London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 46 Chiddingstone Road London SW6 3TG |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Lee Russell Alibone |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Darnley Lodge 68 Marsh Road Pinner Middlesex HA5 5NQ |
Director Name | Stephen Michael Poster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 46 Boileau Road London W5 3AH |
Director Name | Patrick Joseph Copeland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 18 July 1997) |
Role | Group Director/Hotels |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hamilton Terrace London NW8 9UT |
Director Name | Antoine Edmond Andre Cau |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2001) |
Role | Chief Executive |
Correspondence Address | 10a Durward House 31 Kensington Court London S8 5BH |
Director Name | Guy Lindsay Macintyre Crawford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 86 Kingston Hill Kingston Upon Thames Surrey KT2 7NP |
Director Name | Mr Andrew David Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 April 2001) |
Role | International Tax Manager |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2001) |
Role | Financial Controller |
Correspondence Address | Rosemead 9 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2005) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Cardrona Glen Road Dunblane Perthshire FK15 0DT Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £353,178,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2015 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
3 November 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (7 pages) |
---|---|
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
1 October 2019 | Declaration of solvency (6 pages) |
1 October 2019 | Resolutions
|
22 August 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
7 June 2019 | Solvency Statement dated 07/06/19 (1 page) |
7 June 2019 | Statement by Directors (1 page) |
7 June 2019 | Statement of capital on 7 June 2019
|
7 June 2019 | Resolutions
|
20 December 2018 | Appointment of Mr Timothy Selwyn Jones as a director on 13 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page) |
5 November 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 June 2018 | Satisfaction of charge 031658870090 in full (4 pages) |
5 June 2018 | Termination of appointment of John Brennan as a director on 4 May 2018 (1 page) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 June 2017 | Satisfaction of charge 89 in full (4 pages) |
8 June 2017 | Satisfaction of charge 89 in full (4 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 October 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref hotels four LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref hotels four LIMITED\certificate issued on 15/08/15
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
26 February 2015 | Registration of charge 031658870090, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 031658870090, created on 18 February 2015 (78 pages) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (11 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Memorandum and Articles of Association (19 pages) |
8 September 2010 | Memorandum and Articles of Association (19 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 89 (16 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 89 (16 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (11 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
10 December 2008 | Return made up to 01/10/08; full list of members (6 pages) |
10 December 2008 | Return made up to 01/10/08; full list of members (6 pages) |
29 December 2007 | Return made up to 01/10/07; full list of members
|
29 December 2007 | Return made up to 01/10/07; full list of members
|
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
5 November 2007 | Full accounts made up to 26 January 2007 (16 pages) |
5 November 2007 | Full accounts made up to 26 January 2007 (16 pages) |
27 September 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
13 September 2007 | Full accounts made up to 28 September 2006 (15 pages) |
13 September 2007 | Full accounts made up to 28 September 2006 (15 pages) |
13 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
11 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
11 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2007 | Resolutions
|
6 March 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
6 March 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: one saint pauls churchyard london EC4M 8SH (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: one saint pauls churchyard london EC4M 8SH (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Company name changed heritage hotels LIMITED\certificate issued on 07/02/07 (3 pages) |
7 February 2007 | Company name changed heritage hotels LIMITED\certificate issued on 07/02/07 (3 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (14 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (14 pages) |
19 April 2006 | New director appointed (5 pages) |
19 April 2006 | New director appointed (5 pages) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
5 November 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (4 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
23 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 November 2004 | Location of register of members (1 page) |
30 November 2004 | Location of register of members (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Full accounts made up to 2 October 2003 (17 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (17 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (17 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Particulars of mortgage/charge (5 pages) |
22 November 2003 | Particulars of mortgage/charge (5 pages) |
22 November 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
20 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Auditor's resignation (2 pages) |
11 November 2003 | Auditor's resignation (2 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Particulars of mortgage/charge (5 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Full accounts made up to 3 October 2002 (18 pages) |
19 August 2003 | Full accounts made up to 3 October 2002 (18 pages) |
19 August 2003 | Full accounts made up to 3 October 2002 (18 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 September 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
8 September 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 26 April 2001 (19 pages) |
1 May 2002 | Full accounts made up to 26 April 2001 (19 pages) |
3 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
3 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
26 October 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
26 October 2001 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (3 pages) |
18 May 2001 | Declaration of assistance for shares acquisition (10 pages) |
18 May 2001 | Declaration of assistance for shares acquisition (10 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (8 pages) |
2 May 2001 | Particulars of mortgage/charge (8 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (20 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
8 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | Location of register of members (1 page) |
17 July 2000 | Full accounts made up to 25 September 1999 (19 pages) |
17 July 2000 | Full accounts made up to 25 September 1999 (19 pages) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (13 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (13 pages) |
28 July 1999 | Full accounts made up to 26 September 1998 (20 pages) |
28 July 1999 | Full accounts made up to 26 September 1998 (20 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (13 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (13 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 27 September 1997 (19 pages) |
30 June 1998 | Full accounts made up to 27 September 1997 (19 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
5 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (12 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (12 pages) |
11 November 1997 | Return made up to 01/09/97; full list of members (10 pages) |
11 November 1997 | Return made up to 01/09/97; full list of members (10 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
6 July 1997 | Location of register of members (1 page) |
6 July 1997 | Location of register of members (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 28/02/97; full list of members (10 pages) |
1 July 1997 | Return made up to 28/02/97; full list of members (10 pages) |
19 June 1997 | Full accounts made up to 28 September 1996 (13 pages) |
19 June 1997 | Full accounts made up to 28 September 1996 (13 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (32 pages) |
14 November 1996 | Memorandum and Articles of Association (32 pages) |
14 November 1996 | Resolutions
|
27 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
27 October 1996 | Statement of affairs (63 pages) |
27 October 1996 | Statement of affairs (63 pages) |
27 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected]=18554198 £ ic 2/18554200 (2 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected]=18554198 £ ic 2/18554200 (2 pages) |
19 September 1996 | Particulars of property mortgage/charge (4 pages) |
19 September 1996 | Registration of charge for debentures (4 pages) |
19 September 1996 | Registration of charge for debentures (4 pages) |
19 September 1996 | Particulars of property mortgage/charge (4 pages) |
5 September 1996 | Accounting reference date notified as 30/09 (1 page) |
5 September 1996 | £ nc 16000000/22000000 29/08/96 (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | S-div 29/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | S-div 29/08/96 (1 page) |
5 September 1996 | £ nc 100/16000000 29/08/96 (1 page) |
5 September 1996 | Memorandum and Articles of Association (30 pages) |
5 September 1996 | £ nc 16000000/22000000 29/08/96 (1 page) |
5 September 1996 | Memorandum and Articles of Association (30 pages) |
5 September 1996 | Accounting reference date notified as 30/09 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 100/16000000 29/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Memorandum and Articles of Association (20 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Secretary resigned (3 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (6 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | Secretary resigned (3 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (6 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Memorandum and Articles of Association (20 pages) |
26 July 1996 | Memorandum and Articles of Association (19 pages) |
26 July 1996 | Memorandum and Articles of Association (19 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Memorandum and Articles of Association (7 pages) |
25 July 1996 | Memorandum and Articles of Association (7 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
19 July 1996 | Company name changed 245TH shelf investment company l imited\certificate issued on 19/07/96 (2 pages) |
19 July 1996 | Company name changed 245TH shelf investment company l imited\certificate issued on 19/07/96 (2 pages) |
28 February 1996 | Incorporation (19 pages) |
28 February 1996 | Incorporation (19 pages) |