Company NameMarlow Hotel Company Limited
Company StatusDissolved
Company Number04078323
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration8 years, 3 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdl Hotels 40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed26 September 2000(5 days after company formation)
Appointment Duration15 years (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameNigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 7 Redcliffe Square
London
SW10 9LA
Director NameMr Cormac Ó Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCEO
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Darren Guy
StatusResigned
Appointed29 September 2015(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address245 Broad Street, Birmingham Broad Street
Birmingham
B1 2HQ
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Secretary NameMr Michael Gallagher
StatusResigned
Appointed02 February 2018(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2018)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2018(17 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Frederic Marc Vernier
StatusResigned
Appointed13 September 2018(17 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts-(Firm) (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMarcol Management Limited (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 2003(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2004)
Correspondence Address66 Wigmore Street
London
Greater London
W1U 2HQ
Director NameHotel Innovations Limited (Corporation)
StatusResigned
Appointed26 March 2004(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2015)
Correspondence Address66 Chiltern Street
London
W1U 4JT

Contact

Websitecpmarlow.co.uk
Email address[email protected]
Telephone01628 496800
Telephone regionMaidenhead

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

225 at £1Hotel Innovations LTD
37.50%
Ordinary
150 at £1Bdl Nominees LTD
25.00%
Ordinary
75 at £1Mark N. Steinberg
12.50%
Ordinary
75 at £1Steven R. Collins
12.50%
Ordinary
75 at £1Terence S. Cole
12.50%
Ordinary

Financials

Year2014
Turnover£8,333,308
Gross Profit£2,568,784
Net Worth-£13,545,235
Cash£1,718,288
Current Liabilities£32,090,241

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 August 2017Delivered on: 7 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Particulars: The mortgaged property being fieldhouse lane, marlow (title number: BM260656), and land at fieldhouse lane, marlow (title number BM271241) and other mortgaged property specified in the instrument. Please refer to the instrument for further details.
Outstanding
6 August 2010Delivered on: 16 August 2010
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement being a franchise agreement dated 29 june 2001 see image for full details.
Outstanding
18 February 2003Delivered on: 26 February 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 March 2001Delivered on: 6 March 2001
Persons entitled: Hotel Innovations Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second legal charge on land at field house lane old marlow buckinghamshire t/no;-BM154711 goodwill of any business at the property benefits of any moniesor contracts relating to the property the proceeds of sale all rental monies .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
14 May 2002Delivered on: 15 May 2002
Satisfied on: 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at fieldhouse lane, marlow. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 March 2001Delivered on: 13 March 2001
Satisfied on: 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fieldhouse lane, old marlow, buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 March 2001Delivered on: 13 March 2001
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2022Final Gazette dissolved following liquidation (1 page)
18 October 2021Return of final meeting in a members' voluntary winding up (7 pages)
3 November 2020Liquidators' statement of receipts and payments to 12 September 2020 (7 pages)
1 October 2019Appointment of a voluntary liquidator (3 pages)
1 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
1 October 2019Declaration of solvency (6 pages)
15 August 2019Satisfaction of charge 040783230008 in full (1 page)
15 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a secretary on 8 July 2019 (1 page)
15 August 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
26 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 26/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2019Statement by Directors (1 page)
26 February 2019Solvency Statement dated 26/02/19 (1 page)
26 February 2019Statement of capital on 26 February 2019
  • GBP 1
(5 pages)
20 February 2019Appointment of Mr. Timothy Selwyn Jones as a director on 20 February 2019 (2 pages)
8 January 2019Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page)
6 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
26 September 2018Secretary's details changed for Mr Vincent Frederic Marc Vernier on 13 September 2018 (1 page)
25 September 2018Secretary's details changed for Mr Vincent Fredric Marc Vernier on 13 September 2018 (1 page)
24 September 2018Appointment of Mr Vincent Fredric Marc Vernier as a secretary on 13 September 2018 (2 pages)
24 September 2018Appointment of Mr Vincent Frederic Marc Vernier as a director on 13 September 2018 (2 pages)
24 September 2018Termination of appointment of Michael Gallagher as a secretary on 13 September 2018 (1 page)
6 August 2018Termination of appointment of John Joseph Brennan as a director on 4 May 2018 (1 page)
6 August 2018Termination of appointment of Grant David Hearn as a director on 13 July 2018 (1 page)
21 June 2018Satisfaction of charge 040783230007 in full (4 pages)
6 February 2018Appointment of Mr Michael Gallagher as a director on 2 February 2018 (2 pages)
6 February 2018Appointment of Mr Michael Gallagher as a secretary on 2 February 2018 (2 pages)
20 December 2017Registered office address changed from 245 Broad Street Birmingham B1 2HQ United Kingdom to 17 Dominion Street London EC2M 2EF on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 245 Broad Street Birmingham B1 2HQ United Kingdom to 17 Dominion Street London EC2M 2EF on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a secretary on 20 December 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
18 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
7 August 2017Registration of charge 040783230008, created on 2 August 2017 (6 pages)
7 August 2017Registration of charge 040783230008, created on 2 August 2017 (6 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
1 August 2017Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
1 August 2017Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
10 December 2016Satisfaction of charge 5 in full (4 pages)
10 December 2016Satisfaction of charge 6 in full (4 pages)
10 December 2016Satisfaction of charge 6 in full (4 pages)
10 December 2016Satisfaction of charge 5 in full (4 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (30 pages)
28 September 2016Full accounts made up to 31 December 2015 (30 pages)
16 August 2016Appointment of Mr Darren Guy as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Darren Guy as a director on 1 August 2016 (2 pages)
16 August 2016Termination of appointment of Cormac Ó Tighearnaigh as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Cormac Ó Tighearnaigh as a director on 1 August 2016 (1 page)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Statement of company's objects (2 pages)
15 April 2016Appointment of Mr Robert Edward Gray as a director on 22 March 2016 (2 pages)
15 April 2016Appointment of Mr Robert Edward Gray as a director on 22 March 2016 (2 pages)
12 April 2016Statement of company's objects (2 pages)
12 April 2016Statement of company's objects (2 pages)
11 April 2016Registration of charge 040783230007, created on 31 March 2016 (74 pages)
11 April 2016Registration of charge 040783230007, created on 31 March 2016 (74 pages)
6 April 2016Satisfaction of charge 1 in full (4 pages)
6 April 2016Satisfaction of charge 1 in full (4 pages)
5 April 2016Memorandum and Articles of Association (15 pages)
5 April 2016Memorandum and Articles of Association (15 pages)
25 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
25 February 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 October 2015Appointment of Mr John Brennan as a director on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Steven Ross Collins as a director on 29 September 2015 (1 page)
29 October 2015Appointment of Mr Grant David Hearn as a director on 29 September 2015 (2 pages)
29 October 2015Appointment of Mr Grant David Hearn as a director on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Mark Neil Steinberg as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of David George Thompson as a director on 29 September 2015 (1 page)
29 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 6,000,600
(3 pages)
29 October 2015Termination of appointment of Stuart John Mccaffer as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Hotel Innovations Limited as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Terence Shelby Cole as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Stuart John Mccaffer as a secretary on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Steven Ross Collins as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Mark Neil Steinberg as a director on 29 September 2015 (1 page)
29 October 2015Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 245 Broad Street Birmingham B1 2HQ on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Darren Guy as a secretary on 29 September 2015 (2 pages)
29 October 2015Appointment of Mr Cormac Ó Tighearnaigh as a director on 29 September 2015 (2 pages)
29 October 2015Appointment of Mr Darren Guy as a secretary on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Stuart John Mccaffer as a secretary on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Stuart John Mccaffer as a director on 29 September 2015 (1 page)
29 October 2015Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 245 Broad Street Birmingham B1 2HQ on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Hotel Innovations Limited as a director on 29 September 2015 (1 page)
29 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 6,000,600
(3 pages)
29 October 2015Appointment of Mr Cormac Ó Tighearnaigh as a director on 29 September 2015 (2 pages)
29 October 2015Appointment of Mr John Brennan as a director on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of David George Thompson as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Terence Shelby Cole as a director on 29 September 2015 (1 page)
19 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share cap//tax indemnity 29/09/2015
(3 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 600
(10 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 600
(10 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 600
(10 pages)
22 September 2015Satisfaction of charge 3 in full (2 pages)
22 September 2015Satisfaction of charge 4 in full (2 pages)
22 September 2015Satisfaction of charge 3 in full (2 pages)
22 September 2015Satisfaction of charge 4 in full (2 pages)
1 July 2015Full accounts made up to 31 October 2014 (21 pages)
1 July 2015Full accounts made up to 31 October 2014 (21 pages)
9 December 2014Satisfaction of charge 2 in full (4 pages)
9 December 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Full accounts made up to 3 November 2013 (20 pages)
16 September 2014Full accounts made up to 3 November 2013 (20 pages)
16 September 2014Full accounts made up to 3 November 2013 (20 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600
(10 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600
(10 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 600
(10 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 600
(10 pages)
12 September 2013Director's details changed for Mr David George Thompson on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 600
(10 pages)
12 September 2013Secretary's details changed for Mr Stuart John Mccaffer on 12 September 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Stuart John Mccaffer on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Stuart John Mccaffer on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Mr Stuart John Mccaffer on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 600
(10 pages)
12 September 2013Director's details changed for Mr David George Thompson on 12 September 2013 (2 pages)
19 July 2013Full accounts made up to 28 October 2012 (20 pages)
19 July 2013Full accounts made up to 28 October 2012 (20 pages)
8 January 2013Full accounts made up to 30 October 2011 (20 pages)
8 January 2013Full accounts made up to 30 October 2011 (20 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
25 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
25 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (11 pages)
12 September 2011Director's details changed for Mr Louis Peter Woodcock on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
12 September 2011Director's details changed for Mr Stuart John Mccaffer on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Louis Peter Woodcock on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr David George Thompson on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Stuart John Mccaffer on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
12 September 2011Director's details changed for Mr Stuart John Mccaffer on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (11 pages)
12 September 2011Secretary's details changed for Mr Stuart John Mccaffer on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr David George Thompson on 12 September 2011 (2 pages)
10 March 2011Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (19 pages)
7 March 2011Full accounts made up to 31 October 2010 (19 pages)
23 September 2010Director's details changed for Hotel Innovations Limited on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
23 September 2010Director's details changed for Hotel Innovations Limited on 8 September 2010 (2 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (11 pages)
23 September 2010Director's details changed for Hotel Innovations Limited on 8 September 2010 (2 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
22 July 2010Full accounts made up to 1 November 2009 (20 pages)
18 December 2009Full accounts made up to 2 November 2008 (21 pages)
18 December 2009Full accounts made up to 2 November 2008 (21 pages)
18 December 2009Full accounts made up to 2 November 2008 (21 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
17 September 2008Return made up to 08/09/08; full list of members (6 pages)
17 September 2008Return made up to 08/09/08; full list of members (6 pages)
1 September 2008Full accounts made up to 28 October 2007 (20 pages)
1 September 2008Full accounts made up to 28 October 2007 (20 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
18 September 2007Return made up to 08/09/07; full list of members (4 pages)
18 September 2007Return made up to 08/09/07; full list of members (4 pages)
26 June 2007Full accounts made up to 29 October 2006 (18 pages)
26 June 2007Full accounts made up to 29 October 2006 (18 pages)
21 September 2006Return made up to 08/09/06; full list of members (4 pages)
21 September 2006Return made up to 08/09/06; full list of members (4 pages)
17 May 2006Full accounts made up to 30 October 2005 (16 pages)
17 May 2006Full accounts made up to 30 October 2005 (16 pages)
9 September 2005Return made up to 08/09/05; full list of members (4 pages)
9 September 2005Return made up to 08/09/05; full list of members (4 pages)
1 June 2005Full accounts made up to 31 October 2004 (15 pages)
1 June 2005Full accounts made up to 31 October 2004 (15 pages)
27 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
3 March 2004Full accounts made up to 2 November 2003 (13 pages)
3 March 2004Full accounts made up to 2 November 2003 (13 pages)
3 March 2004Full accounts made up to 2 November 2003 (13 pages)
13 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2003Full accounts made up to 27 October 2002 (11 pages)
15 May 2003Full accounts made up to 27 October 2002 (11 pages)
17 March 2003Memorandum and Articles of Association (18 pages)
17 March 2003Memorandum and Articles of Association (18 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2003Particulars of mortgage/charge (8 pages)
26 February 2003Particulars of mortgage/charge (8 pages)
21 October 2002Return made up to 21/09/02; full list of members (12 pages)
21 October 2002Return made up to 21/09/02; full list of members (12 pages)
30 July 2002Full accounts made up to 31 October 2001 (9 pages)
30 July 2002Full accounts made up to 31 October 2001 (9 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
15 May 2002Particulars of mortgage/charge (4 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
6 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
20 June 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
13 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 March 2001Nc inc already adjusted 01/03/01 (3 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 March 2001Ad 01/03/01--------- £ si 400@1=400 £ ic 200/600 (3 pages)
12 March 2001Nc inc already adjusted 01/03/01 (3 pages)
12 March 2001Ad 01/03/01--------- £ si 400@1=400 £ ic 200/600 (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
15 January 2001Ad 12/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
15 January 2001Nc inc already adjusted 12/12/00 (2 pages)
15 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
15 January 2001Nc inc already adjusted 12/12/00 (2 pages)
15 January 2001Ad 12/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New director appointed (3 pages)
12 December 2000Registered office changed on 12/12/00 from: the holiday inn london heathrow bath road sipson way west drayton middlesex UB7 0DP (1 page)
12 December 2000Registered office changed on 12/12/00 from: the holiday inn london heathrow bath road sipson way west drayton middlesex UB7 0DP (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000Director resigned (1 page)
13 October 2000Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed;new director appointed (3 pages)
21 September 2000Incorporation (17 pages)
21 September 2000Incorporation (17 pages)