Company NameMottram Hall Limited
DirectorsAlan Nader Whiteley and Stephen James Purdew
Company StatusActive
Company Number02288402
CategoryPrivate Limited Company
Incorporation Date19 August 1988(35 years, 8 months ago)
Previous NamesGreenalls Leasing Limited and De Vere Mottram Hall Limited

Business Activity

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

Directors

Director NameMr Alan Nader Whiteley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Stephen James Purdew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NamePaul Raymond Mitchell
StatusCurrent
Appointed21 January 2020(31 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJohn Webb Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1993)
RoleChartered Accountant
Correspondence AddressOrchard Priors
Battledown Close
Cheltenham
Gloucestershire
GL52 6RD
Wales
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 February 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameAlan George Rothwell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1999)
RoleFinance Director
Correspondence AddressAlderbridge House
2 Little Heath Lane
Altrincham
Cheshire
WA14 4TS
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMrs Dorothy Rose Purdew
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(30 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameDorothy Rose Purdew
StatusResigned
Appointed01 October 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1De Vere Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,467,000
Gross Profit£7,377,000
Net Worth£16,084,000
Cash£1,002,000
Current Liabilities£8,850,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

1 October 2018Delivered on: 3 October 2018
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 October 2018Delivered on: 3 October 2018
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The l/h comprises the whole of the land and buildings known as mottram hall hotel, wilmslow road, mottram hall, st andrew, macclesfield, cheshire, SK10 4QT (f/h registered at the land registry with title numbers CH406542, CH561614, CH265424, and CH472237). For more details please refer to the instrument.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land comprising the whole of the land and buildings known as mottram hall hotel, wilmslow road, mottram hall, st andrew, macclesfield, cheshire, SK10 4QT (the freehold of which is registered at land registry with title numbers CH406542; CH561614; CH265424; and CH472237). Please see deed for more details.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H mottram hall hotel wilmslow road mottram hall st andrew cheshire t/nos CH561614 CH472237 CH265424 and CH406542.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H at mottram hall hotel t/n CH561614 CH472237 CH265424 and CH406542.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2020Delivered on: 28 July 2020
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 March 2010Delivered on: 21 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
22 November 2010Delivered on: 6 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A security accession deed
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 February 2021Accounts for a small company made up to 31 December 2019 (6 pages)
20 August 2020Appointment of Paul Raymond Mitchell as a secretary on 21 January 2020 (2 pages)
17 August 2020Termination of appointment of Dorothy Rose Purdew as a secretary on 21 January 2020 (1 page)
28 July 2020Registration of charge 022884020010, created on 16 July 2020 (67 pages)
19 June 2020Full accounts made up to 31 December 2018 (22 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Registration of charge 022884020009, created on 1 October 2018 (65 pages)
3 October 2018Registration of charge 022884020008, created on 1 October 2018 (13 pages)
2 October 2018Notification of Champneys Henlow Limited as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to Palladium House 1-4 Argyll Street London W1F 7LD on 2 October 2018 (1 page)
2 October 2018Cessation of Stratton Point 1 Limited as a person with significant control on 1 October 2018 (1 page)
2 October 2018Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 1 October 2018 (1 page)
1 October 2018Appointment of Mr Stephen James Purdew as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Dorothy Rose Purdew as a secretary on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Manish Mansukhlal Gudka as a director on 1 October 2018 (1 page)
1 October 2018Appointment of Mr Alan Nader Whiteley as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Gareth Jones as a director on 1 October 2018 (1 page)
1 October 2018Appointment of Mrs Dorothy Rose Purdew as a director on 1 October 2018 (2 pages)
4 April 2018Satisfaction of charge 022884020006 in full (4 pages)
4 April 2018Satisfaction of charge 022884020005 in full (4 pages)
7 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
21 December 2017Registration of charge 022884020007, created on 20 December 2017 (105 pages)
19 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
5 October 2017Satisfaction of charge 022884020004 in full (4 pages)
5 October 2017Registration of charge 022884020006, created on 27 September 2017 (100 pages)
5 October 2017Registration of charge 022884020006, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 022884020004 in full (4 pages)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Registration of charge 022884020005, created on 27 September 2017 (100 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Registration of charge 022884020005, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
19 April 2017Full accounts made up to 1 January 2017 (23 pages)
19 April 2017Full accounts made up to 1 January 2017 (23 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
11 August 2016Full accounts made up to 3 January 2016 (23 pages)
11 August 2016Full accounts made up to 3 January 2016 (23 pages)
20 April 2016Registration of charge 022884020004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Registration of charge 022884020004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Satisfaction of charge 022884020003 in full (4 pages)
20 April 2016Satisfaction of charge 022884020003 in full (4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(4 pages)
27 July 2015Full accounts made up to 28 December 2014 (20 pages)
27 July 2015Full accounts made up to 28 December 2014 (20 pages)
6 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
6 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
3 March 2015Auditor's resignation (3 pages)
3 March 2015Auditor's resignation (3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
29 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
17 December 2014Satisfaction of charge 1 in full (4 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
25 November 2014Registration of charge 022884020003, created on 20 November 2014 (40 pages)
25 November 2014Registration of charge 022884020003, created on 20 November 2014 (40 pages)
24 November 2014Company name changed de vere mottram hall LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
24 November 2014Company name changed de vere mottram hall LIMITED\certificate issued on 24/11/14 (3 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
3 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
3 March 2014Annual return made up to 27 February 2014
Statement of capital on 2014-03-03
  • GBP 3
(5 pages)
25 February 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 25 February 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages)
27 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages)
27 August 2013Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
(15 pages)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
(15 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 27 February 2011 (2 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 27 February 2011 (2 pages)
30 March 2011Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
15 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3.00
(5 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 3.00
(5 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Company name changed greenalls leasing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
8 November 2010Company name changed greenalls leasing LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 27/02/08; full list of members (4 pages)
3 April 2008Return made up to 27/02/08; full list of members (4 pages)
2 April 2008Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page)
2 April 2008Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / michael bibring / 12/03/2008 (1 page)
1 April 2008Director's change of particulars / michael bibring / 12/03/2008 (1 page)
31 March 2008Director's change of particulars / richard balfour-lynn / 01/02/2008 (1 page)
31 March 2008Director's change of particulars / richard balfour-lynn / 01/02/2008 (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park, warrington, cheshire WA4 4BP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park, warrington, cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
5 April 2007Return made up to 27/02/07; full list of members (3 pages)
5 April 2007Return made up to 27/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (9 pages)
10 December 2006Director resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (11 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (9 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
2 March 2006Return made up to 27/02/06; full list of members (3 pages)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
20 April 2005Return made up to 27/02/05; full list of members (3 pages)
20 April 2005Return made up to 27/02/05; full list of members (3 pages)
6 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
6 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
1 July 2004New director appointed (4 pages)
1 July 2004New director appointed (4 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
17 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
7 March 2002Return made up to 27/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house, grenalls avenue, warrington, WA4 6RH (1 page)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house, grenalls avenue, warrington, WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
21 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
9 June 2000New director appointed (6 pages)
9 June 2000New director appointed (6 pages)
8 June 2000New director appointed (5 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (5 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
9 March 2000Return made up to 27/02/00; full list of members (7 pages)
9 March 2000Return made up to 27/02/00; full list of members (7 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Return made up to 27/02/99; no change of members (9 pages)
10 March 1999Return made up to 27/02/99; no change of members (9 pages)
31 July 1998Full accounts made up to 26 September 1997 (8 pages)
31 July 1998Full accounts made up to 26 September 1997 (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (2 pages)
23 February 1998Return made up to 27/02/98; full list of members (7 pages)
23 February 1998Return made up to 27/02/98; full list of members (7 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
20 June 1997Full accounts made up to 27 September 1996 (9 pages)
20 June 1997Full accounts made up to 27 September 1996 (9 pages)
1 April 1997Return made up to 27/02/97; no change of members (6 pages)
1 April 1997Return made up to 27/02/97; no change of members (6 pages)
12 April 1996Full accounts made up to 29 September 1995 (9 pages)
12 April 1996Full accounts made up to 29 September 1995 (9 pages)
26 March 1996Return made up to 27/02/96; no change of members
  • 363(287) ‐ Registered office changed on 26/03/96
(4 pages)
26 March 1996Return made up to 27/02/96; no change of members
  • 363(287) ‐ Registered office changed on 26/03/96
(4 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
25 July 1995Full accounts made up to 30 September 1994 (9 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
16 February 1994Accounts for a dormant company made up to 30 September 1993 (1 page)
16 February 1994Accounts made up to 30 September 1993 (1 page)
24 March 1993Accounts made up to 30 September 1992 (1 page)
24 March 1993Accounts for a dormant company made up to 30 September 1992 (1 page)
24 March 1992Accounts for a dormant company made up to 30 September 1991 (1 page)
24 March 1992Accounts made up to 30 September 1991 (1 page)
26 March 1991Accounts for a dormant company made up to 30 September 1990 (1 page)
26 March 1991Accounts made up to 30 September 1990 (1 page)
7 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(8 pages)
7 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(8 pages)
7 March 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
7 March 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1988Memorandum and Articles of Association (7 pages)
27 October 1988Memorandum and Articles of Association (7 pages)
19 August 1988Incorporation (9 pages)
19 August 1988Incorporation (9 pages)