Company NameCameron House Resort (Loch Lomond) Limited
Company StatusActive
Company Number06126450
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NamesDe Vere Hotels No 3 Limited and De Vere Loch Lomond Limited

Business Activity

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

Directors

Director NameRichard Weissman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RolePartner
Country of ResidenceUnited States
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Stephen Victor  Samuel Walker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RolePrincipal, Strategic Operating Team
Country of ResidenceEngland
Correspondence Address1st Floor Lakeview
600 Lakeside Drive, Centre Park
Warrington
WA1 1RW
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitewww.qhotelsgolf.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered Address3rd Floor 63 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stratton Point 1 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,682,000
Gross Profit£16,209,000
Net Worth£34,119,000
Cash£1,939,000
Current Liabilities£31,438,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

8 March 2010Delivered on: 17 March 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 2008Delivered on: 12 November 2008
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wychwood park crewe t/no:CH477563 the old swan public house witney t/no:ON273182 see image for full details.
Fully Satisfied
14 December 2007Delivered on: 7 January 2008
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent)

Classification: A standard security which was presented for registration in scotland on 19 december 2007 and
Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cameron house hotel luss alexandria t/no DMB8057. See the mortgage charge document for full details.
Fully Satisfied
17 December 2007Delivered on: 21 December 2007
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please S. 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
31 August 2007Delivered on: 6 September 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: De vere hotels no.3 Limited university arms hotel regent street cambridge t/no C. see the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 19 April 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)

Classification: Accession deed
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: By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 30 March 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Suppelmental legal mortgage
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: Mothram hall mothram st andrew and batby cheshire all buildings fixtures and fixed plant and machinery.
Fully Satisfied
28 February 2007Delivered on: 23 March 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 13/03/2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cameron house hotel luss alexandria t/no DMB8057 the fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
6 December 2014Delivered on: 24 December 2014
Satisfied on: 7 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: North lodge t/no. DMB87999.
Fully Satisfied
9 December 2014Delivered on: 24 December 2014
Satisfied on: 7 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: T/No.DMB74422.
Fully Satisfied
20 November 2014Delivered on: 27 November 2014
Satisfied on: 27 November 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Fully Satisfied
20 November 2014Delivered on: 25 November 2014
Satisfied on: 7 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Heritable ownership at cameron house luss road alexandria t/n DMB8057. L/h carrick midross luss alexandria t/n DMB74422.
Fully Satisfied
16 March 2010Delivered on: 26 March 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent and Trustee

Classification: Standard security executed on 6 march 2010
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a cameron house hotel luss alexandria t/no DMB8057 together with the whole buildings and erections theron see image for full details.
Fully Satisfied
1 March 2007Delivered on: 9 March 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession and charge
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: All of its right title and interest from time to time in respect of any sums payable to it pursuant to the insurance pol. 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
12 October 2021Delivered on: 26 October 2021
Persons entitled: Wells Fargo Bank, N.a, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 22 January 2020
Persons entitled: Wells Fargo Bank, N.A. London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 January 2020Delivered on: 20 January 2020
Persons entitled: Wells Fargo Bank, N.A. London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as cameron house, luss road, alexandria, G83 8QZ being the subjects registered in the land register of scotland under title number DMB8057.
Outstanding
7 January 2020Delivered on: 20 January 2020
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in (I) the lease between luss estates company and de vere hotels & leisure limited dated 28 november 2003 and (ii) the lease between luss estates company and de vere hotels & leisure limited dated 12 november and 29 december both dates in 2008 and 15 may and 2 july both dates in 2009, both of which are registered in the land register of scotland under title number DMB74422.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 11 December 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects k/a cameron house, luss road, alexandria t/no DMB8057.
Outstanding
8 December 2015Delivered on: 11 December 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the lease under t/no DMB74422.
Outstanding
20 November 2015Delivered on: 30 November 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (The "Security Agent")

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Wells Fargo Bank N.A. London Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 December 2019 (27 pages)
26 August 2020Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 (1 page)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 January 2020Registration of charge 061264500024, created on 15 January 2020 (17 pages)
20 January 2020Registration of charge 061264500023, created on 10 January 2020 (14 pages)
20 January 2020Registration of charge 061264500022, created on 7 January 2020 (14 pages)
24 December 2019Registration of charge 061264500021, created on 20 December 2019 (15 pages)
24 December 2019Registration of charge 061264500019, created on 20 December 2019 (20 pages)
24 December 2019Registration of charge 061264500020, created on 20 December 2019 (17 pages)
19 December 2019Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 May 2019Full accounts made up to 31 December 2017 (27 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
5 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,839,870
(3 pages)
21 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (25 pages)
18 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Auditor's resignation (1 page)
14 April 2016Auditor's resignation (1 page)
5 April 2016Auditor's resignation (2 pages)
5 April 2016Auditor's resignation (2 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 January 2016Satisfaction of charge 061264500013 in full (4 pages)
7 January 2016Satisfaction of charge 061264500013 in full (4 pages)
7 January 2016Satisfaction of charge 061264500011 in full (4 pages)
7 January 2016Satisfaction of charge 061264500014 in full (4 pages)
7 January 2016Satisfaction of charge 061264500011 in full (4 pages)
7 January 2016Satisfaction of charge 061264500014 in full (4 pages)
11 December 2015Registration of charge 061264500018, created on 8 December 2015 (14 pages)
11 December 2015Registration of charge 061264500017, created on 8 December 2015 (14 pages)
11 December 2015Registration of charge 061264500017, created on 8 December 2015 (14 pages)
11 December 2015Registration of charge 061264500018, created on 8 December 2015 (14 pages)
1 December 2015Appointment of Mr Coley James Brenan as a director on 20 November 2015 (3 pages)
1 December 2015Appointment of Richard Weissman as a director on 20 November 2015 (3 pages)
1 December 2015Appointment of Richard Weissman as a director on 20 November 2015 (3 pages)
1 December 2015Appointment of Mr Coley James Brenan as a director on 20 November 2015 (3 pages)
30 November 2015Termination of appointment of Hugh Matthew Taylor as a director on 20 November 2015 (2 pages)
30 November 2015Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to One Fleet Place London EC4M 7WS on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael Edward Purtill as a director on 20 November 2015 (2 pages)
30 November 2015Termination of appointment of Hugh Matthew Taylor as a director on 20 November 2015 (2 pages)
30 November 2015Termination of appointment of Ian Goulding as a director on 20 November 2015 (2 pages)
30 November 2015Registration of charge 061264500016, created on 20 November 2015 (17 pages)
30 November 2015Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to One Fleet Place London EC4M 7WS on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Brad Regan Leonard Palmer as a director on 20 November 2015 (2 pages)
30 November 2015Termination of appointment of Brad Regan Leonard Palmer as a director on 20 November 2015 (2 pages)
30 November 2015Registration of charge 061264500016, created on 20 November 2015 (17 pages)
30 November 2015Termination of appointment of Ian Goulding as a director on 20 November 2015 (2 pages)
30 November 2015Termination of appointment of Michael Edward Purtill as a director on 20 November 2015 (2 pages)
27 November 2015Satisfaction of charge 061264500012 in full (4 pages)
27 November 2015Satisfaction of charge 061264500012 in full (4 pages)
26 November 2015Registration of charge 061264500015, created on 20 November 2015 (38 pages)
26 November 2015Registration of charge 061264500015, created on 20 November 2015 (38 pages)
27 July 2015Full accounts made up to 28 December 2014 (20 pages)
27 July 2015Full accounts made up to 28 December 2014 (20 pages)
3 March 2015Auditor's resignation (3 pages)
3 March 2015Auditor's resignation (3 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
29 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
29 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
24 December 2014Registration of charge 061264500013, created on 9 December 2014 (10 pages)
24 December 2014Registration of charge 061264500014, created on 6 December 2014 (10 pages)
24 December 2014Registration of charge 061264500014, created on 6 December 2014 (10 pages)
24 December 2014Registration of charge 061264500014, created on 6 December 2014 (10 pages)
24 December 2014Registration of charge 061264500013, created on 9 December 2014 (10 pages)
24 December 2014Registration of charge 061264500013, created on 9 December 2014 (10 pages)
17 December 2014Satisfaction of charge 10 in full (4 pages)
17 December 2014Satisfaction of charge 9 in full (4 pages)
17 December 2014Satisfaction of charge 7 in full (4 pages)
17 December 2014Satisfaction of charge 10 in full (4 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 7 in full (4 pages)
17 December 2014Satisfaction of charge 8 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
17 December 2014Satisfaction of charge 9 in full (4 pages)
17 December 2014Satisfaction of charge 6 in full (4 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
10 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
10 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
27 November 2014Registration of charge 061264500012, created on 20 November 2014 (17 pages)
27 November 2014Registration of charge 061264500012, created on 20 November 2014 (17 pages)
25 November 2014Registration of charge 061264500011, created on 20 November 2014 (41 pages)
25 November 2014Registration of charge 061264500011, created on 20 November 2014 (41 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed de vere loch lomond LIMITED\certificate issued on 24/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Company name changed de vere loch lomond LIMITED\certificate issued on 24/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
24 February 2014Annual return made up to 23 February 2014
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 23 February 2014
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
31 March 2011Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages)
31 March 2011Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages)
31 March 2011Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed de vere hotels no 3 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed de vere hotels no 3 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 9 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 9 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (16 pages)
15 March 2010Full accounts made up to 31 December 2008 (16 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2008Particulars of mortgage/charge (6 pages)
7 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Resolutions
  • RES13 ‐ Documents 14/12/07
(2 pages)
20 December 2007Resolutions
  • RES13 ‐ Documents 14/12/07
(2 pages)
27 November 2007Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
27 November 2007Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
6 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
16 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 April 2007Particulars of mortgage/charge (10 pages)
19 April 2007Particulars of mortgage/charge (10 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (4 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Particulars of mortgage/charge (13 pages)
9 March 2007Particulars of mortgage/charge (13 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)