Company NameVUR Village Hotels Limited
DirectorsGary Reginald Davis and Paul Roberts
Company StatusActive
Company Number02695921
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Previous NamesDe Vere Hotels (Management) Limited and De Vere Village Hotels Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Secretary NameDavid James Martland
NationalityBritish
StatusResigned
Appointed26 March 1992(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 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(14 years, 2 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 NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
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(19 years, 6 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 David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(19 years, 6 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 Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(21 years, 2 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 Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(22 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Douglas Bull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(22 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(22 years, 8 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitedeverevillagehotels.co.uk

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

9.5k at £1Vur Investment (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,863,000
Gross Profit£75,250,000
Net Worth£113,040,000
Cash£7,133,000
Current Liabilities£433,902,000

Accounts

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

Returns

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

Charges

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
Outstanding
25 November 2014Delivered on: 3 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgages Servicing Limited

Classification: A registered charge
Fully Satisfied
8 March 2010Delivered on: 21 December 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 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 refer to form MG01. 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
22 November 2010Delivered on: 6 December 2010
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A security accession deed
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover 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

Filing History

7 January 2021Group of companies' accounts made up to 31 December 2019 (52 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page)
18 September 2020Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
9 October 2019Registration of charge 026959210007, created on 7 October 2019 (73 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
14 May 2018Registration of charge 026959210006, created on 9 May 2018 (70 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
28 December 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
21 November 2016Registration of charge 026959210005, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 026959210005, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 026959210004 in full (1 page)
18 November 2016Satisfaction of charge 026959210004 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,540
(4 pages)
18 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,540
(4 pages)
18 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
15 January 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
15 January 2016Register inspection address has been changed to 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 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 One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
23 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (36 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)
12 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,540
(15 pages)
12 March 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,540
(15 pages)
4 February 2015Satisfaction of charge 026959210003 in full (4 pages)
4 February 2015Satisfaction of charge 026959210003 in full (4 pages)
29 January 2015Registration of charge 026959210004, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 026959210004, 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)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Registration of charge 026959210003, created on 25 November 2014 (50 pages)
3 December 2014Registration of charge 026959210003, created on 25 November 2014 (50 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
1 December 2014Termination of appointment of Nicholas James Douglas Bull 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 Ian Bruce Cave 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 Nicholas James Douglas Bull as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Ian Bruce Cave 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 Colin Elliot as a director on 25 November 2014 (2 pages)
27 November 2014Company name changed de vere village hotels LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Company name changed de vere village hotels LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Change of name notice (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Appointment of Mr Nicholas James Douglas Bull as a director on 7 August 2014 (3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Consolidation of shares on 8 August 2014 (8 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Appointment of Mr Nicholas James Douglas Bull as a director on 7 August 2014 (3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 08/08/2014
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Consolidation of shares on 8 August 2014 (8 pages)
20 August 2014Appointment of Ian Bruce Cave as a director on 7 August 2014 (3 pages)
20 August 2014Appointment of Ian Bruce Cave as a director on 7 August 2014 (3 pages)
20 August 2014Appointment of Ian Bruce Cave as a director on 7 August 2014 (3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 August 2014Appointment of Mr Nicholas James Douglas Bull as a director on 7 August 2014 (3 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 08/08/2014
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
20 August 2014Consolidation of shares on 8 August 2014 (8 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 9,540
(6 pages)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 9,540
(6 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (30 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 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 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)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,540
(7 pages)
10 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,540
(7 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 July 2012Director's details changed (2 pages)
5 July 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (33 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (33 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)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn 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 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
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 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 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Company name changed de vere hotels (management) LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
8 November 2010Company name changed de vere hotels (management) LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 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)
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)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2010Memorandum and Articles of Association (6 pages)
22 February 2010Memorandum and Articles of Association (6 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
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 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
21 March 2007Return made up to 28/12/06; full list of members (8 pages)
21 March 2007Return made up to 28/12/06; full list of members (8 pages)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (11 pages)
10 December 2006New director appointed (9 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (11 pages)
10 December 2006New director appointed (9 pages)
10 December 2006New director appointed (10 pages)
10 December 2006Director resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (4 pages)
19 July 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
19 July 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Return made up to 28/12/05; full list of members (3 pages)
1 February 2006Return made up to 28/12/05; full list of members (3 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
6 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
1 July 2004New director appointed (4 pages)
1 July 2004New director appointed (4 pages)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Secretary's particulars changed (1 page)
21 January 2004Return made up to 28/12/03; full list of members (6 pages)
21 January 2004Return made up to 28/12/03; full list of members (6 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
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)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
2 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenhalls avenue warrington cheshire WA4 6RH (1 page)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenhalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
16 December 1998Return made up to 28/12/98; full list of members (7 pages)
16 December 1998Return made up to 28/12/98; full list of members (7 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
18 March 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Full accounts made up to 30 September 1994 (5 pages)
24 July 1995Full accounts made up to 30 September 1994 (5 pages)
19 July 1994Full accounts made up to 24 September 1993 (6 pages)
19 July 1994Full accounts made up to 24 September 1993 (6 pages)
16 August 1993Full accounts made up to 25 September 1992 (3 pages)
16 August 1993Full accounts made up to 25 September 1992 (3 pages)
29 May 1992Memorandum and Articles of Association (8 pages)
29 May 1992Memorandum and Articles of Association (8 pages)
11 March 1992Incorporation (10 pages)
11 March 1992Incorporation (10 pages)