Company NameVUR Village Trading No 1 Limited
DirectorsGary Reginald Davis and Paul Roberts
Company StatusActive
Company Number00418878
CategoryPrivate Limited Company
Incorporation Date7 September 1946(77 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(68 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(75 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 February 2000)
RoleAccountant
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameStuart James Reed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameAlan Harry Hunter
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1994)
RoleChartered Surveyor
Correspondence Address22 Vale Crescent
Cheadle Hulme
Stockport
Cheshire
SK8 6AG
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Director NameChalmers Steventon Cursley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1997)
RoleOperations Manager
Correspondence Address46 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PX
Secretary NameDavid James Martland
NationalityBritish
StatusResigned
Appointed28 December 1990(44 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(46 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Lane Farm
Daresbury
Warrington
WA4 4AF
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(49 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(49 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameWilliam Richard Gosling
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2001)
RoleMarketing Director
Correspondence AddressGlade House 11 Kershaw Grove
Summerhill Park
Macclesfield
Cheshire
SK11 8TN
Director NameIan Leslie Marston Grove
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(51 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 January 2000)
RoleChartered Surveyor
Correspondence Address15 Hillcrest Drive
Little Sutton
South Wirral
L66 4QB
Director NameAlexander Stuart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(51 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1998)
RoleOperations Director
Correspondence AddressApplewood 43 St Marys Road
Stratford Upon Avon
Warwickshire
CV37 6XG
Director NameMr Trevor Rex Lake
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(51 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2001)
RoleOperations Dir
Correspondence AddressGlen Royd
15 Saint Albans Road
Halifax
West Yorkshire
HX3 0ND
Director NameAlan Frank Makinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(51 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2000)
RolePersonnel Director
Correspondence Address5 Trescott Mews
Standish
Wigan
Lancashire
WN6 0AW
Director NameChristopher Michael Ayres
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(51 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 September 2006)
RoleOperations Director
Correspondence AddressWayside Cottage Park Lane
Pickmere
Knutsford
Cheshire
WA16 0JX
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(53 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameCarl Leaver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(57 years after company formation)
Appointment Duration3 years (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressBridge House
Barthomley Road
Barthomley
Cheshire
CW2 5NT
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed09 October 2003(57 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(59 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(60 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(60 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(60 years after company formation)
Appointment Duration5 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(60 years after company formation)
Appointment Duration5 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(64 years, 7 months 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(65 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(65 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 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(66 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(68 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed15 September 2006(60 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitevillage-hotels.co.uk
Telephone01925 377535
Telephone regionWarrington

Location

Registered AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

110k at £0.05Vur Village Properties LTD
52.38%
Ordinary
5k at £1Vur Village Properties LTD
47.62%
Cumulative Preference

Financials

Year2014
Turnover£107,505,000
Gross Profit£48,904,000
Net Worth£18,319,000
Cash£6,410,000
Current Liabilities£38,442,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

14 December 2007Delivered on: 7 January 2008
Satisfied on: 27 November 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: The tennat's interest in the lease between luss estates company adn de vere hotels and leisure limited dated 28 november 2003 in respect of the carrick mid ross luss alexandria t/no DMB74422. See the mortgage charge document for full details.
Fully Satisfied
17 December 2007Delivered on: 21 December 2007
Satisfied on: 27 November 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
27 September 2007Delivered on: 3 October 2007
Satisfied on: 17 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: University arms hotel regent street cambridge t/n CB113373 all buildings fixtures and fixed plant and machinery. 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 Lender)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
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
21 December 2006Delivered on: 8 February 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 24 january 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cameron house luss road alexandria t/n DMB8057, buildings fittings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
22 November 2006Delivered on: 1 December 2006
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 23 november 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The carrick, midross, luss, alexandria t/no DMB74422 together with the whole buildings and erections thereon, fittings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
31 December 2014Delivered on: 8 January 2015
Satisfied on: 30 March 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: The tenant's interest in the lease of the subjects at crewe toll edinburgh t/no MID62774 see image for full details.
Fully Satisfied
21 November 2006Delivered on: 30 November 2006
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daresbury park hotel, t/no. CH479066; grand hotel (brighton), t/no. SX11417; mottram hall hotel, land on the east side of blackhurst brow, mottram, t/no. CH265424 (for details of further properties ch. 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
1 December 2014Delivered on: 17 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: Aal and whole in t/no ABN115753 of area or piece of ground at the forecourt, prime four business park, kingswells, aberdeen.
Fully Satisfied
25 November 2014Delivered on: 10 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The village hotel, deansleigh road, bournemouth t/no DT308484, DT350154 and DT350155. The village hotel, deansleigh road, bournemouth t/no DT360123. The village hotel, waterfold park, bury t/no GM856290. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
25 November 2014Delivered on: 1 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Fully Satisfied
20 September 2013Delivered on: 2 October 2013
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Intercreditor Agreement (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2013Delivered on: 12 September 2013
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Intercreditor Agreement (Each Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All and whole the tenant’s interest in a lease between drum kingswells business park limited and de vere village trading no.1 Limited dated on or around the date of the instrument evidencing the charge accompanying this form MR01 in respect of the subjects known as hotel site at “the fourcourt” prime four business park, kingswells, aberdeen comprising all and whole that area or piece of ground shown delineated in red and coloured pink with the access road coloured yellow extending to 3.08 acres or thereby as shown on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01 and being part of the subjects registered in the land register of scotland under title number ABN105138 and which lease is to be registered in the land register of scotland.
Fully Satisfied
16 March 2010Delivered on: 26 March 2010
Satisfied on: 27 November 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 tenant's interest in a lease in respect of the subjects k/a the carrick mid ross luss alexandria t/no DMB74422 together with the whole buildings and erections thereon see image for full details.
Fully Satisfied
8 March 2010Delivered on: 17 March 2010
Satisfied on: 27 November 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
15 April 2009Delivered on: 23 April 2009
Satisfied on: 27 November 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 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: The mortgaged properties - land on the north side of a road leading from guildford to leatherhead t/no. SY85882, land adjoining dunston hall dunston t/no. NY349182 with full title guarantee together with all buildings, fixtures and fixed plant and machinery at any time thereon see image for full details.
Fully Satisfied
15 July 2008Delivered on: 17 July 2008
Satisfied on: 27 November 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: Greens health and fitness centre summerfield street sheffield t/n SYK436192, land on south east side of otley road shipley t/n WYK704286, health and fitness club george eastham avenue stoke on trent t/n SF441051, oulton park golf course rothwell lane leeds t/n WYK804165, see image for full details.
Fully Satisfied
16 May 2008Delivered on: 23 May 2008
Satisfied on: 27 November 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: Village hotel, pendwyallt road, cardiff t/no CYM387615. Village hotel, cheadle road, cheadle, cheshire t/no MAN110955. Village hotel, cobalt business park, newcastle t/no TY468455, for details of further property charged please refer to form 395, together with all buildings, fixtures and fixed plant and machinery, see image for full details.
Fully Satisfied
13 March 1964Delivered on: 17 March 1964
Satisfied on: 8 July 1994
Persons entitled: B.W.Trade Facilities Limited

Classification: Debenture & legal charge.
Secured details: £150,000.
Particulars: Land & premises on beaconfield & hedgerly wear, banks with all fixtures, plant & machinery etc (not personal chattels) undertaking and goodwill all propety and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
31 August 2022Delivered on: 5 September 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being the property at the bracknell hotel, bagshot road, bracknell, land on the eastern side of bournemouth road, eastleigh and plot w, basing view, basingstoke as specified in the instrument.
Outstanding
25 March 2022Delivered on: 5 April 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being the property at the bracknell hotel site on the south west side of bagshot road, bracknell as specified in the instrument.
Outstanding
25 March 2022Delivered on: 5 April 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being the village hotel, pamir drive, ashton-under-lyne, OL7 0LY with title number MAN169921 and other mortgaged properties specified in the instrument. The intellectual property being registered trade mark under trade mark number 1469101 and class 42 and other registered trademarks as specified in the instrument. For more details, please refer to the instrument.
Outstanding
25 March 2022Delivered on: 31 March 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under a lease between commercial developments projects limited and vur village trading no.1 Limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under. Title number MID157955.
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under the the lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of the land and buildings known as the village hotel, 7 festival gate, glasgow, G51 1DB, registered in the land register of scotland under title number GLA218372, as varied under and pursuant to (I) the rent deposit agreement between commercial development projects limited and the chargor with guarantee by the guarantor dated 11 and 17 june 2015 and registered in the books of council and session on 25 june 2015 and (ii) the minute of agreement entered into between the landlord, the guarantor and the chargor dated 10 november 2016 and registered in the books of council and session on 5 december 2016.
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under a lease between commercial development projects limited and vur village trading no.1 Limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under title number MID157955.
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under a lease between commercial development projects limited and the chargor dated 11 and 17 june 2015 in respect of land and buildings known as the village urban resort hotel, 7 festival fate, pacific quay, glasgow, G51 1D registered in the land register of scotland under title number GLA218372.
Outstanding
7 October 2019Delivered on: 11 October 2019
Persons entitled: Wells Fargo Bank N.A. London Branch (As Security Agent)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 9 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Real property including the land registered under the following title numbers: MAN169921, DT360123 and MAN111148. Intellectual property including trademarks registered with the following trademark numbers: 1469101, 2107918 and 2107915. for the full list please refer to the instrument.
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The village hotel, south of gipsy patch lane, patchway, bristol being the land comprised in the lease dated 18 december 2018 between (1) vur village properties limited and (2) vur village trading no. 1 limited title number to be allocated to the land demised by the lease (currently forming the whole of the title number GR418044).
Outstanding
28 November 2016Delivered on: 2 August 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Lease in respect of the village urban resort 140 crewe road south edinburgh t/no: MID157955.
Outstanding
28 November 2016Delivered on: 2 August 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Lease in respect of the village hotel 7 festival gate glasgow t/no: GLA218372.
Outstanding
17 May 2018Delivered on: 21 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: The tenant's interest under a lease between commercial developments projects limited and vur village trading no. 1 limited dated 11 and 15 december 2014 relative to the land and buildings known as the village urban resort, 140 crewe road south, edinburgh, EH4 2NY registered in the land register of scotland under title number MID157955.
Outstanding
9 May 2018Delivered on: 14 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Real property including the land registered under the following title numbers: MAN169921, DT360123 and MAN111148. Intellectual property including trademarks registered with the following trademark numbers: 1469101, 2107918 and 2107915. for the full list please refer to the instrument.
Outstanding
9 May 2018Delivered on: 11 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Trustee

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 29 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The village hotel, pamir drive, ashton-under-lyne OL7 0LY with title number MAN169921; the village hotel, deansleigh road, bournemouth BH7 7DZ with title number DT360123. For more details please refer to the instrument. UK trademark number 1469101, class 42; and UK trademark number 2107912, class 41 and 42. for more details please refer to the instrument.
Outstanding
1 January 2016Delivered on: 5 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Common Secured Parties)

Classification: A registered charge
Particulars: Property k/a the village hotel pamir drive ashton under lyne title no MAN169921 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 June 2015Delivered on: 8 July 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: Interest in the lease under t/no GLA218294.
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee)

Classification: A registered charge
Particulars: T/No.MID157955.
Outstanding
30 January 2015Delivered on: 9 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: Lease between drum kingswells business park limited and the chargor of the subjects at the fourcourt prime four business park kingswells aberdeen title number ABN115753.
Outstanding
23 January 2015Delivered on: 30 January 2015
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent

Classification: A registered charge
Particulars: The property k/a the village hotel deansleigh road bournemouth t/no. DT308484 DT350154 and DT350155.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (41 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page)
18 September 2020Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 October 2019Registration of charge 004188780039, created on 15 October 2019 (11 pages)
16 October 2019Registration of charge 004188780038, created on 15 October 2019 (11 pages)
11 October 2019Registration of charge 004188780037, created on 7 October 2019 (16 pages)
9 October 2019Registration of charge 004188780036, created on 7 October 2019 (73 pages)
26 September 2019Full accounts made up to 31 December 2018 (35 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 December 2018Registration of charge 004188780035, created on 18 December 2018 (13 pages)
19 September 2018Full accounts made up to 31 December 2017 (34 pages)
2 August 2018Registration of a charge with Charles court order to extend. Charge code 004188780033, created on 28 November 2016 (14 pages)
2 August 2018Registration of a charge with Charles court order to extend. Charge code 004188780034, created on 28 November 2016 (14 pages)
21 May 2018Registration of charge 004188780032, created on 17 May 2018 (11 pages)
14 May 2018Registration of charge 004188780031, created on 9 May 2018 (70 pages)
11 May 2018Registration of charge 004188780030, created on 9 May 2018 (17 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
11 July 2017Full accounts made up to 31 December 2016 (26 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
28 December 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
29 November 2016Registration of charge 004188780029, created on 17 November 2016 (18 pages)
29 November 2016Registration of charge 004188780029, created on 17 November 2016 (18 pages)
21 November 2016Registration of charge 004188780028, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 004188780028, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 004188780021 in full (1 page)
18 November 2016Satisfaction of charge 004188780022 in full (1 page)
18 November 2016Satisfaction of charge 004188780026 in full (1 page)
18 November 2016Satisfaction of charge 004188780024 in full (1 page)
18 November 2016Satisfaction of charge 004188780027 in full (1 page)
18 November 2016Satisfaction of charge 004188780027 in full (1 page)
18 November 2016Satisfaction of charge 004188780026 in full (1 page)
18 November 2016Satisfaction of charge 004188780021 in full (1 page)
18 November 2016Satisfaction of charge 004188780024 in full (1 page)
18 November 2016Satisfaction of charge 004188780022 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
13 October 2016Satisfaction of charge 004188780023 in full (1 page)
13 October 2016Satisfaction of charge 004188780023 in full (1 page)
21 August 2016Full accounts made up to 31 December 2015 (29 pages)
21 August 2016Full accounts made up to 31 December 2015 (29 pages)
18 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,500
(5 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,500
(5 pages)
15 January 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
15 January 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 January 2016Registration of charge 004188780027, created on 1 January 2016 (37 pages)
5 January 2016Registration of charge 004188780027, created on 1 January 2016 (37 pages)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 September 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Registration of charge 004188780026, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
8 July 2015Registration of charge 004188780026, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
30 March 2015Satisfaction of charge 004188780020 in full (4 pages)
30 March 2015Satisfaction of charge 004188780020 in full (4 pages)
20 March 2015Registration of charge 004188780024, created on 16 March 2015 (11 pages)
20 March 2015Registration of charge 004188780024, created on 16 March 2015 (11 pages)
9 February 2015Registration of charge 004188780023, created on 30 January 2015 (9 pages)
9 February 2015Registration of charge 004188780023, created on 30 January 2015 (9 pages)
4 February 2015Satisfaction of charge 004188780018 in full (4 pages)
4 February 2015Satisfaction of charge 004188780017 in full (4 pages)
4 February 2015Satisfaction of charge 004188780018 in full (4 pages)
4 February 2015Satisfaction of charge 004188780019 in full (4 pages)
4 February 2015Satisfaction of charge 004188780019 in full (4 pages)
4 February 2015Satisfaction of charge 004188780017 in full (4 pages)
2 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,500
(14 pages)
2 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,500
(14 pages)
30 January 2015Registration of charge 004188780022, created on 23 January 2015 (17 pages)
30 January 2015Registration of charge 004188780022, created on 23 January 2015 (17 pages)
29 January 2015Registration of charge 004188780021, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 004188780021, created on 23 January 2015 (57 pages)
8 January 2015Registration of charge 004188780020, created on 31 December 2014 (9 pages)
8 January 2015Registration of charge 004188780020, created on 31 December 2014 (9 pages)
17 December 2014Registration of charge 004188780019, created on 1 December 2014 (9 pages)
17 December 2014Registration of charge 004188780019, created on 1 December 2014 (9 pages)
17 December 2014Registration of charge 004188780019, created on 1 December 2014 (9 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
15 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
15 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
10 December 2014Registration of charge 004188780018, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
10 December 2014Registration of charge 004188780018, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
3 December 2014Memorandum and Articles of Association (28 pages)
3 December 2014Memorandum and Articles of Association (28 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
1 December 2014Registration of charge 004188780017, created on 25 November 2014 (17 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Registration of charge 004188780017, created on 25 November 2014 (17 pages)
27 November 2014Satisfaction of charge 11 in full (4 pages)
27 November 2014Satisfaction of charge 004188780015 in full (4 pages)
27 November 2014Satisfaction of charge 004188780016 in full (4 pages)
27 November 2014Satisfaction of charge 12 in full (4 pages)
27 November 2014Company name changed de vere village trading no 1 LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Satisfaction of charge 12 in full (4 pages)
27 November 2014Satisfaction of charge 11 in full (4 pages)
27 November 2014Satisfaction of charge 14 in full (4 pages)
27 November 2014Satisfaction of charge 8 in full (4 pages)
27 November 2014Satisfaction of charge 8 in full (4 pages)
27 November 2014Satisfaction of charge 004188780015 in full (4 pages)
27 November 2014Satisfaction of charge 13 in full (4 pages)
27 November 2014Satisfaction of charge 004188780016 in full (4 pages)
27 November 2014Satisfaction of charge 10 in full (4 pages)
27 November 2014Satisfaction of charge 10 in full (4 pages)
27 November 2014Satisfaction of charge 14 in full (4 pages)
27 November 2014Satisfaction of charge 9 in full (4 pages)
27 November 2014Company name changed de vere village trading no 1 LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Satisfaction of charge 9 in full (4 pages)
27 November 2014Satisfaction of charge 13 in full (4 pages)
27 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 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)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 10,500
(5 pages)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 10,500
(5 pages)
2 October 2013Registration of charge 004188780016 (32 pages)
2 October 2013Registration of charge 004188780016 (32 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 September 2013Registration of charge 004188780015 (13 pages)
12 September 2013Registration of charge 004188780015 (13 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 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)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 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 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 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 1 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (5 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (5 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (5 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (5 pages)
5 July 2012Director's details changed (2 pages)
5 July 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (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 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)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (3 pages)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (3 pages)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
7 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 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)
11 October 2011Full accounts made up to 31 December 2010 (30 pages)
11 October 2011Full accounts made up to 31 December 2010 (30 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
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 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
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)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
31 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
31 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
31 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
31 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
31 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 (1 page)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
29 November 2010Company name changed de vere hotels & leisure 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 2010Change of name notice (2 pages)
29 November 2010Company name changed de vere hotels & leisure 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 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 14 (8 pages)
26 March 2010Particulars of a mortgage or charge/MG09 / charge no: 14 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 13 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 13 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (28 pages)
15 March 2010Full accounts made up to 31 December 2008 (28 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 Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 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)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 April 2009Appointment terminated director paul harries (1 page)
22 April 2009Appointment terminated director paul harries (1 page)
30 December 2008Return made up to 28/12/08; full list of members (5 pages)
30 December 2008Return made up to 28/12/08; full list of members (5 pages)
29 October 2008Return made up to 28/12/07; full list of members; amend (8 pages)
29 October 2008Return made up to 28/12/07; full list of members; amend (8 pages)
21 October 2008Full accounts made up to 31 December 2007 (29 pages)
21 October 2008Full accounts made up to 31 December 2007 (29 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 10 (11 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Particulars of mortgage/charge (6 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Particulars of mortgage/charge (6 pages)
7 January 2008Director's particulars changed (1 page)
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)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
4 October 2007Full accounts made up to 24 September 2006 (27 pages)
4 October 2007Full accounts made up to 24 September 2006 (27 pages)
4 October 2007Amended full accounts made up to 25 September 2005 (25 pages)
4 October 2007Amended full accounts made up to 25 September 2005 (25 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
17 September 2007Accounting reference date extended from 28/09/07 to 31/12/07 (1 page)
17 September 2007Accounting reference date extended from 28/09/07 to 31/12/07 (1 page)
23 April 2007Return made up to 28/12/06; full list of members; amend (7 pages)
23 April 2007Return made up to 28/12/06; full list of members; amend (7 pages)
19 April 2007Particulars of mortgage/charge (9 pages)
19 April 2007Particulars of mortgage/charge (12 pages)
19 April 2007Particulars of mortgage/charge (12 pages)
19 April 2007Particulars of mortgage/charge (9 pages)
21 March 2007Return made up to 28/12/06; full list of members (8 pages)
21 March 2007Return made up to 28/12/06; full list of members (8 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
1 December 2006Particulars of mortgage/charge (4 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (17 pages)
30 November 2006Particulars of mortgage/charge (17 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
17 November 2006New director appointed (10 pages)
17 November 2006New director appointed (10 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 November 2006Auditor's resignation (1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 November 2006Auditor's resignation (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (4 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (9 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New director appointed (9 pages)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (4 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (11 pages)
11 November 2006New director appointed (11 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
28 July 2006Full accounts made up to 25 September 2005 (22 pages)
28 July 2006Full accounts made up to 25 September 2005 (22 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Return made up to 28/12/05; full list of members (3 pages)
1 February 2006Return made up to 28/12/05; full list of members (3 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
23 July 2005Full accounts made up to 26 September 2004 (21 pages)
23 July 2005Full accounts made up to 26 September 2004 (21 pages)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2005Nc inc already adjusted 28/03/01 (1 page)
21 March 2005Nc inc already adjusted 28/03/01 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2005New director appointed (7 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 March 2005New director appointed (7 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2005Resolutions
  • RES13 ‐ Approve credit agreemen 08/12/04
(1 page)
25 January 2005Resolutions
  • RES13 ‐ Approve credit agreemen 08/12/04
(1 page)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
15 April 2004Full accounts made up to 28 September 2003 (21 pages)
15 April 2004Full accounts made up to 28 September 2003 (21 pages)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2004Return made up to 28/12/03; full list of members (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
9 April 2003Full accounts made up to 29 September 2002 (20 pages)
9 April 2003Full accounts made up to 29 September 2002 (20 pages)
9 February 2003Resolutions
  • RES13 ‐ Agreement $100000000 16/12/02
(1 page)
9 February 2003Resolutions
  • RES13 ‐ Agreement $100000000 16/12/02
(1 page)
10 January 2003Return made up to 28/12/02; full list of members (8 pages)
10 January 2003Return made up to 28/12/02; full list of members (8 pages)
2 June 2002Full accounts made up to 30 September 2001 (20 pages)
2 June 2002Full accounts made up to 30 September 2001 (20 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (4 pages)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Full accounts made up to 1 October 2000 (19 pages)
4 June 2001Full accounts made up to 1 October 2000 (19 pages)
4 June 2001Full accounts made up to 1 October 2000 (19 pages)
17 May 2001£ nc 10500/122510500 28/03/01 (1 page)
17 May 2001£ nc 10500/122510500 28/03/01 (1 page)
17 May 2001Ad 29/03/01--------- £ si 100000@1=100000 £ ic 10500/110500 (2 pages)
17 May 2001Ad 29/03/01--------- £ si 100000@1=100000 £ ic 10500/110500 (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
10 January 2001Return made up to 28/12/00; full list of members (8 pages)
1 August 2000Full accounts made up to 24 September 1999 (24 pages)
1 August 2000Full accounts made up to 24 September 1999 (24 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
24 March 2000New director appointed (6 pages)
24 March 2000New director appointed (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
23 February 2000Company name changed greenalls hotels & leisure limit ed\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed greenalls hotels & leisure limit ed\certificate issued on 23/02/00 (2 pages)
14 February 2000Memorandum and Articles of Association (7 pages)
14 February 2000Memorandum and Articles of Association (7 pages)
17 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2000Declaration of assistance for shares acquisition (9 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2000Director resigned (1 page)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director's particulars changed (1 page)
17 January 2000Declaration of assistance for shares acquisition (9 pages)
17 January 2000Director resigned (1 page)
6 January 2000Return made up to 28/12/99; full list of members (9 pages)
6 January 2000Director resigned (1 page)
6 January 2000Return made up to 28/12/99; full list of members (9 pages)
6 January 2000Director resigned (1 page)
1 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 25 September 1998 (18 pages)
5 March 1999Full accounts made up to 25 September 1998 (18 pages)
20 January 1999Return made up to 28/12/98; full list of members (15 pages)
20 January 1999Return made up to 28/12/98; full list of members (15 pages)
28 October 1998Full accounts made up to 28 September 1998 (17 pages)
28 October 1998Full accounts made up to 28 September 1998 (17 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
3 April 1998Full accounts made up to 26 September 1997 (18 pages)
3 April 1998Full accounts made up to 26 September 1997 (18 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 28/12/97; full list of members (8 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Return made up to 28/12/97; full list of members (8 pages)
23 January 1998Company name changed de vere hotels LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed de vere hotels LIMITED\certificate issued on 26/01/98 (2 pages)
22 January 1998Ad 25/09/97--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages)
22 January 1998£ nc 10000/10500 25/09/97 (2 pages)
22 January 1998£ nc 10000/10500 25/09/97 (2 pages)
22 January 1998Ad 25/09/97--------- £ si [email protected]=500 £ ic 10000/10500 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
1 July 1997Full accounts made up to 27 September 1996 (18 pages)
1 July 1997Full accounts made up to 27 September 1996 (18 pages)
9 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Full accounts made up to 29 September 1995 (17 pages)
19 November 1996Full accounts made up to 29 September 1995 (17 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
30 January 1996Return made up to 28/12/95; full list of members (8 pages)
30 January 1996Return made up to 28/12/95; full list of members (8 pages)
28 June 1995Full accounts made up to 30 September 1994 (18 pages)
28 June 1995Full accounts made up to 30 September 1994 (18 pages)
4 July 1994Full accounts made up to 24 September 1993 (17 pages)
4 July 1994Full accounts made up to 24 September 1993 (17 pages)
5 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 July 1993Full accounts made up to 25 September 1992 (16 pages)
30 July 1993Full accounts made up to 25 September 1992 (16 pages)
3 August 1992Full accounts made up to 27 September 1991 (17 pages)
3 August 1992Full accounts made up to 27 September 1991 (17 pages)
17 July 1991Full accounts made up to 30 September 1990 (18 pages)
17 July 1991Full accounts made up to 30 September 1990 (18 pages)
7 March 1990Full accounts made up to 29 September 1989 (15 pages)
7 March 1990Full accounts made up to 29 September 1989 (15 pages)
31 May 1989Full accounts made up to 30 September 1988 (14 pages)
31 May 1989Full accounts made up to 30 September 1988 (14 pages)
31 August 1988Full accounts made up to 25 September 1987 (15 pages)
31 August 1988Full accounts made up to 25 September 1987 (15 pages)
24 August 1987Full accounts made up to 26 September 1986 (16 pages)
24 August 1987Full accounts made up to 26 September 1986 (16 pages)
22 October 1986Full accounts made up to 27 September 1985 (17 pages)
22 October 1986Full accounts made up to 27 September 1985 (17 pages)
15 August 1985Accounts made up to 28 September 1984 (13 pages)
15 August 1985Accounts made up to 28 September 1984 (13 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
24 July 1984Accounts made up to 31 December 1983 (9 pages)
24 July 1984Accounts made up to 31 December 1983 (9 pages)
8 July 1983Accounts made up to 31 December 1982 (7 pages)
8 July 1983Accounts made up to 31 December 1982 (7 pages)
7 September 1946Certificate of incorporation (1 page)
7 September 1946Incorporation (18 pages)
7 September 1946Incorporation (18 pages)
7 September 1946Certificate of incorporation (1 page)