Company NameRibbon Hotels Limited
Company StatusDissolved
Company Number03203484
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Patrick Thomas Mabry
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed17 December 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2019)
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address46 Chiddingstone Road
London
SW6 3TG
Director NameStephen Michael Poster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address46 Boileau Road
London
W5 3AH
Director NameLee Russell Alibone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressDarnley Lodge 68 Marsh Road
Pinner
Middlesex
HA5 5NQ
Director NamePatrick Joseph Copeland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year after company formation)
Appointment Duration1 month (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Terrace
London
NW8 9UT
Director NameAntoine Edmond Andre Cau
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 04 April 2001)
RoleChief Executive
Correspondence Address10a Durward House
31 Kensington Court
London
S8 5BH
Director NameDavid Grant Mortimer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2001)
RoleFinance Director
Correspondence Address8 Manor Park Avenue
Princes Risborough
Buckinghamshire
SP27 9AU
Director NameMr Patrick Joseph Anthony Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Meadow Little Shardeloes
Old Amersham
Buckinghamshire
HP7 0EF
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameMr Paul Raymond Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons Farm
Hollygreen Lane
Bledlow
Bucks
HP27 9PL
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 04 April 2001)
RoleFinancial Controller
Correspondence AddressRosemead
9 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PJ
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(4 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 April 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Director NameMr Allan Scott McEwan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Windsor
Berkshire
SL4 2AD
Secretary NameJean Brenda Combeer
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed08 October 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS
Secretary NameCatherine Engmann
NationalityBritish
StatusResigned
Appointed28 August 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18 Rays Avenue
Windsor
Berkshire
SL4 5HG
Director NameMr Mark Newman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2005(9 years after company formation)
Appointment Duration3 years (resigned 19 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 44 Sloane Street
London
SW1X 9LU
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(9 years after company formation)
Appointment Duration3 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMs Petra Cecilia Maria Ekas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2009(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Skardon Francis Baker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(19 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Ivaylo Kolev
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed01 December 2015(19 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Paul Loynes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Secretary NamePaul Loynes
StatusResigned
Appointed01 December 2015(19 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 December 2015)
RoleCompany Director
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(9 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
Correspondence AddressEighth Floor Ten Bishops Square
London
E1 6EG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2015)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websitesaintgeorgeshotel.com
Telephone020 75800111
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

401.6m at £0.2Nas Cobalt No. 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,173,000
Net Worth£723,973,000
Cash£2,090,000
Current Liabilities£630,977,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 June 2005Delivered 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 1996Delivered 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 1996Delivered 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 1988Delivered 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 1988Delivered 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 1992Delivered 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 1989Delivered 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 1989Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1985Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (17 pages)
15 January 2019Liquidators' statement of receipts and payments to 29 November 2018 (16 pages)
19 September 2018Termination of appointment of Justin Bruce Robinson as a director on 14 September 2018 (1 page)
5 April 2018Satisfaction of charge 032034840018 in full (4 pages)
14 February 2018Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG (2 pages)
12 February 2018Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG (2 pages)
22 December 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Declaration of solvency (6 pages)
19 December 2017Declaration of solvency (6 pages)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
18 December 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
18 December 2017Registered 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 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
18 December 2017All of the property or undertaking has been released from charge 032034840016 (5 pages)
18 December 2017Director's details changed for Mr Patrick Thomas Mabry on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Simon Michael Teasdale on 18 December 2017 (2 pages)
18 December 2017Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Justin Bruce Robinson on 18 December 2017 (2 pages)
18 December 2017All of the property or undertaking has been released from charge 032034840018 (5 pages)
18 December 2017Registered 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 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
3 October 2017Solvency Statement dated 27/09/17 (1 page)
3 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
3 October 2017Statement of capital on 3 October 2017
  • GBP 1
(3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 032034840016 (5 pages)
5 September 2017All of the property or undertaking has been released and no longer forms part of charge 032034840017 (5 pages)
5 September 2017All of the property or undertaking has been released and no longer forms part of charge 032034840017 (5 pages)
5 September 2017Part of the property or undertaking has been released and no longer forms part of charge 032034840016 (5 pages)
15 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
15 March 2017Director's details changed for Mr Justin Bruce Robinson on 3 February 2017 (2 pages)
2 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
14 April 2016Director's details changed for Mr Justin Bruce Robinson on 20 February 2016 (2 pages)
11 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
11 January 2016Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 (2 pages)
11 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Paul Loynes as a secretary on 17 December 2015 (1 page)
7 January 2016Director's details changed for Mr Simon Michael Teasdale on 17 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Patrick Thomas Mabry on 17 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Simon Michael Teasdale on 17 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Patrick Thomas Mabry on 17 December 2015 (2 pages)
30 December 2015Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
30 December 2015Termination of appointment of Skardon Francis Baker as a director on 17 December 2015 (1 page)
29 December 2015Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mr Simon Teasdale as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
29 December 2015Appointment of Mr Patrick Mabry as a director on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Paul Loynes as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
23 December 2015Termination of appointment of Ivaylo Kolev as a director on 17 December 2015 (1 page)
21 December 2015Registered 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 2015Registered 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 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a secretary on 1 December 2015 (3 pages)
18 December 2015Appointment of Paul Loynes as a director on 1 December 2015 (3 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Ivaylo Kolev as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 (3 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Company name changed lrg hotels LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Change of name notice (2 pages)
14 December 2015Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 (2 pages)
14 December 2015Termination of appointment of Ryan David Prince as a director on 1 December 2015 (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Finance of acquisiton of entire share cap of lrg finance LIMITED and dir auth to approve terms 01/12/2015
(4 pages)
14 December 2015Company name changed lrg hotels LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
11 December 2015Registration of charge 032034840018, created on 8 December 2015 (15 pages)
11 December 2015Registration of charge 032034840018, created on 8 December 2015 (15 pages)
11 December 2015Registration of charge 032034840018, created on 8 December 2015 (15 pages)
9 December 2015Registration of charge 032034840017, created on 3 December 2015 (16 pages)
9 December 2015Registration of charge 032034840017, created on 3 December 2015 (16 pages)
9 December 2015Registration of charge 032034840017, created on 3 December 2015 (16 pages)
3 December 2015Satisfaction of charge 032034840014 in full (4 pages)
3 December 2015Satisfaction of charge 032034840015 in full (4 pages)
3 December 2015Satisfaction of charge 032034840015 in full (4 pages)
3 December 2015Satisfaction of charge 032034840014 in full (4 pages)
3 December 2015Satisfaction of charge 032034840013 in full (4 pages)
3 December 2015Satisfaction of charge 032034840013 in full (4 pages)
2 December 2015Registration of charge 032034840016, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 032034840016, created on 1 December 2015 (85 pages)
2 December 2015Registration of charge 032034840016, created on 1 December 2015 (85 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,395,050
(5 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,395,050
(5 pages)
29 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Ryan David Prince on 26 October 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (26 pages)
4 September 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
11 June 2015Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
7 April 2015Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
2 December 2014Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
2 December 2014Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
19 November 2014Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 (2 pages)
4 November 2014Part of the property or undertaking has been released from charge 032034840013 (5 pages)
4 November 2014Part of the property or undertaking has been released from charge 032034840013 (5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,395,050
(5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100,395,050
(5 pages)
20 September 2014Director's details changed for Mr Ryan David Prince on 12 September 2014 (2 pages)
20 September 2014Director's details changed for Mr Ryan David Prince on 12 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (25 pages)
15 September 2014Full accounts made up to 31 December 2013 (25 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (7 pages)
4 September 2014Part of the property or undertaking has been released and no longer forms part of charge 032034840013 (7 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
4 February 2014Appointment of Haysmacintyre Company Secretaries Limited as a secretary (2 pages)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 4 February 2014 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (23 pages)
25 September 2013Full accounts made up to 31 December 2012 (23 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,395,050
(5 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100,395,050
(5 pages)
11 June 2013Registration of charge 032034840015 (14 pages)
11 June 2013Registration of charge 032034840015 (14 pages)
4 June 2013Satisfaction of charge 9 in full (4 pages)
4 June 2013Satisfaction of charge 10 in full (4 pages)
4 June 2013Satisfaction of charge 10 in full (4 pages)
4 June 2013Registration of charge 032034840014 (21 pages)
4 June 2013Satisfaction of charge 11 in full (4 pages)
4 June 2013Satisfaction of charge 11 in full (4 pages)
4 June 2013Satisfaction of charge 9 in full (4 pages)
4 June 2013Registration of charge 032034840014 (21 pages)
3 June 2013Registration of charge 032034840013 (114 pages)
3 June 2013Registration of charge 032034840013 (114 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
17 September 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages)
17 September 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages)
17 September 2012Secretary's details changed for Paul Hastings Administrative Services Limited on 1 October 2009 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
26 September 2011Annual return made up to 13 September 2011 (14 pages)
26 September 2011Annual return made up to 13 September 2011 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
20 September 2010Annual return made up to 1 September 2010 (14 pages)
20 September 2010Annual return made up to 1 September 2010 (14 pages)
20 September 2010Annual return made up to 1 September 2010 (14 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Ryan David Prince on 25 June 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ryan David Prince on 12 October 2009 (2 pages)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
12 October 2009Appointment of Ms Petra Ekas as a director (2 pages)
12 October 2009Termination of appointment of Sophie Van Oosterom as a director (1 page)
21 September 2009Return made up to 01/09/09; full list of members (3 pages)
21 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Appointment terminated director john mccarthy (1 page)
24 July 2009Director appointed mrs sophie van oosterom (2 pages)
16 October 2008Full accounts made up to 31 December 2007 (24 pages)
16 October 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2008Director appointed mr john patrick mccarthy (2 pages)
2 October 2008Director appointed mr john patrick mccarthy (2 pages)
1 October 2008Appointment terminated director mark newman (1 page)
1 October 2008Appointment terminated director mark newman (1 page)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
24 September 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
24 September 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 88 wood street london EC2V 7AJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (23 pages)
3 November 2006Full accounts made up to 31 December 2005 (23 pages)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
29 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
6 September 2006Declaration of mortgage charge released/ceased (2 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
10 May 2006Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page)
8 May 2006Full accounts made up to 24 May 2005 (24 pages)
8 May 2006Full accounts made up to 24 May 2005 (24 pages)
18 April 2006Declaration of mortgage charge released/ceased (3 pages)
18 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
18 April 2006Declaration of mortgage charge released/ceased (3 pages)
18 April 2006Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
10 February 2006Accounting reference date extended from 24/05/05 to 31/12/05 (1 page)
27 October 2005Return made up to 01/09/05; full list of members (7 pages)
27 October 2005Return made up to 01/09/05; full list of members (7 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 September 2005Auditor's resignation (3 pages)
5 September 2005Auditor's resignation (3 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Accounting reference date shortened from 31/12/05 to 24/05/05 (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 67 alma road windsor berkshire SL4 3HD (1 page)
30 June 2005Director resigned (1 page)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (27 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Full accounts made up to 31 December 2004 (27 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (11 pages)
29 June 2005Declaration of assistance for shares acquisition (12 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
28 June 2005Particulars of mortgage/charge (25 pages)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
22 June 2005Particulars of mortgage/charge (23 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
26 May 2005Company name changed intercontinental hotels LIMITED\certificate issued on 26/05/05 (3 pages)
26 May 2005Company name changed intercontinental hotels LIMITED\certificate issued on 26/05/05 (3 pages)
30 October 2004Resolutions
  • RES13 ‐ Reduce premium account 05/10/04
(1 page)
30 October 2004Resolutions
  • RES13 ‐ Reduce premium account 05/10/04
(1 page)
29 October 2004Certificate of reduction of share premium (1 page)
29 October 2004Certificate of reduction of share premium (1 page)
27 October 2004Reduction of share premium act (3 pages)
27 October 2004Reduction of share premium act (3 pages)
18 October 2004Return made up to 01/09/04; full list of members (6 pages)
18 October 2004Return made up to 01/09/04; full list of members (6 pages)
13 October 2004Resolutions
  • RES13 ‐ Re share prem account 01/10/04
(1 page)
13 October 2004Resolutions
  • RES13 ‐ Re share prem account 01/10/04
(1 page)
28 September 2004Full accounts made up to 31 December 2003 (27 pages)
28 September 2004Full accounts made up to 31 December 2003 (27 pages)
28 September 2004Resolutions
  • RES13 ‐ Re share premium 15/09/04
(1 page)
28 September 2004Resolutions
  • RES13 ‐ Re share premium 15/09/04
(1 page)
27 April 2004Secretary's particulars changed (1 page)
27 April 2004Secretary's particulars changed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
3 November 2003Registered office changed on 03/11/03 from: 20 north audley street london W1K 6WN (1 page)
17 October 2003New director appointed (6 pages)
17 October 2003Return made up to 01/09/03; full list of members (7 pages)
17 October 2003New director appointed (6 pages)
17 October 2003Return made up to 01/09/03; full list of members (7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
1 May 2003New director appointed (4 pages)
1 May 2003Director resigned (1 page)
16 April 2003Company name changed six continents hotels LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed six continents hotels LIMITED\certificate issued on 16/04/03 (2 pages)
10 December 2002Full accounts made up to 30 September 2002 (23 pages)
10 December 2002Full accounts made up to 30 September 2002 (23 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
10 September 2002Return made up to 01/09/02; full list of members (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 20 north audley street london W1Y 1WE (1 page)
30 July 2002Registered office changed on 30/07/02 from: 20 north audley street london W1Y 1WE (1 page)
16 July 2002Company name changed posthouse hotels LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed posthouse hotels LIMITED\certificate issued on 16/07/02 (2 pages)
1 July 2002Full accounts made up to 30 September 2001 (19 pages)
1 July 2002Full accounts made up to 30 September 2001 (19 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
31 January 2002Full accounts made up to 29 March 2001 (20 pages)
31 January 2002Full accounts made up to 29 March 2001 (20 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001New secretary appointed (3 pages)
14 November 2001Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
14 November 2001Return made up to 01/09/01; full list of members (6 pages)
14 November 2001Return made up to 01/09/01; full list of members (6 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (3 pages)
10 September 2001Declaration of assistance for shares acquisition (8 pages)
10 September 2001Declaration of assistance for shares acquisition (9 pages)
10 September 2001Declaration of assistance for shares acquisition (9 pages)
10 September 2001Declaration of assistance for shares acquisition (8 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
24 July 2001Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page)
24 July 2001Accounting reference date shortened from 30/09/01 to 29/03/01 (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page)
15 May 2001Registered office changed on 15/05/01 from: 166 high holborn london WC1V 6TT (1 page)
25 April 2001Full accounts made up to 30 September 2000 (21 pages)
25 April 2001Full accounts made up to 30 September 2000 (21 pages)
24 April 2001New director appointed (4 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (4 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
9 April 2001New director appointed (4 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (4 pages)
9 April 2001New director appointed (3 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
17 July 2000Full accounts made up to 25 September 1999 (19 pages)
17 July 2000Full accounts made up to 25 September 1999 (19 pages)
23 March 2000New director appointed (1 page)
23 March 2000New director appointed (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
14 September 1999Return made up to 01/09/99; full list of members (13 pages)
14 September 1999Return made up to 01/09/99; full list of members (13 pages)
28 July 1999Full accounts made up to 26 September 1998 (19 pages)
28 July 1999Full accounts made up to 26 September 1998 (19 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
28 September 1998Return made up to 01/09/98; full list of members (12 pages)
28 September 1998Return made up to 01/09/98; full list of members (12 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
30 June 1998Full accounts made up to 27 September 1997 (18 pages)
30 June 1998Full accounts made up to 27 September 1997 (18 pages)
14 October 1997Return made up to 01/09/97; full list of members (7 pages)
14 October 1997Return made up to 01/09/97; full list of members (7 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
6 July 1997Location of register of members (1 page)
6 July 1997Location of register of members (1 page)
4 July 1997New director appointed (4 pages)
4 July 1997New director appointed (4 pages)
1 July 1997Return made up to 24/05/97; full list of members (10 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 24/05/97; full list of members (10 pages)
1 July 1997Director's particulars changed (1 page)
19 June 1997Full accounts made up to 28 September 1996 (13 pages)
19 June 1997Full accounts made up to 28 September 1996 (13 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/01/97
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/97
(1 page)
27 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/01/97
(1 page)
27 January 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/01/97
(2 pages)
27 January 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/01/97
(1 page)
27 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
6 November 1996Company name changed post houses LIMITED\certificate issued on 06/11/96 (2 pages)
6 November 1996Company name changed post houses LIMITED\certificate issued on 06/11/96 (2 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
27 October 1996Statement of affairs (88 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
27 October 1996Statement of affairs (88 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=100395048 £ ic 2/100395050 (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=100395048 £ ic 2/100395050 (2 pages)
19 September 1996Registration of charge for debentures (5 pages)
19 September 1996Registration of charge for debentures (5 pages)
19 September 1996Particulars of property mortgage/charge (4 pages)
19 September 1996Particulars of property mortgage/charge (4 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
13 September 1996Particulars of property mortgage/charge (3 pages)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996£ nc 100/83000000 29/08/96 (1 page)
5 September 1996S-div 29/08/96 (1 page)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
5 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
5 September 1996£ nc 83000000/113000000 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996S-div 29/08/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996£ nc 83000000/113000000 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996£ nc 100/83000000 29/08/96 (1 page)
16 August 1996New director appointed (3 pages)
16 August 1996New director appointed (3 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Director resigned (6 pages)
5 August 1996Memorandum and Articles of Association (20 pages)
5 August 1996New director appointed (1 page)
5 August 1996Memorandum and Articles of Association (20 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (6 pages)
5 August 1996Director resigned (3 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Director resigned (3 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
25 July 1996Memorandum and Articles of Association (7 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1996Memorandum and Articles of Association (7 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
24 July 1996Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
24 July 1996Registered office changed on 24/07/96 from: 65 holborn viaduct london EC1A 2DY (1 page)
24 July 1996Registered office changed on 24/07/96 from: 65 holborn viaduct london EC1A 2DY (1 page)
19 July 1996Company name changed 865TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed 865TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages)
24 May 1996Incorporation (20 pages)
24 May 1996Incorporation (20 pages)