Company NameChannel Hotels & Properties (UK) Limited
DirectorGary Thomas Lever
Company StatusActive
Company Number02259706
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusCurrent
Appointed12 August 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameMr Harris Sydney Gooblar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Secretary NameMr Harris Sydney Gooblar
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Director NameMr David Roderick Kirch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressGouray Lodge Mont Du Gouray
Grouville
Jersey
JE3 9GH
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed07 October 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ

Contact

Websitegtlpm.co.uk
Telephone020 78351867
Telephone regionLondon

Location

Registered Address189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Channel Hotels & Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,301,033
Current Liabilities£90,320

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

7 December 1993Delivered on: 8 December 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 2 77 queensgate royal borough of kensingto and chelsea t/n NGL447404 and various other properties please see form 395 M364C for full details.
Outstanding
4 May 2006Delivered on: 13 May 2006
Persons entitled: Hsbc 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.
Outstanding
10 April 2006Delivered on: 12 April 2006
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: 189/193 earls court road earls court london. 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.
Outstanding
1 September 2004Delivered on: 10 September 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank in the name of the bank re: channel hotels and properties (UK) limited now numbered 116365 and any account (s) for the time being replacing such account(s).
Outstanding
17 May 2000Delivered on: 27 May 2000
Persons entitled: Nubbh Limited

Classification: Legal charge
Secured details: All monies due or to bcome due from britel corporation N.V. to the chargee.
Particulars: Lease dated 17TH may 2000 of all that property k/a the roof space albert court london SW7.
Outstanding
17 May 2000Delivered on: 27 May 2000
Persons entitled:
Benzion Schalom Eliezer Freshwater
Solomon Israel Freshwater
Highborn Co Limited

Classification: Legal charge
Secured details: £640,000 and all other monies due or to become due from the company to the chargee.
Particulars: Lease dated 17TH may 2000 of all that property k/a the roof space albert court london SW7.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 50 finsborough road kensington together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 29 ifield road chelsea london together with goodwill of any businss carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: Land on the south side of nelson road whitton together with goodwill o any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1993Delivered on: 2 December 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h centre terrace three storey mews house situate and k/a 30 phillimore walk kensington and chelsea with all buildings erections fixtures and fittings.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 55 and 55A little ealing lane ealing london togethher with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 14 pownall road hounslow together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 8 south worple way mortlake richmond upon thames together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from great dock proprties limited to the chargee on any account whatsoever.
Particulars: 88 the grove ealing london together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due by great dock properties limited to the chargee on any account whatsoever.
Particulars: 14 beechwood avenue ealing london together with goodwill of the business carried on at or from the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies or liabilities now or hereafter owing and due by great dock properties limited to the mortgagee pursuant to the legal charges dated 26TH march 1999.
Particulars: All rents and other payments if any due at any time under the terms of leases and tenancy agreements of the properties k/a ;- 14 beechwood avenue ealing, 50 finborough road kensington, 29 ifield gardens chelsea, 55 and 55A little ealing lane ealing, land on the south side of nelson road whitton (K.a 241 nelson road) 14 pownall road hounslow, 8 south worple way mortlake richmond upon thames and 88 the grove ealing.
Outstanding
5 November 1998Delivered on: 12 November 1998
Persons entitled: Midland 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: Flat 34 albert court prince consort road london SW7 2BH.. 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.
Outstanding
22 April 1998Delivered on: 24 April 1998
Persons entitled: Cnc Grand Union Limited (As Security Trustee for Itself and the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or n connection with the sale and purchase agreement of even date.
Particulars: The shares, and the derivative assets include allotments rights money or property dividends distributions and other income from the shares and stock shares and securities. See the mortgage charge document for full details.
Outstanding
9 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
1 November 1993Delivered on: 3 November 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.Ground floor flat 2,77 queensgate,kensington,royal borough of kensington & chelsea.l/h t/no.ngl 447404.together with all the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land.for full details of the property charged please see form M395.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 kendrick mews kensington by way of fixed charge the goodwill of any business from time to time carried on at or from the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement floor 25 finborough road london SW10; fixed charge the goodwill of any business from time to time carried on at or from the mortgaged proper ty. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 25 finborough road london SW10; fixed charge the goodwill of any business from time to time carried on at or from the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 25 finborough road london SW10; fixed charge the goodwill of any business from time to time carried on at or from the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 17 finborough road london SW10; fixed charge the goodwill of any business from time to time carried on at or from the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement floor 17 finborough road london SW10;fixed charge over the goodwill of any business from time to time carried on at or from the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property k/a 17 and 25 finborough road london.
Outstanding
2 March 1998Delivered on: 12 March 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property k/a 2 kendrick mews kensington.
Outstanding
28 January 1998Delivered on: 31 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or channel hotels and properties limited to the chargee on any account whatsoever.
Particulars: 21 linden gardens london. 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.
Outstanding
19 November 1996Delivered on: 20 November 1996
Persons entitled: Midland 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: 9 cinnamon row plantation wharf london SW11 all rights licences contracts deeds undertakings & assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
14 May 1993Delivered on: 25 May 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Various properties as defined. See the mortgage charge document for full details.
Outstanding
4 October 1996Delivered on: 23 October 1996
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from parkloan limited to the chargee on any account whatsoever and pursuant to the security documents (as defined).
Particulars: All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details.
Outstanding
8 July 1996Delivered on: 27 July 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 7, roland gardens, london.
Outstanding
8 July 1996Delivered on: 27 July 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1, roland gardens, london.
Outstanding
8 July 1996Delivered on: 27 July 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2, roland gardens, london.
Outstanding
26 April 1996Delivered on: 9 May 1996
Persons entitled: Allied Commercial Exporters Limited

Classification: Memorandum of deposit of securities in cumbernauld centre limited
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 100 ordinary shares of £1 each in cumbernauld centre limited (2977690).
Outstanding
12 January 1996Delivered on: 18 January 1996
Persons entitled: The United Bank of Kuwait PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company and/or west square properties limited to the chargee on any account whatsoever.
Particulars: All that the f/h land and premises situate at and k/a 3,5 and 9 austral street and 9 and 39 oswin street london SE11 part t/n's SGL42020 and SGL70625 and all rights attached to the property and all fixtures fittings plant machinery and apparatus thereon.
Outstanding
31 August 1995Delivered on: 13 September 1995
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited on any account whatsoever.
Particulars: F/H and l/h property k/a 84A b and c lillie road (and 84A b & c telephone place ) fulham london and 47 finborough road kensington t/no's BGL3901 and NGL442924 NGL184969 and BGL13877.
Outstanding
31 August 1995Delivered on: 8 September 1995
Persons entitled: Allied Trust Bank Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: The right to receive rental income and other payments (if any) under leases tenancies and licences in respect of the properties 84A, b & c lillie road london SW6 and 17 and 47 finborough road london SW10.
Outstanding
26 July 1995Delivered on: 15 August 1995
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from great dock properties limited and/or the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 5 chapter chambers chapter street london SW1.
Outstanding
13 June 1995Delivered on: 19 June 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company and/or bondguild limited to the chargee on any account whatsoever.
Particulars: 6-19 (inclusive) and 19A west square london and the rents & profits & proceeds of sale thereof.
Outstanding
14 May 1993Delivered on: 25 May 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Various properties as specified. See the mortgage charge document for full details.
Outstanding
14 March 1995Delivered on: 21 March 1995
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 queen's gate chelsea london SW7 t/n NGL638323.
Outstanding
16 August 1994Delivered on: 1 September 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 redcliffe square london SW10 t/n BGL1380.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a garage 6 tudorr close belsize avenue london borough of camden.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: All that l/h property k/a garage 1 tudor close belsize avenue london borough of camden.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a or being flat 4 161 hammersmith grove london W6.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: All that l/h property k/a ground floor flat 7 tudor close belsize avenue london NW3.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 53 redcliffe square london SW10.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Rust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsover.
Particulars: L/H property k/a flat 2 stanbury court 99 haverstock hill hampstead london NW3.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties (UK) limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a flat 2 77 queens gate kensington london SW7.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 30 phillimore walk kensington london W8.
Outstanding
12 August 1992Delivered on: 22 August 1992
Persons entitled: Swiss Volsbank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 96 lexham gardens london W8.t/no. Ln 52249.fixed charge all plant,machinery and fittings.floating charge all materials and other moveable assets belonging to the company. For full details please see doc M153C.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 36 ashburn place london SW7.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: All l/h property k/a flat 7 74 queens gate kensington londo SW7.
Outstanding
16 August 1994Delivered on: 31 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 21 priory road london NW6.
Outstanding
5 August 1994Delivered on: 24 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Reed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 5TH august 1994.
Particulars: All rents and other payments (if any ) due at any time hereafter under the terms of leases and tenancy agreements of the property defined in form 395 ref M568C. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties o the chargee on any account whatsoever.
Particulars: F/H property k/a langdale congleton road.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: F/H property k/a 78 belleville road london SW11.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Irish Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: All that f/h property k/a netherley congleton road alderley edge.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the pantiles and brae cottage congleton road. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 51 cathcart road kensington.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 cinnamon row plantation wharf london SW11. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 collingwood road sutton surrey. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a basement fl;at 5 finborough road london SW10.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Irish Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 20 finborough road kensington london SW10. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great docik properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 finborough road kensington london SW10. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a lower ground floor flat 29 ifield road kensington london SW10. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 and 5 alderney street london SW1. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock prope rties limited to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 53 montagu square and 17 montagu mwes west london W1. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 45 finbourugh road london SW10. See the mortgage charge document for full details.
Outstanding
18 February 1992Delivered on: 20 February 1992
Persons entitled: Lloyds 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: The f/hold property k/as 9 cinnamon row plantation wharf london SW11 3TW together with all buildings and fixtures thereon including the goodwill of the business ( if any) carried on by the company at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 139 college road 11 hartopp road 86 clodeshill road 23 couchman road and 52 alum rock birmingham west midlands. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 old shoreham road brighton. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any accont whatsoever.
Particulars: F/H property k/a or being oriel lawn 53 palace road east molesey. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: F/H property k/a queens gate gardens kensington. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 2 10 redcliffe gardens kensington. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 1 10 redcliffe gardens kensington. See the mortgage charge document for full details.
Outstanding
5 August 1994Delivered on: 20 August 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great dock properties limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 redcliffe place kensington london SW10. See the mortgage charge document for full details.
Outstanding
2 December 1993Delivered on: 20 December 1993
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 22 finborough road,kensington,london SW10.fixed charge all rental and other income and all monetary debts and claims due or owing to the mortgagor under or in connection with any leases or licences of the mortgaged property.
Outstanding
2 December 1993Delivered on: 20 December 1993
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 60 finborough road,kensington,london SW10.fixed charge all rental and other income and all monetary debts and claims due or owing to the mortgagor under or in connection with any leases or licences of the mortgaged property.
Outstanding
2 December 1993Delivered on: 20 December 1993
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 94 cornwall gardens,kensington,london SW7.fixed charge all rental and other income and all monetary debts and claims due to the mortgagor under or in connection with any leases or licences of the mortgaged property.
Outstanding
6 December 1991Delivered on: 6 December 1991
Persons entitled: Swiss Volksbank

Classification: Legal charge
Secured details: £5,184,589.04.
Particulars: 80/80A fenchurch street london EC3.
Outstanding
10 February 1992Delivered on: 28 February 1992
Satisfied on: 8 October 1996
Persons entitled: Hill Samuel Bank Limited.

Classification: Debenture
Secured details: All monies and libilities due or to become due from the company or any associated company or any guarantor ( as defined)to the chargee on any account whatsoever.
Particulars: Freehold property known as 6 glendower place in the london borough of kensington and chelsea. Title no. 341668 and all buildings and other structures now or from time to time thereon. Please see doc M84L for further details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2023Notification of Channel Hotels & Properties Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2023Cessation of David Roderick Kirch as a person with significant control on 6 April 2016 (1 page)
17 October 2023Confirmation statement made on 12 October 2023 with updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 July 2022Director's details changed for Mr Gary Thomas Lever on 7 June 2022 (2 pages)
12 July 2022Director's details changed for Mr Gary Thomas Lever on 7 June 2022 (2 pages)
10 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(4 pages)
14 November 2015Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 14 November 2015 (1 page)
14 November 2015Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 14 November 2015 (1 page)
14 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 October 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of David Kirch as a director (1 page)
24 November 2011Termination of appointment of David Kirch as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for David Roderick Kirch on 20 November 2009 (2 pages)
21 November 2009Director's details changed for David Roderick Kirch on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
27 November 2006Return made up to 12/10/06; full list of members (3 pages)
27 November 2006Return made up to 12/10/06; full list of members (3 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
25 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
8 November 2005Return made up to 12/10/05; full list of members (3 pages)
8 November 2005Return made up to 12/10/05; full list of members (3 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
10 May 2004Full accounts made up to 31 December 2003 (18 pages)
10 May 2004Full accounts made up to 31 December 2003 (18 pages)
20 November 2003Return made up to 12/10/03; full list of members (7 pages)
20 November 2003Return made up to 12/10/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (20 pages)
30 June 2003Full accounts made up to 31 December 2002 (20 pages)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2002Return made up to 12/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
11 October 2001Return made up to 12/10/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
17 August 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
12 October 2000Return made up to 12/10/00; full list of members (7 pages)
12 October 2000Return made up to 12/10/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 12/10/99; full list of members (7 pages)
26 October 1999Return made up to 12/10/99; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
27 August 1999Full accounts made up to 31 December 1998 (16 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 12/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1998Return made up to 12/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
30 July 1998Full accounts made up to 31 December 1997 (17 pages)
24 April 1998Particulars of mortgage/charge (6 pages)
24 April 1998Particulars of mortgage/charge (6 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
12 October 1997Return made up to 12/10/97; no change of members (6 pages)
12 October 1997Return made up to 12/10/97; no change of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
8 August 1997Full accounts made up to 31 December 1996 (16 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Return made up to 12/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Return made up to 12/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
10 October 1995Return made up to 12/10/95; full list of members (8 pages)
10 October 1995Return made up to 12/10/95; full list of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
21 September 1995Full accounts made up to 31 December 1994 (15 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 9 cinnamon row plantation wharf london SW11 3TW (1 page)
1 September 1995Registered office changed on 01/09/95 from: 9 cinnamon row plantation wharf london SW11 3TW (1 page)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (186 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
20 August 1994Particulars of mortgage/charge (3 pages)
20 August 1994Particulars of mortgage/charge (3 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
20 December 1993Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (5 pages)
8 December 1993Particulars of mortgage/charge (5 pages)
2 December 1993Particulars of mortgage/charge (3 pages)
2 December 1993Particulars of mortgage/charge (3 pages)
3 November 1993Particulars of mortgage/charge (5 pages)
3 November 1993Particulars of mortgage/charge (5 pages)
25 May 1993Particulars of mortgage/charge (13 pages)
25 May 1993Particulars of mortgage/charge (13 pages)
22 August 1992Particulars of mortgage/charge (7 pages)
22 August 1992Particulars of mortgage/charge (7 pages)
28 February 1992Particulars of mortgage/charge (15 pages)
28 February 1992Particulars of mortgage/charge (15 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
1 November 1989Return made up to 12/10/89; full list of members (6 pages)
1 November 1989Return made up to 12/10/89; full list of members (6 pages)
11 August 1989Company name changed hotright LIMITED\certificate issued on 14/08/89 (2 pages)
11 August 1989Company name changed hotright LIMITED\certificate issued on 14/08/89 (2 pages)
28 June 1989New director appointed (2 pages)
28 June 1989New director appointed (2 pages)
11 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
11 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
18 July 1988Director resigned;new director appointed (5 pages)
18 July 1988Director resigned;new director appointed (5 pages)
18 May 1988Incorporation (9 pages)
18 May 1988Incorporation (9 pages)