Company NameMarston Hotels Limited
DirectorManish Mansukhlal Gudka
Company StatusActive
Company Number02480483
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMrs Anne Elizabeth Marston
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration12 years (resigned 24 March 2004)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Water Mill Mill Road
Hythe
Kent
CT21 5LP
Director NameAnthony David Marston
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration7 years (resigned 16 March 1999)
RoleHotelier
Correspondence AddressThe Watermill
Mill Lane
Hythe
Kent
CT21 5LP
Director NameJohn James Shepherd Marston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 13 November 2006)
RoleCivil Engineer
Correspondence AddressFlat 2 41 Carlton Drive
Putney
London
SW15 2DG
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMs Janet Elizabeth Bilbie
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address9 De Montfort Road
Streatham
London
SW16 1NF
Secretary NameMr Mark Andrew Kingston
NationalityBritish
StatusResigned
Appointed10 June 1998(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rectory Close
Woodchurch
Ashford
Kent
TN26 3QD
Director NameMr Jeremy Patrick Cotter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Temeraire Heights
Sandgate
Folkestone
Kent
CT20 3TL
Director NameGail Ross Callaway
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2006)
RoleHotelier
Correspondence Address37 Church Street
Burham
Rochester
Kent
ME1 3SB
Director NameMr Mark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Rectory Close
Woodchurch
Ashford
Kent
TN26 3QD
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(16 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(16 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(16 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(31 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 April 2021)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Jan Willem Lensen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed20 April 2021(31 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 April 2021)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressSuite 315 48 Dover Street
London
W1S 4NX
Director NameMr Bernard Anton Van Der Lande
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2021(31 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 April 2021)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressSuite 315 48 Dover Street
London
W1S 4NX

Contact

Websiteoxfordinns.com
Telephone01422 980012
Telephone regionHalifax

Location

Registered Address16 Berkeley Street
Mayfair
London
W1J 8DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8m at £1Marston Hotels Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,642,000
Gross Profit£42,730,000
Net Worth£22,883,000
Cash£455,000
Current Liabilities£41,253,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

3 March 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1999Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1993Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 6 November 2014
Persons entitled:
Cambridge Belfry Hotel Nominee Limited
Cambridge Belfry Hotel Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
17 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
15 August 2023Appointment of Mr Jan Willem Lensen as a director on 8 August 2023 (2 pages)
15 August 2023Termination of appointment of Manish Mansukhlal Gudka as a director on 8 August 2023 (1 page)
15 August 2023Registered 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 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
16 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 October 2021Full accounts made up to 31 December 2020 (25 pages)
22 September 2021Termination of appointment of Bernard Anton Van Der Lande as a director on 20 April 2021 (1 page)
22 September 2021Termination of appointment of Jan Willem Lensen as a director on 20 April 2021 (1 page)
22 September 2021Termination of appointment of Mansukhlal Gosar Gudka as a director on 20 April 2021 (1 page)
3 June 2021Appointment of Mr Mansukhlal Gosar Gudka as a director on 20 April 2021 (2 pages)
3 June 2021Appointment of Mr Jan Willem Lensen as a director on 20 April 2021 (2 pages)
3 June 2021Appointment of Mr Bernard Anton Van Der Lande as a director on 20 April 2021 (2 pages)
24 May 2021Termination of appointment of Gareth Jones as a director on 20 April 2021 (1 page)
1 February 2021Confirmation statement made on 26 October 2020 with updates (4 pages)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 2
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
4 July 2020Registration of charge 024804830067, created on 26 June 2020 (142 pages)
2 July 2020Registration of charge 024804830066, created on 26 June 2020 (148 pages)
1 April 2020Registered 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 2019Registered 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 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
5 November 2018Registered 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 2018Full accounts made up to 31 December 2017 (25 pages)
17 May 2018Notification of Delta Portfolio Property Llp as a person with significant control on 30 April 2018 (2 pages)
17 May 2018Cessation of Marston Hotels Holdings Limited as a person with significant control on 30 April 2018 (1 page)
9 May 2018All of the property or undertaking has been released and no longer forms part of charge 024804830065 (5 pages)
6 April 2018Registration of charge 024804830065, created on 29 March 2018 (12 pages)
4 April 2018Satisfaction of charge 024804830062 in full (4 pages)
4 April 2018Satisfaction of charge 024804830063 in full (4 pages)
21 December 2017Registration of charge 024804830064, created on 20 December 2017 (105 pages)
21 December 2017Registration of charge 024804830064, created on 20 December 2017 (105 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Statement of capital on 19 December 2017
  • GBP 1
(5 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page)
5 October 2017Registration of charge 024804830063, created on 27 September 2017 (100 pages)
5 October 2017Satisfaction of charge 024804830061 in full (4 pages)
5 October 2017Satisfaction of charge 024804830061 in full (4 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Registration of charge 024804830062, created on 27 September 2017 (100 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Registration of charge 024804830062, created on 27 September 2017 (100 pages)
24 April 2017Full accounts made up to 1 January 2017 (25 pages)
24 April 2017Full accounts made up to 1 January 2017 (25 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (24 pages)
10 August 2016Full accounts made up to 3 January 2016 (24 pages)
22 July 2016Consolidation of shares on 12 July 2016 (4 pages)
22 July 2016Consolidation of shares on 12 July 2016 (4 pages)
19 July 2016Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016
(1 page)
19 July 2016Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016
(1 page)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(3 pages)
13 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
13 July 2016Statement by Directors (1 page)
13 July 2016Statement of capital on 13 July 2016
  • GBP 10,000
(3 pages)
13 July 2016Solvency Statement dated 12/07/16 (1 page)
20 April 2016Satisfaction of charge 024804830059 in full (4 pages)
20 April 2016Registration of charge 024804830061, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Satisfaction of charge 024804830060 in full (4 pages)
20 April 2016Registration of charge 024804830061, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(75 pages)
20 April 2016Satisfaction of charge 024804830060 in full (4 pages)
20 April 2016Satisfaction of charge 024804830059 in full (4 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,007,506
(5 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,007,506
(5 pages)
28 July 2015Full accounts made up to 28 December 2014 (20 pages)
28 July 2015Full accounts made up to 28 December 2014 (20 pages)
21 July 2015Satisfaction of charge 57 in full (4 pages)
21 July 2015Satisfaction of charge 57 in full (4 pages)
28 May 2015Registration of charge 024804830060, created on 27 May 2015 (13 pages)
28 May 2015Registration of charge 024804830060, created on 27 May 2015 (13 pages)
29 November 2014Satisfaction of charge 48 in full (4 pages)
29 November 2014Satisfaction of charge 53 in full (4 pages)
29 November 2014Satisfaction of charge 53 in full (4 pages)
29 November 2014Satisfaction of charge 48 in full (4 pages)
29 November 2014Satisfaction of charge 54 in full (4 pages)
29 November 2014Satisfaction of charge 56 in full (4 pages)
29 November 2014Satisfaction of charge 49 in full (4 pages)
29 November 2014Satisfaction of charge 49 in full (4 pages)
29 November 2014Satisfaction of charge 54 in full (4 pages)
29 November 2014Satisfaction of charge 56 in full (4 pages)
13 November 2014Registration of charge 024804830059, created on 29 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
13 November 2014Registration of charge 024804830059, created on 29 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(70 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8,007,506
(5 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8,007,506
(5 pages)
6 November 2014Registration of charge 024804830058, created on 29 October 2014 (29 pages)
6 November 2014Registration of charge 024804830058, created on 29 October 2014 (29 pages)
9 September 2014Full accounts made up to 29 December 2013 (21 pages)
9 September 2014Full accounts made up to 29 December 2013 (21 pages)
24 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
24 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,007,506
(5 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 8,007,506
(5 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 57 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 57 (6 pages)
8 February 2013Full accounts made up to 1 January 2012 (21 pages)
8 February 2013Full accounts made up to 1 January 2012 (21 pages)
8 February 2013Full accounts made up to 1 January 2012 (21 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Statement of company's objects (2 pages)
6 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2011Full accounts made up to 2 January 2011 (20 pages)
30 November 2011Full accounts made up to 2 January 2011 (20 pages)
30 November 2011Full accounts made up to 2 January 2011 (20 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
5 August 2011Termination of appointment of David Taylor as a director (1 page)
30 November 2010Full accounts made up to 3 January 2010 (20 pages)
30 November 2010Full accounts made up to 3 January 2010 (20 pages)
30 November 2010Full accounts made up to 3 January 2010 (20 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (3 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Michael Edward Purtill on 26 October 2009 (2 pages)
20 November 2009Director's details changed for David James Taylor on 26 October 2009 (2 pages)
20 November 2009Director's details changed for Michael Edward Purtill on 26 October 2009 (2 pages)
20 November 2009Director's details changed for David James Taylor on 26 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Ian Don Goulding on 26 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Ian Don Goulding on 26 October 2009 (2 pages)
13 September 2009Full accounts made up to 28 December 2008 (21 pages)
13 September 2009Full accounts made up to 28 December 2008 (21 pages)
18 December 2008Return made up to 26/10/08; full list of members (4 pages)
18 December 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/06/08; full list of members (4 pages)
18 November 2008Director's change of particulars / michael purtill / 18/11/2008 (1 page)
18 November 2008Director's change of particulars / michael purtill / 18/11/2008 (1 page)
18 November 2008Return made up to 24/06/08; full list of members (4 pages)
11 July 2008Full accounts made up to 30 December 2007 (22 pages)
11 July 2008Full accounts made up to 30 December 2007 (22 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
5 November 2007Return made up to 26/10/07; full list of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
28 August 2007Particulars of mortgage/charge (9 pages)
28 August 2007Particulars of mortgage/charge (9 pages)
8 August 2007Particulars of mortgage/charge (7 pages)
8 August 2007Particulars of mortgage/charge (7 pages)
27 July 2007Particulars of mortgage/charge (9 pages)
27 July 2007Particulars of mortgage/charge (9 pages)
25 July 2007Full accounts made up to 31 December 2006 (24 pages)
25 July 2007Full accounts made up to 31 December 2006 (24 pages)
16 July 2007Particulars of mortgage/charge (9 pages)
16 July 2007Particulars of mortgage/charge (9 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Auditor's resignation (1 page)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2006Ad 13/11/06--------- £ si 8000000@1=8000000 £ ic 7506/8007506 (2 pages)
5 December 2006Ad 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 2006New director appointed (10 pages)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006New director appointed (5 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Particulars of mortgage/charge (10 pages)
1 December 2006Particulars of mortgage/charge (11 pages)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
29 November 2006Declaration of assistance for shares acquisition (27 pages)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
29 November 2006Declaration of assistance for shares acquisition (27 pages)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
29 November 2006Declaration of assistance for shares acquisition (27 pages)
29 November 2006Declaration of assistance for shares acquisition (28 pages)
29 November 2006Declaration of assistance for shares acquisition (27 pages)
27 November 2006Particulars of mortgage/charge (9 pages)
27 November 2006Particulars of mortgage/charge (9 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2006Full accounts made up to 30 November 2005 (27 pages)
5 November 2006Full accounts made up to 30 November 2005 (27 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director'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 2006Particulars of mortgage/charge (8 pages)
4 January 2006Particulars of mortgage/charge (8 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london SW6 2LU (1 page)
24 November 2005Particulars of mortgage/charge (14 pages)
24 November 2005Particulars of mortgage/charge (14 pages)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
22 November 2005Declaration of assistance for shares acquisition (8 pages)
8 November 2005Return made up to 26/10/05; full list of members (8 pages)
8 November 2005Return made up to 26/10/05; full list of members (8 pages)
27 October 2005Declaration of assistance for shares acquisition (22 pages)
27 October 2005Declaration of assistance for shares acquisition (22 pages)
18 October 2005Declaration of assistance for shares acquisition (22 pages)
18 October 2005Declaration of assistance for shares acquisition (22 pages)
6 September 2005Full accounts made up to 31 March 2005 (23 pages)
6 September 2005Full accounts made up to 31 March 2005 (23 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Full accounts made up to 31 March 2004 (22 pages)
5 April 2005Full accounts made up to 31 March 2004 (22 pages)
5 February 2005Declaration of mortgage charge released/ceased (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (2 pages)
22 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
1 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
16 December 2003Return made up to 26/11/03; full list of members (9 pages)
3 November 2003Full accounts made up to 31 March 2003 (26 pages)
3 November 2003Full accounts made up to 31 March 2003 (26 pages)
24 July 2003Particulars of mortgage/charge (6 pages)
24 July 2003Particulars of mortgage/charge (6 pages)
24 July 2003Particulars of mortgage/charge (6 pages)
24 July 2003Particulars of mortgage/charge (6 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (26 pages)
6 February 2003Full accounts made up to 31 March 2002 (26 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Return made up to 26/11/02; full list of members (9 pages)
17 December 2002Return made up to 26/11/02; full list of members (9 pages)
5 May 2002Auditor's resignation (1 page)
5 May 2002Auditor'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 2001Return made up to 07/12/01; full list of members (8 pages)
18 December 2001Return made up to 07/12/01; full list of members (8 pages)
5 December 2001Ad 15/10/01--------- £ si 10000000@1=10000000 £ ic 1000000/11000000 (2 pages)
5 December 2001Ad 15/10/01--------- £ si 10000000@1=10000000 £ ic 1000000/11000000 (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Nc inc already adjusted 12/10/01 (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Nc inc already adjusted 12/10/01 (2 pages)
19 October 2001Full accounts made up to 31 March 2001 (21 pages)
19 October 2001Full accounts made up to 31 March 2001 (21 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 21/12/00; full list of members (8 pages)
7 February 2001Return made up to 21/12/00; full list of members (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (25 pages)
28 December 2000Full accounts made up to 31 March 2000 (25 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars 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 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
15 December 1999Full accounts made up to 31 March 1999 (19 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 21/12/98; no change of members (6 pages)
4 January 1999Return made up to 21/12/98; no change of members (6 pages)
2 December 1998Full accounts made up to 31 March 1998 (14 pages)
2 December 1998Full accounts made up to 31 March 1998 (14 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
4 January 1998Return made up to 21/12/97; no change of members (7 pages)
4 January 1998Return made up to 21/12/97; no change of members (7 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
8 January 1997Return made up to 21/12/96; full list of members (7 pages)
8 January 1997Return made up to 21/12/96; full list of members (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
28 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 January 1996Return made up to 31/12/95; no change of members (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (7 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
23 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
19 September 1990Ad 02/04/90--------- £ si 4@1 (3 pages)
19 September 1990Ad 02/04/90--------- £ si 4@1 (3 pages)
19 September 1990Particulars of contract relating to shares (3 pages)
19 September 1990Particulars of contract relating to shares (3 pages)
13 September 1990Ad 02/04/90--------- £ si 4@1=4 £ ic 7502/7506 (2 pages)
13 September 1990Ad 02/04/90--------- £ si 4@1=4 £ ic 7502/7506 (2 pages)
8 August 1990Ad 02/04/90--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages)
8 August 1990Ad 02/04/90--------- £ si 7500@1=7500 £ ic 2/7502 (2 pages)
13 March 1990Incorporation (19 pages)
13 March 1990Incorporation (19 pages)