Company NameLaser Hotels Four Limited
Company StatusDissolved
Company Number03165887
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2017(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed29 July 1996(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address46 Chiddingstone Road
London
SW6 3TG
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameLee Russell Alibone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressDarnley Lodge 68 Marsh Road
Pinner
Middlesex
HA5 5NQ
Director NameStephen Michael Poster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address46 Boileau Road
London
W5 3AH
Director NamePatrick Joseph Copeland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 18 July 1997)
RoleGroup Director/Hotels
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Terrace
London
NW8 9UT
Director NameAntoine Edmond Andre Cau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2001)
RoleChief Executive
Correspondence Address10a Durward House
31 Kensington Court
London
S8 5BH
Director NameGuy Lindsay Macintyre Crawford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address86 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NP
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(4 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 April 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2001)
RoleFinancial Controller
Correspondence AddressRosemead
9 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PJ
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed26 April 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2007)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCardrona
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£353,178,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargobank, N.A., London Branch as Trustee for Each of the Secured Parties (The "Security Agent")

Classification: A registered charge
Outstanding
20 August 2010Delivered on: 3 September 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2005Delivered on: 8 November 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that piece of ground extending to 2 acres 2 roods and 18 poles part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian k/a marine hotel.
Fully Satisfied
19 October 2005Delivered on: 5 November 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)

Classification: Standard security which was presented for registration in scotland on 31 october 2005 and
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole rusacks hotel st andrews t/n FFE11940 including all buildings erections and fixtures and fittings and fixed plant. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as the former central club south street farnham. See the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H the blossoms hotel st john street chester t/no CH87315.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: Tthe Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Other Secured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property known as the bear hotel woodstock t/nos ON192408 ON166125 ON192410 ON192406 ON166127 and a portion of land adjoining bear hotel - unregistered f/h brandon hall hotel t/no WK242011 f/h castle hotel high street windsor t/no bk 261820 for details of further properties charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
19 October 2005Delivered on: 27 October 2005
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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.
Fully Satisfied
5 December 2003Delivered on: 10 December 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties known as the thames lodge hotel thames street staines (including 42 and 44 thames street) and 91 and 93 gresham road staines t/n SY373030, SY551892 and SY539815 and MX397832 including all buildings erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
2 December 2003Delivered on: 3 December 2003
Satisfied on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as the green dragon hotel (which includes 47 broad street), broad street, hereford t/no HW66342, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
2 December 2003Delivered on: 3 December 2003
Satisfied on: 27 October 2005
Persons entitled: Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as blossoms hotel, st john street, chester t/no CH87315, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights appurtenant thereto. See the mortgage charge document for full details.
Fully Satisfied
19 November 2003Delivered on: 22 November 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as bush hotel, shops and flats in the borough and 3, 3A, 5, 5A, 7, 7A, 9 and 9A south street, farnham t/no SY425153, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Fully Satisfied
18 November 2003Delivered on: 20 November 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a former central club t/n SK164707. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2003Delivered on: 28 October 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and the Othersecured Parties) (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties known as bear hotel woodstock oxfordshire t/n ON166127, 36 rectory lane 11, 11A and 13 market place, 5C market place, 74 oxford street t/n ON192408, t/n ON166125, t/n ON192410, ON192406 and land adjoining the bear hotel woodstock oxfordshire including all buildings erections and fixtures fittings and fixed plant. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 10 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 05 september 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole (first) all and whole that area or piece of ground extending to two acres, two roods and eighteen poles or thereby, part of the lands and farm of north berwick abbey in the parish of north berwick and county of east lothian;. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 10 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 05 september 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole rusacks hotel, st andrews, t/n FFE11940, including all buildings, erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto;. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a the white hart hotel and numbers 2, 93 and 94 bailgate, lincoln t/nos. LL20354 and LL141872. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the new bath hotel, matlock, bath, derbyshire t/no. DY278979. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a leeming house and leeming cottages, watermillock, nr penrith, cumbria t/nos. CU152326, CU164397 and CU164398. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a white hart hotel and land adjoining land and 90 and 02 brown street, salisbury, wiltshire t/nos. WT155989, WT198683 and WT171056. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the whateley hall hotel, horsefair, banbury, oxfordshire and land lying to the west of horsefair, banbury t/nos. ON192790 and ON34875. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the eastgate hotel, high street, oxford t/no. ON207888. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a (1) the queens hotel and queens hotel garage, imperial square, the promenade, cheltenham (2) land lying to the north east of montpellier spa road, cheltenham and (3) land and buildings on the south side of imperial square, the promenade, cheltenham t/nos. GR154133, GR183974 and GR238164 respectively. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties k/a upper reaches, thames street (including abbey mill), abingdon, oxfordshire t/no. BK103989. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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.
Fully Satisfied

Filing History

3 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (7 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
1 October 2019Declaration of solvency (6 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
22 August 2019Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page)
22 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
7 June 2019Solvency Statement dated 07/06/19 (1 page)
7 June 2019Statement by Directors (1 page)
7 June 2019Statement of capital on 7 June 2019
  • GBP 1
(5 pages)
7 June 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 07/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2018Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages)
18 December 2018Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
5 November 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
21 June 2018Satisfaction of charge 031658870090 in full (4 pages)
5 June 2018Termination of appointment of John Brennan as a director on 4 May 2018 (1 page)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 June 2017Satisfaction of charge 89 in full (4 pages)
8 June 2017Satisfaction of charge 89 in full (4 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
26 June 2016Full accounts made up to 31 December 2015 (19 pages)
20 October 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
20 October 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18,554,325
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18,554,325
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18,554,325
(5 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref hotels four LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref hotels four LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
26 February 2015Registration of charge 031658870090, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge 031658870090, created on 18 February 2015 (78 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,554,325
(7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,554,325
(7 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18,554,325
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 18,554,325
(4 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 18,554,325
(4 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 18,554,325
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (11 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (11 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Memorandum and Articles of Association (19 pages)
8 September 2010Memorandum and Articles of Association (19 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 89 (16 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 89 (16 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 20/08/2010
(2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
19 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
16 May 2009Full accounts made up to 31 December 2007 (13 pages)
16 May 2009Full accounts made up to 31 December 2007 (13 pages)
10 December 2008Return made up to 01/10/08; full list of members (6 pages)
10 December 2008Return made up to 01/10/08; full list of members (6 pages)
29 December 2007Return made up to 01/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2007Return made up to 01/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
9 November 2007Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
9 November 2007Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page)
5 November 2007Full accounts made up to 26 January 2007 (16 pages)
5 November 2007Full accounts made up to 26 January 2007 (16 pages)
27 September 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
27 September 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
13 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
13 September 2007Full accounts made up to 28 September 2006 (15 pages)
13 September 2007Full accounts made up to 28 September 2006 (15 pages)
13 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
11 August 2007Declaration of assistance for shares acquisition (4 pages)
11 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 March 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
6 March 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
17 February 2007Registered office changed on 17/02/07 from: one saint pauls churchyard london EC4M 8SH (1 page)
17 February 2007Registered office changed on 17/02/07 from: one saint pauls churchyard london EC4M 8SH (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (4 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Company name changed heritage hotels LIMITED\certificate issued on 07/02/07 (3 pages)
7 February 2007Company name changed heritage hotels LIMITED\certificate issued on 07/02/07 (3 pages)
13 November 2006Return made up to 01/10/06; full list of members (2 pages)
13 November 2006Return made up to 01/10/06; full list of members (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
4 August 2006Full accounts made up to 29 September 2005 (14 pages)
4 August 2006Full accounts made up to 29 September 2005 (14 pages)
19 April 2006New director appointed (5 pages)
19 April 2006New director appointed (5 pages)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
8 November 2005Particulars of mortgage/charge (7 pages)
8 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
5 November 2005Particulars of mortgage/charge (7 pages)
2 November 2005Declaration of assistance for shares acquisition (8 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
2 November 2005Declaration of assistance for shares acquisition (8 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (10 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (5 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (5 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005New director appointed (4 pages)
4 August 2005New director appointed (4 pages)
4 August 2005Auditor's resignation (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
23 December 2004Return made up to 01/10/04; full list of members (5 pages)
23 December 2004Return made up to 01/10/04; full list of members (5 pages)
30 November 2004Location of register of members (1 page)
30 November 2004Location of register of members (1 page)
18 October 2004Secretary's particulars changed (1 page)
18 October 2004Secretary's particulars changed (1 page)
3 August 2004Full accounts made up to 2 October 2003 (17 pages)
3 August 2004Full accounts made up to 2 October 2003 (17 pages)
3 August 2004Full accounts made up to 2 October 2003 (17 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (9 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
3 December 2003Particulars of mortgage/charge (5 pages)
22 November 2003Particulars of mortgage/charge (5 pages)
22 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (5 pages)
20 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Auditor's resignation (2 pages)
11 November 2003Auditor's resignation (2 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
28 October 2003Particulars of mortgage/charge (5 pages)
13 October 2003Return made up to 01/10/03; full list of members (7 pages)
13 October 2003Return made up to 01/10/03; full list of members (7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (7 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
19 August 2003Full accounts made up to 3 October 2002 (18 pages)
19 August 2003Full accounts made up to 3 October 2002 (18 pages)
19 August 2003Full accounts made up to 3 October 2002 (18 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Return made up to 01/10/02; full list of members (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 September 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
8 September 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 26 April 2001 (19 pages)
1 May 2002Full accounts made up to 26 April 2001 (19 pages)
3 January 2002Return made up to 01/10/01; full list of members (6 pages)
3 January 2002Return made up to 01/10/01; full list of members (6 pages)
26 October 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
26 October 2001Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 166 high holborn london WC1V 6TT (1 page)
25 May 2001Registered office changed on 25/05/01 from: 166 high holborn london WC1V 6TT (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
18 May 2001Declaration of assistance for shares acquisition (10 pages)
18 May 2001Declaration of assistance for shares acquisition (10 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (8 pages)
2 May 2001Particulars of mortgage/charge (8 pages)
10 April 2001Full accounts made up to 30 September 2000 (20 pages)
10 April 2001Full accounts made up to 30 September 2000 (20 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
8 November 2000Return made up to 01/10/00; full list of members (6 pages)
8 November 2000Return made up to 01/10/00; full list of members (6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
17 July 2000Full accounts made up to 25 September 1999 (19 pages)
17 July 2000Full accounts made up to 25 September 1999 (19 pages)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
22 October 1999Return made up to 01/10/99; full list of members (13 pages)
22 October 1999Return made up to 01/10/99; full list of members (13 pages)
28 July 1999Full accounts made up to 26 September 1998 (20 pages)
28 July 1999Full accounts made up to 26 September 1998 (20 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
21 October 1998Return made up to 01/10/98; full list of members (13 pages)
21 October 1998Return made up to 01/10/98; full list of members (13 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
30 June 1998Full accounts made up to 27 September 1997 (19 pages)
30 June 1998Full accounts made up to 27 September 1997 (19 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
5 March 1998Declaration of mortgage charge released/ceased (2 pages)
5 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Return made up to 28/02/98; full list of members (12 pages)
4 March 1998Return made up to 28/02/98; full list of members (12 pages)
11 November 1997Return made up to 01/09/97; full list of members (10 pages)
11 November 1997Return made up to 01/09/97; full list of members (10 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
6 July 1997Location of register of members (1 page)
6 July 1997Location of register of members (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
1 July 1997Return made up to 28/02/97; full list of members (10 pages)
1 July 1997Return made up to 28/02/97; full list of members (10 pages)
19 June 1997Full accounts made up to 28 September 1996 (13 pages)
19 June 1997Full accounts made up to 28 September 1996 (13 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
27 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/97
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/97
(1 page)
27 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/01/97
(2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
27 October 1996Statement of affairs (63 pages)
27 October 1996Statement of affairs (63 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=18554198 £ ic 2/18554200 (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=18554198 £ ic 2/18554200 (2 pages)
19 September 1996Particulars of property mortgage/charge (4 pages)
19 September 1996Registration of charge for debentures (4 pages)
19 September 1996Registration of charge for debentures (4 pages)
19 September 1996Particulars of property mortgage/charge (4 pages)
5 September 1996Accounting reference date notified as 30/09 (1 page)
5 September 1996£ nc 16000000/22000000 29/08/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996S-div 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996S-div 29/08/96 (1 page)
5 September 1996£ nc 100/16000000 29/08/96 (1 page)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996£ nc 16000000/22000000 29/08/96 (1 page)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996Accounting reference date notified as 30/09 (1 page)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996£ nc 100/16000000 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Director resigned (1 page)
5 August 1996Memorandum and Articles of Association (20 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Secretary resigned (3 pages)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (6 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Secretary resigned (3 pages)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (6 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Memorandum and Articles of Association (20 pages)
26 July 1996Memorandum and Articles of Association (19 pages)
26 July 1996Memorandum and Articles of Association (19 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Memorandum and Articles of Association (7 pages)
25 July 1996Memorandum and Articles of Association (7 pages)
24 July 1996Registered office changed on 24/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 July 1996Registered office changed on 24/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 July 1996Company name changed 245TH shelf investment company l imited\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed 245TH shelf investment company l imited\certificate issued on 19/07/96 (2 pages)
28 February 1996Incorporation (19 pages)
28 February 1996Incorporation (19 pages)