Company NameLe Manoir Holdings Limited
Company StatusDissolved
Company Number02905171
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameSpeed 4146 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Michael John Feeney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 21 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coign
Bury Lane
Woking
Surrey
GU21 4RP
Director NameMr Martin O'Grady
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 06 April 1994)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Secretary NameHelen Frances White
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 29 March 1996)
RoleSecretary
Correspondence Address11 Abbots Way
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9JZ
Director NameTrevor Michael Abbott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressBlendons Highcotts Lane
West Clandon
Guildford
Surrey
GU4 7XA
Secretary NameMr Colin Margetson Howes
NationalityBritish
StatusResigned
Appointed31 March 1994(3 weeks, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crediton Hill
London
NW6 1HS
Director NameMr Raymond Rene Alfred Blanc
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed05 April 1994(4 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Garford Road
Oxford
Oxfordshire
OX2 6UY
Secretary NameSimon Rhatigan
NationalityBritish
StatusResigned
Appointed30 March 1996(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1996)
RoleCo General Manager
Correspondence AddressThe Old Red Lion Church Cottage
Church Road Great Milton
Oxford
Oxon
OX44 7PD
Secretary NameMs Alysoun Freya Elisabeth Stewart
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Lawrence Road
South Hinksey
Oxford
Oxon
OX1 5AZ
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed04 November 1999(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameAdrian Dennis Constant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2007)
RoleVice President Corporate
Correspondence AddressSalcombe House
Spring Road
Harpenden
Hertfordshire
AL5 3PP
Director NameJames Gavin Struthers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2007)
RolePresident
Correspondence Address6 Glebe Place
London
SW3 5LB
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed19 February 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Secretary NameJames Gavin Struthers
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressThe Quakers
West Flexford Lane Wanborough
Guildford
Surrey
GU3 2JW
Director NameMr Paul Martin White
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Danbury Street
London
N1 8LE
Secretary NameMr Paul Martin White
NationalityBritish
StatusResigned
Appointed07 October 2005(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 London House
172 Aldersgate Street
London
EC1A 4HU
Director NameJonathan David Salter
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA
Secretary NameMr Philip Alan Calvert
StatusResigned
Appointed08 July 2011(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2013)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Filip Joseph Marcel Boyen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleVice President And Chief Operations Officer
Country of ResidenceEngland
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Secretary NameMr Filip Joseph Marcel Boyen
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebelmond.com
Email address[email protected]
Telephone0800 1830781
Telephone regionFreephone

Location

Registered Address1st Floor Shackleton House
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

3.3m at £1Le Manoir LTD
89.72%
Ordinary
315k at £1Le Manoir LTD
8.63%
Cumulative Redeemable Preference
60k at £1Le Manoir LTD
1.64%
Br Ordinary

Financials

Year2014
Net Worth-£315,000
Current Liabilities£315,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 February 2002Delivered on: 5 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations due or to become due from any obligor to the chargee as agent and trustee for the secured parties (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 October 1997Delivered on: 15 October 1997
Satisfied on: 27 February 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1994Delivered on: 21 April 1994
Satisfied on: 27 February 2002
Persons entitled: Voyager Hotels Group Limited

Classification: Security agreemenmt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 5TH april 1994 (as defined therein).
Particulars: All stocks and shares all patents. 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

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Dissolve company 15/11/2016
(2 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Satisfaction of charge 3 in full (2 pages)
13 July 2016Satisfaction of charge 3 in full (2 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,648,332
(5 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3,648,332
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 August 2015Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Raymond Rene Alfred Blanc as a director on 31 July 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Filip Joseph Marcel Boyen as a director on 31 March 2015 (1 page)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,648,332
(7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,648,332
(7 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,648,332
(7 pages)
21 November 2014Section 519 (2 pages)
21 November 2014Section 519 (2 pages)
11 November 2014Section 519 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Section 519 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,648,332
(7 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,648,332
(7 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,648,332
(7 pages)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Termination of appointment of Philip Calvert as a director (1 page)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a director (2 pages)
6 August 2013Appointment of Mr Filip Joseph Marcel Boyen as a secretary (1 page)
6 August 2013Termination of appointment of Philip Calvert as a secretary (1 page)
28 May 2013Amended full accounts made up to 31 December 2012 (13 pages)
28 May 2013Amended full accounts made up to 31 December 2012 (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 20 Upper Ground London SE1 9PF on 17 November 2011 (1 page)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Full accounts made up to 31 December 2010 (13 pages)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
12 July 2011Termination of appointment of Paul White as a director (1 page)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Appointment of Mr Philip Alan Calvert as a secretary (1 page)
12 July 2011Termination of appointment of Paul White as a secretary (1 page)
12 July 2011Appointment of Mr Martin O'grady as a director (2 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
22 March 2011Secretary's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
22 March 2011Director's details changed for Mr Paul Martin White on 22 March 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 August 2009Director appointed mr philip alan calvert (2 pages)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Appointment terminated director jonathan salter (1 page)
28 August 2009Director appointed mr philip alan calvert (2 pages)
23 April 2009Return made up to 07/03/09; full list of members (5 pages)
23 April 2009Return made up to 07/03/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
22 April 2008Return made up to 07/03/08; full list of members (5 pages)
22 April 2008Return made up to 07/03/08; full list of members (5 pages)
21 April 2008Director and secretary's change of particulars / paul white / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / paul white / 21/04/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
20 March 2007Return made up to 07/03/07; full list of members (3 pages)
20 March 2007Return made up to 07/03/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
18 October 2005New secretary appointed;new director appointed (1 page)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
23 March 2005Return made up to 07/03/05; full list of members (8 pages)
23 March 2005Return made up to 07/03/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
1 April 2004Return made up to 07/03/04; change of members (8 pages)
1 April 2004Return made up to 07/03/04; change of members (8 pages)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
28 March 2003Return made up to 07/03/03; full list of members (8 pages)
28 March 2003Return made up to 07/03/03; full list of members (8 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
25 June 2002Full accounts made up to 31 October 2001 (16 pages)
25 June 2002Full accounts made up to 31 October 2001 (16 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 07/03/02; full list of members (9 pages)
28 May 2002Return made up to 07/03/02; full list of members (9 pages)
28 May 2002Director's particulars changed (1 page)
20 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 120 campden hill road london W8 7AR (1 page)
20 March 2002Registered office changed on 20/03/02 from: 120 campden hill road london W8 7AR (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
4 March 2002New director appointed (3 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (4 pages)
4 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2002New director appointed (4 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (3 pages)
1 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
26 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 February 2002Declaration of assistance for shares acquisition (12 pages)
7 February 2002£ ic 3733332/3648332 01/08/01 £ sr 85000@1=85000 (1 page)
7 February 2002£ ic 3733332/3648332 01/08/01 £ sr 85000@1=85000 (1 page)
7 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2001Full accounts made up to 31 October 2000 (15 pages)
4 September 2001Full accounts made up to 31 October 2000 (15 pages)
20 August 2001£ ic 3733332/3608332 09/08/01 £ sr 125000@1=125000 (1 page)
20 August 2001£ ic 3733332/3608332 09/08/01 £ sr 125000@1=125000 (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
27 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 March 2001£ ic 2733332/2633332 12/02/01 £ sr 100000@1=100000 (1 page)
22 March 2001£ ic 2733332/2633332 12/02/01 £ sr 100000@1=100000 (1 page)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
8 March 2000Return made up to 07/03/00; full list of members (6 pages)
8 March 2000Return made up to 07/03/00; full list of members (6 pages)
30 January 2000Director's particulars changed (1 page)
30 January 2000Director's particulars changed (1 page)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: le manoir aux quat saisons great milton oxfordshire (1 page)
27 October 1999Auditor's resignation (1 page)
27 October 1999Registered office changed on 27/10/99 from: le manoir aux quat saisons great milton oxfordshire (1 page)
27 October 1999Auditor's resignation (1 page)
25 October 1999£ sr 100000@1 01/08/97 (1 page)
25 October 1999£ ic 3333332/3233332 02/08/99 £ sr 100000@1=100000 (1 page)
25 October 1999£ sr 100000@1 01/08/94 (2 pages)
25 October 1999£ ic 3333332/3233332 02/08/99 £ sr 100000@1=100000 (1 page)
25 October 1999£ sr 100000@1 01/08/94 (2 pages)
25 October 1999£ sr 100000@1 01/08/97 (1 page)
25 October 1999£ sr 100000@1 01/08/96 (1 page)
25 October 1999£ sr 100000@1 01/08/95 (1 page)
25 October 1999£ sr 100000@1 01/08/95 (1 page)
25 October 1999£ sr 100000@1 01/08/96 (1 page)
20 July 1999Ad 10/06/99--------- £ si 499999@1=499999 £ ic 2833333/3333332 (2 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
20 July 1999£ nc 3000000/4333332 10/06/99 (1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
20 July 1999Ad 10/06/99--------- £ si 833333@1=833333 £ ic 2000000/2833333 (2 pages)
20 July 1999Ad 10/06/99--------- £ si 499999@1=499999 £ ic 2833333/3333332 (2 pages)
20 July 1999£ nc 3000000/4333332 10/06/99 (1 page)
20 July 1999Ad 10/06/99--------- £ si 833333@1=833333 £ ic 2000000/2833333 (2 pages)
7 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
7 July 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
23 April 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
23 April 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
23 March 1999Return made up to 07/03/99; full list of members (6 pages)
23 March 1999Return made up to 07/03/99; full list of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
25 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
5 February 1998Full accounts made up to 30 June 1997 (13 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 07/03/97; no change of members (4 pages)
11 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 June 1996 (13 pages)
24 February 1997Full accounts made up to 30 June 1996 (13 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
14 April 1996Return made up to 07/03/96; full list of members (10 pages)
14 April 1996Return made up to 07/03/96; full list of members (10 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996Secretary resigned (2 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)
9 January 1996Full accounts made up to 30 June 1995 (14 pages)
5 May 1995Return made up to 07/03/95; full list of members (6 pages)
5 May 1995Return made up to 07/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
3 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 May 1994Memorandum and Articles of Association (11 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 May 1994Memorandum and Articles of Association (11 pages)
3 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 April 1994Company name changed speed 4146 LIMITED\certificate issued on 27/04/94 (2 pages)
26 April 1994Company name changed speed 4146 LIMITED\certificate issued on 27/04/94 (2 pages)
21 April 1994Particulars of mortgage/charge (5 pages)
21 April 1994Particulars of mortgage/charge (5 pages)
7 March 1994Incorporation (17 pages)
7 March 1994Incorporation (17 pages)