Company NameJarvis Red Tin Shed Corporation Limited
DirectorsJohn Francis Jarvis and Stephen James Hebborn
Company StatusActive
Company NumberFC018077
CategoryOther company type
Incorporation Date25 May 1994(29 years, 11 months ago)

Directors

Director NameJohn Francis Jarvis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor Aldbourne
Marlborough
Wiltshire
SN8 2DU
Secretary NameDuncan Jeremy Graham Beveridge
NationalityBritish
StatusCurrent
Appointed28 July 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address33 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameStephen James Hebborn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westcombe
Alphington
Exeter
Devon
EX2 8GH
Director NameDavid Owen Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(2 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address7 Misbourne House
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RY
Secretary NameBarry Sanders Vintner
NationalityBritish
StatusResigned
Appointed25 July 1994(2 months after company formation)
Appointment Duration5 years (resigned 28 July 1999)
RoleCompany Director
Correspondence AddressMaracus Cottage Springwell Lane
Harefield
Uxbridge
Middlesex
UB9 6PG
Director NameMr Charles Henry Prew
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks
Beacon Hill Penn
High Wycombe
Buckinghamshire
HP10 8ND
Director NameDavid Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Arkendale Road
Glengeary
County Dublin
Irish
Director NameRichard Wooler Thomason
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2005)
RoleCompany Director
Correspondence AddressBarley House
6 Granary Close
East Grafton
Wiltshire
SN8 3UA
Director NameMichael Tumney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2004(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 2009)
RoleCompany Director
Correspondence Address42 Nutley Road
Donnybrook
Dublin
Irish

Contact

Websitewww.ramadajarvis.co.uk

Location

Registered AddressMr Barry Sanders Vintner
C/O Worsdell & Vintner
1a Eastbury Road, Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Country of ResidenceChannel Islands

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due29 June 2017 (overdue)

Charges

15 March 2010Delivered 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 1994Delivered 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

Filing History

28 November 2014Admin closure 28/11/2014 (2 pages)
28 November 2014Admin closure 28/11/2014 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (1 page)
8 December 2010Full accounts made up to 31 March 2010 (1 page)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
21 January 2010Full accounts made up to 31 March 2009 (1 page)
21 January 2010Full accounts made up to 31 March 2009 (1 page)
3 December 2009Termination of appointment of David Andrews as a director (2 pages)
3 December 2009Termination of appointment of David Andrews as a director (2 pages)
3 December 2009Termination of appointment of Michael Tumney as a director (2 pages)
3 December 2009Termination of appointment of Michael Tumney as a director (2 pages)
26 June 2008Return made up to 15/06/08; full list of members (8 pages)
26 June 2008Return made up to 15/06/08; full list of members (8 pages)
21 November 2007Full accounts made up to 31 March 2007 (15 pages)
21 November 2007Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Return made up to 15/06/07; no change of members (6 pages)
5 July 2007Return made up to 15/06/07; no change of members (6 pages)
12 January 2007Full accounts made up to 1 April 2006 (16 pages)
12 January 2007Full accounts made up to 1 April 2006 (16 pages)
12 January 2007Full accounts made up to 1 April 2006 (16 pages)
10 July 2006Return made up to 15/06/06; change of members (7 pages)
10 July 2006Return made up to 15/06/06; change of members (7 pages)
25 October 2005Full accounts made up to 26 March 2005 (16 pages)
25 October 2005Director resigned (2 pages)
25 October 2005Director resigned (2 pages)
25 October 2005Full accounts made up to 26 March 2005 (16 pages)
17 June 2005Return made up to 20/05/05; full list of members (8 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Return made up to 25/05/04; no change of members (7 pages)
17 June 2005Return made up to 20/05/05; full list of members (8 pages)
17 June 2005Return made up to 25/05/04; no change of members (7 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
12 January 2005Full accounts made up to 27 March 2004 (13 pages)
12 January 2005Full accounts made up to 27 March 2004 (13 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 August 2004Director resigned (2 pages)
12 August 2004Director resigned (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 29 March 2003 (11 pages)
4 February 2004Full accounts made up to 29 March 2003 (11 pages)
22 October 2003Director resigned (2 pages)
22 October 2003Director resigned (2 pages)
5 June 2003Return made up to 25/05/03; no change of members (6 pages)
5 June 2003Return made up to 25/05/03; no change of members (6 pages)
3 February 2003Full accounts made up to 30 March 2002 (11 pages)
3 February 2003Full accounts made up to 30 March 2002 (11 pages)
8 August 2002Return made up to 25/05/02; full list of members (6 pages)
8 August 2002Return made up to 25/05/02; full list of members (6 pages)
31 July 2002Secretary's particulars changed (2 pages)
31 July 2002Secretary's particulars changed (2 pages)
15 July 2002Full accounts made up to 31 March 2001 (11 pages)
15 July 2002Full accounts made up to 31 March 2001 (11 pages)
9 July 2002Return made up to 25/05/01; no change of members (6 pages)
9 July 2002Return made up to 25/05/01; no change of members (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
19 September 2000Full accounts made up to 27 March 1999 (11 pages)
19 September 2000Full accounts made up to 27 March 1999 (11 pages)
18 September 2000Full accounts made up to 25 March 2000 (11 pages)
18 September 2000Full accounts made up to 25 March 2000 (11 pages)
5 July 2000Return made up to 25/05/00; no change of members (6 pages)
5 July 2000Director resigned;new director appointed (2 pages)
5 July 2000Return made up to 25/05/00; no change of members (6 pages)
5 July 2000Director resigned;new director appointed (2 pages)
8 July 1999Director's particulars changed (2 pages)
8 July 1999Return made up to 25/05/99; full list of members (9 pages)
8 July 1999Director's particulars changed (2 pages)
8 July 1999Return made up to 25/05/99; full list of members (9 pages)
27 October 1998Full accounts made up to 28 March 1998 (11 pages)
27 October 1998Full accounts made up to 28 March 1998 (11 pages)
18 June 1998Return made up to 25/05/98; no change of members (9 pages)
18 June 1998Return made up to 25/05/98; no change of members (9 pages)
16 June 1998Full accounts made up to 29 March 1997 (11 pages)
16 June 1998Full accounts made up to 29 March 1997 (11 pages)
21 July 1997Return made up to 25/05/97; no change of members (8 pages)
21 July 1997Return made up to 25/05/97; no change of members (8 pages)
27 May 1997Full accounts made up to 30 March 1996 (11 pages)
27 May 1997Full accounts made up to 30 March 1996 (11 pages)
13 September 1996Return made up to 25/05/96; full list of members (10 pages)
13 September 1996Return made up to 25/05/96; full list of members (10 pages)
11 October 1995Full accounts made up to 1 April 1995 (11 pages)
11 October 1995Full accounts made up to 1 April 1995 (11 pages)
11 October 1995Full accounts made up to 1 April 1995 (11 pages)
28 June 1995Return made up to 25/05/95; full list of members (20 pages)
28 June 1995Return made up to 25/05/95; full list of members (20 pages)
25 July 1994Place of business registration (35 pages)
25 July 1994Place of business registration (35 pages)