London
W1K 6TL
Director Name | Mrs Anne Elizabeth Marston |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 12 years (resigned 24 March 2004) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Water Mill Mill Road Hythe Kent CT21 5LP |
Director Name | Anthony David Marston |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 16 March 1999) |
Role | Hotelier |
Correspondence Address | The Watermill Mill Lane Hythe Kent CT21 5LP |
Director Name | John James Shepherd Marston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 November 2006) |
Role | Civil Engineer |
Correspondence Address | Flat 2 41 Carlton Drive Putney London SW15 2DG |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 November 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Ms Janet Elizabeth Bilbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 9 De Montfort Road Streatham London SW16 1NF |
Secretary Name | Mr Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rectory Close Woodchurch Ashford Kent TN26 3QD |
Director Name | Mr Jeremy Patrick Cotter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Temeraire Heights Sandgate Folkestone Kent CT20 3TL |
Director Name | Gail Ross Callaway |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2006) |
Role | Hotelier |
Correspondence Address | 37 Church Street Burham Rochester Kent ME1 3SB |
Director Name | Mr Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Rectory Close Woodchurch Ashford Kent TN26 3QD |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2021) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Jan Willem Lensen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 2021(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2021) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Suite 315 48 Dover Street London W1S 4NX |
Director Name | Mr Bernard Anton Van Der Lande |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2021(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2021) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | Suite 315 48 Dover Street London W1S 4NX |
Website | oxfordinns.com |
---|---|
Telephone | 01422 980012 |
Telephone region | Halifax |
Registered Address | 16 Berkeley Street Mayfair London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8m at £1 | Marston Hotels Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,642,000 |
Gross Profit | £42,730,000 |
Net Worth | £22,883,000 |
Cash | £455,000 |
Current Liabilities | £41,253,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as centrecourt hotel tennis and health club centre drive chineham basingstoke. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Freehold property k/a hotel imperial hythe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 5 February 2003 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: Freehold property k/a stade court hotel 8 arthur road hythe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Freehold property k/a the belfry hotel london road milton common thame. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 February 2013 | Delivered on: 21 February 2013 Satisfied on: 21 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
15 August 2007 | Delivered on: 28 August 2007 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company and the borrower to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H aldwark manor hotel aldwark alne north yorkshire t/no NYK318092, l/h part of aldwark manor hotel aldwark alne north yorkshire t/no NYK323067 and l/h centre court hotel centre drive great binfields raod chineham basingstoke t/no HP668921 for details of further property charged please refer to form 395. Fully Satisfied |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee) Classification: A supplemental mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed mortgage all of its right, title and interest in and to any present or future policies of insurances or assurance relating to the property. See the mortgage charge document for full details. Fully Satisfied |
26 July 2007 | Delivered on: 27 July 2007 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Corporation Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the additional property being the stratford victoria hotel arden street stratford upon avon t/no wk 357574. see the mortgage charge document for full details. Fully Satisfied |
2 July 2007 | Delivered on: 16 July 2007 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge Secured details: All monies due or to become due from the borrower (and/or the hedging counterparty) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments meaning the existing or future interest in the ordinary shares in the issued share capital of solo holdings limited together with all related stocks shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee) Classification: A third composite guarantee and debenture Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the queens hotel city square leeds t/no wyk 316711, f/h property k/a le meridien warwick kenilworth road warwick t/no wk 283205, f/h property k/a east and west spinneys wooton hill wooton t/no wk 380830 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession to a composite guarantee and debenture dated 31 march 2003 Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 1 December 2006 Satisfied on: 24 January 2013 Persons entitled: Alchemy Partners Nominees Limited Classification: Deed of accession to a composite guarantee and debenture dated 24 february 2004 Secured details: All monies due or to become due from any principal debtor to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a aldwark manor hotel aldwark with f/h t/nos NYK122375, NYK90041, NYK71225, NYK83484, NYK92442, NYK148380, NYK234396 and NYK240246 and l/h t/nos NYK318092 and NYK323067, f/h and l/h property k/a the bridgewood manor hotel chatham kent with f/h t/nos K653107, K700887, K804549, K648515, K820379 and K709527 and l/h t/no K897127 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Freehold property k/a the hogarth hotel 27-35 hogarth road kensington 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. Fully Satisfied |
13 November 2006 | Delivered on: 27 November 2006 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge, the investments including all rights of enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
13 November 2006 | Delivered on: 27 November 2006 Satisfied on: 29 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or the company to the chargee (and/or the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the cambridge belfry hotel, back lane, cambourne, cambridge t/nos. CB288015 and CB288016; f/h property k/a 35A and 35B ormonde road, hythe t/no. K103832; f/h property k/a 128 stade street, hythe, kent t/no. K620632 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2005 | Delivered on: 4 January 2006 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties Classification: The supplemental mortgage Secured details: All monies due or to become due from a chargor to any finance party, the hedging bank and/or the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a alne, north yorkshire t/nos NYK122375, NYK90041, NYK148380, NYK71225, NYK83484, NYK92442, NYK234396 and NYK240246 the property k/a centre drive, great binfields road, chineham t/no HP613187 for further property charged please refer to the form 395 together with all buildings, structures, fixtures (including trade fixtures), fittings and fixed plant, machinery and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 November 2005 | Delivered on: 24 November 2005 Satisfied on: 8 December 2006 Persons entitled: Barclays Bank PLC as Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due of a chargor to any finance party,the hedging bank and the overdraft bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H aldwark manor hotel t/no's NYK122375,NYK90041,NYK148380,NYK71225,NYK83484,NYK02442,NYK234396,NYK240246, f/h bridgewood manor hotel K653107,K700887,K804549,K648515, l/h cambridge belfry hotel CB288015,CB288016 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 1 March 2004 Satisfied on: 21 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22013664 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
11 July 2003 | Delivered on: 24 July 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 walthall street crewe title number CH240801. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2003 | Delivered on: 24 July 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crewe hall weston road crewe with title number CH423740 and golden gates lodge weston road crewe title number CH463066. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 14 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hythe imperial, hythe, kent t/n K799217. Bridgewood manor, chatham, kent t/n's K653107 and K700887. Stratford manor, stratford upon avon, warwickshire t/n's WK331178 and WK309919. For details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The winchester royal st peter street winchester hampshire SO23 8BS t/n HP582521. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tankersley manor church lane barnsley south yorkshire S75 3DQ t/n SYK291424. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Leasehold property k/a coulsdon manor hotel & golf course coulsdon road coulsdon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hampshire centrecourt centre drive chineham basingstoke hampshire RG24 8FY t/n's HP613187 and hp 435017. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oxford belfry milton common nr thame oxfordshire OX9 2JW t/n's ON72748 and ON198733. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chester crabwell manor parkgate road mollington chester cheshire CH1 6NE t/n's CH251304 and CH425990. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lansdown road bath BA1 5EH t/n AV63629 and ST130864. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hythe imperial hotel princes parade hythe kent CT21 6AE t/n K799217. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 stade street hythe t/n K84145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stade court west parade hythe kent CT21 6DT t/n K817763. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hellidon lakes hotel golf & country club hellidon daventry northamptonshire NN11 6GG t/n's HN13427, NN135437, NN138227, NN142825, WK332794 and WK333961. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aldwark manor aldwark nr alne york YO61 1UF t/n's NYK122375, NYK148380, NYK71225, NYK83484, NYK92442, NYK234396, NYK240246 and NYK90041. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Couldson manor couldson court road old couldson nr. Croydon surrey CR5 2LL t/n SGL543277 and SGL543278. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Freehold bridgewood manor hotel land at walderslade. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stratford manor warwick road warwickshire CV37 0PY t/n WK331178 and WK309919. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgewood manor bridgewood roundabout walderslade woods chatham kent ME5 9AX t/n K653107 and K700887. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cranmer rise milton common t/n ON201262 and ON210270. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Six garages on south east side arthur road hythe t/n K183555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 christopher close warwick t/n WK358694. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 lacey avenue old couldsen t/n SY203405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 fromond road winchester t/n HP254375. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 parchment street winchester t/n HP243376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288 stade street hythe kent t/n K620632. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 a/b ormonde road hythe kent t/n K103832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 1999 | Delivered on: 2 April 1999 Satisfied on: 13 February 2003 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: Freehold property k/a the windmill park hotel warwick road stratford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 arthur road hythe t/n K208788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 arthur road hythe t/n K553515. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 13 February 2003 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: March wood hothfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 October 2001 | Delivered on: 17 October 2001 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Winchester royal hotel st peter street winchester hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 October 2001 | Delivered on: 16 October 2001 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tankersley manor hotel church lane tankersley barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2001 | Delivered on: 18 April 2001 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as crabwall manor hotel parkgate road blacom-cum-crabwall and land on west of parkgate road mollington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 November 2000 | Delivered on: 7 December 2000 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and part l/h hellidon lakes hotel & country club hellidon daventry northampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2000 | Delivered on: 20 October 2000 Satisfied on: 13 February 2003 Persons entitled: Midland Bank PLC (Now Known as 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: The land at the rear of 8 arthur road hythe kent title number K529220. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 May 2000 | Delivered on: 3 May 2000 Satisfied on: 13 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - lansdown grove hotel lansdown grove and land on south side of lansdown grove lansdown bath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 March 2000 | Delivered on: 4 March 2000 Satisfied on: 13 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as centre court hotel, centre drive chineham basingstoke title no HP453017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 August 1993 | Delivered on: 2 September 1993 Satisfied on: 13 February 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 June 2020 | Delivered on: 4 July 2020 Persons entitled: Delta Portfolio Property LLP Classification: A registered charge Particulars: The land charged by the chargor included the land and buildings known as cambridge belfry, cambourne, cambridge, CB23 6BW registered at the land registry with title numbers CB288015 and CB288016. For more details of land or intellectual property charged please refer to the charging instrument. Outstanding |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: Santander UK PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land and intellectual property and the specified intellectual property vested in or owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, the leasehold property at cambridge belfry, cambourne, cambridge, CB23 6BW with title numbers CB288015 and CB288016, the trademark numbered 2179849 and the domain name 'thecambridgebelfry.co.UK'. For more details please refer to the debenture. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The leasehold land demised by a lease for a term of 999 years comprising the land and buildings known as the tennis courts at hampshire court hotel, centre drive, chineham, basingstoke, RG24 8FY (the freehold of which is registered with title number HP773418). Please refer to the deed for more details. 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: The land and buildings known as the tennis courts at hampshire court hotel, centre drive, chineham, basingstoke, RG24 8FY (registered at land registry with title number HP773418). 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 land and buildings known as the tennis courts at hampshire court hotel, centre drive, chineham, basingstoke, RG24 8FY (registered at the land registry with title number HP773418). 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 land and buildings known as the tennis courts at hampshire court hotel, centre drive, chineham, basingstoke, RG24 8FY (registered at the land registry with title number HP773418). For more property details please refer to the instrument. 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 bridgewood manor hotel maidstone road blue bell hill chatham t/no K820379 and K709527. Outstanding |
27 May 2015 | Delivered on: 28 May 2015 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: L/H the cambridge belfry back lane great cambourne cambridge t/n CB288015 and CB288016. Outstanding |
29 October 2014 | Delivered on: 13 November 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: F/H bridgewood manor hotel maidstone road blue bell hill chatham t/nos K820379 and K709527 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
29 October 2014 | Delivered on: 6 November 2014 Persons entitled: Cambridge Belfry Hotel Nominee Limited Cambridge Belfry Hotel Trustee Limited Classification: A registered charge Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
15 August 2023 | Appointment of Mr Jan Willem Lensen as a director on 8 August 2023 (2 pages) |
15 August 2023 | Termination of appointment of Manish Mansukhlal Gudka as a director on 8 August 2023 (1 page) |
15 August 2023 | Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 16 Berkeley Street Mayfair London W1J 8DZ on 15 August 2023 (1 page) |
15 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
16 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
22 September 2021 | Termination of appointment of Bernard Anton Van Der Lande as a director on 20 April 2021 (1 page) |
22 September 2021 | Termination of appointment of Jan Willem Lensen as a director on 20 April 2021 (1 page) |
22 September 2021 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 20 April 2021 (1 page) |
3 June 2021 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 20 April 2021 (2 pages) |
3 June 2021 | Appointment of Mr Jan Willem Lensen as a director on 20 April 2021 (2 pages) |
3 June 2021 | Appointment of Mr Bernard Anton Van Der Lande as a director on 20 April 2021 (2 pages) |
24 May 2021 | Termination of appointment of Gareth Jones as a director on 20 April 2021 (1 page) |
1 February 2021 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
4 July 2020 | Registration of charge 024804830067, created on 26 June 2020 (142 pages) |
2 July 2020 | Registration of charge 024804830066, created on 26 June 2020 (148 pages) |
1 April 2020 | Registered office address changed from 4th Floor 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 1 April 2020 (1 page) |
29 November 2019 | Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 20 Balderton Street London W1K 6TL on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
5 November 2018 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 20 Balderton Street London W1K 6TL on 5 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 May 2018 | Notification of Delta Portfolio Property Llp as a person with significant control on 30 April 2018 (2 pages) |
17 May 2018 | Cessation of Marston Hotels Holdings Limited as a person with significant control on 30 April 2018 (1 page) |
9 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 024804830065 (5 pages) |
6 April 2018 | Registration of charge 024804830065, created on 29 March 2018 (12 pages) |
4 April 2018 | Satisfaction of charge 024804830062 in full (4 pages) |
4 April 2018 | Satisfaction of charge 024804830063 in full (4 pages) |
21 December 2017 | Registration of charge 024804830064, created on 20 December 2017 (105 pages) |
21 December 2017 | Registration of charge 024804830064, created on 20 December 2017 (105 pages) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
9 November 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
5 October 2017 | Registration of charge 024804830063, created on 27 September 2017 (100 pages) |
5 October 2017 | Satisfaction of charge 024804830061 in full (4 pages) |
5 October 2017 | Satisfaction of charge 024804830061 in full (4 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 Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 024804830062, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Ian Don 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 | Termination of appointment of Ian Don 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 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
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 Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Registration of charge 024804830062, created on 27 September 2017 (100 pages) |
24 April 2017 | Full accounts made up to 1 January 2017 (25 pages) |
24 April 2017 | Full accounts made up to 1 January 2017 (25 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (24 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (24 pages) |
22 July 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
22 July 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Resolutions
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
20 April 2016 | Satisfaction of charge 024804830059 in full (4 pages) |
20 April 2016 | Registration of charge 024804830061, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 024804830060 in full (4 pages) |
20 April 2016 | Registration of charge 024804830061, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 024804830060 in full (4 pages) |
20 April 2016 | Satisfaction of charge 024804830059 in full (4 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
28 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
21 July 2015 | Satisfaction of charge 57 in full (4 pages) |
21 July 2015 | Satisfaction of charge 57 in full (4 pages) |
28 May 2015 | Registration of charge 024804830060, created on 27 May 2015 (13 pages) |
28 May 2015 | Registration of charge 024804830060, created on 27 May 2015 (13 pages) |
29 November 2014 | Satisfaction of charge 48 in full (4 pages) |
29 November 2014 | Satisfaction of charge 53 in full (4 pages) |
29 November 2014 | Satisfaction of charge 53 in full (4 pages) |
29 November 2014 | Satisfaction of charge 48 in full (4 pages) |
29 November 2014 | Satisfaction of charge 54 in full (4 pages) |
29 November 2014 | Satisfaction of charge 56 in full (4 pages) |
29 November 2014 | Satisfaction of charge 49 in full (4 pages) |
29 November 2014 | Satisfaction of charge 49 in full (4 pages) |
29 November 2014 | Satisfaction of charge 54 in full (4 pages) |
29 November 2014 | Satisfaction of charge 56 in full (4 pages) |
13 November 2014 | Registration of charge 024804830059, created on 29 October 2014
|
13 November 2014 | Registration of charge 024804830059, created on 29 October 2014
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2014 | Registration of charge 024804830058, created on 29 October 2014 (29 pages) |
6 November 2014 | Registration of charge 024804830058, created on 29 October 2014 (29 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
9 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
24 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (21 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (21 pages) |
8 February 2013 | Full accounts made up to 1 January 2012 (21 pages) |
6 February 2013 | Resolutions
|
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Statement of company's objects (2 pages) |
6 February 2013 | Resolutions
|
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
30 November 2011 | Full accounts made up to 2 January 2011 (20 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (20 pages) |
30 November 2011 | Full accounts made up to 2 January 2011 (20 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
5 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
30 November 2010 | Full accounts made up to 3 January 2010 (20 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (20 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (20 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (3 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Michael Edward Purtill on 26 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David James Taylor on 26 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Edward Purtill on 26 October 2009 (2 pages) |
20 November 2009 | Director's details changed for David James Taylor on 26 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Ian Don Goulding on 26 October 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Ian Don Goulding on 26 October 2009 (2 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (21 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (21 pages) |
18 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
18 November 2008 | Director's change of particulars / michael purtill / 18/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / michael purtill / 18/11/2008 (1 page) |
18 November 2008 | Return made up to 24/06/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (22 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (22 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
28 August 2007 | Particulars of mortgage/charge (9 pages) |
28 August 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
8 August 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2007 | Particulars of mortgage/charge (9 pages) |
27 July 2007 | Particulars of mortgage/charge (9 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 July 2007 | Particulars of mortgage/charge (9 pages) |
16 July 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Auditor's resignation (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2006 | Ad 13/11/06--------- £ si 8000000@1=8000000 £ ic 7506/8007506 (2 pages) |
5 December 2006 | Ad 13/11/06--------- £ si 8000000@1=8000000 £ ic 7506/8007506 (2 pages) |
5 December 2006 | £ ic 8007506/7506 13/11/06 £ sr 8000000@1=8000000 (1 page) |
5 December 2006 | £ ic 8007506/7506 13/11/06 £ sr 8000000@1=8000000 (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (10 pages) |
1 December 2006 | New director appointed (5 pages) |
1 December 2006 | Particulars of mortgage/charge (10 pages) |
1 December 2006 | Particulars of mortgage/charge (11 pages) |
1 December 2006 | New secretary appointed;new director appointed (12 pages) |
1 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (28 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (27 pages) |
27 November 2006 | Particulars of mortgage/charge (9 pages) |
27 November 2006 | Particulars of mortgage/charge (9 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Return made up to 26/10/06; full list of members
|
10 November 2006 | Return made up to 26/10/06; full list of members
|
5 November 2006 | Full accounts made up to 30 November 2005 (27 pages) |
5 November 2006 | Full accounts made up to 30 November 2005 (27 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
26 May 2006 | £ ic 10007506/8007506 03/05/06 £ sr 2000000@1=2000000 (1 page) |
26 May 2006 | £ ic 10007506/8007506 03/05/06 £ sr 2000000@1=2000000 (1 page) |
4 January 2006 | Particulars of mortgage/charge (8 pages) |
4 January 2006 | Particulars of mortgage/charge (8 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page) |
24 November 2005 | Particulars of mortgage/charge (14 pages) |
24 November 2005 | Particulars of mortgage/charge (14 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
6 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (22 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members
|
22 November 2004 | Return made up to 10/11/04; full list of members
|
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
1 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
16 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (26 pages) |
24 July 2003 | Particulars of mortgage/charge (6 pages) |
24 July 2003 | Particulars of mortgage/charge (6 pages) |
24 July 2003 | Particulars of mortgage/charge (6 pages) |
24 July 2003 | Particulars of mortgage/charge (6 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (26 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (26 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
17 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
5 May 2002 | Auditor's resignation (1 page) |
5 May 2002 | Auditor's resignation (1 page) |
24 December 2001 | £ sr 10000000@1 15/10/01 (1 page) |
24 December 2001 | £ sr 10000000@1 15/10/01 (1 page) |
18 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (8 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 10000000@1=10000000 £ ic 1000000/11000000 (2 pages) |
5 December 2001 | Ad 15/10/01--------- £ si 10000000@1=10000000 £ ic 1000000/11000000 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 12/10/01 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Nc inc already adjusted 12/10/01 (2 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 21/12/00; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (25 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (25 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | £ nc 100000/10100000 02/05/00 (1 page) |
8 June 2000 | £ nc 100000/10100000 02/05/00 (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Return made up to 21/12/99; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | New secretary appointed (2 pages) |
4 January 1998 | Return made up to 21/12/97; no change of members (7 pages) |
4 January 1998 | Return made up to 21/12/97; no change of members (7 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Ad 02/04/90--------- £ si 4@1 (3 pages) |
19 September 1990 | Ad 02/04/90--------- £ si 4@1 (3 pages) |
19 September 1990 | Particulars of contract relating to shares (3 pages) |
19 September 1990 | Particulars of contract relating to shares (3 pages) |
13 September 1990 | Ad 02/04/90--------- £ si 4@1=4 £ ic 7502/7506 (2 pages) |
13 September 1990 | Ad 02/04/90--------- £ si 4@1=4 £ ic 7502/7506 (2 pages) |
8 August 1990 | Ad 02/04/90--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages) |
8 August 1990 | Ad 02/04/90--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages) |
13 March 1990 | Incorporation (19 pages) |
13 March 1990 | Incorporation (19 pages) |