Company NameVUR St Davids Hotel Limited
Company StatusDissolved
Company Number02350872
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)
Previous Names3

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
StatusClosed
Appointed03 December 2014(25 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 02 April 2024)
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
StatusClosed
Appointed29 December 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Peter James Lavin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 March 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Heol Elwy
Abergele
Conwy
LL22 7US
Wales
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressTrinity Manor La Route De La Trinite
Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameMr Colin Edward Lewis
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Secretary NameTracey Anne Mainwaring
NationalityBritish
StatusResigned
Appointed04 October 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressOak Lodge Stonyhurst Crescent
Newlands Village Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameDouglas Young Eadie
NationalityBritish
StatusResigned
Appointed08 November 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address18 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Director NameDouglas Young Eadie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address18 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address22 Sovereign Close
Rudheath
Northwich
Cheshire
CW9 7XN
Secretary NameMr Ian George Seddon
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2000)
RoleAccountant
Correspondence Address22 Sovereign Close
Rudheath
Northwich
Cheshire
CW9 7XN
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years after company formation)
Appointment Duration5 years, 9 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 Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(11 years 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
Secretary NameDavid James Martland
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed09 October 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(17 years, 3 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
Appointed14 September 2006(17 years, 6 months 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 Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(17 years, 6 months 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
Appointed14 September 2006(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(22 years, 7 months 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(22 years, 7 months 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(24 years, 3 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(25 years, 9 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
Appointed14 September 2006(17 years, 6 months 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

4.1m at £1De Vere Village Trading No 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,168,000
Gross Profit£2,858,000
Net Worth£6,435,000
Cash£443,000
Current Liabilities£577,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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
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 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: 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
8 March 1996Delivered on: 8 March 1996
Satisfied on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement dated 26TH april 1994, the counter-indemnity and the account charge and any of the other security documents (as defined in the loan agreement).
Particulars: The deposits (as defined), and all rights and interests whatsoever of the counterparty relating to the deposits and howsoever arising. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 3 June 1994
Satisfied on: 19 January 1996
Persons entitled: Bilbrook Investments Limited

Classification: Second legal charge
Secured details: £750,000 and all other monies due from the company to the chargee.
Particulars: The property k/a st davids park hotel st davids park clwyd.
Fully Satisfied
26 April 1994Delivered on: 4 May 1994
Satisfied on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property as detailed on the continuation to the form 395 & other property & assets undertaking & rights. See the mortgage charge document for full details.
Fully Satisfied
26 April 1994Delivered on: 4 May 1994
Satisfied on: 27 September 2006
Persons entitled: Barclays Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the counter-indemnity and the account charge all dated 26TH april 1994 and any of the other security documents (as defined in the loan agreement).
Particulars: By way of first floating charge the deposit & all rights & interests relating to the deposit. See the mortgage charge document for full details.
Fully Satisfied
12 August 1991Delivered on: 14 August 1991
Satisfied on: 30 March 2000
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. David's park hotel, st. David's park, clwyd.
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, st david's park, ewloe, deeside t/no WA557544. The st. Davids park hotel, st. Davids park, ewloe, deeside t/no CYM384432.
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
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
27 March 1991Delivered on: 8 April 1991
Satisfied on: 25 April 1994
Persons entitled: Redrow Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floatng charge over all the companys. Undertaking and all property and assets.
Fully Satisfied
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
Outstanding
7 October 2019Delivered on: 9 October 2019
Persons entitled: Wells Fargo Bank, N. A., London Branch

Classification: A registered charge
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
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: Not applicable.
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 village hotel st david's park ewloe deeside t/n WA557544. For more details please refer to schedule 2 of the instrument.
Outstanding

Filing History

3 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (20 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 England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 October 2019Registration of charge 023508720016, created on 7 October 2019 (73 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Registration of charge 023508720015, created on 9 May 2018 (70 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 November 2016Registration of charge 023508720014, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 023508720014, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 023508720013 in full (1 page)
18 November 2016Satisfaction of charge 023508720013 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
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 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4,072,985
(4 pages)
18 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4,072,985
(4 pages)
18 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (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)
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 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 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 (24 pages)
23 September 2015Full accounts made up to 31 December 2014 (24 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)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,072,985
(4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,072,985
(4 pages)
4 February 2015Satisfaction of charge 023508720012 in full (4 pages)
4 February 2015Satisfaction of charge 023508720012 in full (4 pages)
29 January 2015Registration of charge 023508720013, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 023508720013, created on 23 January 2015 (57 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)
10 December 2014Registration of charge 023508720012, 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
(53 pages)
10 December 2014Registration of charge 023508720012, 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
(53 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 (1 page)
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 (1 page)
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 (1 page)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 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)
27 November 2014Company name changed de vere st davids hotel LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Satisfaction of charge 11 in full (4 pages)
27 November 2014Satisfaction of charge 10 in full (4 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed de vere st davids hotel LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Satisfaction of charge 10 in full (4 pages)
27 November 2014Satisfaction of charge 9 in full (4 pages)
27 November 2014Satisfaction of charge 11 in full (4 pages)
27 November 2014Satisfaction of charge 9 in full (4 pages)
27 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
24 February 2014Annual return made up to 22 February 2014
Statement of capital on 2014-02-24
  • GBP 4,072,985
(5 pages)
24 February 2014Annual return made up to 22 February 2014
Statement of capital on 2014-02-24
  • GBP 4,072,985
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 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)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 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 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 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 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)
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)
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)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
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 Richard Balfour-Lynn 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)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 February 2011Secretary's details changed for Filex Services Limited on 22 February 2011 (2 pages)
23 February 2011Secretary's details changed for Filex Services Limited on 22 February 2011 (2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed st. David's hotels LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed st. David's hotels 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 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 11 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 11 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (20 pages)
15 March 2010Full accounts made up to 31 December 2008 (20 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Full accounts made up to 31 December 2007 (19 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)
1 April 2008Director's change of particulars / michael bibring / 11/03/2008 (1 page)
1 April 2008Director's change of particulars / michael bibring / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page)
12 March 2008Return made up to 22/02/08; full list of members (4 pages)
12 March 2008Return made up to 22/02/08; full list of members (4 pages)
12 March 2008Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Resolutions
  • RES13 ‐ Approve documents 14/12/07
(2 pages)
20 December 2007Resolutions
  • RES13 ‐ Approve documents 14/12/07
(2 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 May 2007Full accounts made up to 24 September 2006 (19 pages)
16 May 2007Full accounts made up to 24 September 2006 (19 pages)
19 April 2007Particulars of mortgage/charge (10 pages)
19 April 2007Particulars of mortgage/charge (10 pages)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
4 April 2007Return made up to 22/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
30 November 2006Particulars of mortgage/charge (14 pages)
30 November 2006Particulars of mortgage/charge (14 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 2006New director appointed (11 pages)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New director appointed (9 pages)
11 November 2006New director appointed (11 pages)
11 November 2006New director appointed (4 pages)
11 November 2006New director appointed (4 pages)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned;director resigned (1 page)
11 November 2006New director appointed (9 pages)
11 November 2006Director resigned (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Full accounts made up to 25 September 2005 (17 pages)
28 July 2006Full accounts made up to 25 September 2005 (17 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
9 March 2006Return made up to 17/02/06; full list of members (2 pages)
9 March 2006Return made up to 17/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Location of register of members (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
23 July 2005Full accounts made up to 26 September 2004 (17 pages)
23 July 2005Full accounts made up to 26 September 2004 (17 pages)
5 May 2005Return made up to 17/02/05; full list of members (7 pages)
5 May 2005Return made up to 17/02/05; full list of members (7 pages)
21 January 2005Resolutions
  • RES13 ‐ Credit agreement 08/12/04
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Credit agreement 08/12/04
(1 page)
15 April 2004Full accounts made up to 28 September 2003 (17 pages)
15 April 2004Full accounts made up to 28 September 2003 (17 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
27 October 2003£ nc 4072985/5519516 09/02/01 (2 pages)
27 October 2003£ nc 4072985/5519516 09/02/01 (2 pages)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
12 September 2003Declaration of mortgage charge released/ceased (1 page)
12 September 2003Declaration of mortgage charge released/ceased (1 page)
13 April 2003Full accounts made up to 29 September 2002 (17 pages)
13 April 2003Full accounts made up to 29 September 2002 (17 pages)
5 March 2003Return made up to 17/02/03; full list of members (7 pages)
5 March 2003Return made up to 17/02/03; full list of members (7 pages)
9 February 2003Resolutions
  • RES13 ‐ Agreement $100000000 16/12/02
(1 page)
9 February 2003Resolutions
  • RES13 ‐ Agreement $100000000 16/12/02
(1 page)
22 May 2002Full accounts made up to 30 September 2001 (15 pages)
22 May 2002Full accounts made up to 30 September 2001 (15 pages)
23 April 2002Full accounts made up to 1 October 2000 (15 pages)
23 April 2002Full accounts made up to 1 October 2000 (15 pages)
23 April 2002Full accounts made up to 1 October 2000 (15 pages)
13 February 2002Return made up to 17/02/02; full list of members (7 pages)
13 February 2002Return made up to 17/02/02; full list of members (7 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
6 June 2001Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
13 March 2001Return made up to 17/02/01; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: st davids park hotel st davids park clwyd CH5 3YB (1 page)
13 March 2001Registered office changed on 13/03/01 from: st davids park hotel st davids park clwyd CH5 3YB (1 page)
13 March 2001Return made up to 17/02/01; full list of members (7 pages)
4 August 2000Full group accounts made up to 3 October 1999 (23 pages)
4 August 2000Full group accounts made up to 3 October 1999 (23 pages)
4 August 2000Full group accounts made up to 3 October 1999 (23 pages)
2 May 2000New director appointed (5 pages)
2 May 2000New director appointed (5 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (6 pages)
25 April 2000New director appointed (3 pages)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
5 April 2000Nc inc already adjusted 20/03/00 (2 pages)
5 April 2000Nc inc already adjusted 20/03/00 (2 pages)
5 April 2000Ad 20/03/00--------- £ si 4072885@1=4072885 £ ic 100/4072985 (2 pages)
5 April 2000Ad 20/03/00--------- £ si 4072885@1=4072885 £ ic 100/4072985 (2 pages)
3 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Return made up to 17/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Return made up to 17/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 1999Full group accounts made up to 4 October 1998 (24 pages)
25 April 1999Full group accounts made up to 4 October 1998 (24 pages)
25 April 1999Full group accounts made up to 4 October 1998 (24 pages)
5 March 1999Return made up to 17/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1999Return made up to 17/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Full group accounts made up to 29 September 1997 (24 pages)
15 June 1998Full group accounts made up to 29 September 1997 (24 pages)
17 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Return made up to 17/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 30 September 1996 (19 pages)
7 July 1997Full accounts made up to 30 September 1996 (19 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
25 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
4 August 1996Full accounts made up to 30 September 1995 (16 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
28 February 1996Return made up to 17/02/96; full list of members (6 pages)
28 February 1996Return made up to 17/02/96; full list of members (6 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1995Full accounts made up to 30 September 1994 (16 pages)
30 March 1995Full accounts made up to 30 September 1994 (16 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
4 May 1994Particulars of mortgage/charge (8 pages)
4 May 1994Particulars of mortgage/charge (8 pages)
4 May 1994Particulars of mortgage/charge (8 pages)
4 May 1994Particulars of mortgage/charge (8 pages)
25 April 1994Declaration of satisfaction of mortgage/charge (1 page)
25 April 1994Declaration of satisfaction of mortgage/charge (1 page)
6 April 1994Full accounts made up to 30 June 1993 (15 pages)
6 April 1994Full accounts made up to 30 June 1993 (15 pages)
26 January 1993Full accounts made up to 30 June 1992 (15 pages)
26 January 1993Full accounts made up to 30 June 1992 (15 pages)
16 July 1992Full accounts made up to 30 June 1991 (14 pages)
16 July 1992Full accounts made up to 30 June 1991 (14 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
6 February 1991Full accounts made up to 30 June 1990 (12 pages)
6 February 1991Full accounts made up to 30 June 1990 (12 pages)
5 September 1989Wd 24/08/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 September 1989Wd 24/08/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (3 pages)
27 April 1989Company name changed yardlent LIMITED\certificate issued on 28/04/89 (2 pages)
27 April 1989Company name changed yardlent LIMITED\certificate issued on 28/04/89 (2 pages)
22 February 1989Incorporation (13 pages)
22 February 1989Incorporation (13 pages)