Company NameThe St David's Hotel Cardiff Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company Number03299012
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Patrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameSophie Gautier
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed21 March 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Asset Management
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75116
Director NameThe Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Close
London
W2 2NJ
Director NameMr David Lewis Pascall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Secretary NameMr David Lewis Pascall
NationalityBritish
StatusResigned
Appointed17 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Director NamePatrick Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleProperty Developer
Correspondence AddressFlint Cottage
Long Lane
Heronsgate
Hertfordshire
WD3 5BS
Director NameRichard Power
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address31 Avenue Road
Brentford
Middlesex
TW8 9NS
Secretary NameKashyap Chandarana
NationalityBritish
StatusResigned
Appointed21 October 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address7 Danes Court
1-3 St Edmund's Terrace
London
NW8 7QR
Secretary NameRichard Gunn
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 August 2004)
RoleAccountant
Correspondence Address7 Melville Court
Croft Street Surrey Quays
London
SE8 5DR
Secretary NameDavid Howard Munns
NationalityBritish
StatusResigned
Appointed19 August 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Cormont Road
London
SE5 9RA
Director NameMoreno Occhiolini
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2006(9 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2007)
RoleManaging Director
Correspondence AddressVia Blumenstihl 52
Rome
00135
Foreign
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(10 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2007(10 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed05 April 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGael Thierry Le Lay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2019(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2021)
RoleDeputy Chief Executive Officer - Hotels
Country of ResidenceFrance
Correspondence Address10 Avenue Kleber
Paris
75016
Director NameElsa Tobelem
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(24 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2022)
RoleDeputy Ceo Of Covivio Hotels
Country of ResidenceFrance
Correspondence AddressCovivio Hotels 30 Avenue Kleber
Paris
75016
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£8,154,000
Gross Profit£4,065,000
Net Worth£4,866,000
Cash£146,000
Current Liabilities£29,507,000

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: Principal cardiff,. - the principal st. David's hotel,. Havannah street,. Cardiff CF10 5SD. Title number: WA607363. 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.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H land lying to the south east of bute esplanade, cardiff t/no WA607363.
Outstanding
25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H land st david's hotel & spa havannah street cardiff t/no WA903381.
Part Satisfied
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor or chargor 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 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from any 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 4 May 2007
Satisfied on: 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property - l/h interest in st david's bay hotel & spa, cardiff, wales, located at havannah street, cardiff bay, wales t/no WA903381 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
30 August 2005Delivered on: 7 September 2005
Satisfied on: 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 st david's hotel & spa, havannah street, cardiff bay t/no WA903381. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 February 1999Delivered on: 13 March 1999
Satisfied on: 7 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the assets which means the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied

Filing History

29 December 2023Full accounts made up to 31 December 2022 (27 pages)
12 December 2023Notification of Rocky Covivio Limited as a person with significant control on 6 December 2023 (2 pages)
12 December 2023Cessation of The St David's Hotel Cardiff Holdco Limited as a person with significant control on 6 December 2023 (1 page)
4 July 2023Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on 3 July 2023 (1 page)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (27 pages)
22 April 2022Change of details for The St David's Hotel Cardiff Holdco Limited as a person with significant control on 3 August 2018 (2 pages)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mr Patrick Bour on 25 July 2018 (2 pages)
23 March 2022Appointment of Sophie Gautier as a director on 21 March 2022 (2 pages)
23 March 2022Termination of appointment of Elsa Tobelem as a director on 21 March 2022 (1 page)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
4 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages)
2 July 2021Appointment of Elsa Tobelem as a director on 28 May 2021 (2 pages)
2 July 2021Termination of appointment of Gael Thierry Le Lay as a director on 28 May 2021 (1 page)
16 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
11 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
4 September 2019Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages)
13 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 April 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
25 April 2019Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page)
20 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 August 2018Registered 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 3 August 2018 (1 page)
3 August 2018Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page)
27 July 2018Satisfaction of charge 032990120008 in full (1 page)
27 July 2018Satisfaction of charge 032990120007 in full (1 page)
26 July 2018Notification of The St David's Hotel Cardiff Holdco Limited as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page)
26 July 2018Cessation of Hcc Properties Limited as a person with significant control on 25 July 2018 (1 page)
26 July 2018Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Geraldine Josephine Gallagher as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of Gail Susan Hunter as a director on 25 July 2018 (1 page)
26 July 2018Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page)
26 July 2018Registration of charge 032990120009, created on 25 July 2018 (82 pages)
26 July 2018Registration of charge 032990120010, created on 25 July 2018 (20 pages)
26 July 2018Cessation of Rome Investco Ltd as a person with significant control on 25 July 2018 (1 page)
4 June 2018Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 December 2015Satisfaction of charge 032990120007 in part (4 pages)
7 December 2015Satisfaction of charge 032990120007 in part (4 pages)
3 December 2015Registration of charge 032990120008, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 032990120008, created on 1 December 2015 (85 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,000,050
(5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,000,050
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
28 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11,000,050
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 11,000,050
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
18 June 2014Registration of charge 032990120007 (91 pages)
18 June 2014Registration of charge 032990120007 (91 pages)
3 June 2014Satisfaction of charge 5 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 5 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 11,000,050
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 11,000,050
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 6 (18 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
1 February 2012Full accounts made up to 31 December 2010 (26 pages)
1 February 2012Full accounts made up to 31 December 2010 (26 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
27 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
26 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
30 November 2010Full accounts made up to 31 December 2009 (23 pages)
30 November 2010Full accounts made up to 31 December 2009 (23 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (17 pages)
5 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
4 March 2008Full accounts made up to 30 April 2007 (18 pages)
4 March 2008Full accounts made up to 30 April 2007 (18 pages)
29 February 2008Director appointed mark day (2 pages)
29 February 2008Director appointed mark day (2 pages)
28 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
28 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 27/04/07
(2 pages)
21 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 27/04/07
(2 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2007Declaration of assistance for shares acquisition (11 pages)
12 June 2007Declaration of assistance for shares acquisition (11 pages)
18 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2007Particulars of mortgage/charge (11 pages)
4 May 2007Particulars of mortgage/charge (11 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: savannah house 11 charles 11 street london SW1Y 4QU (1 page)
27 April 2007Registered office changed on 27/04/07 from: savannah house 11 charles 11 street london SW1Y 4QU (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Memorandum and Articles of Association (13 pages)
26 April 2007Memorandum and Articles of Association (13 pages)
19 April 2007Company name changed sir rocco forte & family (cardif f bay) LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed sir rocco forte & family (cardif f bay) LIMITED\certificate issued on 19/04/07 (2 pages)
19 December 2006New director appointed (3 pages)
19 December 2006New director appointed (3 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
31 October 2006Accounts made up to 30 April 2006 (16 pages)
31 October 2006Accounts made up to 30 April 2006 (16 pages)
20 December 2005Accounts made up to 30 April 2005 (15 pages)
20 December 2005Accounts made up to 30 April 2005 (15 pages)
5 December 2005Return made up to 14/11/05; full list of members (6 pages)
5 December 2005Return made up to 14/11/05; full list of members (6 pages)
7 September 2005Particulars of mortgage/charge (8 pages)
7 September 2005Particulars of mortgage/charge (8 pages)
12 August 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
12 August 2005Delivery ext'd 3 mth 30/04/05 (2 pages)
3 June 2005Accounts made up to 30 April 2004 (16 pages)
3 June 2005Accounts made up to 30 April 2004 (16 pages)
24 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
24 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
2 December 2004Return made up to 14/11/04; full list of members (6 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
21 June 2004Accounts made up to 30 April 2003 (16 pages)
21 June 2004Accounts made up to 30 April 2003 (16 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
12 December 2003Return made up to 14/11/03; full list of members (6 pages)
13 June 2003Accounts made up to 30 April 2002 (15 pages)
13 June 2003Accounts made up to 30 April 2002 (15 pages)
30 November 2002Return made up to 14/11/02; full list of members (6 pages)
30 November 2002Return made up to 14/11/02; full list of members (6 pages)
13 February 2002Accounts made up to 30 April 2001 (15 pages)
13 February 2002Accounts made up to 30 April 2001 (15 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
12 March 2001Accounts made up to 30 April 2000 (13 pages)
12 March 2001Accounts made up to 30 April 2000 (13 pages)
13 December 2000Return made up to 14/12/00; full list of members (6 pages)
13 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
9 February 2000Accounts made up to 30 April 1999 (14 pages)
9 February 2000Accounts made up to 30 April 1999 (14 pages)
15 December 1999Return made up to 14/11/99; full list of members (10 pages)
15 December 1999Return made up to 14/11/99; full list of members (10 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 silk street london EC2Y 8HQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 1 silk street london EC2Y 8HQ (1 page)
27 May 1999Accounts made up to 30 April 1998 (12 pages)
27 May 1999Accounts made up to 30 April 1998 (12 pages)
23 April 1999Return made up to 06/01/99; full list of members (9 pages)
23 April 1999Return made up to 06/01/99; full list of members (9 pages)
8 April 1999Director resigned (2 pages)
8 April 1999Director resigned (2 pages)
13 March 1999Particulars of mortgage/charge (6 pages)
13 March 1999Particulars of mortgage/charge (6 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned;director resigned (1 page)
21 January 1998Return made up to 06/01/98; full list of members (9 pages)
21 January 1998Return made up to 06/01/98; full list of members (9 pages)
29 October 1997Registered office changed on 29/10/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street london EC2V 7JA (1 page)
29 October 1997Registered office changed on 29/10/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street london EC2V 7JA (1 page)
4 September 1997Registered office changed on 04/09/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 September 1997Registered office changed on 04/09/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
18 July 1997Ad 01/07/97--------- £ si 11000000@1=11000000 £ ic 50/11000050 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1997Nc inc already adjusted 01/07/97 (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1997Ad 01/07/97--------- £ si 11000000@1=11000000 £ ic 50/11000050 (2 pages)
18 July 1997Nc inc already adjusted 01/07/97 (1 page)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Memorandum and Articles of Association (11 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Memorandum and Articles of Association (11 pages)
14 May 1997New director appointed (4 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (3 pages)
14 May 1997New director appointed (4 pages)
14 May 1997New secretary appointed;new director appointed (4 pages)
14 May 1997New secretary appointed;new director appointed (4 pages)
8 May 1997New director appointed (3 pages)
8 May 1997New director appointed (3 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Ad 17/04/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 April 1997Ad 17/04/97--------- £ si 49@1=49 £ ic 1/50 (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
25 April 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
5 February 1997Company name changed hackremco (no.1203) LIMITED\certificate issued on 05/02/97 (2 pages)
5 February 1997Company name changed hackremco (no.1203) LIMITED\certificate issued on 05/02/97 (2 pages)
6 January 1997Incorporation (15 pages)
6 January 1997Incorporation (15 pages)