; full list of members (8 pages)
22 October 2003Return made up to 11/10/03; full list of members (8 pages)
20 August 2003Accounts for a medium company made up to 25 February 2003 (19 pages)
20 August 2003Accounts for a medium company made up to 25 February 2003 (19 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
27 October 2002Return made up to 11/10/02; full list of members (8 pages)
27 October 2002Return made up to 11/10/02; full list of members (8 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Full accounts made up to 25 February 2002 (19 pages)
26 July 2002Full accounts made up to 25 February 2002 (19 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
9 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Accounts for a medium company made up to 25 February 2001 (17 pages)
14 August 2001Accounts for a medium company made up to 25 February 2001 (17 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
22 December 2000Accounts for a medium company made up to 25 February 2000 (19 pages)
22 December 2000Accounts for a medium company made up to 25 February 2000 (19 pages)
24 October 2000Return made up to 11/10/00; full list of members (8 pages)
24 October 2000Return made up to 11/10/00; full list of members (8 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
17 December 1999Accounts for a medium company made up to 25 February 1999 (19 pages)
17 December 1999Accounts for a medium company made up to 25 February 1999 (19 pages)
16 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
14 October 1998Full accounts made up to 28 February 1998 (16 pages)
14 October 1998Return made up to 11/10/98; no change of members (4 pages)
14 October 1998Full accounts made up to 28 February 1998 (16 pages)
14 October 1998Return made up to 11/10/98; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
5 November 1997Full accounts made up to 25 February 1997 (8 pages)
5 November 1997Full accounts made up to 25 February 1997 (8 pages)
5 November 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Return made up to 11/10/96; no change of members (4 pages)
7 November 1996Return made up to 11/10/96; no change of members (4 pages)
29 August 1996Full accounts made up to 25 February 1996 (7 pages)
29 August 1996Full accounts made up to 25 February 1996 (7 pages)
3 November 1995Return made up to 11/10/95; no change of members (4 pages)
3 November 1995Return made up to 11/10/95; no change of members (4 pages)
14 August 1995Full accounts made up to 25 February 1995 (8 pages)
14 August 1995Full accounts made up to 25 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 October 1994Return made up to 11/10/94; full list of members
  • 363(287) ‐ Registered office changed on 21/10/94
(6 pages)
21 October 1994Return made up to 11/10/94; full list of members
  • 363(287) ‐ Registered office changed on 21/10/94
(6 pages)
14 June 1994Full accounts made up to 25 February 1994 (8 pages)
14 June 1994Full accounts made up to 25 February 1994 (8 pages)
21 October 1993Return made up to 11/10/93; full list of members (7 pages)
21 October 1993Return made up to 11/10/93; full list of members (7 pages)
25 August 1993Full accounts made up to 25 February 1993 (7 pages)
25 August 1993Full accounts made up to 25 February 1993 (7 pages)
27 October 1992Return made up to 11/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1992Return made up to 11/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1992Declaration of satisfaction of mortgage/charge (1 page)
21 August 1992Declaration of satisfaction of mortgage/charge (1 page)
6 July 1992Full accounts made up to 25 February 1992 (8 pages)
6 July 1992Full accounts made up to 25 February 1992 (8 pages)
18 December 1991Ad 01/02/87--------- £ si 208071@1 (2 pages)
18 December 1991Particulars of contract relating to shares (9 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Particulars of contract relating to shares (9 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Particulars of contract relating to shares (3 pages)
18 December 1991Statement of affairs (12 pages)
18 December 1991Ad 01/02/87--------- £ si 208071@1 (2 pages)
18 December 1991Statement of affairs (12 pages)
4 November 1991Full accounts made up to 25 February 1991 (8 pages)
4 November 1991Full accounts made up to 25 February 1991 (8 pages)
22 October 1991Return made up to 11/10/91; no change of members (4 pages)
22 October 1991Return made up to 11/10/91; no change of members (4 pages)
22 October 1990Full accounts made up to 25 February 1990 (8 pages)
22 October 1990Return made up to 11/10/90; full list of members (4 pages)
22 October 1990Full accounts made up to 25 February 1990 (8 pages)
22 October 1990Return made up to 11/10/90; full list of members (4 pages)
12 December 1989Full accounts made up to 25 February 1989 (8 pages)
12 December 1989Full accounts made up to 25 February 1989 (8 pages)
20 November 1989Return made up to 13/10/89; full list of members (4 pages)
20 November 1989Return made up to 13/10/89; full list of members (4 pages)
8 December 1988Return made up to 23/08/88; full list of members (4 pages)
8 December 1988Return made up to 23/08/88; full list of members (4 pages)
16 September 1988Full accounts made up to 25 February 1988 (8 pages)
16 September 1988Full accounts made up to 25 February 1988 (8 pages)
20 April 1988Registered office changed on 20/04/88 from: the durley hall hotel 7 durley chine road bournemouth dorset (1 page)
20 April 1988Registered office changed on 20/04/88 from: the durley hall hotel 7 durley chine road bournemouth dorset (1 page)
7 October 1987Particulars of mortgage/charge (3 pages)
7 October 1987Particulars of mortgage/charge (3 pages)
8 September 1987Accounting reference date shortened from 31/03 to 25/02 (1 page)
8 September 1987Accounting reference date shortened from 31/03 to 25/02 (1 page)
5 February 1987Particulars of mortgage/charge (3 pages)
5 February 1987Particulars of mortgage/charge (3 pages)
16 September 1986Increase in nominal capital (1 page)
16 September 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1986Increase in nominal capital (1 page)
16 September 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)