9-17 Eastern Road
Romford
Essex
RM1 3NG
Director Name | Ms Wanida Suksuwan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | C/O Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mr Hansa Susayan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | C/O Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Heather Louise Allsop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 62 Prebend Street London N1 8PS |
Director Name | Alan Clifford Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeches, 5 The Knoll Grendon Northampton Northamptonshire NN7 1JG |
Director Name | Brian Charles Collyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 49 Route De Croissy 78110 Le Vesinet France |
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Wood Bedhampton Havant Hampshire PO9 3JB |
Secretary Name | Tracy Joanne Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 19 Lovell Walk Rainham Essex RM13 7ND |
Secretary Name | Sally Ann Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 October 2005(9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2013) |
Role | Chief Executive Officer |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Russell Todd Goin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 July 2006) |
Role | Banker |
Correspondence Address | 4 Rue Jadin 75017 Paris Foreign France |
Director Name | Kathryn Ogden |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2009) |
Role | Analyst |
Correspondence Address | 14 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Mr Fadi Kabalan |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 311 Keyes House Dolphin Square London SW1V 3NA |
Director Name | Mr Matthew Alexander Rosenberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Ms Veronique Pascale Dominique Menard |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Goldman Sachs Internat Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Simon Michael Teasdale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 08 August 2014) |
Role | Uk Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mr Martin Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2014) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westmont Management Limited 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr Jonathan Patrick Braidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 December 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Director Name | Mr David Arzi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | One Bryant Park 38th Floor New York Ny 10036 |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | W2001 Two Cv (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | Strawinskylaan 1207 Strawinskylaan 1207 1077 Xx Amsterdam Netherlands |
Director Name | W2001 Britannia Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Correspondence Address | The Corporation Trust Company The Corporation Trus 1209 Orange Street Wilmington County Of Newcastle United States |
Registered Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bph Finance Number 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
10 June 2009 | Delivered on: 12 June 2009 Satisfied on: 19 August 2014 Persons entitled: Goldman Sachs Credit Partners L.P. Classification: Legal charge Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises k/a green car park, harrogate international centre, kings road, harrogate see image for full details. Fully Satisfied |
---|---|
29 July 2005 | Delivered on: 10 August 2005 Satisfied on: 15 November 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a harrogate moat house kings road harrogate t/n NYK304965. Fully Satisfied |
29 July 2005 | Delivered on: 3 August 2005 Satisfied on: 1 March 2011 Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a harrogate moat house hotel, kings road, harrogate NG1 1XX t/n NYK304965. See the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 10 June 2005 Satisfied on: 1 March 2011 Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the l/h property k/a the extension to the bedford moat house (formerly k/a the county hotel) duckmill lane, bedford, bedfordshire t/no BD56894 and the l/h property k/a land being the car park attached to the bedford moat house, duckmill lane, bedford, bedfordshire and the l/h property k/a the cardiff moat house, (formerly k/a the inn on the avenue), eastern avenue, cardiff for further property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
20 May 2005 | Delivered on: 9 June 2005 Satisfied on: 15 November 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being the extension to the bedford moat house (formerly k/a the county hotel) duckmill lane, bedford, bedfordshire t/no BD56894; l/h land being the car park attached to the bedford moat house, duckmill lane, bedford, bedfordshire; l/h property being the cardiff moat house (formerly k/a the inn on the avenue) eastern avenue, cardiff t/no WA164477. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 11 March 2005 Satisfied on: 1 March 2011 Persons entitled: G S Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the country hotel and riverside towers st marys street bedford t/n BD12613 f/h land on the north side of duck mill lane bedford bedfordshire t/n BD109099 f/h property being west bromwich moat house birmingham road west bromwich t/n SF71304. See the mortgage charge document for full details. Fully Satisfied |
23 February 2005 | Delivered on: 11 March 2005 Satisfied on: 1 March 2011 Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever 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 |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 15 November 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bedford moat house, st. Mary's street, bedford, bedfordshire. F/h property being the county hotel and riverside towers, st mary's street, bedford t/no. BD12613. F/h land being land on the north side of duck mill lane, bedford, bedfordshire t/no. BD109099. (For details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
22 February 2011 | Delivered on: 2 March 2011 Satisfied on: 19 August 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 1 March 2011 Persons entitled: Lasalle Global Trust Services Limited (Formerly Abm Amro Trustees Limited) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H premises k/a the green car park, harrogate international centre, kings road, harrogate see image for full details. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 19 August 2014 Persons entitled: Goldman Sachs Credit Partners, L.P. Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever 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 |
10 December 2019 | Delivered on: 18 December 2019 Persons entitled: Cbre Loan Services Limited (As Common Security Agent for the Common Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: L/H crowne plaza stratford-upon-avon bridgefoot stratford-upon-avon warwickshire t/no: WK420612. L/h holiday inn peterborough being holiday inn thorpe wood peterborough t/no: CB435135. Together with those applicable further assets listed at schedule 2 of the instrument. Outstanding |
10 December 2019 | Delivered on: 18 December 2019 Persons entitled: Cbre Loan Services Limited (As Common Security Agent for the Common Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: F/H crowne plaza plymouth armada way plymouth t/no: DN128919. L/h crowne plaza harrogate kings road harrogate and green car park harrogate international centre kings road harrogate t/nos: NYK304965 and NYK370578. Outstanding |
10 December 2019 | Delivered on: 23 December 2019 Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement, Defined in the Instrument) Classification: A registered charge Particulars: Freehold property known as crowne plaza plymouth, armada way, plymouth, PL1 2HJ registered with title number DN128919, and such other land as is listed in the instrument. For further details please refer to the instrument. Outstanding |
10 December 2019 | Delivered on: 17 December 2019 Persons entitled: Cbre Loan Services Limited Acting as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: L/H crowne plaza chester trinity street chester t/no CH351567 & CH464030. Outstanding |
10 December 2019 | Delivered on: 17 December 2019 Persons entitled: Cbre Loan Services Limited Acting as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: L/H crowne plaza solihull 61 homer road solihull t/no WM522599. Outstanding |
10 December 2019 | Delivered on: 16 December 2019 Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
24 July 2018 | Delivered on: 6 August 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Common Security Trustee) Classification: A registered charge Particulars: Lease of premises known as holiday inn peterborough west, being peterborough moat house, thorpe wood, peterborough (PE3 6SG) as demised under the deed of variation and surrender and re-grant dated 24 july 2018. for more details please refer to the instrument. Outstanding |
28 November 2017 | Delivered on: 28 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Freehold property known as crowne plaza plymouth, amada way, plymouth, PL1 2HJ under title number DN128919 and those assets listed at schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
23 July 2015 | Delivered on: 5 August 2015 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: F/H property k/a the holiday inn luton south, london road, markyate, st albans t/no HD141190, f/h land to the south of watling street, markyate t/no HD259931 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
7 August 2023 | Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 (1 page) |
---|---|
7 August 2023 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 7 August 2023 (2 pages) |
31 March 2023 | Director's details changed for Mr Hansa Susayan on 24 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Ms Warunya Punawakul on 24 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Ms Wanida Suksuwan on 24 March 2023 (2 pages) |
24 March 2023 | Registered office address changed from Queens Court, 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 (1 page) |
24 March 2023 | Change of details for Dtp Finance Number 1 Limited as a person with significant control on 24 March 2023 (2 pages) |
29 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
3 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 31 December 2020 (19 pages) |
26 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 053356790014 in full (1 page) |
27 November 2020 | Satisfaction of charge 053356790013 in full (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
24 December 2019 | Change of details for Bph Finance Number 1 Limited as a person with significant control on 20 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page) |
24 December 2019 | Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages) |
24 December 2019 | Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages) |
24 December 2019 | Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page) |
23 December 2019 | Registration of charge 053356790018, created on 10 December 2019 (54 pages) |
20 December 2019 | Resolutions
|
18 December 2019 | Registration of charge 053356790020, created on 10 December 2019 (54 pages) |
18 December 2019 | Registration of charge 053356790019, created on 10 December 2019 (54 pages) |
17 December 2019 | Registration of charge 053356790017, created on 10 December 2019 (54 pages) |
17 December 2019 | Registration of charge 053356790016, created on 10 December 2019 (54 pages) |
16 December 2019 | Registration of charge 053356790015, created on 10 December 2019 (54 pages) |
9 August 2019 | Satisfaction of charge 053356790012 in full (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 June 2019 | Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
6 August 2018 | Registration of charge 053356790014, created on 24 July 2018 (14 pages) |
29 January 2018 | Notification of Bph Finance Number 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 November 2017 | Registration of charge 053356790013, created on 28 November 2017 (56 pages) |
28 November 2017 | Registration of charge 053356790013, created on 28 November 2017 (56 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
31 May 2017 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Arzi as a director on 23 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Arzi as a director on 23 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 July 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 July 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 July 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 July 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 February 2016 | Annual return made up to 18 January 2016 Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 January 2016 Statement of capital on 2016-02-22
|
17 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Registration of charge 053356790012, created on 23 July 2015
|
5 August 2015 | Registration of charge 053356790012, created on 23 July 2015
|
31 July 2015 | Resolutions
|
31 July 2015 | Memorandum and Articles of Association (11 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Memorandum and Articles of Association (11 pages) |
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Resolutions
|
15 November 2014 | Satisfaction of charge 5 in full (4 pages) |
15 November 2014 | Satisfaction of charge 2 in full (4 pages) |
15 November 2014 | Satisfaction of charge 8 in full (4 pages) |
15 November 2014 | Satisfaction of charge 8 in full (4 pages) |
15 November 2014 | Satisfaction of charge 2 in full (4 pages) |
15 November 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Company name changed qmh property trustee 2 LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Change of name notice (2 pages) |
16 October 2014 | Company name changed qmh property trustee 2 LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Change of name notice (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Satisfaction of charge 11 in full (17 pages) |
19 August 2014 | Satisfaction of charge 9 in full (4 pages) |
19 August 2014 | Satisfaction of charge 9 in full (4 pages) |
19 August 2014 | Part of the property or undertaking has been released from charge 8 (8 pages) |
19 August 2014 | Satisfaction of charge 11 in full (17 pages) |
19 August 2014 | Satisfaction of charge 1 in full (13 pages) |
19 August 2014 | Satisfaction of charge 1 in full (13 pages) |
19 August 2014 | Part of the property or undertaking has been released from charge 8 (8 pages) |
12 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages) |
1 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (13 pages) |
1 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 5 (13 pages) |
4 April 2014 | Appointment of Martin Quinn as a director (2 pages) |
4 April 2014 | Appointment of Martin Quinn as a director (2 pages) |
3 April 2014 | Termination of appointment of Matthew Rosenberg as a director (1 page) |
3 April 2014 | Termination of appointment of Matthew Rosenberg as a director (1 page) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (14 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (16 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (16 pages) |
23 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (14 pages) |
18 October 2013 | Appointment of Mr Simon Michael Teasdale as a director (2 pages) |
18 October 2013 | Appointment of Mr Simon Michael Teasdale as a director (2 pages) |
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
7 October 2013 | Termination of appointment of Erwin Rieck as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Britannia Llc as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
5 February 2013 | Termination of appointment of W2001 Two Cv as a director (1 page) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
15 February 2011 | Memorandum and Articles of Association (7 pages) |
15 February 2011 | Memorandum and Articles of Association (7 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
17 June 2010 | Appointment of W2001 Two Cv as a director (2 pages) |
17 June 2010 | Appointment of W2001 Britannia Llc as a director (2 pages) |
16 June 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
16 June 2010 | Termination of appointment of Heather Mulahasani as a director (1 page) |
16 June 2010 | Termination of appointment of a director (1 page) |
16 June 2010 | Termination of appointment of a director (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages) |
11 November 2009 | Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 October 2009 | Director appointed veronique pascale dominique menard (3 pages) |
2 October 2009 | Director appointed veronique pascale dominique menard (3 pages) |
17 September 2009 | Appointment terminated director kathryn ogden (1 page) |
17 September 2009 | Appointment terminated director kathryn ogden (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 March 2009 | Director appointed heather louise mulahasani (3 pages) |
17 March 2009 | Director appointed heather louise mulahasani (3 pages) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
6 March 2009 | Appointment terminated director richard moore (1 page) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
17 December 2008 | Appointment terminated director fadi kabalan (1 page) |
17 December 2008 | Appointment terminated director fadi kabalan (1 page) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
20 November 2008 | Director appointed matthew alexander rosenberg (3 pages) |
7 November 2008 | Appointment terminated director alan coles (1 page) |
7 November 2008 | Appointment terminated director alan coles (1 page) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
9 October 2008 | Director appointed fadi kabalan (3 pages) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
6 October 2008 | Appointment terminated director heather allsop (1 page) |
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / alan coles / 11/04/2008 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: queens court 9/17 eastern road romford essex RM1 3NG (1 page) |
27 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: queens court 9/17 eastern road romford essex RM1 3NG (1 page) |
18 November 2005 | Memorandum and Articles of Association (5 pages) |
18 November 2005 | Memorandum and Articles of Association (5 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
10 November 2005 | Company name changed queens moat houses property trus tee 2 LIMITED\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed queens moat houses property trus tee 2 LIMITED\certificate issued on 10/11/05 (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (1 page) |
30 September 2005 | New secretary appointed (1 page) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
3 August 2005 | Particulars of mortgage/charge (11 pages) |
3 August 2005 | Particulars of mortgage/charge (11 pages) |
10 June 2005 | Particulars of mortgage/charge (11 pages) |
10 June 2005 | Particulars of mortgage/charge (11 pages) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
9 June 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
11 March 2005 | Particulars of mortgage/charge (13 pages) |
11 March 2005 | Particulars of mortgage/charge (13 pages) |
11 March 2005 | Particulars of mortgage/charge (17 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (10 pages) |
4 March 2005 | Particulars of mortgage/charge (12 pages) |
4 March 2005 | Particulars of mortgage/charge (10 pages) |
25 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2005 | New secretary appointed (1 page) |
15 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
18 January 2005 | Incorporation (19 pages) |
18 January 2005 | Incorporation (19 pages) |