London
EC4A 3TR
Director Name | Mr Patrick Thomas Mabry |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 April 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 April 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Director Name | Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 46 Chiddingstone Road London SW6 3TG |
Director Name | Stephen Michael Poster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 46 Boileau Road London W5 3AH |
Director Name | Lee Russell Alibone |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Darnley Lodge 68 Marsh Road Pinner Middlesex HA5 5NQ |
Director Name | Patrick Joseph Copeland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year after company formation) |
Appointment Duration | 1 month (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Hamilton Terrace London NW8 9UT |
Director Name | Antoine Edmond Andre Cau |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2001) |
Role | Chief Executive |
Correspondence Address | 10a Durward House 31 Kensington Court London S8 5BH |
Director Name | David Grant Mortimer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2001) |
Role | Finance Director |
Correspondence Address | 8 Manor Park Avenue Princes Risborough Buckinghamshire SP27 9AU |
Director Name | Mr Patrick Joseph Anthony Dempsey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuckoo Meadow Little Shardeloes Old Amersham Buckinghamshire HP7 0EF |
Director Name | Mr Andrew David Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waltons Farm Hollygreen Lane Bledlow Bucks HP27 9PL |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 04 April 2001) |
Role | Financial Controller |
Correspondence Address | Rosemead 9 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 04 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 April 2001) |
Role | International Tax Manager |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr Francis John Croston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Laurels Queenborough Lane Braintree Essex CM77 7QD |
Director Name | Mr Allan Scott McEwan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Windsor Berkshire SL4 2AD |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Secretary Name | Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 18 Rays Avenue Windsor Berkshire SL4 5HG |
Director Name | Mr Mark Newman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(9 years after company formation) |
Appointment Duration | 3 years (resigned 19 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 44 Sloane Street London SW1X 9LU |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(9 years after company formation) |
Appointment Duration | 3 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Manor Close East Horsley Surrey KT24 6SA |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(12 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2009) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Ms Petra Cecilia Maria Ekas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2009(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2015) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Skardon Francis Baker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Ivaylo Kolev |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Paul Loynes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Secretary Name | Paul Loynes |
---|---|
Status | Resigned |
Appointed | 01 December 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(9 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Correspondence Address | Eighth Floor Ten Bishops Square London E1 6EG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | saintgeorgeshotel.com |
---|---|
Telephone | 020 75800111 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
401.6m at £0.2 | Nas Cobalt No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,173,000 |
Net Worth | £723,973,000 |
Cash | £2,090,000 |
Current Liabilities | £630,977,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2005 | Delivered on: 22 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 August 1996 | Delivered on: 19 September 1996 Satisfied on: 5 April 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Second supplemantal trust deed Secured details: Securing £200,000,000 10 per cent. First mortgage debenture stock 2018 of granada group PLC, all further first mortgage debenture stock (together the "stock") and all other amounts payable by granada group PLC. Particulars: The various properties as listed on the form 400 inclusive of the kensington close, hotal, london and the excelsior, heathrow.. See the mortgage charge document for full details. Fully Satisfied |
2 August 1996 | Delivered on: 19 September 1996 Satisfied on: 18 January 2002 Persons entitled: The Prudential Assurance Company Limited Classification: Second supplemental trust deed dated 2 august 1996 but having effect on 5 september 1996 Fully Satisfied |
13 October 1988 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Post Houses Fund Limited) Classification: Legal charge Secured details: £1,700,000. Particulars: All land and buildings fronting lonon road, maidstone,kenttogether with all buildings k/a the post house hotel maidstone t/n K99811. Fully Satisfied |
31 October 1988 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Post Houses Fund Limited) Classification: Legal charge Secured details: £1,580,000. Particulars: All that land and buldings on the west side of the guildford and godalming by-pass guildford in the county of surrey together with all buildings thereon k/a the post house hotel guildford t/n SY546878. Fully Satisfied |
31 January 1992 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Hotel Fund Limited) Classification: Legal charge Secured details: £1,800,000. Particulars: All that property at st. Margarets roundabout, southampton road, titchfield, fareham, hampshire together with all hotel buildings thereon. Fully Satisfied |
13 October 1989 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Post Houses Fund Limited) Classification: Legal charge Secured details: £1,400,000. Particulars: All that piece of land at aylesbury in the couity of buckingham having frontage to the london to birmingham trunk road (A41) (including southern boundary hedge) together with hotel buildings thereon. Fully Satisfied |
8 March 1989 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Post Houses Fund Limited) Classification: Legal charge Secured details: £1,700,000. Particulars: All that land situate on the south side od castle street east of commercial road and to the north of railway dock in the city of kingston upon hull together with buildings thereon and k/a the post house hotel t/n HS148908. Fully Satisfied |
31 May 2013 | Delivered on: 11 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag London Branch for Itself and as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: All and whole subjects k/a holiday inn glasgow airport caledonia way west abbotsinch paisley t/n REN71980. Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 4 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutsche Bank Ag London Branch for Itself and as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 3 June 2013 Satisfied on: 3 December 2015 Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent) Classification: A registered charge Particulars: F/H the bybrook tavern (public house) canterbury road ashford t/no K278847, l/h holiday inn cranes farm road basildon t/no’s EX303185 and EX437596, l/h basingstoke crest hotel grove road basingstoke t/no HP409820 (ig lease), for details of further properties charged please refer to the form MR01. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2005 | Delivered on: 11 July 2005 Satisfied on: 3 June 2006 Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties Classification: A standard security which was presented for registration in scotland on 27TH june 2005 and Secured details: A standard security which was presented for registration in scotland on 27TH june 2005 and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in the lease between corporation of the city of glasgow and royal hibernian hotel limited. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties Classification: A standard security which was presented for registration in scotland on 27TH june 2005 and Secured details: All monies due or to become due by an obligor to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in the lease between the corporation of the city of glasgow and airport services limited. See the mortgage charge document for full details. Fully Satisfied |
20 June 2005 | Delivered on: 28 June 2005 Satisfied on: 4 June 2013 Persons entitled: Citicorp Trustee Company Limited (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from each obligor to the senior finance parties, the senior mezzanine finance parties and the rcf finance party (or any of them) on any account whatsoever under the terms of the aforementioned instrument evidencing the charge. Particulars: L/H crowne plaza birmingham nec at national exhibition centre birmingham west midlands t/n WM722535 f/h crowne plaza london - heathrow at land and buildings on the west side of stockley road and the north side of cherry lane west drayton t/n NGL160680 f/h holiday inn brentwood at brook street brentwood t/n EX323558 * please refer to the form 395 for further details of property charged *. see the mortgage charge document for full details. Fully Satisfied |
12 June 1985 | Delivered on: 13 September 1996 Satisfied on: 21 August 1997 Persons entitled: Cin Hotel Limited(Formerly Cin Post Houses Fund Limited) Classification: Legal charge Secured details: £838,800. Particulars: The L.h parcels of land situate at impington in the county of cambridge together with hotel buildings thereon. Fully Satisfied |
8 December 2015 | Delivered on: 11 December 2015 Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent) Classification: A registered charge Particulars: Holiday inn glasgow airport, caledonian way west, abbotsinch, paisley t/no REN71989. Outstanding |
3 December 2015 | Delivered on: 9 December 2015 Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)) Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 2 December 2015 Persons entitled: Societe Generale, London Branch (As Common Security Agent for the Common Secured Parties (the Common Security Agent)) Classification: A registered charge Particulars: L/H holiday inn basildon cranes farm road basildon t/no.EX303185 and EX437596 for more details please refer to the instrument. Outstanding |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (16 pages) |
19 September 2018 | Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page) |
5 April 2018 | Satisfaction of charge 032034840018 in full (4 pages) |
14 February 2018 | Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages) |
12 February 2018 | Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages) |
22 December 2017 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages) |
22 December 2017 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 December 2017 (2 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
19 December 2017 | Declaration of solvency (6 pages) |
19 December 2017 | Declaration of solvency (6 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 032034840016 (5 pages) |
18 December 2017 | Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages) |
18 December 2017 | All of the property or undertaking has been released from charge 032034840018 (5 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Statement by Directors (1 page) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
3 October 2017 | Solvency Statement dated 27/09/17 (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Statement of capital on 3 October 2017
|
3 October 2017 | Statement of capital on 3 October 2017
|
19 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 032034840016 (5 pages) |
5 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 032034840017 (5 pages) |
5 September 2017 | All of the property or undertaking has been released and no longer forms part of charge 032034840017 (5 pages) |
5 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 032034840016 (5 pages) |
15 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages) |
11 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
11 January 2016 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page) |
7 January 2016 | Director's details changed for Mr Simon Michael Teasdale on 17 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Patrick Thomas Mabry on 17 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Simon Michael Teasdale on 17 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Patrick Thomas Mabry on 17 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page) |
29 December 2015 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 25 st. George Street London W1S 1FS to 26 Red Lion Square London WC1R 4AG on 21 December 2015 (1 page) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages) |
18 December 2015 | Appointment of Paul Loynes as a director on 1 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
15 December 2015 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 25 st. George Street London W1S 1FS on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Company name changed lrg hotels LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Company name changed lrg hotels LIMITED\certificate issued on 14/12/15
|
11 December 2015 | Registration of charge 032034840018, created on 8 December 2015 (15 pages) |
11 December 2015 | Registration of charge 032034840018, created on 8 December 2015 (15 pages) |
11 December 2015 | Registration of charge 032034840018, created on 8 December 2015 (15 pages) |
9 December 2015 | Registration of charge 032034840017, created on 3 December 2015 (16 pages) |
9 December 2015 | Registration of charge 032034840017, created on 3 December 2015 (16 pages) |
9 December 2015 | Registration of charge 032034840017, created on 3 December 2015 (16 pages) |
3 December 2015 | Satisfaction of charge 032034840014 in full (4 pages) |
3 December 2015 | Satisfaction of charge 032034840015 in full (4 pages) |
3 December 2015 | Satisfaction of charge 032034840015 in full (4 pages) |
3 December 2015 | Satisfaction of charge 032034840014 in full (4 pages) |
3 December 2015 | Satisfaction of charge 032034840013 in full (4 pages) |
3 December 2015 | Satisfaction of charge 032034840013 in full (4 pages) |
2 December 2015 | Registration of charge 032034840016, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 032034840016, created on 1 December 2015 (85 pages) |
2 December 2015 | Registration of charge 032034840016, created on 1 December 2015 (85 pages) |
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
11 June 2015 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
7 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
2 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
2 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages) |
4 November 2014 | Part of the property or undertaking has been released from charge 032034840013 (5 pages) |
4 November 2014 | Part of the property or undertaking has been released from charge 032034840013 (5 pages) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 September 2014 | Director's details changed for Mr Ryan David Prince on 12 September 2014 (2 pages) |
20 September 2014 | Director's details changed for Mr Ryan David Prince on 12 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (7 pages) |
4 September 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (7 pages) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page) |
4 February 2014 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 June 2013 | Registration of charge 032034840015 (14 pages) |
11 June 2013 | Registration of charge 032034840015 (14 pages) |
4 June 2013 | Satisfaction of charge 9 in full (4 pages) |
4 June 2013 | Satisfaction of charge 10 in full (4 pages) |
4 June 2013 | Satisfaction of charge 10 in full (4 pages) |
4 June 2013 | Registration of charge 032034840014 (21 pages) |
4 June 2013 | Satisfaction of charge 11 in full (4 pages) |
4 June 2013 | Satisfaction of charge 11 in full (4 pages) |
4 June 2013 | Satisfaction of charge 9 in full (4 pages) |
4 June 2013 | Registration of charge 032034840014 (21 pages) |
3 June 2013 | Registration of charge 032034840013 (114 pages) |
3 June 2013 | Registration of charge 032034840013 (114 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages) |
17 September 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages) |
17 September 2012 | Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 September 2011 | Annual return made up to 13 September 2011 (14 pages) |
26 September 2011 | Annual return made up to 13 September 2011 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
20 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
20 September 2010 | Annual return made up to 1 September 2010 (14 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ryan David Prince on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
12 October 2009 | Appointment of Ms Petra Ekas as a director (2 pages) |
12 October 2009 | Termination of appointment of Sophie Van Oosterom as a director (1 page) |
21 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Appointment terminated director john mccarthy (1 page) |
24 July 2009 | Director appointed mrs sophie van oosterom (2 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Director appointed mr john patrick mccarthy (2 pages) |
2 October 2008 | Director appointed mr john patrick mccarthy (2 pages) |
1 October 2008 | Appointment terminated director mark newman (1 page) |
1 October 2008 | Appointment terminated director mark newman (1 page) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 September 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
24 September 2008 | Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
8 May 2006 | Full accounts made up to 24 May 2005 (24 pages) |
8 May 2006 | Full accounts made up to 24 May 2005 (24 pages) |
18 April 2006 | Declaration of mortgage charge released/ceased (3 pages) |
18 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
18 April 2006 | Declaration of mortgage charge released/ceased (3 pages) |
18 April 2006 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
10 February 2006 | Accounting reference date extended from 24/05/05 to 31/12/05 (1 page) |
27 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
5 September 2005 | Auditor's resignation (3 pages) |
5 September 2005 | Auditor's resignation (3 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page) |
30 June 2005 | Director resigned (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (27 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2005 | Declaration of assistance for shares acquisition (12 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
28 June 2005 | Particulars of mortgage/charge (25 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Resolutions
|
22 June 2005 | Particulars of mortgage/charge (23 pages) |
22 June 2005 | Particulars of mortgage/charge (23 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
26 May 2005 | Company name changed intercontinental hotels LIMITED\certificate issued on 26/05/05 (3 pages) |
26 May 2005 | Company name changed intercontinental hotels LIMITED\certificate issued on 26/05/05 (3 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
29 October 2004 | Certificate of reduction of share premium (1 page) |
29 October 2004 | Certificate of reduction of share premium (1 page) |
27 October 2004 | Reduction of share premium act (3 pages) |
27 October 2004 | Reduction of share premium act (3 pages) |
18 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
28 September 2004 | Full accounts made up to 31 December 2003 (27 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (27 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page) |
17 October 2003 | New director appointed (6 pages) |
17 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
17 October 2003 | New director appointed (6 pages) |
17 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (4 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New director appointed (4 pages) |
1 May 2003 | Director resigned (1 page) |
16 April 2003 | Company name changed six continents hotels LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed six continents hotels LIMITED\certificate issued on 16/04/03 (2 pages) |
10 December 2002 | Full accounts made up to 30 September 2002 (23 pages) |
10 December 2002 | Full accounts made up to 30 September 2002 (23 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 20 north audley street london W1Y 1WE (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 20 north audley street london W1Y 1WE (1 page) |
16 July 2002 | Company name changed posthouse hotels LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed posthouse hotels LIMITED\certificate issued on 16/07/02 (2 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Auditor's resignation (2 pages) |
31 January 2002 | Full accounts made up to 29 March 2001 (20 pages) |
31 January 2002 | Full accounts made up to 29 March 2001 (20 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Location of register of members (1 page) |
14 November 2001 | New secretary appointed (3 pages) |
14 November 2001 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
14 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
14 November 2001 | Location of register of members (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (3 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (8 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (9 pages) |
10 September 2001 | Declaration of assistance for shares acquisition (8 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
24 July 2001 | Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page) |
24 July 2001 | Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page) |
25 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (21 pages) |
24 April 2001 | New director appointed (4 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (4 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (4 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (4 pages) |
9 April 2001 | New director appointed (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
19 March 2001 | New director appointed (3 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Location of register of members (1 page) |
17 October 2000 | Location of register of members (1 page) |
17 July 2000 | Full accounts made up to 25 September 1999 (19 pages) |
17 July 2000 | Full accounts made up to 25 September 1999 (19 pages) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (13 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (13 pages) |
28 July 1999 | Full accounts made up to 26 September 1998 (19 pages) |
28 July 1999 | Full accounts made up to 26 September 1998 (19 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
28 September 1998 | Return made up to 01/09/98; full list of members (12 pages) |
28 September 1998 | Return made up to 01/09/98; full list of members (12 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 27 September 1997 (18 pages) |
30 June 1998 | Full accounts made up to 27 September 1997 (18 pages) |
14 October 1997 | Return made up to 01/09/97; full list of members (7 pages) |
14 October 1997 | Return made up to 01/09/97; full list of members (7 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
6 July 1997 | Location of register of members (1 page) |
6 July 1997 | Location of register of members (1 page) |
4 July 1997 | New director appointed (4 pages) |
4 July 1997 | New director appointed (4 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (10 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 24/05/97; full list of members (10 pages) |
1 July 1997 | Director's particulars changed (1 page) |
19 June 1997 | Full accounts made up to 28 September 1996 (13 pages) |
19 June 1997 | Full accounts made up to 28 September 1996 (13 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (32 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (32 pages) |
6 November 1996 | Company name changed post houses LIMITED\certificate issued on 06/11/96 (2 pages) |
6 November 1996 | Company name changed post houses LIMITED\certificate issued on 06/11/96 (2 pages) |
27 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
27 October 1996 | Statement of affairs (88 pages) |
27 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
27 October 1996 | Statement of affairs (88 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected]=100395048 £ ic 2/100395050 (2 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected]=100395048 £ ic 2/100395050 (2 pages) |
19 September 1996 | Registration of charge for debentures (5 pages) |
19 September 1996 | Registration of charge for debentures (5 pages) |
19 September 1996 | Particulars of property mortgage/charge (4 pages) |
19 September 1996 | Particulars of property mortgage/charge (4 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
13 September 1996 | Particulars of property mortgage/charge (3 pages) |
5 September 1996 | Memorandum and Articles of Association (30 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 100/83000000 29/08/96 (1 page) |
5 September 1996 | S-div 29/08/96 (1 page) |
5 September 1996 | Memorandum and Articles of Association (30 pages) |
5 September 1996 | Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 83000000/113000000 29/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | S-div 29/08/96 (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | £ nc 83000000/113000000 29/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 100/83000000 29/08/96 (1 page) |
16 August 1996 | New director appointed (3 pages) |
16 August 1996 | New director appointed (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (6 pages) |
5 August 1996 | Memorandum and Articles of Association (20 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Memorandum and Articles of Association (20 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (6 pages) |
5 August 1996 | Director resigned (3 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | New secretary appointed;new director appointed (1 page) |
5 August 1996 | Director resigned (3 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
25 July 1996 | Memorandum and Articles of Association (7 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Memorandum and Articles of Association (7 pages) |
25 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Registered office changed on 24/07/96 from: 65 holborn viaduct london EC1A 2DY (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 65 holborn viaduct london EC1A 2DY (1 page) |
19 July 1996 | Company name changed 865TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages) |
19 July 1996 | Company name changed 865TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages) |
24 May 1996 | Incorporation (20 pages) |
24 May 1996 | Incorporation (20 pages) |