Marlborough
Wiltshire
SN8 2DU
Secretary Name | Duncan Jeremy Graham Beveridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Stephen James Hebborn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2004(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westcombe Alphington Exeter Devon EX2 8GH |
Director Name | David Owen Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 7 Misbourne House Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RY |
Secretary Name | Barry Sanders Vintner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(2 months after company formation) |
Appointment Duration | 5 years (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Maracus Cottage Springwell Lane Harefield Uxbridge Middlesex UB9 6PG |
Director Name | Mr Charles Henry Prew |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stocks Beacon Hill Penn High Wycombe Buckinghamshire HP10 8ND |
Director Name | David Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Arkendale Road Glengeary County Dublin Irish |
Director Name | Richard Wooler Thomason |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2005) |
Role | Company Director |
Correspondence Address | Barley House 6 Granary Close East Grafton Wiltshire SN8 3UA |
Director Name | Michael Tumney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | 42 Nutley Road Donnybrook Dublin Irish |
Website | www.ramadajarvis.co.uk |
---|
Registered Address | Mr Barry Sanders Vintner C/O Worsdell & Vintner 1a Eastbury Road, Northwood Middlesex HA6 3BG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Country of Residence | Channel Islands |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 29 June 2017 (overdue) |
---|
15 March 2010 | Delivered on: 25 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company on any account whatsoever 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. Outstanding |
---|---|
26 May 1994 | Delivered on: 13 June 1994 Satisfied on: 15 March 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed executed by jarvis red tin shed corporation limited (formerly called barway limited) Secured details: The principal of and interest on the £20,000,000 3.80125% to 6.84225% stepped interest first mortgage debenture stock 2004 of jarvis hotels limited and all other monies payable or to become payable by jarvis hotels limited under or pursuant to or secured or intended to be secured by the trust deed. Particulars: Various properties as specified on form 395 ref M704C including all buildings fixtures erections fittings fixed plant and machinery all debts floating charge over undertaking all property assets and rights present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
28 November 2014 | Admin closure 28/11/2014 (2 pages) |
---|---|
28 November 2014 | Admin closure 28/11/2014 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (1 page) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (1 page) |
3 December 2009 | Termination of appointment of David Andrews as a director (2 pages) |
3 December 2009 | Termination of appointment of David Andrews as a director (2 pages) |
3 December 2009 | Termination of appointment of Michael Tumney as a director (2 pages) |
3 December 2009 | Termination of appointment of Michael Tumney as a director (2 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (8 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
12 January 2007 | Full accounts made up to 1 April 2006 (16 pages) |
10 July 2006 | Return made up to 15/06/06; change of members (7 pages) |
10 July 2006 | Return made up to 15/06/06; change of members (7 pages) |
25 October 2005 | Full accounts made up to 26 March 2005 (16 pages) |
25 October 2005 | Director resigned (2 pages) |
25 October 2005 | Director resigned (2 pages) |
25 October 2005 | Full accounts made up to 26 March 2005 (16 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 25/05/04; no change of members (7 pages) |
17 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 25/05/04; no change of members (7 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 January 2005 | Full accounts made up to 27 March 2004 (13 pages) |
12 January 2005 | Full accounts made up to 27 March 2004 (13 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (2 pages) |
12 August 2004 | Director resigned (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 29 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 29 March 2003 (11 pages) |
22 October 2003 | Director resigned (2 pages) |
22 October 2003 | Director resigned (2 pages) |
5 June 2003 | Return made up to 25/05/03; no change of members (6 pages) |
5 June 2003 | Return made up to 25/05/03; no change of members (6 pages) |
3 February 2003 | Full accounts made up to 30 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 30 March 2002 (11 pages) |
8 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
8 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
31 July 2002 | Secretary's particulars changed (2 pages) |
31 July 2002 | Secretary's particulars changed (2 pages) |
15 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 July 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 July 2002 | Return made up to 25/05/01; no change of members (6 pages) |
9 July 2002 | Return made up to 25/05/01; no change of members (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
19 September 2000 | Full accounts made up to 27 March 1999 (11 pages) |
19 September 2000 | Full accounts made up to 27 March 1999 (11 pages) |
18 September 2000 | Full accounts made up to 25 March 2000 (11 pages) |
18 September 2000 | Full accounts made up to 25 March 2000 (11 pages) |
5 July 2000 | Return made up to 25/05/00; no change of members (6 pages) |
5 July 2000 | Director resigned;new director appointed (2 pages) |
5 July 2000 | Return made up to 25/05/00; no change of members (6 pages) |
5 July 2000 | Director resigned;new director appointed (2 pages) |
8 July 1999 | Director's particulars changed (2 pages) |
8 July 1999 | Return made up to 25/05/99; full list of members (9 pages) |
8 July 1999 | Director's particulars changed (2 pages) |
8 July 1999 | Return made up to 25/05/99; full list of members (9 pages) |
27 October 1998 | Full accounts made up to 28 March 1998 (11 pages) |
27 October 1998 | Full accounts made up to 28 March 1998 (11 pages) |
18 June 1998 | Return made up to 25/05/98; no change of members (9 pages) |
18 June 1998 | Return made up to 25/05/98; no change of members (9 pages) |
16 June 1998 | Full accounts made up to 29 March 1997 (11 pages) |
16 June 1998 | Full accounts made up to 29 March 1997 (11 pages) |
21 July 1997 | Return made up to 25/05/97; no change of members (8 pages) |
21 July 1997 | Return made up to 25/05/97; no change of members (8 pages) |
27 May 1997 | Full accounts made up to 30 March 1996 (11 pages) |
27 May 1997 | Full accounts made up to 30 March 1996 (11 pages) |
13 September 1996 | Return made up to 25/05/96; full list of members (10 pages) |
13 September 1996 | Return made up to 25/05/96; full list of members (10 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (11 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (11 pages) |
11 October 1995 | Full accounts made up to 1 April 1995 (11 pages) |
28 June 1995 | Return made up to 25/05/95; full list of members (20 pages) |
28 June 1995 | Return made up to 25/05/95; full list of members (20 pages) |
25 July 1994 | Place of business registration (35 pages) |
25 July 1994 | Place of business registration (35 pages) |