Company NameDTP Property Trustee 2 Limited
Company StatusActive
Company Number05335679
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressC/O Valor Hospitality Europe Limited Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Director NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeches, 5 The Knoll
Grendon
Northampton
Northamptonshire
NN7 1JG
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleLawyer
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Secretary NameSally Ann Coughlan
NationalityBritish
StatusResigned
Appointed20 September 2005(8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed21 October 2005(9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2013)
RoleChief Executive Officer
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2009)
RoleAnalyst
Correspondence Address14 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameMr Fadi Kabalan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 311 Keyes House
Dolphin Square
London
SW1V 3NA
Director NameMr Matthew Alexander Rosenberg
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Queens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameHeather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMs Veronique Pascale Dominique Menard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2009(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 15 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 08 August 2014)
RoleUk Divisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court, 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Martin Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2014(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2014)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestmont Management Limited 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne Bryant Park 38th Floor
New York
Ny 10036
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameW2001 Two Cv (Corporation)
StatusResigned
Appointed15 June 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressStrawinskylaan 1207 Strawinskylaan 1207
1077 Xx Amsterdam
Netherlands
Director NameW2001 Britannia Llc (Corporation)
StatusResigned
Appointed15 June 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
Correspondence AddressThe Corporation Trust Company The Corporation Trus
1209 Orange Street
Wilmington
County Of Newcastle
United States

Location

Registered AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bph Finance Number 1 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,000
Current Liabilities£3,000

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

10 June 2009Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2011Delivered 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 2009Delivered 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 2005Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2015Delivered 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

Filing History

7 August 2023Registered 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 2023Change of details for Dtp Finance Number 1 Limited as a person with significant control on 7 August 2023 (2 pages)
31 March 2023Director's details changed for Mr Hansa Susayan on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Ms Warunya Punawakul on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Ms Wanida Suksuwan on 24 March 2023 (2 pages)
24 March 2023Registered 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 2023Change of details for Dtp Finance Number 1 Limited as a person with significant control on 24 March 2023 (2 pages)
29 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (19 pages)
3 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 31 December 2020 (19 pages)
26 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
17 December 2020Satisfaction of charge 053356790014 in full (1 page)
27 November 2020Satisfaction of charge 053356790013 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (19 pages)
23 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
24 December 2019Change of details for Bph Finance Number 1 Limited as a person with significant control on 20 December 2019 (2 pages)
24 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
24 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
24 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
24 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
24 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
23 December 2019Registration of charge 053356790018, created on 10 December 2019 (54 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
18 December 2019Registration of charge 053356790020, created on 10 December 2019 (54 pages)
18 December 2019Registration of charge 053356790019, created on 10 December 2019 (54 pages)
17 December 2019Registration of charge 053356790017, created on 10 December 2019 (54 pages)
17 December 2019Registration of charge 053356790016, created on 10 December 2019 (54 pages)
16 December 2019Registration of charge 053356790015, created on 10 December 2019 (54 pages)
9 August 2019Satisfaction of charge 053356790012 in full (1 page)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (13 pages)
6 August 2018Registration of charge 053356790014, created on 24 July 2018 (14 pages)
29 January 2018Notification of Bph Finance Number 1 Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 November 2017Registration of charge 053356790013, created on 28 November 2017 (56 pages)
28 November 2017Registration of charge 053356790013, created on 28 November 2017 (56 pages)
6 September 2017Full accounts made up to 31 December 2016 (12 pages)
6 September 2017Full accounts made up to 31 December 2016 (12 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 July 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 July 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 July 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 July 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 February 2016Annual return made up to 18 January 2016
Statement of capital on 2016-02-22
  • GBP 1
(19 pages)
22 February 2016Annual return made up to 18 January 2016
Statement of capital on 2016-02-22
  • GBP 1
(19 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Registration of charge 053356790012, created on 23 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(48 pages)
5 August 2015Registration of charge 053356790012, created on 23 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(48 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Memorandum and Articles of Association (11 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 July 2015Memorandum and Articles of Association (11 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
21 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(14 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 January 2015Statement of company's objects (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (4 pages)
15 November 2014Satisfaction of charge 8 in full (4 pages)
15 November 2014Satisfaction of charge 8 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Company name changed qmh property trustee 2 LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
16 October 2014Change of name notice (2 pages)
16 October 2014Company name changed qmh property trustee 2 LIMITED\certificate issued on 16/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
16 October 2014Change of name notice (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2014Satisfaction of charge 11 in full (17 pages)
19 August 2014Satisfaction of charge 9 in full (4 pages)
19 August 2014Satisfaction of charge 9 in full (4 pages)
19 August 2014Part of the property or undertaking has been released from charge 8 (8 pages)
19 August 2014Satisfaction of charge 11 in full (17 pages)
19 August 2014Satisfaction of charge 1 in full (13 pages)
19 August 2014Satisfaction of charge 1 in full (13 pages)
19 August 2014Part of the property or undertaking has been released from charge 8 (8 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
12 August 2014Appointment of Mr David Arzi as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Martin Quinn as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mr Jonathan Braidley as a director on 8 August 2014 (2 pages)
1 August 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (13 pages)
1 August 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (13 pages)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
4 April 2014Appointment of Martin Quinn as a director (2 pages)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
3 April 2014Termination of appointment of Matthew Rosenberg as a director (1 page)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
23 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (14 pages)
23 December 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (16 pages)
23 December 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (16 pages)
23 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (14 pages)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
18 October 2013Appointment of Mr Simon Michael Teasdale as a director (2 pages)
7 October 2013Termination of appointment of Erwin Rieck as a director (1 page)
7 October 2013Termination of appointment of Erwin Rieck as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Erwin Joseph Rieck on 12 September 2011 (2 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
15 February 2011Memorandum and Articles of Association (7 pages)
15 February 2011Memorandum and Articles of Association (7 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
17 June 2010Appointment of W2001 Two Cv as a director (2 pages)
17 June 2010Appointment of W2001 Britannia Llc as a director (2 pages)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
16 June 2010Termination of appointment of Heather Mulahasani as a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
21 April 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Full accounts made up to 31 December 2009 (19 pages)
22 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Veronique Pascale Dominique Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Alexander Rosenberg on 21 January 2010 (2 pages)
11 November 2009Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Erwin Joseph Rieck on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Director's details changed for Heather Louise Mulahasani on 9 November 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
2 October 2009Director appointed veronique pascale dominique menard (3 pages)
17 September 2009Appointment terminated director kathryn ogden (1 page)
17 September 2009Appointment terminated director kathryn ogden (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
17 March 2009Director appointed heather louise mulahasani (3 pages)
6 March 2009Appointment terminated director richard moore (1 page)
6 March 2009Appointment terminated director richard moore (1 page)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/09; full list of members (4 pages)
17 December 2008Appointment terminated director fadi kabalan (1 page)
17 December 2008Appointment terminated director fadi kabalan (1 page)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
20 November 2008Director appointed matthew alexander rosenberg (3 pages)
7 November 2008Appointment terminated director alan coles (1 page)
7 November 2008Appointment terminated director alan coles (1 page)
9 October 2008Director appointed fadi kabalan (3 pages)
9 October 2008Director appointed fadi kabalan (3 pages)
6 October 2008Appointment terminated director heather allsop (1 page)
6 October 2008Appointment terminated director heather allsop (1 page)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
6 February 2008Return made up to 18/01/08; full list of members (3 pages)
6 February 2008Return made up to 18/01/08; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (12 pages)
15 May 2007Full accounts made up to 31 December 2006 (12 pages)
16 February 2007Return made up to 18/01/07; full list of members (3 pages)
16 February 2007Return made up to 18/01/07; full list of members (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Full accounts made up to 31 December 2005 (12 pages)
27 January 2006Return made up to 18/01/06; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: queens court 9/17 eastern road romford essex RM1 3NG (1 page)
27 January 2006Return made up to 18/01/06; full list of members (3 pages)
27 January 2006Registered office changed on 27/01/06 from: queens court 9/17 eastern road romford essex RM1 3NG (1 page)
18 November 2005Memorandum and Articles of Association (5 pages)
18 November 2005Memorandum and Articles of Association (5 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
10 November 2005Company name changed queens moat houses property trus tee 2 LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed queens moat houses property trus tee 2 LIMITED\certificate issued on 10/11/05 (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005New secretary appointed (1 page)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
3 August 2005Particulars of mortgage/charge (11 pages)
3 August 2005Particulars of mortgage/charge (11 pages)
10 June 2005Particulars of mortgage/charge (11 pages)
10 June 2005Particulars of mortgage/charge (11 pages)
9 June 2005Particulars of mortgage/charge (6 pages)
9 June 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
11 March 2005Particulars of mortgage/charge (13 pages)
11 March 2005Particulars of mortgage/charge (13 pages)
11 March 2005Particulars of mortgage/charge (17 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (10 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (10 pages)
25 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005New secretary appointed (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New director appointed (1 page)
27 January 2005New director appointed (1 page)
18 January 2005Incorporation (19 pages)
18 January 2005Incorporation (19 pages)