Company NameHoole Hall Country Club Limited
Company StatusActive
Company Number06005628
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(13 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(13 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(13 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Sean Malone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 February 2007)
RoleCompany Director
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Director NameRichard Simon Matthews Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley 7 Vyner Road South
Prenton
Wirral
Merseyside
CH43 7PN
Wales
Secretary NameMr Sean Malone
NationalityBritish
StatusResigned
Appointed15 December 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBispham Hall Barn
Eccles Lane, Bispham
Ormskirk
Lancashire
L40 3SD
Director NameMr Colin George Eric Corbally
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(3 months after company formation)
Appointment Duration8 years (resigned 24 February 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Parkland Drive
St. Albans
Hertfordshire
AL3 4AH
Director NameMr Nicholas James Taplin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Garstons Close
Wrington
Bristol
BS40 5QT
Director NameMrs Caroline Jayne Wilce
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harlech Grove
Sheffield
S10 4NP
Secretary NameMr Grant Leslie Whitehouse
StatusResigned
Appointed08 October 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2015)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2017)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence AddressGordon House 10 Greencoat Place
London
SW1P 1PH
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2019)
RoleReal Estate Investment And Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(10 years, 6 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
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitedoubletree3.hilton.com

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

1.8m at £0.001Bph Hoole Chester Limited
8.04%
Ordinary B
1.6m at £0.01Bph Hoole Chester Limited
71.43%
Ordinary
1.2m at £0.01Bph Hoole Chester Limited
51.34%
Ordinary A

Financials

Year2014
Turnover£4,033,308
Gross Profit£1,755,973
Net Worth£5,043,685
Cash£349,344
Current Liabilities£21,734,399

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 Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

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: Freehold land and buildings known as doubletree by hilton and spa chester registered with title numbers CH203906, CH575112, CH575115, CH638698.
Outstanding
28 November 2017Delivered 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 2016Delivered 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 2015Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

5 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (34 pages)
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)
31 July 2023Statement of company's objects (2 pages)
31 March 2023Director's details changed for Ms Wanida Suksuwan 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 Mr Hansa Susayan on 24 March 2023 (2 pages)
24 March 2023Registered 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 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (35 pages)
1 February 2022Full accounts made up to 31 December 2020 (37 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
27 November 2020Satisfaction of charge 060056280008 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (34 pages)
23 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
23 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
23 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
23 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
23 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
16 December 2019Registration of charge 060056280009, created on 10 December 2019 (54 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 060056280006 in full (1 page)
9 August 2019Satisfaction of charge 060056280007 in full (1 page)
11 July 2019Full accounts made up to 31 December 2018 (33 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (33 pages)
30 January 2018Notification of a person with significant control statement (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
28 November 2017Registration of charge 060056280008, created on 28 November 2017 (56 pages)
28 November 2017Registration of charge 060056280008, created on 28 November 2017 (56 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 September 2017Full accounts made up to 31 December 2016 (32 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)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
9 November 2016Registration of charge 060056280007, created on 3 November 2016 (16 pages)
9 November 2016Registration of charge 060056280007, created on 3 November 2016 (16 pages)
19 October 2016Full accounts made up to 31 December 2015 (31 pages)
19 October 2016Full accounts made up to 31 December 2015 (31 pages)
19 September 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 September 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 September 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 September 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
5 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
10 March 2016Full accounts made up to 31 March 2015 (22 pages)
10 March 2016Full accounts made up to 31 March 2015 (22 pages)
22 January 2016Annual return made up to 22 November 2015. List of shareholders has changed
Statement of capital on 2016-01-22
  • GBP 22,400
(19 pages)
22 January 2016Annual return made up to 22 November 2015. List of shareholders has changed
Statement of capital on 2016-01-22
  • GBP 22,400
(19 pages)
5 August 2015Registration of charge 060056280006, 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.
(49 pages)
5 August 2015Registration of charge 060056280006, 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.
(49 pages)
4 August 2015Memorandum and Articles of Association (17 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2015Memorandum and Articles of Association (17 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2015Termination of appointment of Paul Charles Bolton as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Nicholas James Taplin as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Colin George Eric Corbally as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Richard Simon Matthews Williams as a director on 24 February 2015 (2 pages)
17 March 2015Satisfaction of charge 3 in full (5 pages)
17 March 2015Termination of appointment of Caroline Jayne Wilce as a director on 24 February 2015 (2 pages)
17 March 2015Appointment of Mr Jonathan Braidley as a director on 24 February 2015 (3 pages)
17 March 2015Appointment of Mr Jonathan Braidley as a director on 24 February 2015 (3 pages)
17 March 2015Satisfaction of charge 3 in full (5 pages)
17 March 2015Appointment of David Arzi as a director on 24 February 2015 (3 pages)
17 March 2015Registered 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 2015Termination of appointment of Richard Simon Matthews Williams as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 24 February 2015 (2 pages)
17 March 2015Satisfaction of charge 2 in full (5 pages)
17 March 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 24 February 2015 (2 pages)
17 March 2015Appointment of David Arzi as a director on 24 February 2015 (3 pages)
17 March 2015Termination of appointment of Paul Charles Bolton as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Nicholas James Taplin as a director on 24 February 2015 (2 pages)
17 March 2015Registered 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 2015Termination of appointment of Caroline Jayne Wilce as a director on 24 February 2015 (2 pages)
17 March 2015Termination of appointment of Colin George Eric Corbally as a director on 24 February 2015 (2 pages)
17 March 2015Satisfaction of charge 2 in full (5 pages)
16 March 2015Auditor's resignation (1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 March 2015Auditor's resignation (1 page)
4 March 2015Satisfaction of charge 1 in full (5 pages)
4 March 2015Satisfaction of charge 5 in full (5 pages)
4 March 2015Satisfaction of charge 5 in full (5 pages)
4 March 2015Satisfaction of charge 4 in full (5 pages)
4 March 2015Satisfaction of charge 4 in full (5 pages)
4 March 2015Satisfaction of charge 1 in full (5 pages)
13 January 2015Full accounts made up to 31 March 2014 (20 pages)
13 January 2015Full accounts made up to 31 March 2014 (20 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 22,400
(9 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 22,400
(9 pages)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (19 pages)
6 January 2014Full accounts made up to 31 March 2013 (19 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 22,400
(9 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 22,400
(9 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
11 January 2012Full accounts made up to 31 March 2011 (18 pages)
11 January 2012Full accounts made up to 31 March 2011 (18 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 May 2011Secretary's details changed for Mr Grant Whitehouse on 17 March 2011 (2 pages)
26 May 2011Secretary's details changed for Mr Grant Whitehouse on 17 March 2011 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (9 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (20 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (20 pages)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010 (1 page)
30 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
30 March 2010Accounts for a small company made up to 31 December 2008 (7 pages)
25 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
25 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
15 February 2010Accounts for a small company made up to 31 December 2007 (7 pages)
15 February 2010Accounts for a small company made up to 31 December 2007 (7 pages)
12 February 2010Annual return made up to 22 November 2007 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 22 November 2008 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 22 November 2008 with a full list of shareholders (10 pages)
12 February 2010Annual return made up to 22 November 2007 with a full list of shareholders (11 pages)
29 January 2010Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page)
29 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (10 pages)
29 January 2010Secretary's details changed for Mr Grant Whitehouse on 8 October 2009 (1 page)
29 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (10 pages)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
10 December 2009Registered office address changed from Hoole Hall Hotel Warrington Road Chester Cheshire CH2 3PD on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Hoole Hall Hotel Warrington Road Chester Cheshire CH2 3PD on 10 December 2009 (1 page)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
30 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 October 2009Appointment of Mr Grant Whitehouse as a secretary (1 page)
8 October 2009Termination of appointment of Sean Malone as a secretary (1 page)
8 October 2009Termination of appointment of Sean Malone as a secretary (1 page)
8 October 2009Appointment of Mr Grant Whitehouse as a secretary (1 page)
12 February 2009Return made up to 22/11/08; full list of members (8 pages)
12 February 2009Return made up to 22/11/08; full list of members (8 pages)
22 February 2008Company name changed hoole hall country club and spa LIMITED\certificate issued on 28/02/08 (4 pages)
22 February 2008Company name changed hoole hall country club and spa LIMITED\certificate issued on 28/02/08 (4 pages)
4 February 2008Return made up to 22/11/07; full list of members (5 pages)
4 February 2008Return made up to 22/11/07; full list of members (5 pages)
17 May 2007Ad 04/05/07--------- £ si [email protected]=2500 £ ic 19601/22101 (2 pages)
17 May 2007Ad 04/05/07--------- £ si [email protected]=2500 £ ic 19601/22101 (2 pages)
16 May 2007Ad 03/05/07--------- £ si [email protected]=4500 £ ic 15101/19601 (2 pages)
16 May 2007Ad 03/05/07--------- £ si [email protected]=4500 £ ic 15101/19601 (2 pages)
12 April 2007Div 22/02/07 (1 page)
12 April 2007Div 22/02/07 (1 page)
24 March 2007Nc inc already adjusted 22/02/07 (1 page)
24 March 2007Ad 22/02/07--------- £ si [email protected]=7000 £ si [email protected]=600 £ ic 7501/15101 (3 pages)
24 March 2007Ad 22/02/07--------- £ si [email protected]=7000 £ si [email protected]=600 £ ic 7501/15101 (3 pages)
24 March 2007Nc inc already adjusted 22/02/07 (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
19 March 2007Ad 08/02/07--------- £ si [email protected]= 7500 £ ic 1/7501 (2 pages)
19 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 March 2007Ad 08/02/07--------- £ si [email protected]= 7500 £ ic 1/7501 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Nc inc already adjusted 08/02/07 (1 page)
19 March 2007Nc inc already adjusted 08/02/07 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
10 March 2007Nc inc already adjusted 22/02/07 (1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2007Div 22/02/07 (1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2007Div 22/02/07 (1 page)
10 March 2007Nc inc already adjusted 22/02/07 (1 page)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Registered office changed on 06/03/07 from: 5 castle street liverpool L2 4XE (1 page)
6 March 2007Nc inc already adjusted 08/02/07 (1 page)
6 March 2007Div 22/02/07 (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Nc inc already adjusted 08/02/07 (1 page)
6 March 2007Div 22/02/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: 5 castle street liverpool L2 4XE (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Company name changed hoole hall hotel LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed hoole hall hotel LIMITED\certificate issued on 21/02/07 (2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Memorandum and Articles of Association (10 pages)
7 February 2007Memorandum and Articles of Association (10 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
29 January 2007Registered office changed on 29/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
20 December 2006Company name changed ddlaw LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed ddlaw LIMITED\certificate issued on 20/12/06 (2 pages)
22 November 2006Incorporation (13 pages)
22 November 2006Incorporation (13 pages)