Paris
75116
Director Name | Sophie Gautier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Asset Management |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75116 |
Director Name | Mr Brian Paul Murtagh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 September 2007) |
Role | Hotel Group Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Secretary Name | Mr Rex Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Jonathan Ede |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 3 Little Lane Cassington Road Eynsham Oxfordshire OX29 4LG |
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2014) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Peter Ewan Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids Box Lane Box Stroud Gloucestershire GL6 9HA Wales |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Nicoletta De Bona Bottegal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2008) |
Role | Asset Manager |
Correspondence Address | Flat 1 85 Greencroft Gardens London NW6 3LJ |
Director Name | Mr Benjamin Meir Gareh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Vale London NW11 8SE |
Director Name | Mr David Hedley Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Rodney Frederick Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 356 19-21 Crawford Street London W1H 1JP |
Director Name | Mr Darren Lyko-Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr John Cody Bradshaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2014(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2019) |
Role | Hotel Real Estate |
Country of Residence | England |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2014(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hayley The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hayley, The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gael Thierry Le Lay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2019(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2021) |
Role | Deputy Chief Executive Officer - Hotels |
Country of Residence | France |
Correspondence Address | 10 Avenue Kleber Paris 75016 |
Director Name | Elsa Tobelem |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2022) |
Role | Deputy Ceo Of Covivio Hotels |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75016 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.oxfordthameshotel.co.uk |
---|
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,672,820 |
Gross Profit | £1,860,335 |
Net Worth | £953,888 |
Cash | £44,819 |
Current Liabilities | £2,746,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
18 September 2007 | Delivered on: 28 September 2007 Satisfied on: 18 March 2010 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H oxford thames templars court sandford upon thames oxford. Fully Satisfied |
---|---|
17 August 2006 | Delivered on: 31 August 2006 Satisfied on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
26 January 2005 | Delivered on: 28 January 2005 Satisfied on: 22 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and oxford spires four pillars hotels limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 51 henley road sanford on thames t/n ON208834. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 22 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 29 henley road sandford on thames t/n ON86029. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 November 1998 | Delivered on: 11 November 1998 Satisfied on: 10 October 2007 Persons entitled: Barclays 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: 51 henley road sandford on thames oxfordshire. Fully Satisfied |
28 August 1997 | Delivered on: 9 September 1997 Satisfied on: 10 October 2007 Persons entitled: Barclays 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: 29 henley road sandford on thames oxfordshire t/n-ON86029. Fully Satisfied |
1 July 1997 | Delivered on: 16 July 1997 Satisfied on: 10 October 2007 Persons entitled: Barclays 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: The leasehold property known as 29 henley road, sandford on thames oxfordshire title number ON86029. Fully Satisfied |
28 August 1996 | Delivered on: 10 September 1996 Satisfied on: 8 December 2007 Persons entitled: Barclays 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: Templars court sandford-on-thames oxfordshire. Fully Satisfied |
26 February 2010 | Delivered on: 8 March 2010 Satisfied on: 17 January 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 September 2007 | Delivered on: 27 September 2007 Satisfied on: 18 March 2010 Persons entitled: Hsbc Bank PLC (As Agent for Itself and the Other Finance Parties Under the Finance Documents)(the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 28 August 1996 Satisfied on: 8 December 2007 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: .. 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 |
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) All the Beneficiaries Listed in Schedule 2 Classification: A registered charge Outstanding |
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Particulars: The company charges by way of a first fixed charge all its rights, title and interest. From time to time in and to its intellectual property.. Land: oxford thames four pillars hotel,. Henley road,. Sandford-on-thames,. Oxford OX4 4GX. Title number: ON191994. Outstanding |
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Property k/a oxford thames four pillars hotel, henley road, stanford on thames, oxford t/no ON191994. For more details please refer to the instrument. Outstanding |
25 March 2014 | Delivered on: 1 April 2014 Persons entitled: Ge Real Estate Loans Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The l/h property k/a oxford thames four pillars hotel, oxford t/no:ON191994. Notification of addition to or amendment of charge. Outstanding |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
8 May 2019 | Previous accounting period shortened from 14 February 2019 to 31 December 2018 (1 page) |
21 February 2019 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE on 21 February 2019 (1 page) |
21 February 2019 | Resolutions
|
19 February 2019 | Registration of charge 029442620014, created on 14 February 2019 (13 pages) |
19 February 2019 | Registration of charge 029442620015, created on 14 February 2019 (20 pages) |
18 February 2019 | Current accounting period shortened from 14 February 2020 to 31 December 2019 (1 page) |
15 February 2019 | Termination of appointment of Anthony Gerrard Troy as a director on 14 February 2019 (1 page) |
15 February 2019 | Appointment of Patrick Bour as a director on 14 February 2019 (2 pages) |
15 February 2019 | Notification of Oxford Thames Holdco Limited as a person with significant control on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of John Cody Bradshaw as a director on 14 February 2019 (1 page) |
15 February 2019 | Cessation of Spire Bidco Hotels Limited as a person with significant control on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of James Alexander Burrell as a director on 14 February 2019 (1 page) |
15 February 2019 | Previous accounting period extended from 31 December 2018 to 14 February 2019 (1 page) |
14 February 2019 | Resolutions
|
12 October 2018 | Satisfaction of charge 029442620013 in full (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 December 2016 | Satisfaction of charge 029442620012 in full (1 page) |
30 December 2016 | Satisfaction of charge 029442620012 in full (1 page) |
20 December 2016 | Registration of charge 029442620013, created on 15 December 2016 (52 pages) |
20 December 2016 | Registration of charge 029442620013, created on 15 December 2016 (52 pages) |
2 November 2016 | Company name changed oxford thames four pillars hotel LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed oxford thames four pillars hotel LIMITED\certificate issued on 02/11/16
|
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 April 2014 | Registration of charge 029442620012 (41 pages) |
1 April 2014 | Registration of charge 029442620012 (41 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (20 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
12 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
23 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
23 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
22 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
9 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
9 March 2010 | Resolutions
|
8 March 2010 | Particulars of a mortgage or charge / charge no: 11 (56 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 11 (56 pages) |
5 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Rex Clayton on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr Rex Clayton on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr Rex Clayton on 1 December 2009 (1 page) |
12 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
4 September 2009 | Accounts made up to 31 December 2008 (21 pages) |
4 September 2009 | Accounts made up to 31 December 2008 (21 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
14 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (6 pages) |
27 September 2007 | Particulars of mortgage/charge (6 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 December 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
4 December 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
19 July 2005 | Return made up to 30/06/05; full list of members
|
19 July 2005 | Return made up to 30/06/05; full list of members
|
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page) |
6 September 2004 | Company name changed ladlegold ede LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed ladlegold ede LIMITED\certificate issued on 06/09/04 (2 pages) |
9 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
9 August 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | New director appointed (4 pages) |
7 May 2004 | S-div 20/04/04 (2 pages) |
7 May 2004 | S-div 20/04/04 (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Secretary's particulars changed (1 page) |
12 December 2003 | Accounts made up to 31 December 2002 (18 pages) |
12 December 2003 | Accounts made up to 31 December 2002 (18 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
7 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
21 September 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (5 pages) |
15 July 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
15 July 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
30 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
30 April 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
9 November 1996 | Accounts made up to 31 December 1995 (9 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
17 July 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Secretary's particulars changed (1 page) |
18 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Accounts made up to 31 December 1994 (9 pages) |
2 August 1995 | Secretary's particulars changed (2 pages) |
2 August 1995 | Secretary's particulars changed (2 pages) |
5 November 1994 | Resolutions
|
5 November 1994 | Resolutions
|
4 November 1994 | Resolutions
|
4 November 1994 | Resolutions
|
20 October 1994 | Company name changed blendrealm LIMITED\certificate issued on 21/10/94 (2 pages) |
20 October 1994 | Company name changed blendrealm LIMITED\certificate issued on 21/10/94 (2 pages) |
30 June 1994 | Incorporation (16 pages) |
30 June 1994 | Incorporation (16 pages) |