London
SW1A 1LY
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
Director Name | Mr Stephen Victor Samuel Walker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Principal, Strategic Operating Team |
Country of Residence | England |
Correspondence Address | 1st Floor Lakeview 600 Lakeside Drive, Centre Park Warrington WA1 1RW |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place London W2 2AQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brad Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | www.qhotelsgolf.co.uk |
---|---|
Telephone | 0845 0345777 |
Telephone region | Unknown |
Registered Address | 3rd Floor 63 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stratton Point 1 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,682,000 |
Gross Profit | £16,209,000 |
Net Worth | £34,119,000 |
Cash | £1,939,000 |
Current Liabilities | £31,438,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
8 March 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 27 November 2014 Satisfied on: 27 November 2015 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Fully Satisfied |
20 November 2014 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2021 | Delivered on: 26 October 2021 Persons entitled: Wells Fargo Bank, N.a, London Branch (As Security Agent) Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 22 January 2020 Persons entitled: Wells Fargo Bank, N.A. London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 January 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 24 December 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Outstanding |
8 December 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 30 November 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (The "Security Agent") Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 26 November 2015 Persons entitled: Wells Fargo Bank N.A. London Branch as Security Agent Classification: A registered charge Outstanding |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
26 August 2020 | Registered 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 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 January 2020 | Registration of charge 061264500024, created on 15 January 2020 (17 pages) |
20 January 2020 | Registration of charge 061264500023, created on 10 January 2020 (14 pages) |
20 January 2020 | Registration of charge 061264500022, created on 7 January 2020 (14 pages) |
24 December 2019 | Registration of charge 061264500021, created on 20 December 2019 (15 pages) |
24 December 2019 | Registration of charge 061264500019, created on 20 December 2019 (20 pages) |
24 December 2019 | Registration of charge 061264500020, created on 20 December 2019 (17 pages) |
19 December 2019 | Appointment of Stephen Victor Samuel Walker as a director on 18 December 2019 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 May 2019 | Full accounts made up to 31 December 2017 (27 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
21 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Auditor's resignation (2 pages) |
5 April 2016 | Auditor's resignation (2 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
7 January 2016 | Satisfaction of charge 061264500013 in full (4 pages) |
7 January 2016 | Satisfaction of charge 061264500013 in full (4 pages) |
7 January 2016 | Satisfaction of charge 061264500011 in full (4 pages) |
7 January 2016 | Satisfaction of charge 061264500014 in full (4 pages) |
7 January 2016 | Satisfaction of charge 061264500011 in full (4 pages) |
7 January 2016 | Satisfaction of charge 061264500014 in full (4 pages) |
11 December 2015 | Registration of charge 061264500018, created on 8 December 2015 (14 pages) |
11 December 2015 | Registration of charge 061264500017, created on 8 December 2015 (14 pages) |
11 December 2015 | Registration of charge 061264500017, created on 8 December 2015 (14 pages) |
11 December 2015 | Registration of charge 061264500018, created on 8 December 2015 (14 pages) |
1 December 2015 | Appointment of Mr Coley James Brenan as a director on 20 November 2015 (3 pages) |
1 December 2015 | Appointment of Richard Weissman as a director on 20 November 2015 (3 pages) |
1 December 2015 | Appointment of Richard Weissman as a director on 20 November 2015 (3 pages) |
1 December 2015 | Appointment of Mr Coley James Brenan as a director on 20 November 2015 (3 pages) |
30 November 2015 | Termination of appointment of Hugh Matthew Taylor as a director on 20 November 2015 (2 pages) |
30 November 2015 | Registered 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 2015 | Termination of appointment of Michael Edward Purtill as a director on 20 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Hugh Matthew Taylor as a director on 20 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ian Goulding as a director on 20 November 2015 (2 pages) |
30 November 2015 | Registration of charge 061264500016, created on 20 November 2015 (17 pages) |
30 November 2015 | Registered 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 2015 | Termination of appointment of Brad Regan Leonard Palmer as a director on 20 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Brad Regan Leonard Palmer as a director on 20 November 2015 (2 pages) |
30 November 2015 | Registration of charge 061264500016, created on 20 November 2015 (17 pages) |
30 November 2015 | Termination of appointment of Ian Goulding as a director on 20 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Michael Edward Purtill as a director on 20 November 2015 (2 pages) |
27 November 2015 | Satisfaction of charge 061264500012 in full (4 pages) |
27 November 2015 | Satisfaction of charge 061264500012 in full (4 pages) |
26 November 2015 | Registration of charge 061264500015, created on 20 November 2015 (38 pages) |
26 November 2015 | Registration of charge 061264500015, created on 20 November 2015 (38 pages) |
27 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
27 July 2015 | Full accounts made up to 28 December 2014 (20 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
3 March 2015 | Auditor's resignation (3 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
29 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages) |
24 December 2014 | Registration of charge 061264500013, created on 9 December 2014 (10 pages) |
24 December 2014 | Registration of charge 061264500014, created on 6 December 2014 (10 pages) |
24 December 2014 | Registration of charge 061264500014, created on 6 December 2014 (10 pages) |
24 December 2014 | Registration of charge 061264500014, created on 6 December 2014 (10 pages) |
24 December 2014 | Registration of charge 061264500013, created on 9 December 2014 (10 pages) |
24 December 2014 | Registration of charge 061264500013, created on 9 December 2014 (10 pages) |
17 December 2014 | Satisfaction of charge 10 in full (4 pages) |
17 December 2014 | Satisfaction of charge 9 in full (4 pages) |
17 December 2014 | Satisfaction of charge 7 in full (4 pages) |
17 December 2014 | Satisfaction of charge 10 in full (4 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 7 in full (4 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Satisfaction of charge 9 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
10 December 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
10 December 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages) |
10 December 2014 | Registered 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 2014 | Appointment of Michael Purtill as a director on 20 November 2014 (3 pages) |
10 December 2014 | Registered 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 2014 | Appointment of Ian Goulding as a director on 20 November 2014 (3 pages) |
10 December 2014 | Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages) |
27 November 2014 | Registration of charge 061264500012, created on 20 November 2014 (17 pages) |
27 November 2014 | Registration of charge 061264500012, created on 20 November 2014 (17 pages) |
25 November 2014 | Registration of charge 061264500011, created on 20 November 2014 (41 pages) |
25 November 2014 | Registration of charge 061264500011, created on 20 November 2014 (41 pages) |
24 November 2014 | Change of name notice (2 pages) |
24 November 2014 | Company name changed de vere loch lomond LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed de vere loch lomond LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Change of name notice (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-02-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
31 March 2011 | Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed de vere hotels no 3 LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed de vere hotels no 3 LIMITED\certificate issued on 29/11/10
|
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 9 (64 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 9 (64 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (16 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2008 | Particulars of mortgage/charge (6 pages) |
7 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
21 December 2007 | Particulars of mortgage/charge (31 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
27 November 2007 | Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
16 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
16 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
9 March 2007 | Particulars of mortgage/charge (13 pages) |
9 March 2007 | Particulars of mortgage/charge (13 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |