London
WC1X 9DU
Director Name | Mr Alykhan Kassam |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Secretary Name | Alykhan Kassam |
---|---|
Status | Current |
Appointed | 10 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Simon Thomas Blaxland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | Flat 5 27 Redcliffe Square London SW10 9JX |
Director Name | Yves Checoury |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 34-36 Boulevard Victor Hugo Neuilly Sur Seine 92200 France |
Secretary Name | Yves Checoury |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 34-36 Boulevard Victor Hugo Neuilly Sur Seine 92200 France |
Director Name | Christopher Voutsinas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 78 Queens Gate London SW7 5JU |
Director Name | Michael Klingher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2002(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2004) |
Role | Managing Director |
Correspondence Address | 57 Cumberland Terrace London NW1 4HJ |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 25 August 2004) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Francisco Javier Illa Ruiz |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Reina Victoria 31-5 2a Barcelona 08021 Spain |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 November 2004) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Kingsford Stacey Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2011) |
Correspondence Address | 5-11 Fetter Lane 5-11 Fetter Lane London EC4A 1QD |
Website | hilton.com |
---|
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5m at £1 | London Victoria Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,706,994 |
Net Worth | £41,879,375 |
Cash | £63,587 |
Current Liabilities | £2,485,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
10 October 2011 | Delivered on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances, being. Any sum standing to the credit of an account whether in sterling or any other currency unit and the debt from time to time owning by the security trustee represented by that sum see image for full details. Outstanding |
---|---|
10 October 2011 | Delivered on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of property charged please refer to form MG01. See image for full details. Outstanding |
23 August 2022 | Delivered on: 30 August 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The land and buildings lying to the south of hudson's place, victoria, london as registered at the land registry under title number NGL29485. Outstanding |
13 May 2021 | Delivered on: 24 May 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land and buildings lying to the south of hudson's place, victoria, london, registered at the land registry under title number NGL29485. Outstanding |
13 May 2021 | Delivered on: 24 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 20 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 February 2017 | Delivered on: 17 February 2017 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Land and buildings lying to the south of hudson’s place, victoria, london (title number: NGL29485). Outstanding |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: By way fixed charge any f/h or l/h property now and in the future, all buildings, fixtures and fittings (including trade fixtures and fittings), all plant and machinery and other equipment, any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the chargor's business, all non vesting invoices and all cash in respect thereof, goodwill and uncalled capital present and future; by way of floating charge all property, assets and rights from time to time not subject to a fixed charge under this debenture. See image for full details. Outstanding |
13 July 2009 | Delivered on: 29 July 2009 Satisfied on: 19 October 2011 Persons entitled: Banco Santander S.A. and Banco Espanol De Credito S.A. Classification: Fixed charge Secured details: All monies due or to become due from the company to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to any insurance policies and all proceeds paid or payable in respect of the real property being hesperia london victoria 2 bridge place london t/no NGL29485 see image for full details. Fully Satisfied |
25 August 2004 | Delivered on: 26 August 2004 Satisfied on: 19 October 2011 Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A., Banco Santander Central Hispano, S.A. and Banco Espanolde Credito, S.A. Classification: Debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The holiday inn hudson's place victoria london t/no NGL29485. The benefit of all right title and interest to in and under all 1.2.1 agreements contracts deeds licences undertakings guarantees covenants 1.2.2 licences in relation to the property 1.2.3 rental income and disposal proceeds 1.2.4 insurance policies and all proceeds. 1.3.1 rights title and interests in to and under the property 1.3.2 the tangible moveable property 1.3.3 monies standing to the credit of each of its accounts 1.3.4 the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
15 October 2003 | Delivered on: 23 October 2003 Satisfied on: 12 August 2009 Persons entitled: Aareal Bank Ag, Wiesbaden (The Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to collection account no. 80135390 , free sinking fund account no. 80135374 , blocked sinking fund account no. 80135269 for details of further accounts charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
31 October 1997 | Delivered on: 18 November 1997 Satisfied on: 12 August 2009 Persons entitled: Deutsche Pfandbrief- Und Hypothekenbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined in the Credit Agreement) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever and under each finance document (as therein defined). Particulars: Assigns the rights under the cap meaning the sterling libor caps entered into on 15/11/96 between the company and counterparty being goldman sachs capital markets, L.P.. see the mortgage charge document for full details. Fully Satisfied |
8 November 1996 | Delivered on: 13 November 1996 Satisfied on: 12 August 2009 Persons entitled: Deutsche Pfandbrief Und Hypothekenbank Aktiengesellschaft Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under the terms of each finance document (as defined). Particulars: F/H land and buildings lying to the south of hudson's place victoria london anf k/a the holiday inn victoria t/no;-NGL29485. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 13 November 1996 Satisfied on: 12 August 2009 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft ("the Agent") Classification: Standard security which was presented for registration in scotland on 1ST november 1996 Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) on any account whatsoever. Particulars: All and whole the hotel premises and others known as and forming holiday inn crowne plaza,80 high st,edinburgh. See the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 8 November 1996 Satisfied on: 12 August 2009 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft, as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor (as defied) to each finance party (as defined) under each finance document (as defined). 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 |
29 September 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
27 January 2023 | Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages) |
27 January 2023 | Termination of appointment of Azaan Kassam as a director on 16 January 2023 (1 page) |
26 January 2023 | Appointment of Mr Azaan Kassam as a director on 16 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page) |
13 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
30 August 2022 | Registration of charge 032550500015, created on 23 August 2022 (40 pages) |
24 August 2022 | Satisfaction of charge 032550500012 in full (1 page) |
24 August 2022 | Satisfaction of charge 10 in full (2 pages) |
24 August 2022 | Satisfaction of charge 032550500013 in full (1 page) |
24 August 2022 | Satisfaction of charge 8 in full (1 page) |
24 August 2022 | Satisfaction of charge 032550500014 in full (1 page) |
24 August 2022 | Satisfaction of charge 032550500011 in full (1 page) |
23 December 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
24 May 2021 | Registration of charge 032550500014, created on 13 May 2021 (43 pages) |
24 May 2021 | Registration of charge 032550500013, created on 13 May 2021 (33 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
6 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
6 February 2020 | Change of details for London Victoria Hotel Limited as a person with significant control on 1 July 2016 (2 pages) |
4 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
9 April 2018 | Satisfaction of charge 9 in full (1 page) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 February 2017 | Registration of charge 032550500012, created on 10 February 2017 (33 pages) |
20 February 2017 | Registration of charge 032550500012, created on 10 February 2017 (33 pages) |
17 February 2017 | Registration of charge 032550500011, created on 10 February 2017 (43 pages) |
17 February 2017 | Registration of charge 032550500011, created on 10 February 2017 (43 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
6 December 2012 | Director's details changed for Mr. Alykhan Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr. Alykhan Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 20 September 2012 (2 pages) |
6 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Secretary's details changed for Alykhan Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Alykhan Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Mr Karim Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Karim Kassam on 20 September 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 20 September 2012 (2 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
18 October 2011 | Company name changed hesperia victoria uk LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Company name changed hesperia victoria uk LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Appointment of Navroz Nurmohamed Darvesh Bandali as a director (2 pages) |
18 October 2011 | Appointment of Alykhan Kassam as a secretary (2 pages) |
18 October 2011 | Appointment of Navroz Nurmohamed Darvesh Bandali as a director (2 pages) |
18 October 2011 | Appointment of Alykhan Kassam as a director (2 pages) |
18 October 2011 | Appointment of Alykhan Kassam as a secretary (2 pages) |
18 October 2011 | Appointment of Alykhan Kassam as a director (2 pages) |
18 October 2011 | Appointment of Karim Kassam as a director (2 pages) |
18 October 2011 | Appointment of Karim Kassam as a director (2 pages) |
17 October 2011 | Registered office address changed from 2 Bridge Place London SW1V 1QA on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Francisco Illa Ruiz as a director (1 page) |
17 October 2011 | Registered office address changed from 2 Bridge Place London SW1V 1QA on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Kingsford Stacey Trustees as a secretary (1 page) |
17 October 2011 | Termination of appointment of Francisco Illa Ruiz as a director (1 page) |
17 October 2011 | Termination of appointment of Kingsford Stacey Trustees as a secretary (1 page) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 September 2010 | Secretary's details changed for Kingsford Stacey Trustees on 20 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Kingsford Stacey Trustees on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Francisco Javier Illa Ruiz on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Francisco Javier Illa Ruiz on 20 September 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 2 bridge place belgrave road london SW1V 1QA (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 2 bridge place belgrave road london SW1V 1QA (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
22 October 2007 | Return made up to 20/09/07; no change of members (6 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Return made up to 20/09/06; full list of members
|
24 October 2006 | Return made up to 20/09/06; full list of members
|
3 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
3 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
22 October 2004 | Location of register of members (1 page) |
22 October 2004 | Location of register of members (1 page) |
22 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
24 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Memorandum and Articles of Association (11 pages) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Memorandum and Articles of Association (11 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 September 2004 | Secretary resigned;director resigned (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Company name changed alliance hospitality uk LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed alliance hospitality uk LIMITED\certificate issued on 03/09/04 (2 pages) |
26 August 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
17 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
7 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
7 November 2003 | Declaration of mortgage charge released/ceased (1 page) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
23 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
25 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 20 old bailey london EC4M 7BH (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 20 old bailey london EC4M 7BH (1 page) |
2 May 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 October 1999 | Return made up to 20/09/99; full list of members
|
18 October 1999 | Registered office changed on 18/10/99 from: admirals quarters portsmouth road thames ditton surrey KT70KA (1 page) |
18 October 1999 | Return made up to 20/09/99; full list of members
|
18 October 1999 | Registered office changed on 18/10/99 from: admirals quarters portsmouth road thames ditton surrey KT70KA (1 page) |
16 December 1998 | £ nc 100000/5000000 22/07/98 (1 page) |
16 December 1998 | Particulars of contract relating to shares (3 pages) |
16 December 1998 | £ nc 100000/5000000 22/07/98 (1 page) |
16 December 1998 | Ad 22/07/98--------- £ si 4999998@1 (2 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Resolutions
|
16 December 1998 | Resolutions
|
16 December 1998 | Ad 22/07/98--------- £ si 4999998@1 (2 pages) |
16 December 1998 | Particulars of contract relating to shares (3 pages) |
14 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
14 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 January 1998 | Return made up to 20/09/97; full list of members
|
26 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 January 1998 | Return made up to 20/09/97; full list of members
|
18 November 1997 | Particulars of mortgage/charge (9 pages) |
18 November 1997 | Particulars of mortgage/charge (9 pages) |
29 October 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Re-registration of Memorandum and Articles (38 pages) |
29 October 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Application for reregistration from UNLTD to LTD (1 page) |
29 October 1997 | Re-registration of Memorandum and Articles (38 pages) |
29 October 1997 | Application for reregistration from UNLTD to LTD (1 page) |
13 November 1996 | Particulars of mortgage/charge (8 pages) |
13 November 1996 | Particulars of mortgage/charge (8 pages) |
13 November 1996 | Particulars of mortgage/charge (8 pages) |
13 November 1996 | Particulars of mortgage/charge (8 pages) |
8 November 1996 | Particulars of mortgage/charge (9 pages) |
8 November 1996 | Particulars of mortgage/charge (9 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
20 September 1996 | Incorporation (19 pages) |
20 September 1996 | Incorporation (19 pages) |