Centre Park
Warrington
Cheshire
WA1 1PP
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter James Lavin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 March 2000) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heol Elwy Abergele Conwy LL22 7US Wales |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Trinity Manor La Route De La Trinite Trinity Jersey Channel Islands JE3 5JP |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Secretary Name | Mr Colin Edward Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Secretary Name | Tracey Anne Mainwaring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth Warrington Cheshire WA3 4DN |
Secretary Name | Douglas Young Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 18 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Douglas Young Eadie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Chalfont Close Appleton Warrington Cheshire WA4 5JT |
Director Name | Mr Ian George Seddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 22 Sovereign Close Rudheath Northwich Cheshire CW9 7XN |
Secretary Name | Mr Ian George Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2000) |
Role | Accountant |
Correspondence Address | 22 Sovereign Close Rudheath Northwich Cheshire CW9 7XN |
Director Name | Roger Gordon Stubbs |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 36 Parkgate Road, Neston South Wirral Merseyside CF64 6QG Wales |
Director Name | Mr Paul Bernard Dermody |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roe Green Worsley Manchester Lancashire M28 2RF |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Secretary Name | David James Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Paul James Singleton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2006) |
Role | Accountant |
Correspondence Address | 15 Kingsway Avenue Broughton Preston Lancashire PR3 5JN |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 08 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | village-hotels.co.uk |
---|---|
Telephone | 01925 377535 |
Telephone region | Warrington |
Registered Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
4.1m at £1 | De Vere Village Trading No 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,168,000 |
Gross Profit | £2,858,000 |
Net Worth | £6,435,000 |
Cash | £443,000 |
Current Liabilities | £577,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2007 | Delivered 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 2007 | Delivered on: 19 April 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries) Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 9 October 2019 Persons entitled: Wells Fargo Bank, N. A., London Branch Classification: A registered charge Outstanding |
9 May 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 |
3 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
22 September 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
9 October 2019 | Registration of charge 023508720016, created on 7 October 2019 (73 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 May 2018 | Registration of charge 023508720015, created on 9 May 2018 (70 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 November 2016 | Registration of charge 023508720014, created on 17 November 2016 (71 pages) |
21 November 2016 | Registration of charge 023508720014, created on 17 November 2016 (71 pages) |
18 November 2016 | Satisfaction of charge 023508720013 in full (1 page) |
18 November 2016 | Satisfaction of charge 023508720013 in full (1 page) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 March 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
18 March 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Satisfaction of charge 023508720012 in full (4 pages) |
4 February 2015 | Satisfaction of charge 023508720012 in full (4 pages) |
29 January 2015 | Registration of charge 023508720013, created on 23 January 2015 (57 pages) |
29 January 2015 | Registration of charge 023508720013, created on 23 January 2015 (57 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
10 December 2014 | Registration of charge 023508720012, created on 25 November 2014
|
10 December 2014 | Registration of charge 023508720012, created on 25 November 2014
|
3 December 2014 | Resolutions
|
3 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Resolutions
|
2 December 2014 | Registered 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 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
27 November 2014 | Company name changed de vere st davids hotel LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Satisfaction of charge 11 in full (4 pages) |
27 November 2014 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed de vere st davids hotel LIMITED\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Satisfaction of charge 10 in full (4 pages) |
27 November 2014 | Satisfaction of charge 9 in full (4 pages) |
27 November 2014 | Satisfaction of charge 11 in full (4 pages) |
27 November 2014 | Satisfaction of charge 9 in full (4 pages) |
27 November 2014 | Change of name notice (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-02-24
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Secretary's details changed for Filex Services Limited on 22 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Filex Services Limited on 22 February 2011 (2 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed st. David's hotels LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed st. David's hotels LIMITED\certificate issued on 29/11/10
|
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 11 (64 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 11 (64 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
1 April 2008 | Director's change of particulars / michael bibring / 11/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / michael bibring / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page) |
12 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / richard balfour-lynn / 12/03/2008 (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
16 May 2007 | Full accounts made up to 24 September 2006 (19 pages) |
16 May 2007 | Full accounts made up to 24 September 2006 (19 pages) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
30 November 2006 | Particulars of mortgage/charge (14 pages) |
30 November 2006 | Particulars of mortgage/charge (14 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
17 November 2006 | New director appointed (10 pages) |
17 November 2006 | New director appointed (10 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Auditor's resignation (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Auditor's resignation (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New director appointed (11 pages) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | New director appointed (9 pages) |
11 November 2006 | New director appointed (11 pages) |
11 November 2006 | New director appointed (4 pages) |
11 November 2006 | New director appointed (4 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Secretary resigned;director resigned (1 page) |
11 November 2006 | New director appointed (9 pages) |
11 November 2006 | Director resigned (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Full accounts made up to 25 September 2005 (17 pages) |
28 July 2006 | Full accounts made up to 25 September 2005 (17 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Location of register of members (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
23 July 2005 | Full accounts made up to 26 September 2004 (17 pages) |
23 July 2005 | Full accounts made up to 26 September 2004 (17 pages) |
5 May 2005 | Return made up to 17/02/05; full list of members (7 pages) |
5 May 2005 | Return made up to 17/02/05; full list of members (7 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
15 April 2004 | Full accounts made up to 28 September 2003 (17 pages) |
15 April 2004 | Full accounts made up to 28 September 2003 (17 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director 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 2003 | Resolutions
|
27 October 2003 | Resolutions
|
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
12 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
12 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 April 2003 | Full accounts made up to 29 September 2002 (17 pages) |
13 April 2003 | Full accounts made up to 29 September 2002 (17 pages) |
5 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
22 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 April 2002 | Full accounts made up to 1 October 2000 (15 pages) |
23 April 2002 | Full accounts made up to 1 October 2000 (15 pages) |
23 April 2002 | Full accounts made up to 1 October 2000 (15 pages) |
13 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
13 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: st davids park hotel st davids park clwyd CH5 3YB (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: st davids park hotel st davids park clwyd CH5 3YB (1 page) |
13 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
4 August 2000 | Full group accounts made up to 3 October 1999 (23 pages) |
4 August 2000 | Full group accounts made up to 3 October 1999 (23 pages) |
4 August 2000 | Full group accounts made up to 3 October 1999 (23 pages) |
2 May 2000 | New director appointed (5 pages) |
2 May 2000 | New director appointed (5 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (6 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
5 April 2000 | Nc inc already adjusted 20/03/00 (2 pages) |
5 April 2000 | Nc inc already adjusted 20/03/00 (2 pages) |
5 April 2000 | Ad 20/03/00--------- £ si 4072885@1=4072885 £ ic 100/4072985 (2 pages) |
5 April 2000 | Ad 20/03/00--------- £ si 4072885@1=4072885 £ ic 100/4072985 (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members
|
6 March 2000 | Return made up to 17/02/00; full list of members
|
25 April 1999 | Full group accounts made up to 4 October 1998 (24 pages) |
25 April 1999 | Full group accounts made up to 4 October 1998 (24 pages) |
25 April 1999 | Full group accounts made up to 4 October 1998 (24 pages) |
5 March 1999 | Return made up to 17/02/99; no change of members
|
5 March 1999 | Return made up to 17/02/99; no change of members
|
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | Full group accounts made up to 29 September 1997 (24 pages) |
15 June 1998 | Full group accounts made up to 29 September 1997 (24 pages) |
17 March 1998 | Return made up to 17/02/98; no change of members
|
17 March 1998 | Return made up to 17/02/98; no change of members
|
7 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
7 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 17/02/97; full list of members
|
25 February 1997 | Return made up to 17/02/97; full list of members
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
4 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
28 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (8 pages) |
4 May 1994 | Particulars of mortgage/charge (8 pages) |
4 May 1994 | Particulars of mortgage/charge (8 pages) |
4 May 1994 | Particulars of mortgage/charge (8 pages) |
25 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
6 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
26 January 1993 | Full accounts made up to 30 June 1992 (15 pages) |
26 January 1993 | Full accounts made up to 30 June 1992 (15 pages) |
16 July 1992 | Full accounts made up to 30 June 1991 (14 pages) |
16 July 1992 | Full accounts made up to 30 June 1991 (14 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
6 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
6 February 1991 | Full accounts made up to 30 June 1990 (12 pages) |
5 September 1989 | Wd 24/08/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 September 1989 | Wd 24/08/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
27 April 1989 | Company name changed yardlent LIMITED\certificate issued on 28/04/89 (2 pages) |
27 April 1989 | Company name changed yardlent LIMITED\certificate issued on 28/04/89 (2 pages) |
22 February 1989 | Incorporation (13 pages) |
22 February 1989 | Incorporation (13 pages) |