London
W18 3BW
Director Name | Mr Suraj Rashmikant Shah |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 22 Baker Street London W1U 3BW |
Director Name | Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36c Turner House Chalcot Square London NW1 8YP |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2002) |
Role | Accountant |
Correspondence Address | 64 Alma Road St. Albans Hertfordshire AL1 3BL |
Director Name | Iain Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2004) |
Role | Banking Executive |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Jeremy Godfrey Robson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2006) |
Role | Banker |
Correspondence Address | The Crossways Corseley Road Groombridge East Sussex TN3 9RT |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2006) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Marcos Castro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 45 Briavels Court Downshill Road Epsom Surrey KT18 5HP |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hotels 11 Ripon Road Harrogate North Yorkshire HG1 2JA |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Secretary Name | Mr Domenico Sidoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloville Hall Ship Road Chelmsford Essex CM2 8XA |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2020) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Matthew Edward Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 22 Baker Street London W1U 3BW |
Director Name | Mrs Meenal Devani |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 21 January 2022(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Baker Street London W18 3BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | AAIM Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2010) |
Correspondence Address | Fifth Floor 55 King Street Manchester Lancashire M2 4LQ |
Website | principal-hayley.com |
---|
Registered Address | 4th Floor, 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
3.2m at £1 | Principal Hayley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,858,000 |
Net Worth | -£14,775,000 |
Current Liabilities | £28,912,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as selsdon park hotel, 66 addington road, south croydon, CR2 8RB registered at hm land registry under title number SGL727854. For more details, please refer to the instrument. Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H selsdon park hotel, 66 addington road, south croydon t/no SGL727854. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H land k/a selsdon park hotel 66 addington road south croydon t/no SGL727854. Outstanding |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Trimont Real Estate Advisors U.K., LTD as Security Agent Classification: A registered charge Outstanding |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Trimont Real Estate Advisors U.K., LTD as Security Agent Classification: A registered charge Particulars: The land and buildings known as selsdon park hotel, 66 addington road, south croydon CR2 8RB registered at hm land registry with title number SGL727854. Outstanding |
4 January 2021 | Delivered on: 5 January 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold land known as selsdon park hotel, 66 addington road, south croydon, CR2 8RB registered at hm land registry under title number SGL727854. Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2011 | Delivered on: 29 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Accession deed Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of f/h property k/a selsdon park addington road croydon t/nos SGL217506 and SGL226126 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 see image for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 3 June 2014 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 beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property with t/no SGL217506 fixed charge on other interests, over chattels located on property, goodwill and proceeds of insurances. See the mortgage charge document for full details. Fully Satisfied |
13 September 2006 | Delivered on: 23 September 2006 Satisfied on: 6 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties(The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Selsdon park hotel and golf club addington road sanderstead surrey. 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 |
22 August 2023 | Appointment of Mr Suraj Rashmikant Shah as a director on 9 December 2022 (2 pages) |
---|---|
31 July 2023 | Termination of appointment of Meenal Devani as a director on 9 December 2022 (1 page) |
1 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
11 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2023 | Full accounts made up to 31 December 2021 (29 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
22 April 2022 | Change of details for Selsdon Estates Property Llp as a person with significant control on 21 January 2022 (2 pages) |
21 April 2022 | Change of details for Selsdon Estates Property Llp as a person with significant control on 21 January 2022 (2 pages) |
20 April 2022 | Notification of Selsdon Estates Property Llp as a person with significant control on 21 January 2022 (2 pages) |
20 April 2022 | Cessation of De Vere Selsdon Estate Limited as a person with significant control on 21 January 2022 (1 page) |
3 February 2022 | Resolutions
|
3 February 2022 | Memorandum and Articles of Association (23 pages) |
31 January 2022 | Termination of appointment of Anthony Gerrard Troy as a director on 21 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Manish Mansukhlal Gudka as a director on 21 January 2022 (2 pages) |
31 January 2022 | Appointment of Ms Meenal Devani as a director on 21 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of James Alexander Burrell as a director on 21 January 2022 (1 page) |
28 January 2022 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to 4th Floor, 22 Baker Street London W1U 3BW on 28 January 2022 (1 page) |
27 January 2022 | Satisfaction of charge 042169380009 in full (1 page) |
27 January 2022 | Satisfaction of charge 042169380008 in full (1 page) |
27 January 2022 | Satisfaction of charge 042169380010 in full (1 page) |
24 January 2022 | Registration of charge 042169380012, created on 21 January 2022 (9 pages) |
24 January 2022 | Registration of charge 042169380011, created on 21 January 2022 (9 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 31 December 2019 (32 pages) |
5 January 2021 | Registration of charge 042169380010, created on 4 January 2021 (20 pages) |
17 December 2020 | Registration of charge 042169380009, created on 17 December 2020 (24 pages) |
2 October 2020 | Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
20 February 2019 | Cessation of Principal Hayley Group Limited as a person with significant control on 16 January 2019 (1 page) |
20 February 2019 | Notification of De Vere Selsdon Estate Limited as a person with significant control on 16 January 2019 (2 pages) |
12 October 2018 | Satisfaction of charge 042169380006 in full (1 page) |
12 October 2018 | Satisfaction of charge 042169380007 in full (1 page) |
11 October 2018 | Registration of charge 042169380008, created on 10 October 2018 (75 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
23 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 December 2015 | Registration of charge 042169380007, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 042169380007, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 042169380007, created on 1 December 2015 (85 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
18 June 2014 | Registration of charge 042169380006 (90 pages) |
18 June 2014 | Registration of charge 042169380006 (90 pages) |
3 June 2014 | Satisfaction of charge 4 in full (2 pages) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 4 in full (2 pages) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
13 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
17 November 2011 | Memorandum and Articles of Association (13 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Memorandum and Articles of Association (13 pages) |
17 November 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 December 2008 | Appointment terminated director james elton (1 page) |
18 December 2008 | Appointment terminated director james elton (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Return made up to 15/05/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
19 October 2007 | Full accounts made up to 18 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 18 December 2006 (13 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
14 July 2007 | Full accounts made up to 7 September 2006 (21 pages) |
14 July 2007 | Full accounts made up to 7 September 2006 (21 pages) |
14 July 2007 | Full accounts made up to 7 September 2006 (21 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
27 June 2007 | Return made up to 15/05/07; change of members (7 pages) |
27 June 2007 | Return made up to 15/05/07; change of members (7 pages) |
23 February 2007 | Memorandum and Articles of Association (13 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Memorandum and Articles of Association (13 pages) |
20 February 2007 | Company name changed venice selsdon propco LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed venice selsdon propco LIMITED\certificate issued on 20/02/07 (2 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | £ nc 9000000/12000000 19/12/06 (2 pages) |
16 January 2007 | £ nc 9000000/12000000 19/12/06 (2 pages) |
16 January 2007 | Ad 19/12/06--------- £ si 500000@1=500000 £ ic 2700001/3200001 (2 pages) |
16 January 2007 | Ad 19/12/06--------- £ si 500000@1=500000 £ ic 2700001/3200001 (2 pages) |
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | Resolutions
|
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | New director appointed (4 pages) |
4 October 2006 | Company name changed rbs hotel investments no 9 limit ed\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed rbs hotel investments no 9 limit ed\certificate issued on 04/10/06 (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopgate london EC2M 3UR (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopgate london EC2M 3UR (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
23 September 2006 | Particulars of mortgage/charge (11 pages) |
23 September 2006 | Particulars of mortgage/charge (11 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 15/05/04; no change of members (5 pages) |
26 May 2004 | Return made up to 15/05/04; no change of members (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
26 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 June 2003 | Return made up to 15/05/03; no change of members (6 pages) |
1 June 2003 | Return made up to 15/05/03; no change of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Ad 11/07/01--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
17 July 2001 | Ad 11/07/01--------- £ si 2700000@1=2700000 £ ic 1/2700001 (2 pages) |
15 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 June 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 May 2001 | Incorporation (31 pages) |
15 May 2001 | Incorporation (31 pages) |