London
SW7 4DL
Director Name | Mr Boon Kiong Chan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Mr Gerard Francis Claude Basset |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 6 Woodlawn Close Barton On Sea New Milton Hampshire BH25 7BY |
Director Name | Robert Charles Niddrie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1998) |
Role | Chartered Accountant/Company D |
Correspondence Address | Morestead House Morestead Winchester Hampshire SO21 1LZ |
Director Name | Mr Robin Charles Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2004) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Secretary Name | Mr Robin Charles Hutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 1999) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | The Beeches 7 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Peter Harrison Chittick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2004) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Thomas Gordon Roddick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Highfield House Baycombe Lane Slindon Arundel West Sussex BN18 0UY |
Director Name | Robert Charles Niddrie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2004) |
Role | Chartered Accountant Company D |
Correspondence Address | Morestead House Morestead Winchester Hampshire SO21 1LZ |
Secretary Name | Andrew Alan Kinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 88 Downlands Way South Wonston Winchester Hampshire SO21 3HS |
Director Name | Christopher Robin Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 9th Floor Winchester House 259 Old Marylebone Road London NW1 5RA |
Secretary Name | Peter Harrison Chittick |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Charles Maxwell Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Hotelier |
Correspondence Address | 36 Icknield Way Tring Hertfordshire HP23 4HZ |
Director Name | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2004) |
Role | Entrepreneur |
Correspondence Address | 4b Emilie Palace Avenue Princesse Grace Monte Carlo Mc98000 Monaco |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Mr Andrew Francis Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Ms Gail Robson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Mr Alan Philip Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-31 Cowcross Street London EC1M 6DQ |
Director Name | Mr Teck Chuan Koh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 May 2019(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Steele Raymond Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth Dorset BH1 1BX |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth BH1 1BX |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Website | hotelduvin.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.3m at £1 | Malmaison & Hotel Du Vin Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,020,298 |
Net Worth | £14,657,230 |
Current Liabilities | £2,500,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 July 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 |
14 December 2023 | Change of details for Malmaison and Hotel Du Vin Property Limited as a person with significant control on 30 November 2023 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
28 September 2023 | Termination of appointment of Boon Kiong Chan as a director on 26 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Bakker as a director on 26 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages) |
28 September 2023 | Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages) |
17 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 July 2021 | Appointment of Mr Boon Kiong Chan as a director on 1 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Teck Chuan Koh as a director on 1 July 2021 (1 page) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
30 May 2019 | Appointment of Teck Chuan Koh as a director on 15 May 2019 (2 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 30 September 2017 (15 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Registered 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 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 August 2016 | Satisfaction of charge 031937800030 in full (4 pages) |
30 August 2016 | Satisfaction of charge 031937800031 in full (4 pages) |
30 August 2016 | Satisfaction of charge 031937800030 in full (4 pages) |
30 August 2016 | Satisfaction of charge 031937800031 in full (4 pages) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
20 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Registered 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 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Satisfaction of charge 031937800029 in full (4 pages) |
22 June 2015 | Satisfaction of charge 031937800029 in full (4 pages) |
22 June 2015 | Registered 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 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 031937800031 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 031937800029 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 031937800030 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 031937800030 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 031937800029 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 031937800031 (5 pages) |
17 April 2014 | Registration of charge 031937800031 (19 pages) |
17 April 2014 | Registration of charge 031937800030 (19 pages) |
17 April 2014 | Registration of charge 031937800030 (19 pages) |
17 April 2014 | Registration of charge 031937800031 (19 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
11 April 2014 | Registration of charge 031937800029 (101 pages) |
11 April 2014 | Satisfaction of charge 28 in full (4 pages) |
11 April 2014 | Satisfaction of charge 28 in full (4 pages) |
11 April 2014 | Satisfaction of charge 27 in full (4 pages) |
11 April 2014 | Registration of charge 031937800029 (101 pages) |
11 April 2014 | Satisfaction of charge 27 in full (4 pages) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
8 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
14 August 2013 | Amended full accounts made up to 30 June 2012 (19 pages) |
14 August 2013 | Amended full accounts made up to 30 June 2012 (19 pages) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
12 July 2012 | Termination of appointment of Gail Robson as a director (1 page) |
12 July 2012 | Termination of appointment of Gail Robson as a director (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (4 pages) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (4 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
27 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
1 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
1 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
14 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (18 pages) |
14 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (18 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
17 December 2010 | Auditor's resignation (1 page) |
17 December 2010 | Auditor's resignation (1 page) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Auditor's resignation (8 pages) |
24 November 2010 | Auditor's resignation (8 pages) |
21 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
21 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 February 2010 | Annual return made up to 30 November 2005 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 30 November 2005 with a full list of shareholders (10 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
14 January 2010 | Annual return made up to 30 November 2008 with a full list of shareholders (10 pages) |
14 January 2010 | Annual return made up to 30 November 2008 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 30 November 2007 with a full list of shareholders (9 pages) |
12 January 2010 | Annual return made up to 30 November 2007 with a full list of shareholders (9 pages) |
31 December 2009 | Annual return made up to 30 November 2006 with a full list of shareholders (8 pages) |
31 December 2009 | Annual return made up to 30 November 2006 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Alan Clark as a director (1 page) |
18 November 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Alan Clark as a director (1 page) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
4 November 2009 | Appointment of Alan Philip Clark as a director (3 pages) |
4 November 2009 | Appointment of Alan Philip Clark as a director (3 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
5 March 2009 | Appointment terminated director john harrison (1 page) |
5 March 2009 | Appointment terminated director richard balfour-lynn (1 page) |
5 March 2009 | Appointment terminated director joseph shashou (1 page) |
5 March 2009 | Appointment terminated director john harrison (1 page) |
5 March 2009 | Appointment terminated director richard balfour-lynn (1 page) |
5 March 2009 | Appointment terminated director joseph shashou (1 page) |
9 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
2 October 2007 | Amended full accounts made up to 31 December 2006 (19 pages) |
2 October 2007 | Amended full accounts made up to 31 December 2006 (19 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Return made up to 30/11/06; full list of members; amend (10 pages) |
13 April 2007 | Return made up to 30/11/06; full list of members; amend (10 pages) |
22 March 2007 | Ad 01/10/04--------- £ si 921141@1 (3 pages) |
22 March 2007 | Ad 01/10/04--------- £ si 821233@1 (2 pages) |
22 March 2007 | Ad 01/10/04--------- £ si 921141@1 (3 pages) |
22 March 2007 | Ad 01/10/04--------- £ si 821233@1 (2 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
16 September 2006 | Particulars of mortgage/charge (6 pages) |
16 September 2006 | Particulars of mortgage/charge (6 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
27 July 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
27 July 2005 | Group of companies' accounts made up to 30 September 2004 (21 pages) |
19 May 2005 | Return made up to 02/05/05; full list of members
|
19 May 2005 | Return made up to 02/05/05; full list of members
|
29 April 2005 | Particulars of mortgage/charge (7 pages) |
29 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | New director appointed (11 pages) |
14 February 2005 | New director appointed (9 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (11 pages) |
14 February 2005 | New director appointed (11 pages) |
14 February 2005 | New director appointed (9 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (11 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (9 pages) |
14 February 2005 | New director appointed (9 pages) |
20 January 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
20 January 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Resolutions
|
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (24 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (23 pages) |
16 December 2004 | Declaration of assistance for shares acquisition (23 pages) |
17 November 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
27 October 2004 | Declaration of assistance for shares acquisition (25 pages) |
27 October 2004 | Declaration of assistance for shares acquisition (25 pages) |
19 October 2004 | Particulars of mortgage/charge (15 pages) |
19 October 2004 | Particulars of mortgage/charge (15 pages) |
19 October 2004 | Particulars of mortgage/charge (15 pages) |
19 October 2004 | Particulars of mortgage/charge (15 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page) |
13 October 2004 | New secretary appointed;new director appointed (14 pages) |
13 October 2004 | New director appointed (17 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (14 pages) |
13 October 2004 | New director appointed (17 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Conve 01/10/04 (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Conve 01/10/04 (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
9 October 2004 | Particulars of mortgage/charge (27 pages) |
9 October 2004 | Particulars of mortgage/charge (27 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members
|
14 June 2004 | Return made up to 02/05/04; full list of members
|
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
13 February 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
5 February 2004 | Nc inc already adjusted 09/01/04 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Memorandum and Articles of Association (27 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 09/01/04 (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Memorandum and Articles of Association (27 pages) |
5 February 2004 | Resolutions
|
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 117227@1=117227 £ ic 10419285/10536512 (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 11565@1=11565 £ ic 10407720/10419285 (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 612205@1=612205 £ ic 9795515/10407720 (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 117227@1=117227 £ ic 10419285/10536512 (2 pages) |
17 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
17 September 2003 | Ad 21/08/03--------- £ si 11565@1=11565 £ ic 10407720/10419285 (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 64989@1=64989 £ ic 9730526/9795515 (2 pages) |
17 September 2003 | Ad 21/08/03--------- £ si 612205@1=612205 £ ic 9795515/10407720 (2 pages) |
17 September 2003 | Nc inc already adjusted 21/08/03 (1 page) |
17 September 2003 | Ad 21/08/03--------- £ si 64989@1=64989 £ ic 9730526/9795515 (2 pages) |
9 September 2003 | Memorandum and Articles of Association (26 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Nc inc already adjusted 21/08/03 (2 pages) |
9 September 2003 | Memorandum and Articles of Association (26 pages) |
9 September 2003 | Nc inc already adjusted 21/08/03 (2 pages) |
9 September 2003 | Resolutions
|
8 September 2003 | Ad 21/08/03--------- £ si 19508@1=19508 £ ic 9687714/9707222 (2 pages) |
8 September 2003 | Ad 21/08/03--------- £ si 19508@1=19508 £ ic 9687714/9707222 (2 pages) |
8 September 2003 | Ad 21/08/03--------- £ si 23304@1=23304 £ ic 9707222/9730526 (2 pages) |
8 September 2003 | Ad 21/08/03--------- £ si 23304@1=23304 £ ic 9707222/9730526 (2 pages) |
27 July 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
27 July 2003 | Group of companies' accounts made up to 30 September 2002 (24 pages) |
23 June 2003 | Return made up to 02/05/03; full list of members
|
23 June 2003 | Return made up to 02/05/03; full list of members
|
22 April 2003 | Memorandum and Articles of Association (27 pages) |
22 April 2003 | Memorandum and Articles of Association (27 pages) |
13 December 2002 | £ ic 9733367/9576714 22/11/02 £ sr 156653@1=156653 (1 page) |
13 December 2002 | Ad 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 2002 | Ad 22/11/02--------- £ si 45000@1=45000 £ ic 9642714/9687714 (2 pages) |
13 December 2002 | Ad 22/11/02--------- £ si 66000@1=66000 £ ic 9576714/9642714 (2 pages) |
13 December 2002 | Ad 22/11/02--------- £ si 66000@1=66000 £ ic 9576714/9642714 (2 pages) |
4 December 2002 | Conve 22/11/02 (1 page) |
4 December 2002 | Conve 22/11/02 (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
28 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Conve 22/11/02 (1 page) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
28 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 November 2002 | Conve 22/11/02 (1 page) |
28 November 2002 | Resolutions
|
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
30 May 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members
|
28 May 2002 | Return made up to 02/05/02; full list of members
|
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Memorandum and Articles of Association (27 pages) |
17 May 2002 | Memorandum and Articles of Association (27 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Ad 24/10/01--------- £ si 165819@1=165819 £ ic 8688900/8854719 (2 pages) |
7 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
7 November 2001 | Ad 24/10/01--------- £ si 18859@1=18859 £ ic 9711508/9730367 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 84438@1=84438 £ ic 9627070/9711508 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Ad 24/10/01--------- £ si 304002@1=304002 £ ic 8854719/9158721 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 165819@1=165819 £ ic 8688900/8854719 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 84438@1=84438 £ ic 9627070/9711508 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 167347@1=167347 £ ic 9459723/9627070 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 18859@1=18859 £ ic 9711508/9730367 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 301002@1=301002 £ ic 9158721/9459723 (2 pages) |
7 November 2001 | Ad 24/10/01--------- £ si 301002@1=301002 £ ic 9158721/9459723 (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Ad 24/10/01--------- £ si 167347@1=167347 £ ic 9459723/9627070 (2 pages) |
7 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
7 November 2001 | Ad 24/10/01--------- £ si 304002@1=304002 £ ic 8854719/9158721 (2 pages) |
6 November 2001 | Memorandum and Articles of Association (25 pages) |
6 November 2001 | Memorandum and Articles of Association (25 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Return made up to 02/05/01; full list of members
|
31 May 2001 | Return made up to 02/05/01; full list of members
|
21 May 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
21 May 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Memorandum and Articles of Association (30 pages) |
15 January 2001 | Memorandum and Articles of Association (30 pages) |
8 January 2001 | Company name changed the alternative hotel company li mited\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed the alternative hotel company li mited\certificate issued on 08/01/01 (2 pages) |
3 January 2001 | Memorandum and Articles of Association (29 pages) |
3 January 2001 | Memorandum and Articles of Association (29 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
13 September 2000 | Return made up to 02/05/00; full list of members
|
13 September 2000 | Return made up to 02/05/00; full list of members
|
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
17 July 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
17 July 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars 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 1999 | Particulars of contract relating to shares (3 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Particulars of contract relating to shares (3 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Ad 30/09/99--------- £ si 7820010@1=7820010 £ ic 868890/8688900 (2 pages) |
11 October 1999 | Ad 30/09/99--------- £ si 7820010@1=7820010 £ ic 868890/8688900 (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Memorandum and Articles of Association (7 pages) |
18 August 1999 | Memorandum and Articles of Association (7 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 02/05/99; full list of members
|
19 July 1999 | Return made up to 02/05/99; full list of members
|
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 71576@1=71576 £ ic 797314/868890 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 37408@1=37408 £ ic 635958/673366 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 71576@1=71576 £ ic 797314/868890 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 74816@1=74816 £ ic 523734/598550 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 37408@1=37408 £ ic 598550/635958 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 74816@1=74816 £ ic 523734/598550 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 37408@1=37408 £ ic 598550/635958 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 37408@1=37408 £ ic 635958/673366 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 71576@1=71576 £ ic 725738/797314 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 52372@1=52372 £ ic 673366/725738 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 71576@1=71576 £ ic 725738/797314 (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 52372@1=52372 £ ic 673366/725738 (2 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
7 January 1999 | Nc inc already adjusted 21/12/98 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Conve 21/12/98 (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Conve 21/12/98 (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Nc inc already adjusted 21/12/98 (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
15 October 1998 | Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 508022/523734 (2 pages) |
15 October 1998 | Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 508022/523734 (2 pages) |
15 October 1998 | Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 492310/508022 (2 pages) |
15 October 1998 | Nc inc already adjusted 30/09/98 (1 page) |
15 October 1998 | Nc inc already adjusted 30/09/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
15 October 1998 | Ad 30/09/98--------- premium £ si 15712@1=15712 £ ic 492310/508022 (2 pages) |
15 October 1998 | Resolutions
|
19 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 August 1997 | Memorandum and Articles of Association (26 pages) |
15 August 1997 | Return made up to 22/05/97; full list of members
|
15 August 1997 | Return made up to 22/05/97; full list of members
|
15 August 1997 | Memorandum and Articles of Association (26 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 28/07/97--------- £ si 30770@1=30770 £ ic 430770/461540 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 28/07/97--------- £ si 2615@1=2615 £ ic 474310/476925 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 28/07/97--------- £ si 2615@1=2615 £ ic 474310/476925 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 9846@1=9846 £ ic 476925/486771 (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 5539@1=5539 £ ic 486771/492310 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 28/07/97--------- £ si 5539@1=5539 £ ic 486771/492310 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 9846@1=9846 £ ic 476925/486771 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 12770@1=12770 £ ic 461540/474310 (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 30770@1=30770 £ ic 430770/461540 (2 pages) |
12 August 1997 | Ad 28/07/97--------- £ si 12770@1=12770 £ ic 461540/474310 (2 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 01/07/97--------- £ si 8462@1=8462 £ ic 422308/430770 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 15385@1=15385 £ ic 400000/415385 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 6923@1=6923 £ ic 415385/422308 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 6923@1=6923 £ ic 415385/422308 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
7 July 1997 | Ad 01/07/97--------- £ si 8462@1=8462 £ ic 422308/430770 (2 pages) |
7 July 1997 | Ad 01/07/97--------- £ si 15385@1=15385 £ ic 400000/415385 (2 pages) |
7 July 1997 | Resolutions
|
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 71945@1 (2 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 128053@1 (2 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 11110@1 (2 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 11110@1 (2 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 71945@1 (2 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Ad 26/09/96--------- £ si 128053@1 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 71945@1=71945 £ ic 328055/400000 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 11110@1=11110 £ ic 188892/200002 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 188890@1=188890 £ ic 2/188892 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 128053@1=128053 £ ic 200002/328055 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 11110@1=11110 £ ic 188892/200002 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 128053@1=128053 £ ic 200002/328055 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 71945@1=71945 £ ic 328055/400000 (2 pages) |
23 October 1996 | Ad 26/09/96--------- £ si 188890@1=188890 £ ic 2/188892 (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Conve 26/09/96 (1 page) |
2 October 1996 | Conve 26/09/96 (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | £ nc 100/400000 26/09/96 (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | £ nc 100/400000 26/09/96 (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | Registered office changed on 02/10/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page) |
27 June 1996 | Company name changed steelray no. 98 LIMITED\certificate issued on 28/06/96 (2 pages) |
27 June 1996 | Company name changed steelray no. 98 LIMITED\certificate issued on 28/06/96 (2 pages) |
2 May 1996 | Incorporation (18 pages) |
2 May 1996 | Incorporation (18 pages) |