Company NameOxford Spires Hotel Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company Number03629986
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)
Previous NamesLadleswift Tenens Ede Limited and Oxford Spires Four Pillars Hotel Limited

Business Activity

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

Directors

Director NamePatrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 2 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(23 years, 6 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 NameMr Brian Paul Murtagh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Director NameMr Jonathan Ede
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 3 Little Lane
Cassington Road
Eynsham
Oxfordshire
OX29 4LG
Secretary NameMr Rex Clayton
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOlney House Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2014)
RoleHotel Operations Director
Country of ResidenceEngland
Correspondence AddressOlney House Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids
Box Lane Box
Stroud
Gloucestershire
GL6 9HA
Wales
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2004(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameNicoletta De Bona Bottegal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2007(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2008)
RoleAsset Manager
Correspondence AddressFlat 1
85 Greencroft Gardens
London
NW6 3LJ
Director NameMr Benjamin Meir Gareh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 The Vale
London
NW11 8SE
Director NameMr David Hedley Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlney House Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMr Rodney Frederick Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 356
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Darren Lyko-Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOlney House Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2014(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2019)
RoleHotel Real Estate
Country of ResidenceEngland
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hayley The Inspire
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hayley, The 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(20 years, 11 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(22 years, 8 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.four-pillars.co.uk

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£6,903,930
Gross Profit£4,030,802
Net Worth£786,157
Cash£50,092
Current Liabilities£3,714,146

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, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

17 August 2006Delivered 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 2005Delivered 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: F/H property k/a 59 western road oxford t/no ON31095. 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
28 January 2005Delivered on: 1 February 2005
Satisfied on: 18 March 2010
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: Heyford hill house heyford hill lane littlemore oxford. 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 2005Delivered 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: F/H property k/a 81 abington road oxford t/n ON111939. 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
28 June 1999Delivered on: 6 July 1999
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 property k/a 81 abingdon road, oxford, oxfordshire. T/no ON111939.
Fully Satisfied
18 January 1999Delivered on: 22 January 1999
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: 59 western road, oxford, oxfordshire title no: ON31095.
Fully Satisfied
10 December 1998Delivered on: 23 December 1998
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.
Fully Satisfied
26 February 2010Delivered 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 2007Delivered 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
18 September 2007Delivered 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: F/H heyford hill house littlemore oxford oxfordshire.
Fully Satisfied
18 September 2007Delivered 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 spires abingdon road oxford.
Fully Satisfied
10 December 1998Delivered on: 23 December 1998
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: Eastwyke farm, abingdon road, oxford, oxfordshire.
Fully Satisfied
14 February 2019Delivered on: 15 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 2019Delivered on: 15 February 2019
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: Land: oxford spires four pillars hotel, title number: ON208398. Eastwyke farmhouse, title number: ON291862.. The company/chargor charges by way of first fixed charge all its rights, title and interest from time to time in and to its intellectual property.
Outstanding
15 December 2016Delivered on: 20 December 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Oxford spires four pillars hotel abingdon road oxford t/no.ON208398 and ON291862 for more details please refer to the instrument.
Outstanding
25 March 2014Delivered on: 1 April 2014
Persons entitled: Ge Real Estate Loans Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: L/H property k/a oxford spires four pillars hotel, oxford t/nos:ON208398 and ON291862. F/h property k/a heyford hill house, oxford t/no:ON250467. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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 (243 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 December 2018 (23 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
4 September 2019Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages)
8 May 2019Previous accounting period shortened from 14 February 2019 to 31 December 2018 (1 page)
21 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 February 2019Registered 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)
18 February 2019Current accounting period shortened from 14 February 2020 to 31 December 2019 (1 page)
15 February 2019Termination of appointment of James Alexander Burrell as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Anthony Gerrard Troy as a director on 14 February 2019 (1 page)
15 February 2019Notification of Oxford Spires Hotel Holdco Limited as a person with significant control on 14 February 2019 (2 pages)
15 February 2019Previous accounting period extended from 31 December 2018 to 14 February 2019 (1 page)
15 February 2019Termination of appointment of John Cody Bradshaw as a director on 14 February 2019 (1 page)
15 February 2019Registration of charge 036299860016, created on 14 February 2019 (13 pages)
15 February 2019Appointment of Patrick Bour as a director on 14 February 2019 (2 pages)
15 February 2019Registration of charge 036299860017, created on 14 February 2019 (20 pages)
15 February 2019Cessation of Spire Bidco Hotels Limited as a person with significant control on 14 February 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 October 2018Satisfaction of charge 036299860015 in full (1 page)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
30 December 2016Satisfaction of charge 036299860014 in full (1 page)
30 December 2016Satisfaction of charge 036299860014 in full (1 page)
20 December 2016Registration of charge 036299860015, created on 15 December 2016 (52 pages)
20 December 2016Registration of charge 036299860015, created on 15 December 2016 (52 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 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)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,888,387
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,888,387
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,888,387
(6 pages)
2 November 2015Full accounts made up to 31 December 2014 (27 pages)
2 November 2015Full accounts made up to 31 December 2014 (27 pages)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
27 February 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
27 February 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
19 January 2015Registered 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 2015Registered 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 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,888,387
(7 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,888,387
(7 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,888,387
(7 pages)
22 July 2014Full accounts made up to 31 December 2013 (20 pages)
22 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Appointment of Mr Anthony Gerard Troy as a director (2 pages)
1 July 2014Appointment of Mr Anthony Gerard Troy as a director (2 pages)
1 April 2014Registration of charge 036299860014 (41 pages)
1 April 2014Registration of charge 036299860014 (41 pages)
21 January 2014Termination of appointment of David Richardson as a director (1 page)
21 January 2014Termination of appointment of Darren Lyko-Edwards as a director (1 page)
21 January 2014Appointment of Mr John Cody Bradshaw as a director (2 pages)
21 January 2014Appointment of Mr Thomas Mark Tolley as a director (2 pages)
21 January 2014Appointment of Ms Sarah Broughton as a director (2 pages)
21 January 2014Termination of appointment of Rodney Taylor as a director (1 page)
21 January 2014Appointment of Ms Sarah Broughton as a director (2 pages)
21 January 2014Termination of appointment of Charles Holmes as a director (1 page)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 5,888,387
(3 pages)
21 January 2014Termination of appointment of David Richardson as a director (1 page)
21 January 2014Termination of appointment of Rex Clayton as a secretary (1 page)
21 January 2014Appointment of Mr John Cody Bradshaw as a director (2 pages)
21 January 2014Termination of appointment of Rodney Taylor as a director (1 page)
21 January 2014Termination of appointment of Charles Holmes as a director (1 page)
21 January 2014Termination of appointment of Darren Lyko-Edwards as a director (1 page)
21 January 2014Termination of appointment of Rex Clayton as a secretary (1 page)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 5,888,387
(3 pages)
21 January 2014Appointment of Mr Thomas Mark Tolley as a director (2 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (6 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 August 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
12 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 31 December 2011 (20 pages)
23 August 2012Full accounts made up to 31 December 2011 (20 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
22 August 2011Full accounts made up to 31 December 2010 (20 pages)
30 December 2010Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 August 2010Appointment of Mr Darren Lyko-Edwards as a director (3 pages)
16 August 2010Appointment of Mr Darren Lyko-Edwards as a director (3 pages)
21 May 2010Full accounts made up to 31 December 2009 (22 pages)
21 May 2010Full accounts made up to 31 December 2009 (22 pages)
23 March 2010Appointment of David Richardson as a director (3 pages)
23 March 2010Appointment of David Richardson as a director (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (7 pages)
9 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
9 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 13 (53 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 13 (53 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
18 November 2009Secretary's details changed for Rex Clayton on 31 October 2009 (1 page)
18 November 2009Secretary's details changed for Rex Clayton on 31 October 2009 (1 page)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 February 2009Appointment terminated director benjamin gareh (1 page)
17 February 2009Appointment terminated director benjamin gareh (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
14 October 2008Full accounts made up to 31 December 2007 (22 pages)
14 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 September 2008Registered office changed on 29/09/2008 from olney house ducklington lane witney oxfordshire OX28 4EX (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 07/09/08; full list of members (5 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Registered office changed on 29/09/2008 from olney house ducklington lane witney oxfordshire OX28 4EX (1 page)
29 September 2008Return made up to 07/09/08; full list of members (5 pages)
29 September 2008Location of debenture register (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of assistance for shares acquisition (6 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of assistance for shares acquisition (6 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (6 pages)
27 September 2007Particulars of mortgage/charge (6 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
4 December 2006Return made up to 07/09/06; full list of members; amend (7 pages)
4 December 2006Return made up to 07/09/06; full list of members; amend (7 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Return made up to 07/09/06; full list of members (3 pages)
29 September 2006Return made up to 07/09/06; full list of members (3 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
24 September 2004Return made up to 07/09/04; full list of members (8 pages)
24 September 2004Return made up to 07/09/04; full list of members (8 pages)
17 September 2004Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page)
17 September 2004Registered office changed on 17/09/04 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD (1 page)
6 September 2004Company name changed ladleswift tenens ede LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed ladleswift tenens ede LIMITED\certificate issued on 06/09/04 (2 pages)
9 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
9 August 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (4 pages)
7 May 2004S-div 20/04/04 (2 pages)
7 May 2004S-div 20/04/04 (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Secretary's particulars changed (1 page)
23 January 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
23 January 2004Accounts for a medium company made up to 31 December 2002 (16 pages)
27 September 2003Return made up to 07/09/03; full list of members (7 pages)
27 September 2003Return made up to 07/09/03; full list of members (7 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
28 September 2001Return made up to 07/09/01; full list of members (6 pages)
7 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
7 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
15 September 2000Return made up to 07/09/00; full list of members (6 pages)
15 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
5 September 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
12 June 2000Ad 17/04/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
12 June 2000Ad 17/04/00--------- £ si 398@1=398 £ ic 2/400 (2 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
7 September 1998Incorporation (21 pages)
7 September 1998Incorporation (21 pages)