Company NameHotel Du Vin Limited
DirectorsGustaaf Franciscus Bakker and Boon Kiong Chan
Company StatusActive
Company Number03193780
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Previous NamesSteelray No. 98 Limited and The Alternative Hotel Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gustaaf Franciscus Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Gerard Francis Claude Basset
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed26 September 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence Address6 Woodlawn Close
Barton On Sea
New Milton
Hampshire
BH25 7BY
Director NameRobert Charles Niddrie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1998)
RoleChartered Accountant/Company D
Correspondence AddressMorestead House
Morestead
Winchester
Hampshire
SO21 1LZ
Director NameMr Robin Charles Hutson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2004)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Secretary NameMr Robin Charles Hutson
NationalityBritish
StatusResigned
Appointed26 September 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Beeches
7 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NamePeter Harrison Chittick
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2004)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameThomas Gordon Roddick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHighfield House
Baycombe Lane Slindon
Arundel
West Sussex
BN18 0UY
Director NameRobert Charles Niddrie
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2004)
RoleChartered Accountant Company D
Correspondence AddressMorestead House
Morestead
Winchester
Hampshire
SO21 1LZ
Secretary NameAndrew Alan Kinge
NationalityBritish
StatusResigned
Appointed28 October 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address88 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NameChristopher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address9th Floor Winchester House
259 Old Marylebone Road
London
NW1 5RA
Secretary NamePeter Harrison Chittick
NationalityCanadian
StatusResigned
Appointed03 January 2001(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameCharles Maxwell Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleHotelier
Correspondence Address36 Icknield Way
Tring
Hertfordshire
HP23 4HZ
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleEntrepreneur
Correspondence Address4b Emilie Palace
Avenue Princesse Grace
Monte Carlo
Mc98000
Monaco
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameMr Andrew Francis Blurton
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed12 January 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMs Gail Robson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameMr Alan Philip Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Teck Chuan Koh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameSteele Raymond Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
Dorset
BH1 1BX
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed12 January 2005(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitehotelduvin.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered Address3rd Floor 95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.3m at £1Malmaison & Hotel Du Vin Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,020,298
Net Worth£14,657,230
Current Liabilities£2,500,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

13 July 2001Delivered on: 21 July 2001
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land dwellinghouse and premises k/a 513 city road edgbaston birmingham B17 8LL t/no.WM266468.
Fully Satisfied
7 April 2000Delivered on: 12 April 2000
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the former birmingham eye hospital in the city of birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 December 1999Delivered on: 21 December 1999
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 warden road bedminster bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1999Delivered on: 8 October 1999
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hotel du von southgate st,winchester hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1999Delivered on: 8 October 1999
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 sparkford close winchester hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1999Delivered on: 8 October 1999
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boatwright hotel crescent road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 1999Delivered on: 11 August 1999
Satisfied on: 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Intellectual property: canada trade mark reg. 789448 for hotel du vin in classes 35 41 43, community trade mark reg. 9900481 for bistro du vin in classes 41 43, community trade mark reg. 6189161 for hdv in classes 35 41 43 land: l/h t/no WM906726 and k/a hotel du vin birmingham 25 church street birmingham, l/h t/no ESX305592 and k/a hotel du vin 4-6 ship street brighton and 7 ship street brighton, l/h t/nos BL99886 (the hotel) and BL99885 (the car park) and k/a hotel du vin bristol the sugarhouse lewins mead bristol and land at lewins mead bristol please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
7 July 2011Delivered on: 12 July 2011
Satisfied on: 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land comprising car parking spaces 24 to 33 lime square city road newcastle t/no. TY466329 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 February 2008Delivered on: 14 March 2008
Satisfied on: 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties 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.
Fully Satisfied
22 March 2007Delivered on: 17 April 2007
Satisfied on: 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security presented for registration in scotland on 29 march 2007 and
Secured details: All monies due or to become due from the company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground on the north east by bristo place edinburgh and on the west by forrest road edinburgh, buildings now known as 2 forrest road edinburgh, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
20 December 2006Delivered on: 10 January 2007
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a allan house city road newcastle upon tyne t/no TY377812. 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
6 September 2006Delivered on: 16 September 2006
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land being the carlton hotel parabola road cheltenham part t/no GR255586 and f/h land being gransedn parabola ro. 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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 15 July 2006
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Charge
Secured details: All monies due or to become due from the company to each of the security beneficiaries and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right, title, benefit and interest in the construction documentation together with all rights for the company to sue or take action in respect of any obligations contained in the construction documentation together the "charged property"). See the mortgage charge document for full details.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being 15/16,17 and 18/19 trumpington street cambridge. 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
29 December 2005Delivered on: 7 January 2006
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 89 the mount york t/n NYK12356,. 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
25 April 2005Delivered on: 29 April 2005
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Original Lenderand the Facility Agent)(the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being the lower ground car parking area of 84 new street henley on thames t/no CRN4968333 by way of fixed charge all the estates and interests in any other f/h & l/h propertyby way of floating charge all unattached plant machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 1999Delivered on: 11 June 1999
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licences premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The sugar house" narrow lewins mead bristol the benefit of all justices excise or other licences or registrations. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2004Delivered on: 19 October 2004
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Original Lenderand the Facility Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a hotel du vin limited, prospect place, harrogate t/no NYK210863; hotel du vin limited, crescent road, tunbridge wells t/no K369961; hoteldu vinlimited, sugar house, lewins mean, bristol t/no BL60428 for details of further properties charged please refer to form 3. 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. See the mortgage charge document for full details.
Fully Satisfied
1 October 2004Delivered on: 19 October 2004
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from each company to each of the finance parties 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.
Fully Satisfied
1 October 2004Delivered on: 9 October 2004
Satisfied on: 10 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors, or any of them to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a birmingham hotel 25 church street birmingham t/no WM719621, f/h property k/a brighton hotel 4-6 ship street brighton t/no ESX99486, f/h property k/a bristol hotel A.sugar house lewins mead bristol BL60428. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 2004Delivered on: 1 May 2004
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of the brewery and ancillary premises new street henley on thames and the f/h land being part of the brewery new street henley on thames by way of fixed charge, the benefit of all covenants & rights concerning theproperty & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
18 October 2002Delivered on: 25 October 2002
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 middlebrook street winchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2002Delivered on: 16 October 2002
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 marlow road, brighton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 2002Delivered on: 20 September 2002
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The harrogate spa hotel (formerly k/a the hospitality inn) prospect place harrogate north yorkshire HG1 1LB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 2002Delivered on: 10 September 2002
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of colston street, bristol t/no. AV48709.
Fully Satisfied
9 September 2002Delivered on: 10 September 2002
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit colston yard colston street bristol BS1 5BD title number BL68533.
Fully Satisfied
8 March 2002Delivered on: 9 March 2002
Satisfied on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property nown as bar centro,4-6 ship st,brighton BN1 1AD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 1999Delivered on: 22 May 1999
Satisfied on: 16 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 upper grosvenor road tunbridge welld kent TN1 2GU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hotel du vin 2 forrest road edinburgh t/no.MID102254.
Outstanding
10 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hotel du vin 2 forrest road edinburgh t/no.MID102878.
Outstanding

Filing History

14 December 2023Change of details for Malmaison and Hotel Du Vin Property Limited as a person with significant control on 30 November 2023 (2 pages)
14 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
28 September 2023Termination of appointment of Boon Kiong Chan as a director on 26 September 2023 (1 page)
28 September 2023Termination of appointment of Gustaaf Franciscus Bakker as a director on 26 September 2023 (1 page)
28 September 2023Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages)
28 September 2023Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 July 2021Appointment of Mr Boon Kiong Chan as a director on 1 July 2021 (2 pages)
28 July 2021Termination of appointment of Teck Chuan Koh as a director on 1 July 2021 (1 page)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 May 2019Appointment of Teck Chuan Koh as a director on 15 May 2019 (2 pages)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 30 September 2017 (15 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Satisfaction of charge 031937800030 in full (4 pages)
30 August 2016Satisfaction of charge 031937800031 in full (4 pages)
30 August 2016Satisfaction of charge 031937800030 in full (4 pages)
30 August 2016Satisfaction of charge 031937800031 in full (4 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12,278,886
(4 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 12,278,886
(4 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Satisfaction of charge 031937800029 in full (4 pages)
22 June 2015Satisfaction of charge 031937800029 in full (4 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
18 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
18 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,278,886
(4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,278,886
(4 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 031937800031 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 031937800029 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 031937800030 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 031937800030 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 031937800029 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge 031937800031 (5 pages)
17 April 2014Registration of charge 031937800031 (19 pages)
17 April 2014Registration of charge 031937800030 (19 pages)
17 April 2014Registration of charge 031937800030 (19 pages)
17 April 2014Registration of charge 031937800031 (19 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2014Registration of charge 031937800029 (101 pages)
11 April 2014Satisfaction of charge 28 in full (4 pages)
11 April 2014Satisfaction of charge 28 in full (4 pages)
11 April 2014Satisfaction of charge 27 in full (4 pages)
11 April 2014Registration of charge 031937800029 (101 pages)
11 April 2014Satisfaction of charge 27 in full (4 pages)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,278,886
(4 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,278,886
(4 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Register(s) moved to registered inspection location (1 page)
8 November 2013Full accounts made up to 30 June 2013 (16 pages)
8 November 2013Full accounts made up to 30 June 2013 (16 pages)
14 August 2013Amended full accounts made up to 30 June 2012 (19 pages)
14 August 2013Amended full accounts made up to 30 June 2012 (19 pages)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Full accounts made up to 30 June 2012 (18 pages)
2 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
12 July 2012Termination of appointment of Gail Robson as a director (1 page)
12 July 2012Termination of appointment of Gail Robson as a director (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (4 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (4 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
27 March 2012Full accounts made up to 30 June 2011 (18 pages)
27 March 2012Full accounts made up to 30 June 2011 (18 pages)
1 February 2012Termination of appointment of Colin Elliot as a director (1 page)
1 February 2012Termination of appointment of Colin Elliot as a director (1 page)
14 December 2011Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (18 pages)
14 December 2011Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (18 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2011
(10 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/12/2011
(10 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
24 November 2010Auditor's resignation (8 pages)
24 November 2010Auditor's resignation (8 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 February 2010Annual return made up to 30 November 2005 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 30 November 2005 with a full list of shareholders (10 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
14 January 2010Annual return made up to 30 November 2008 with a full list of shareholders (10 pages)
14 January 2010Annual return made up to 30 November 2008 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 30 November 2007 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 30 November 2007 with a full list of shareholders (9 pages)
31 December 2009Annual return made up to 30 November 2006 with a full list of shareholders (8 pages)
31 December 2009Annual return made up to 30 November 2006 with a full list of shareholders (8 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
18 November 2009Termination of appointment of Alan Clark as a director (1 page)
18 November 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
18 November 2009Termination of appointment of Alan Clark as a director (1 page)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
18 November 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
4 November 2009Appointment of Alan Philip Clark as a director (3 pages)
4 November 2009Appointment of Alan Philip Clark as a director (3 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
22 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
22 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director john harrison (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
5 March 2009Appointment terminated director joseph shashou (1 page)
5 March 2009Appointment terminated director john harrison (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
5 March 2009Appointment terminated director joseph shashou (1 page)
9 December 2008Return made up to 30/11/08; full list of members (6 pages)
9 December 2008Return made up to 30/11/08; full list of members (6 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
15 September 2008Full accounts made up to 31 December 2007 (18 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
18 April 2008Appointment terminated director paul nisbett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
11 December 2007Return made up to 30/11/07; full list of members (5 pages)
2 October 2007Amended full accounts made up to 31 December 2006 (19 pages)
2 October 2007Amended full accounts made up to 31 December 2006 (19 pages)
18 August 2007Full accounts made up to 31 December 2006 (19 pages)
18 August 2007Full accounts made up to 31 December 2006 (19 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Return made up to 30/11/06; full list of members; amend (10 pages)
13 April 2007Return made up to 30/11/06; full list of members; amend (10 pages)
22 March 2007Ad 01/10/04--------- £ si 921141@1 (3 pages)
22 March 2007Ad 01/10/04--------- £ si 821233@1 (2 pages)
22 March 2007Ad 01/10/04--------- £ si 921141@1 (3 pages)
22 March 2007Ad 01/10/04--------- £ si 821233@1 (2 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
10 January 2007Particulars of mortgage/charge (6 pages)
14 December 2006Return made up to 30/11/06; full list of members (5 pages)
14 December 2006Return made up to 30/11/06; full list of members (5 pages)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 September 2006Particulars of mortgage/charge (6 pages)
16 September 2006Particulars of mortgage/charge (6 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
2 May 2006Full accounts made up to 30 June 2005 (15 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (5 pages)
21 December 2005Return made up to 30/11/05; full list of members (5 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 August 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
27 July 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
27 July 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
19 May 2005Return made up to 02/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 May 2005Return made up to 02/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
29 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005New director appointed (11 pages)
14 February 2005New director appointed (9 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (11 pages)
14 February 2005New director appointed (11 pages)
14 February 2005New director appointed (9 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (11 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (9 pages)
14 February 2005New director appointed (9 pages)
20 January 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
20 January 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (24 pages)
16 December 2004Declaration of assistance for shares acquisition (23 pages)
16 December 2004Declaration of assistance for shares acquisition (23 pages)
17 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
17 November 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
27 October 2004Declaration of assistance for shares acquisition (25 pages)
27 October 2004Declaration of assistance for shares acquisition (25 pages)
19 October 2004Particulars of mortgage/charge (15 pages)
19 October 2004Particulars of mortgage/charge (15 pages)
19 October 2004Particulars of mortgage/charge (15 pages)
19 October 2004Particulars of mortgage/charge (15 pages)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page)
13 October 2004New secretary appointed;new director appointed (14 pages)
13 October 2004New director appointed (17 pages)
13 October 2004Director resigned (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (14 pages)
13 October 2004New director appointed (17 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Conve 01/10/04 (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Conve 01/10/04 (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
9 October 2004Particulars of mortgage/charge (27 pages)
9 October 2004Particulars of mortgage/charge (27 pages)
24 September 2004Resolutions
  • RES13 ‐ Sect 320 10/09/04
(6 pages)
24 September 2004Resolutions
  • RES13 ‐ Sect 320 10/09/04
(6 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
13 February 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
13 February 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
5 February 2004Nc inc already adjusted 09/01/04 (1 page)
5 February 2004Resolutions
  • RES13 ‐ Share scheme approved 09/01/04
(1 page)
5 February 2004Memorandum and Articles of Association (27 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Nc inc already adjusted 09/01/04 (1 page)
5 February 2004Resolutions
  • RES13 ‐ Share scheme approved 09/01/04
(1 page)
5 February 2004Memorandum and Articles of Association (27 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
17 September 2003Ad 21/08/03--------- £ si 117227@1=117227 £ ic 10419285/10536512 (2 pages)
17 September 2003Ad 21/08/03--------- £ si 11565@1=11565 £ ic 10407720/10419285 (2 pages)
17 September 2003Ad 21/08/03--------- £ si 612205@1=612205 £ ic 9795515/10407720 (2 pages)
17 September 2003Ad 21/08/03--------- £ si 117227@1=117227 £ ic 10419285/10536512 (2 pages)
17 September 2003Nc inc already adjusted 21/08/03 (1 page)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 September 2003Ad 21/08/03--------- £ si 11565@1=11565 £ ic 10407720/10419285 (2 pages)
17 September 2003Ad 21/08/03--------- £ si 64989@1=64989 £ ic 9730526/9795515 (2 pages)
17 September 2003Ad 21/08/03--------- £ si 612205@1=612205 £ ic 9795515/10407720 (2 pages)
17 September 2003Nc inc already adjusted 21/08/03 (1 page)
17 September 2003Ad 21/08/03--------- £ si 64989@1=64989 £ ic 9730526/9795515 (2 pages)
9 September 2003Memorandum and Articles of Association (26 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 September 2003Resolutions
  • RES13 ‐ Re-classifying shares 21/08/03
(1 page)
9 September 2003Nc inc already adjusted 21/08/03 (2 pages)
9 September 2003Memorandum and Articles of Association (26 pages)
9 September 2003Nc inc already adjusted 21/08/03 (2 pages)
9 September 2003Resolutions
  • RES13 ‐ Re-classifying shares 21/08/03
(1 page)
8 September 2003Ad 21/08/03--------- £ si 19508@1=19508 £ ic 9687714/9707222 (2 pages)
8 September 2003Ad 21/08/03--------- £ si 19508@1=19508 £ ic 9687714/9707222 (2 pages)
8 September 2003Ad 21/08/03--------- £ si 23304@1=23304 £ ic 9707222/9730526 (2 pages)
8 September 2003Ad 21/08/03--------- £ si 23304@1=23304 £ ic 9707222/9730526 (2 pages)
27 July 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
27 July 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Memorandum and Articles of Association (27 pages)
22 April 2003Memorandum and Articles of Association (27 pages)
13 December 2002£ ic 9733367/9576714 22/11/02 £ sr 156653@1=156653 (1 page)
13 December 2002Ad 22/11/02--------- £ si 45000@1=45000 £ ic 9642714/9687714 (2 pages)
13 December 2002£ ic 9733367/9576714 22/11/02 £ sr 156653@1=156653 (1 page)
13 December 2002Ad 22/11/02--------- £ si 45000@1=45000 £ ic 9642714/9687714 (2 pages)
13 December 2002Ad 22/11/02--------- £ si 66000@1=66000 £ ic 9576714/9642714 (2 pages)
13 December 2002Ad 22/11/02--------- £ si 66000@1=66000 £ ic 9576714/9642714 (2 pages)
4 December 2002Conve 22/11/02 (1 page)
4 December 2002Conve 22/11/02 (1 page)
4 December 2002Resolutions
  • RES13 ‐ Re loan agreement 14/11/02
(6 pages)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(2 pages)
4 December 2002Resolutions
  • RES13 ‐ Re loan agreement 14/11/02
(6 pages)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(2 pages)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Conversion 22/11/02
(1 page)
28 November 2002Declaration of assistance for shares acquisition (4 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2002Conve 22/11/02 (1 page)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2002Declaration of assistance for shares acquisition (4 pages)
28 November 2002Conve 22/11/02 (1 page)
28 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
30 May 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
30 May 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
28 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2002Memorandum and Articles of Association (27 pages)
17 May 2002Memorandum and Articles of Association (27 pages)
17 May 2002Resolutions
  • RES13 ‐ Consent to conversion 10/05/02
(3 pages)
17 May 2002Resolutions
  • RES13 ‐ Consent to conversion 10/05/02
(3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
7 November 2001Ad 24/10/01--------- £ si 165819@1=165819 £ ic 8688900/8854719 (2 pages)
7 November 2001Nc inc already adjusted 24/10/01 (1 page)
7 November 2001Ad 24/10/01--------- £ si 18859@1=18859 £ ic 9711508/9730367 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 84438@1=84438 £ ic 9627070/9711508 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2001Ad 24/10/01--------- £ si 304002@1=304002 £ ic 8854719/9158721 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 165819@1=165819 £ ic 8688900/8854719 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 84438@1=84438 £ ic 9627070/9711508 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 167347@1=167347 £ ic 9459723/9627070 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 18859@1=18859 £ ic 9711508/9730367 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 301002@1=301002 £ ic 9158721/9459723 (2 pages)
7 November 2001Ad 24/10/01--------- £ si 301002@1=301002 £ ic 9158721/9459723 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2001Ad 24/10/01--------- £ si 167347@1=167347 £ ic 9459723/9627070 (2 pages)
7 November 2001Nc inc already adjusted 24/10/01 (1 page)
7 November 2001Ad 24/10/01--------- £ si 304002@1=304002 £ ic 8854719/9158721 (2 pages)
6 November 2001Memorandum and Articles of Association (25 pages)
6 November 2001Memorandum and Articles of Association (25 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 May 2001Full group accounts made up to 30 September 2000 (28 pages)
21 May 2001Full group accounts made up to 30 September 2000 (28 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
15 January 2001Memorandum and Articles of Association (30 pages)
15 January 2001Memorandum and Articles of Association (30 pages)
8 January 2001Company name changed the alternative hotel company li mited\certificate issued on 08/01/01 (2 pages)
8 January 2001Company name changed the alternative hotel company li mited\certificate issued on 08/01/01 (2 pages)
3 January 2001Memorandum and Articles of Association (29 pages)
3 January 2001Memorandum and Articles of Association (29 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
13 September 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
17 July 2000Full group accounts made up to 30 September 1999 (27 pages)
17 July 2000Full group accounts made up to 30 September 1999 (27 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
11 October 1999£ nc 868890/8688900 30/09/99 (1 page)
11 October 1999£ nc 868890/8688900 30/09/99 (1 page)
11 October 1999Particulars of contract relating to shares (3 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
11 October 1999Particulars of contract relating to shares (3 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
11 October 1999Ad 30/09/99--------- £ si 7820010@1=7820010 £ ic 868890/8688900 (2 pages)
11 October 1999Ad 30/09/99--------- £ si 7820010@1=7820010 £ ic 868890/8688900 (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Memorandum and Articles of Association (7 pages)
18 August 1999Memorandum and Articles of Association (7 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 02/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 1999Return made up to 02/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
18 January 1999Ad 21/12/98--------- £ si 71576@1=71576 £ ic 797314/868890 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 37408@1=37408 £ ic 635958/673366 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 71576@1=71576 £ ic 797314/868890 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 74816@1=74816 £ ic 523734/598550 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 37408@1=37408 £ ic 598550/635958 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 74816@1=74816 £ ic 523734/598550 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 37408@1=37408 £ ic 598550/635958 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 37408@1=37408 £ ic 635958/673366 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 71576@1=71576 £ ic 725738/797314 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 52372@1=52372 £ ic 673366/725738 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 71576@1=71576 £ ic 725738/797314 (2 pages)
18 January 1999Ad 21/12/98--------- £ si 52372@1=52372 £ ic 673366/725738 (2 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
7 January 1999Nc inc already adjusted 21/12/98 (1 page)
7 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1999Conve 21/12/98 (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Conve 21/12/98 (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Nc inc already adjusted 21/12/98 (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 January 1999Director resigned (1 page)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 508022/523734 (2 pages)
15 October 1998Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 508022/523734 (2 pages)
15 October 1998Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 492310/508022 (2 pages)
15 October 1998Nc inc already adjusted 30/09/98 (1 page)
15 October 1998Nc inc already adjusted 30/09/98 (1 page)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 October 1998Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 492310/508022 (2 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 May 1998Return made up to 02/05/98; full list of members (6 pages)
19 May 1998Return made up to 02/05/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 August 1997Memorandum and Articles of Association (26 pages)
15 August 1997Return made up to 22/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1997Return made up to 22/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1997Memorandum and Articles of Association (26 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Ad 28/07/97--------- £ si 30770@1=30770 £ ic 430770/461540 (2 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Ad 28/07/97--------- £ si 2615@1=2615 £ ic 474310/476925 (2 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Ad 28/07/97--------- £ si 2615@1=2615 £ ic 474310/476925 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 9846@1=9846 £ ic 476925/486771 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Ad 28/07/97--------- £ si 5539@1=5539 £ ic 486771/492310 (2 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Ad 28/07/97--------- £ si 5539@1=5539 £ ic 486771/492310 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 9846@1=9846 £ ic 476925/486771 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 12770@1=12770 £ ic 461540/474310 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Ad 28/07/97--------- £ si 30770@1=30770 £ ic 430770/461540 (2 pages)
12 August 1997Ad 28/07/97--------- £ si 12770@1=12770 £ ic 461540/474310 (2 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
7 July 1997Nc inc already adjusted 01/07/97 (1 page)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 1997Ad 01/07/97--------- £ si 8462@1=8462 £ ic 422308/430770 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 15385@1=15385 £ ic 400000/415385 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 6923@1=6923 £ ic 415385/422308 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 6923@1=6923 £ ic 415385/422308 (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 July 1997Nc inc already adjusted 01/07/97 (1 page)
7 July 1997Ad 01/07/97--------- £ si 8462@1=8462 £ ic 422308/430770 (2 pages)
7 July 1997Ad 01/07/97--------- £ si 15385@1=15385 £ ic 400000/415385 (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Ad 26/09/96--------- £ si 71945@1 (2 pages)
19 January 1997Ad 26/09/96--------- £ si 128053@1 (2 pages)
19 January 1997Ad 26/09/96--------- £ si 11110@1 (2 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Ad 26/09/96--------- £ si 11110@1 (2 pages)
19 January 1997Ad 26/09/96--------- £ si 71945@1 (2 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Ad 26/09/96--------- £ si 128053@1 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 71945@1=71945 £ ic 328055/400000 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 11110@1=11110 £ ic 188892/200002 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 188890@1=188890 £ ic 2/188892 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 128053@1=128053 £ ic 200002/328055 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 11110@1=11110 £ ic 188892/200002 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 128053@1=128053 £ ic 200002/328055 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 71945@1=71945 £ ic 328055/400000 (2 pages)
23 October 1996Ad 26/09/96--------- £ si 188890@1=188890 £ ic 2/188892 (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 October 1996Conve 26/09/96 (1 page)
2 October 1996Conve 26/09/96 (1 page)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
2 October 1996New director appointed (1 page)
2 October 1996£ nc 100/400000 26/09/96 (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed;new director appointed (2 pages)
2 October 1996£ nc 100/400000 26/09/96 (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1996Registered office changed on 02/10/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page)
2 October 1996Registered office changed on 02/10/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page)
27 June 1996Company name changed steelray no. 98 LIMITED\certificate issued on 28/06/96 (2 pages)
27 June 1996Company name changed steelray no. 98 LIMITED\certificate issued on 28/06/96 (2 pages)
2 May 1996Incorporation (18 pages)
2 May 1996Incorporation (18 pages)