Company NameLondon Victoria Hotel No.2 Limited
Company StatusActive
Company Number03255050
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NamesAlliance Hospitality UK Limited and Hesperia Victoria UK Limited

Business Activity

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

Directors

Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed10 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameAlykhan Kassam
StatusCurrent
Appointed10 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameSimon Thomas Blaxland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RolePortfolio Manager
Correspondence AddressFlat 5 27 Redcliffe Square
London
SW10 9JX
Director NameYves Checoury
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address34-36 Boulevard Victor Hugo
Neuilly Sur Seine
92200
France
Secretary NameYves Checoury
NationalityFrench
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleInvestment Banker
Correspondence Address34-36 Boulevard Victor Hugo
Neuilly Sur Seine
92200
France
Director NameChristopher Voutsinas
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address78 Queens Gate
London
SW7 5JU
Director NameMichael Klingher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2004)
RoleManaging Director
Correspondence Address57 Cumberland Terrace
London
NW1 4HJ
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2004(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 25 August 2004)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameFrancisco Javier Illa Ruiz
Date of BirthJune 1951 (Born 72 years ago)
NationalitySpanish
StatusResigned
Appointed25 August 2004(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressReina Victoria 31-5 2a
Barcelona 08021
Spain
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameKingsford Stacey Trustees (Corporation)
StatusResigned
Appointed15 November 2004(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2011)
Correspondence Address5-11 Fetter Lane 5-11 Fetter Lane
London
EC4A 1QD

Contact

Websitehilton.com

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5m at £1London Victoria Hotel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,706,994
Net Worth£41,879,375
Cash£63,587
Current Liabilities£2,485,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

10 October 2011Delivered 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 2011Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered on: 24 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 February 2017Delivered 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 2012Delivered 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 2009Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

29 September 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (27 pages)
27 January 2023Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages)
27 January 2023Termination of appointment of Azaan Kassam as a director on 16 January 2023 (1 page)
26 January 2023Appointment of Mr Azaan Kassam as a director on 16 January 2023 (2 pages)
26 January 2023Termination of appointment of Karim Shiraz Kassam as a director on 2 January 2023 (1 page)
13 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (31 pages)
30 August 2022Registration of charge 032550500015, created on 23 August 2022 (40 pages)
24 August 2022Satisfaction of charge 032550500012 in full (1 page)
24 August 2022Satisfaction of charge 10 in full (2 pages)
24 August 2022Satisfaction of charge 032550500013 in full (1 page)
24 August 2022Satisfaction of charge 8 in full (1 page)
24 August 2022Satisfaction of charge 032550500014 in full (1 page)
24 August 2022Satisfaction of charge 032550500011 in full (1 page)
23 December 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (31 pages)
24 May 2021Registration of charge 032550500014, created on 13 May 2021 (43 pages)
24 May 2021Registration of charge 032550500013, created on 13 May 2021 (33 pages)
4 December 2020Full accounts made up to 31 December 2019 (30 pages)
6 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
6 February 2020Change of details for London Victoria Hotel Limited as a person with significant control on 1 July 2016 (2 pages)
4 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (30 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (27 pages)
9 April 2018Satisfaction of charge 9 in full (1 page)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (26 pages)
16 August 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Registration of charge 032550500012, created on 10 February 2017 (33 pages)
20 February 2017Registration of charge 032550500012, created on 10 February 2017 (33 pages)
17 February 2017Registration of charge 032550500011, created on 10 February 2017 (43 pages)
17 February 2017Registration of charge 032550500011, created on 10 February 2017 (43 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000,000
(6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,000,000
(6 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000,000
(6 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,000,000
(6 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
30 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000,000
(6 pages)
30 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000,000
(6 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
6 December 2012Director's details changed for Mr. Alykhan Kassam on 20 September 2012 (2 pages)
6 December 2012Director's details changed for Mr. Alykhan Kassam on 20 September 2012 (2 pages)
6 December 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 20 September 2012 (2 pages)
6 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 December 2012Secretary's details changed for Alykhan Kassam on 20 September 2012 (2 pages)
6 December 2012Secretary's details changed for Alykhan Kassam on 20 September 2012 (2 pages)
6 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Mr Karim Kassam on 20 September 2012 (2 pages)
6 December 2012Director's details changed for Mr Karim Kassam on 20 September 2012 (2 pages)
6 December 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 20 September 2012 (2 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (7 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
18 October 2011Company name changed hesperia victoria uk LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Company name changed hesperia victoria uk LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Appointment of Navroz Nurmohamed Darvesh Bandali as a director (2 pages)
18 October 2011Appointment of Alykhan Kassam as a secretary (2 pages)
18 October 2011Appointment of Navroz Nurmohamed Darvesh Bandali as a director (2 pages)
18 October 2011Appointment of Alykhan Kassam as a director (2 pages)
18 October 2011Appointment of Alykhan Kassam as a secretary (2 pages)
18 October 2011Appointment of Alykhan Kassam as a director (2 pages)
18 October 2011Appointment of Karim Kassam as a director (2 pages)
18 October 2011Appointment of Karim Kassam as a director (2 pages)
17 October 2011Registered office address changed from 2 Bridge Place London SW1V 1QA on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Francisco Illa Ruiz as a director (1 page)
17 October 2011Registered office address changed from 2 Bridge Place London SW1V 1QA on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Kingsford Stacey Trustees as a secretary (1 page)
17 October 2011Termination of appointment of Francisco Illa Ruiz as a director (1 page)
17 October 2011Termination of appointment of Kingsford Stacey Trustees as a secretary (1 page)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
4 April 2011Full accounts made up to 31 December 2010 (20 pages)
22 September 2010Secretary's details changed for Kingsford Stacey Trustees on 20 September 2010 (2 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Kingsford Stacey Trustees on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Francisco Javier Illa Ruiz on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Francisco Javier Illa Ruiz on 20 September 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2009Registered office changed on 24/09/2009 from 2 bridge place belgrave road london SW1V 1QA (1 page)
24 September 2009Registered office changed on 24/09/2009 from 2 bridge place belgrave road london SW1V 1QA (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Return made up to 20/09/09; full list of members (3 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 April 2009Full accounts made up to 31 December 2008 (19 pages)
30 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 December 2008Return made up to 20/09/08; full list of members (3 pages)
5 December 2008Return made up to 20/09/08; full list of members (3 pages)
29 April 2008Full accounts made up to 31 December 2007 (18 pages)
29 April 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2007Return made up to 20/09/07; no change of members (6 pages)
22 October 2007Return made up to 20/09/07; no change of members (6 pages)
27 June 2007Full accounts made up to 31 December 2006 (17 pages)
27 June 2007Full accounts made up to 31 December 2006 (17 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Return made up to 20/09/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(6 pages)
24 October 2006Return made up to 20/09/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(6 pages)
3 January 2006Return made up to 20/09/05; full list of members (6 pages)
3 January 2006Return made up to 20/09/05; full list of members (6 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 October 2004Return made up to 20/09/04; full list of members (5 pages)
22 October 2004Location of register of members (1 page)
22 October 2004Location of register of members (1 page)
22 October 2004Return made up to 20/09/04; full list of members (5 pages)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
24 September 2004Declaration of assistance for shares acquisition (8 pages)
24 September 2004Declaration of assistance for shares acquisition (8 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Memorandum and Articles of Association (11 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Memorandum and Articles of Association (11 pages)
6 September 2004Registered office changed on 06/09/04 from: hill house 1 little new street london EC4A 3TR (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Registered office changed on 06/09/04 from: hill house 1 little new street london EC4A 3TR (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
3 September 2004Company name changed alliance hospitality uk LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed alliance hospitality uk LIMITED\certificate issued on 03/09/04 (2 pages)
26 August 2004Particulars of mortgage/charge (7 pages)
26 August 2004Particulars of mortgage/charge (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 November 2003Return made up to 20/09/03; full list of members (5 pages)
17 November 2003Return made up to 20/09/03; full list of members (5 pages)
7 November 2003Declaration of mortgage charge released/ceased (1 page)
7 November 2003Declaration of mortgage charge released/ceased (1 page)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
28 September 2003Registered office changed on 28/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
28 September 2003Registered office changed on 28/09/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2003Full accounts made up to 31 December 2002 (19 pages)
23 May 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2002Return made up to 20/09/02; full list of members (8 pages)
25 October 2002Return made up to 20/09/02; full list of members (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (16 pages)
19 September 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 20 old bailey london EC4M 7BH (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 20 old bailey london EC4M 7BH (1 page)
2 May 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
21 September 2001Return made up to 20/09/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
3 November 2000Full accounts made up to 31 December 1999 (16 pages)
3 November 2000Full accounts made up to 31 December 1999 (16 pages)
9 October 2000Return made up to 20/09/00; full list of members (6 pages)
9 October 2000Return made up to 20/09/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
18 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Registered office changed on 18/10/99 from: admirals quarters portsmouth road thames ditton surrey KT70KA (1 page)
18 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Registered 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 1998Particulars of contract relating to shares (3 pages)
16 December 1998£ nc 100000/5000000 22/07/98 (1 page)
16 December 1998Ad 22/07/98--------- £ si 4999998@1 (2 pages)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 December 1998Ad 22/07/98--------- £ si 4999998@1 (2 pages)
16 December 1998Particulars of contract relating to shares (3 pages)
14 December 1998Return made up to 20/09/98; full list of members (6 pages)
14 December 1998Return made up to 20/09/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Full accounts made up to 31 December 1997 (17 pages)
26 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 January 1998Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 January 1998Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
18 November 1997Particulars of mortgage/charge (9 pages)
18 November 1997Particulars of mortgage/charge (9 pages)
29 October 1997Certificate of re-registration from Unlimited to Limited (1 page)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1997Re-registration of Memorandum and Articles (38 pages)
29 October 1997Certificate of re-registration from Unlimited to Limited (1 page)
29 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1997Application for reregistration from UNLTD to LTD (1 page)
29 October 1997Re-registration of Memorandum and Articles (38 pages)
29 October 1997Application for reregistration from UNLTD to LTD (1 page)
13 November 1996Particulars of mortgage/charge (8 pages)
13 November 1996Particulars of mortgage/charge (8 pages)
13 November 1996Particulars of mortgage/charge (8 pages)
13 November 1996Particulars of mortgage/charge (8 pages)
8 November 1996Particulars of mortgage/charge (9 pages)
8 November 1996Particulars of mortgage/charge (9 pages)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 September 1996Incorporation (19 pages)
20 September 1996Incorporation (19 pages)