London
SW5 9AN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | Mr Harris Sydney Gooblar |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 36 York Avenue Stanmore Middlesex HA7 2HS |
Secretary Name | Mr Harris Sydney Gooblar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 36 York Avenue Stanmore Middlesex HA7 2HS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Website | gtlpm.co.uk |
---|---|
Telephone | 020 78351867 |
Telephone region | London |
Registered Address | 189-193 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Channel Hotels & Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,301,033 |
Current Liabilities | £90,320 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
7 December 1993 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 |
17 October 2023 | Notification of Channel Hotels & Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
17 October 2023 | Cessation of David Roderick Kirch as a person with significant control on 6 April 2016 (1 page) |
17 October 2023 | Confirmation statement made on 12 October 2023 with updates (3 pages) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 July 2022 | Director's details changed for Mr Gary Thomas Lever on 7 June 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Gary Thomas Lever on 7 June 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 October 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Termination of appointment of David Kirch as a director (1 page) |
24 November 2011 | Termination of appointment of David Kirch as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for David Roderick Kirch on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for David Roderick Kirch on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
27 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 November 2002 | Return made up to 12/10/02; full list of members
|
6 November 2002 | Return made up to 12/10/02; full list of members
|
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
11 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
12 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Return made up to 12/10/98; no change of members
|
9 October 1998 | Return made up to 12/10/98; no change of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 April 1998 | Particulars of mortgage/charge (6 pages) |
24 April 1998 | Particulars of mortgage/charge (6 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
12 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
23 October 1996 | Particulars of mortgage/charge (7 pages) |
11 October 1996 | Return made up to 12/10/96; full list of members
|
11 October 1996 | Return made up to 12/10/96; full list of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1995 | Return made up to 12/10/95; full list of members (8 pages) |
10 October 1995 | Return made up to 12/10/95; full list of members (8 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 9 cinnamon row plantation wharf london SW11 3TW (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 9 cinnamon row plantation wharf london SW11 3TW (1 page) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (186 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 August 1994 | Particulars of mortgage/charge (3 pages) |
24 August 1994 | Particulars of mortgage/charge (3 pages) |
20 August 1994 | Particulars of mortgage/charge (3 pages) |
20 August 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Particulars of mortgage/charge (5 pages) |
8 December 1993 | Particulars of mortgage/charge (5 pages) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1993 | Particulars of mortgage/charge (3 pages) |
3 November 1993 | Particulars of mortgage/charge (5 pages) |
3 November 1993 | Particulars of mortgage/charge (5 pages) |
25 May 1993 | Particulars of mortgage/charge (13 pages) |
25 May 1993 | Particulars of mortgage/charge (13 pages) |
22 August 1992 | Particulars of mortgage/charge (7 pages) |
22 August 1992 | Particulars of mortgage/charge (7 pages) |
28 February 1992 | Particulars of mortgage/charge (15 pages) |
28 February 1992 | Particulars of mortgage/charge (15 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Particulars of mortgage/charge (3 pages) |
1 November 1989 | Return made up to 12/10/89; full list of members (6 pages) |
1 November 1989 | Return made up to 12/10/89; full list of members (6 pages) |
11 August 1989 | Company name changed hotright LIMITED\certificate issued on 14/08/89 (2 pages) |
11 August 1989 | Company name changed hotright LIMITED\certificate issued on 14/08/89 (2 pages) |
28 June 1989 | New director appointed (2 pages) |
28 June 1989 | New director appointed (2 pages) |
11 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
11 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
18 July 1988 | Director resigned;new director appointed (5 pages) |
18 July 1988 | Director resigned;new director appointed (5 pages) |
18 May 1988 | Incorporation (9 pages) |
18 May 1988 | Incorporation (9 pages) |