Paris
75116
Director Name | Sophie Gautier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(25 years, 2 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 | The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Close London W2 2NJ |
Director Name | Mr David Lewis Pascall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lanchester Road London N6 4SX |
Director Name | The Hon Sir Rocco Giovanni Forte |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cheyne Gardens London SW3 5QT |
Secretary Name | Mr David Lewis Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lanchester Road London N6 4SX |
Director Name | Patrick Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 1998) |
Role | Property Developer |
Correspondence Address | Flint Cottage Long Lane Heronsgate Hertfordshire WD3 5BS |
Director Name | Richard Power |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 31 Avenue Road Brentford Middlesex TW8 9NS |
Secretary Name | Kashyap Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 7 Danes Court 1-3 St Edmund's Terrace London NW8 7QR |
Secretary Name | Richard Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 August 2004) |
Role | Accountant |
Correspondence Address | 7 Melville Court Croft Street Surrey Quays London SE8 5DR |
Secretary Name | David Howard Munns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cormont Road London SE5 9RA |
Director Name | Moreno Occhiolini |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2007) |
Role | Managing Director |
Correspondence Address | Via Blumenstihl 52 Rome 00135 Foreign |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West 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(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 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(22 years, 7 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(24 years, 4 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 | £8,154,000 |
Gross Profit | £4,065,000 |
Net Worth | £4,866,000 |
Cash | £146,000 |
Current Liabilities | £29,507,000 |
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, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
25 July 2018 | Delivered 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 2015 | Delivered 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 2018 | Delivered on: 26 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
12 June 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 |
29 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
12 December 2023 | Notification of Rocky Covivio Limited as a person with significant control on 6 December 2023 (2 pages) |
12 December 2023 | Cessation of The St David's Hotel Cardiff Holdco Limited as a person with significant control on 6 December 2023 (1 page) |
4 July 2023 | Change 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 2023 | Registered 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 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
22 April 2022 | Change 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 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mr Patrick Bour on 25 July 2018 (2 pages) |
23 March 2022 | Appointment of Sophie Gautier as a director on 21 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Elsa Tobelem as a director on 21 March 2022 (1 page) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
4 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages) |
2 July 2021 | Appointment of Elsa Tobelem as a director on 28 May 2021 (2 pages) |
2 July 2021 | Termination of appointment of Gael Thierry Le Lay as a director on 28 May 2021 (1 page) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
11 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
4 September 2019 | Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages) |
13 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 April 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
25 April 2019 | Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 August 2018 | Resolutions
|
3 August 2018 | 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 3 August 2018 (1 page) |
3 August 2018 | Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page) |
27 July 2018 | Satisfaction of charge 032990120008 in full (1 page) |
27 July 2018 | Satisfaction of charge 032990120007 in full (1 page) |
26 July 2018 | Notification of The St David's Hotel Cardiff Holdco Limited as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page) |
26 July 2018 | Cessation of Hcc Properties Limited as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Geraldine Josephine Gallagher as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Gail Susan Hunter as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page) |
26 July 2018 | Registration of charge 032990120009, created on 25 July 2018 (82 pages) |
26 July 2018 | Registration of charge 032990120010, created on 25 July 2018 (20 pages) |
26 July 2018 | Cessation of Rome Investco Ltd as a person with significant control on 25 July 2018 (1 page) |
4 June 2018 | Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 December 2015 | Satisfaction of charge 032990120007 in part (4 pages) |
7 December 2015 | Satisfaction of charge 032990120007 in part (4 pages) |
3 December 2015 | Registration of charge 032990120008, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 032990120008, created on 1 December 2015 (85 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
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) |
28 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
18 June 2014 | Registration of charge 032990120007 (91 pages) |
18 June 2014 | Registration of charge 032990120007 (91 pages) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
3 June 2014 | Satisfaction of charge 5 in full (1 page) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
13 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (26 pages) |
1 February 2012 | Full accounts made up to 31 December 2010 (26 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
27 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
26 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
26 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
26 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Appointment of Mr Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
1 July 2008 | Appointment terminated director mark day (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
29 February 2008 | Director appointed mark day (2 pages) |
29 February 2008 | Director appointed mark day (2 pages) |
28 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
28 February 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
23 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
12 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
12 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (11 pages) |
4 May 2007 | Particulars of mortgage/charge (11 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: savannah house 11 charles 11 street london SW1Y 4QU (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: savannah house 11 charles 11 street london SW1Y 4QU (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
26 April 2007 | Memorandum and Articles of Association (13 pages) |
26 April 2007 | Memorandum and Articles of Association (13 pages) |
19 April 2007 | Company name changed sir rocco forte & family (cardif f bay) LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed sir rocco forte & family (cardif f bay) LIMITED\certificate issued on 19/04/07 (2 pages) |
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | New director appointed (3 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
31 October 2006 | Accounts made up to 30 April 2006 (16 pages) |
31 October 2006 | Accounts made up to 30 April 2006 (16 pages) |
20 December 2005 | Accounts made up to 30 April 2005 (15 pages) |
20 December 2005 | Accounts made up to 30 April 2005 (15 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
7 September 2005 | Particulars of mortgage/charge (8 pages) |
7 September 2005 | Particulars of mortgage/charge (8 pages) |
12 August 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
12 August 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
3 June 2005 | Accounts made up to 30 April 2004 (16 pages) |
3 June 2005 | Accounts made up to 30 April 2004 (16 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
21 June 2004 | Accounts made up to 30 April 2003 (16 pages) |
21 June 2004 | Accounts made up to 30 April 2003 (16 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
12 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 14/11/03; full list of members (6 pages) |
13 June 2003 | Accounts made up to 30 April 2002 (15 pages) |
13 June 2003 | Accounts made up to 30 April 2002 (15 pages) |
30 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
30 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
13 February 2002 | Accounts made up to 30 April 2001 (15 pages) |
13 February 2002 | Accounts made up to 30 April 2001 (15 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
12 March 2001 | Accounts made up to 30 April 2000 (13 pages) |
12 March 2001 | Accounts made up to 30 April 2000 (13 pages) |
13 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 August 2000 | Secretary's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Accounts made up to 30 April 1999 (14 pages) |
9 February 2000 | Accounts made up to 30 April 1999 (14 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (10 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (10 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 silk street london EC2Y 8HQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 silk street london EC2Y 8HQ (1 page) |
27 May 1999 | Accounts made up to 30 April 1998 (12 pages) |
27 May 1999 | Accounts made up to 30 April 1998 (12 pages) |
23 April 1999 | Return made up to 06/01/99; full list of members (9 pages) |
23 April 1999 | Return made up to 06/01/99; full list of members (9 pages) |
8 April 1999 | Director resigned (2 pages) |
8 April 1999 | Director resigned (2 pages) |
13 March 1999 | Particulars of mortgage/charge (6 pages) |
13 March 1999 | Particulars of mortgage/charge (6 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
21 January 1998 | Return made up to 06/01/98; full list of members (9 pages) |
29 October 1997 | Registered 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 1997 | Registered 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 1997 | Registered office changed on 04/09/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
18 July 1997 | Ad 01/07/97--------- £ si 11000000@1=11000000 £ ic 50/11000050 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Ad 01/07/97--------- £ si 11000000@1=11000000 £ ic 50/11000050 (2 pages) |
18 July 1997 | Nc inc already adjusted 01/07/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Memorandum and Articles of Association (11 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | Memorandum and Articles of Association (11 pages) |
14 May 1997 | New director appointed (4 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (4 pages) |
14 May 1997 | New secretary appointed;new director appointed (4 pages) |
14 May 1997 | New secretary appointed;new director appointed (4 pages) |
8 May 1997 | New director appointed (3 pages) |
8 May 1997 | New director appointed (3 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Ad 17/04/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 April 1997 | Ad 17/04/97--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
25 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
5 February 1997 | Company name changed hackremco (no.1203) LIMITED\certificate issued on 05/02/97 (2 pages) |
5 February 1997 | Company name changed hackremco (no.1203) LIMITED\certificate issued on 05/02/97 (2 pages) |
6 January 1997 | Incorporation (15 pages) |
6 January 1997 | Incorporation (15 pages) |