Covent Garden
London
WC2B 5AH
Director Name | Mr Stephen James Purdew |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Paul Raymond Mitchell |
---|---|
Status | Current |
Appointed | 21 January 2020(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Alan George Rothwell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Role | Finance Director |
Correspondence Address | Alderbridge House 2 Little Heath Lane Altrincham Cheshire WA14 4TS |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2000) |
Role | Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 September 2003) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mrs Dorothy Rose Purdew |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Dorothy Rose Purdew |
---|---|
Status | Resigned |
Appointed | 01 October 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | De Vere Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,467,000 |
Gross Profit | £7,377,000 |
Net Worth | £16,084,000 |
Cash | £1,002,000 |
Current Liabilities | £8,850,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
1 October 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2022 | Delivered on: 23 May 2022 Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
28 May 2021 | Delivered 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 2020 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
18 February 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
20 August 2020 | Appointment of Paul Raymond Mitchell as a secretary on 21 January 2020 (2 pages) |
17 August 2020 | Termination of appointment of Dorothy Rose Purdew as a secretary on 21 January 2020 (1 page) |
28 July 2020 | Registration of charge 022884020010, created on 16 July 2020 (67 pages) |
19 June 2020 | Full accounts made up to 31 December 2018 (22 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2018 | Registration of charge 022884020009, created on 1 October 2018 (65 pages) |
3 October 2018 | Registration of charge 022884020008, created on 1 October 2018 (13 pages) |
2 October 2018 | Notification of Champneys Henlow Limited as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Registered 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 2018 | Cessation of Stratton Point 1 Limited as a person with significant control on 1 October 2018 (1 page) |
2 October 2018 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Stephen James Purdew as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Dorothy Rose Purdew as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Manish Mansukhlal Gudka as a director on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Alan Nader Whiteley as a director on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Gareth Jones as a director on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mrs Dorothy Rose Purdew as a director on 1 October 2018 (2 pages) |
4 April 2018 | Satisfaction of charge 022884020006 in full (4 pages) |
4 April 2018 | Satisfaction of charge 022884020005 in full (4 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
21 December 2017 | Registration of charge 022884020007, created on 20 December 2017 (105 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
5 October 2017 | Satisfaction of charge 022884020004 in full (4 pages) |
5 October 2017 | Registration of charge 022884020006, created on 27 September 2017 (100 pages) |
5 October 2017 | Registration of charge 022884020006, created on 27 September 2017 (100 pages) |
5 October 2017 | Satisfaction of charge 022884020004 in full (4 pages) |
3 October 2017 | Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 022884020005, created on 27 September 2017 (100 pages) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 022884020005, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
19 April 2017 | Full accounts made up to 1 January 2017 (23 pages) |
19 April 2017 | Full accounts made up to 1 January 2017 (23 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
11 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
11 August 2016 | Full accounts made up to 3 January 2016 (23 pages) |
20 April 2016 | Registration of charge 022884020004, created on 18 April 2016
|
20 April 2016 | Registration of charge 022884020004, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 022884020003 in full (4 pages) |
20 April 2016 | Satisfaction of charge 022884020003 in full (4 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
27 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
27 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
6 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 March 2015 | Auditor's resignation (3 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
29 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
29 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
17 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
10 December 2014 | Registered 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 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
10 December 2014 | Registered 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 2014 | Registration of charge 022884020003, created on 20 November 2014 (40 pages) |
25 November 2014 | Registration of charge 022884020003, created on 20 November 2014 (40 pages) |
24 November 2014 | Company name changed de vere mottram hall LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed de vere mottram hall LIMITED\certificate issued on 24/11/14 (3 pages) |
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Change of name notice (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 Statement of capital on 2014-03-03
|
25 February 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 25 February 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages) |
27 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2011 (16 pages) |
27 August 2013 | Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 27 August 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
5 April 2011 | Secretary's details changed for Filex Services Limited on 27 February 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Filex Services Limited on 27 February 2011 (2 pages) |
30 March 2011 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
15 December 2010 | Resolutions
|
6 December 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
6 December 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
8 November 2010 | Change of name notice (2 pages) |
8 November 2010 | Change of name notice (2 pages) |
8 November 2010 | Company name changed greenalls leasing LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Company name changed greenalls leasing LIMITED\certificate issued on 08/11/10
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / michael bibring / 12/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / michael bibring / 12/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / richard balfour-lynn / 01/02/2008 (1 page) |
31 March 2008 | Director's change of particulars / richard balfour-lynn / 01/02/2008 (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park, warrington, cheshire WA4 4BP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 2100 daresbury park, warrington, cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 24 September 2006 (3 pages) |
5 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | Secretary resigned;director resigned (1 page) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (10 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (9 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | New director appointed (11 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (4 pages) |
10 December 2006 | New director appointed (9 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
16 June 2006 | Accounts for a dormant company made up to 25 September 2005 (3 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 26 September 2004 (3 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
6 July 2004 | Accounts for a dormant company made up to 28 September 2003 (3 pages) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New director appointed (4 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | New director appointed (3 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house, grenalls avenue, warrington, WA4 6RH (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house, grenalls avenue, warrington, WA4 6RH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (6 pages) |
9 June 2000 | New director appointed (6 pages) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (5 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
3 August 1999 | Resolutions
|
10 March 1999 | Return made up to 27/02/99; no change of members (9 pages) |
10 March 1999 | Return made up to 27/02/99; no change of members (9 pages) |
31 July 1998 | Full accounts made up to 26 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 26 September 1997 (8 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 27/02/98; full list of members (7 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
20 June 1997 | Full accounts made up to 27 September 1996 (9 pages) |
20 June 1997 | Full accounts made up to 27 September 1996 (9 pages) |
1 April 1997 | Return made up to 27/02/97; no change of members (6 pages) |
1 April 1997 | Return made up to 27/02/97; no change of members (6 pages) |
12 April 1996 | Full accounts made up to 29 September 1995 (9 pages) |
12 April 1996 | Full accounts made up to 29 September 1995 (9 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members
|
26 March 1996 | Return made up to 27/02/96; no change of members
|
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
2 June 1994 | Resolutions
|
2 June 1994 | Resolutions
|
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
16 February 1994 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
16 February 1994 | Accounts made up to 30 September 1993 (1 page) |
24 March 1993 | Accounts made up to 30 September 1992 (1 page) |
24 March 1993 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
24 March 1992 | Accounts for a dormant company made up to 30 September 1991 (1 page) |
24 March 1992 | Accounts made up to 30 September 1991 (1 page) |
26 March 1991 | Accounts for a dormant company made up to 30 September 1990 (1 page) |
26 March 1991 | Accounts made up to 30 September 1990 (1 page) |
7 March 1990 | Resolutions
|
7 March 1990 | Resolutions
|
7 March 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
7 March 1990 | Accounts for a dormant company made up to 31 March 1989 (1 page) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
27 October 1988 | Memorandum and Articles of Association (7 pages) |
27 October 1988 | Memorandum and Articles of Association (7 pages) |
19 August 1988 | Incorporation (9 pages) |
19 August 1988 | Incorporation (9 pages) |