27-43 Eastern Road
Romford
Essex
RM1 3NH
Director Name | Ms Wanida Suksuwan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(13 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
Director Name | Mr Hansa Susayan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(13 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Sean Malone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Director Name | Richard Simon Matthews Williams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley 7 Vyner Road South Prenton Wirral Merseyside CH43 7PN Wales |
Secretary Name | Mr Sean Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 35 Saltwood Drive Brookvale Runcorn Cheshire WA7 6LU |
Director Name | Mr Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bispham Hall Barn Eccles Lane, Bispham Ormskirk Lancashire L40 3SD |
Director Name | Mr Colin George Eric Corbally |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(3 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Parkland Drive St. Albans Hertfordshire AL3 4AH |
Director Name | Mr Nicholas James Taplin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Garstons Close Wrington Bristol BS40 5QT |
Director Name | Mrs Caroline Jayne Wilce |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harlech Grove Sheffield S10 4NP |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Status | Resigned |
Appointed | 08 October 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2015) |
Role | Company Director |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Mr David Arzi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2017) |
Role | Finance Professional |
Country of Residence | United States |
Correspondence Address | Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Mr Jonathan Patrick Braidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2019) |
Role | Real Estate Investment And Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(10 years, 6 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 |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | doubletree3.hilton.com |
---|
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 |
1.8m at £0.001 | Bph Hoole Chester Limited 8.04% Ordinary B |
---|---|
1.6m at £0.01 | Bph Hoole Chester Limited 71.43% Ordinary |
1.2m at £0.01 | Bph Hoole Chester Limited 51.34% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,033,308 |
Gross Profit | £1,755,973 |
Net Worth | £5,043,685 |
Cash | £349,344 |
Current Liabilities | £21,734,399 |
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 | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
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: Freehold land and buildings known as doubletree by hilton and spa chester registered with title numbers CH203906, CH575112, CH575115, CH638698. 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 land and buildings known as doubletree by hilton hotel and spa chester under title numbers CH203906, CH575112, CH515115 and CH638695. Outstanding |
3 November 2016 | Delivered on: 9 November 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: F/H land lying to the east of hoole hall warrington road hoole chester t/no. CH575115. F/h land lying on the south side of hoole hall hotel warrington road hoole chester t/no. CH638698. L/h land and buildings at hoole hall hotel warrington chester t/nos. CH589900 and CH589901. 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 land and buildings k/a doubletree by hilton hotel and spa chester, including bedroom block on land and buildings at hoole hotel, warrington, cheshire and spa and leisure club t/no CH203906 and CH575112. Outstanding |
13 June 2011 | Delivered on: 21 June 2011 Satisfied on: 4 March 2015 Persons entitled: Coutts & Company Classification: A charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The depositor covenanted to discharge on demand the obligations and as a continuing security for such discharge and as absolute owner assigned the deposit meaning all deposits now and in the future a/c designation: 05911133 subject to re-assignment on redemption see image for full details. Fully Satisfied |
16 October 2009 | Delivered on: 30 October 2009 Satisfied on: 4 March 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 October 2009 | Delivered on: 30 October 2009 Satisfied on: 17 March 2015 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the front of hoole hall hotel warrington road hoole chester t/no CH575112 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 2009 | Delivered on: 30 October 2009 Satisfied on: 17 March 2015 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hoole hall hotel warrington road hoole chester t/no CH203906 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2007 | Delivered on: 8 March 2007 Satisfied on: 4 March 2015 Persons entitled: Downing Corporate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
5 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
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) |
31 July 2023 | Statement of company's objects (2 pages) |
31 March 2023 | Director's details changed for Ms Wanida Suksuwan 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 Mr Hansa Susayan on 24 March 2023 (2 pages) |
24 March 2023 | Registered office address changed from C/O Bryant Park Hospitality Ltd Queen Court 9-17 Eastern Road Romford 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) |
1 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (35 pages) |
1 February 2022 | Full accounts made up to 31 December 2020 (37 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
4 January 2021 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
27 November 2020 | Satisfaction of charge 060056280008 in full (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
23 December 2019 | Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages) |
23 December 2019 | Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page) |
23 December 2019 | Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages) |
16 December 2019 | Registration of charge 060056280009, created on 10 December 2019 (54 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 060056280006 in full (1 page) |
9 August 2019 | Satisfaction of charge 060056280007 in full (1 page) |
11 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
24 June 2019 | Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
30 January 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
28 November 2017 | Registration of charge 060056280008, created on 28 November 2017 (56 pages) |
28 November 2017 | Registration of charge 060056280008, created on 28 November 2017 (56 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (32 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) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
9 November 2016 | Registration of charge 060056280007, created on 3 November 2016 (16 pages) |
9 November 2016 | Registration of charge 060056280007, created on 3 November 2016 (16 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 September 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 September 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 September 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 September 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
5 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
10 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
10 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
22 January 2016 | Annual return made up to 22 November 2015. List of shareholders has changed Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 November 2015. List of shareholders has changed Statement of capital on 2016-01-22
|
5 August 2015 | Registration of charge 060056280006, created on 23 July 2015
|
5 August 2015 | Registration of charge 060056280006, created on 23 July 2015
|
4 August 2015 | Memorandum and Articles of Association (17 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Memorandum and Articles of Association (17 pages) |
4 August 2015 | Resolutions
|
17 March 2015 | Termination of appointment of Paul Charles Bolton as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Nicholas James Taplin as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Colin George Eric Corbally as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Richard Simon Matthews Williams as a director on 24 February 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 3 in full (5 pages) |
17 March 2015 | Termination of appointment of Caroline Jayne Wilce as a director on 24 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Jonathan Braidley as a director on 24 February 2015 (3 pages) |
17 March 2015 | Appointment of Mr Jonathan Braidley as a director on 24 February 2015 (3 pages) |
17 March 2015 | Satisfaction of charge 3 in full (5 pages) |
17 March 2015 | Appointment of David Arzi as a director on 24 February 2015 (3 pages) |
17 March 2015 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL to C/O Bryant Park Hospitality Ltd Queen Court 9-17 Eastern Road Romford RM1 3NG on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Richard Simon Matthews Williams as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 24 February 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 2 in full (5 pages) |
17 March 2015 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 24 February 2015 (2 pages) |
17 March 2015 | Appointment of David Arzi as a director on 24 February 2015 (3 pages) |
17 March 2015 | Termination of appointment of Paul Charles Bolton as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Nicholas James Taplin as a director on 24 February 2015 (2 pages) |
17 March 2015 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL to C/O Bryant Park Hospitality Ltd Queen Court 9-17 Eastern Road Romford RM1 3NG on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Caroline Jayne Wilce as a director on 24 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Colin George Eric Corbally as a director on 24 February 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 2 in full (5 pages) |
16 March 2015 | Auditor's resignation (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
16 March 2015 | Auditor's resignation (1 page) |
4 March 2015 | Satisfaction of charge 1 in full (5 pages) |
4 March 2015 | Satisfaction of charge 5 in full (5 pages) |
4 March 2015 | Satisfaction of charge 5 in full (5 pages) |
4 March 2015 | Satisfaction of charge 4 in full (5 pages) |
4 March 2015 | Satisfaction of charge 4 in full (5 pages) |
4 March 2015 | Satisfaction of charge 1 in full (5 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
21 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 May 2011 | Secretary's details changed for Mr Grant Whitehouse on 17 March 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Grant Whitehouse on 17 March 2011 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (20 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (20 pages) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page) |
30 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages) |
25 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages) |
15 February 2010 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 February 2010 | Annual return made up to 22 November 2007 with a full list of shareholders (11 pages) |
12 February 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 22 November 2007 with a full list of shareholders (11 pages) |
29 January 2010 | Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page) |
29 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page) |
29 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (10 pages) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
10 December 2009 | Registered office address changed from Hoole Hall Hotel Warrington Road Chester Cheshire CH2 3PD on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Hoole Hall Hotel Warrington Road Chester Cheshire CH2 3PD on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
10 December 2009 | Appointment of Mr Nicholas James Taplin as a director (2 pages) |
10 December 2009 | Appointment of Caroline Jayne Wilce as a director (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 October 2009 | Appointment of Mr Grant Whitehouse as a secretary (1 page) |
8 October 2009 | Termination of appointment of Sean Malone as a secretary (1 page) |
8 October 2009 | Termination of appointment of Sean Malone as a secretary (1 page) |
8 October 2009 | Appointment of Mr Grant Whitehouse as a secretary (1 page) |
12 February 2009 | Return made up to 22/11/08; full list of members (8 pages) |
12 February 2009 | Return made up to 22/11/08; full list of members (8 pages) |
22 February 2008 | Company name changed hoole hall country club and spa LIMITED\certificate issued on 28/02/08 (4 pages) |
22 February 2008 | Company name changed hoole hall country club and spa LIMITED\certificate issued on 28/02/08 (4 pages) |
4 February 2008 | Return made up to 22/11/07; full list of members (5 pages) |
4 February 2008 | Return made up to 22/11/07; full list of members (5 pages) |
17 May 2007 | Ad 04/05/07--------- £ si [email protected]=2500 £ ic 19601/22101 (2 pages) |
17 May 2007 | Ad 04/05/07--------- £ si [email protected]=2500 £ ic 19601/22101 (2 pages) |
16 May 2007 | Ad 03/05/07--------- £ si [email protected]=4500 £ ic 15101/19601 (2 pages) |
16 May 2007 | Ad 03/05/07--------- £ si [email protected]=4500 £ ic 15101/19601 (2 pages) |
12 April 2007 | Div 22/02/07 (1 page) |
12 April 2007 | Div 22/02/07 (1 page) |
24 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
24 March 2007 | Ad 22/02/07--------- £ si [email protected]=7000 £ si [email protected]=600 £ ic 7501/15101 (3 pages) |
24 March 2007 | Ad 22/02/07--------- £ si [email protected]=7000 £ si [email protected]=600 £ ic 7501/15101 (3 pages) |
24 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
19 March 2007 | Ad 08/02/07--------- £ si [email protected]= 7500 £ ic 1/7501 (2 pages) |
19 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 March 2007 | Ad 08/02/07--------- £ si [email protected]= 7500 £ ic 1/7501 (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
19 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
10 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Div 22/02/07 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Div 22/02/07 (1 page) |
10 March 2007 | Nc inc already adjusted 22/02/07 (1 page) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 castle street liverpool L2 4XE (1 page) |
6 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
6 March 2007 | Div 22/02/07 (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
6 March 2007 | Div 22/02/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 5 castle street liverpool L2 4XE (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
21 February 2007 | Company name changed hoole hall hotel LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed hoole hall hotel LIMITED\certificate issued on 21/02/07 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Memorandum and Articles of Association (10 pages) |
7 February 2007 | Memorandum and Articles of Association (10 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
20 December 2006 | Company name changed ddlaw LIMITED\certificate issued on 20/12/06 (2 pages) |
20 December 2006 | Company name changed ddlaw LIMITED\certificate issued on 20/12/06 (2 pages) |
22 November 2006 | Incorporation (13 pages) |
22 November 2006 | Incorporation (13 pages) |