Company NameGeorge Hotel Investments Limited
DirectorsPatrick Bour and Sophie Gautier
Company StatusActive
Company Number05451630
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick Bour
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 July 2018(13 years, 2 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(16 years, 10 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 John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJeremy Godfrey Robson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2006)
RoleBanker
Correspondence AddressThe Crossways
Corseley Road
Groombridge
East Sussex
TN3 9RT
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2006)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed13 May 2005(1 day after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2006)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMarcos Castro
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 08 September 2006)
RoleCompany Director
Correspondence Address45 Briavels Court
Downshill Road
Epsom
Surrey
KT18 5HP
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hotels
11 Ripon Road
Harrogate
North Yorkshire
HG1 2JA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2006(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed08 September 2006(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameMr Domenico Sidoli
NationalityItalian
StatusResigned
Appointed19 December 2006(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloville Hall
Ship Road
Chelmsford
Essex
CM2 8XA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 105 Cadogan Gardens
London
SW3 2RF
Director NameMatthew Edward Benison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 July 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMatthew Edward Bennison
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (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(8 years, 8 months 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(9 years, 6 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(14 years, 3 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(16 years 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 NameAAIM Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2010)
Correspondence AddressFifth Floor
55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websiteprincipal-hayley.com

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

Shareholders

4.9m at £1Lagonda George Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,135,000
Net Worth£8,239,000
Current Liabilities£13,910,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 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

14 November 2007Delivered on: 4 December 2007
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Assignation in security dated 5 and 16 october 2007 and intimation
Secured details: All monies due or to become from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under the development agreement,. See the mortgage charge document for full details.
Outstanding
19 December 2006Delivered on: 9 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaries

Classification: Standard security presented for registration in scotland on 27 december 2006 and
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The george hotel george street edinburgh t/n MID78422.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Trustee and Security Agent for Thebeneficiaries

Classification: Assignation of rents dated 19 and 21 december 2006 and intimation
Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the rents.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects k/a the george hotel 15-25 george street edinburgh scotland t/no MID138677.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 26 July 2018
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

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

Classification: A registered charge
Particulars: The company charges by way of a first fixed charge all its rights, title and interest from time to time in and to its intellectual property.
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Cbre Loan Servicing Limited (The Security Agent)

Classification: A registered charge
Particulars: Interest under the lease of the george hotel 15-25 george street edinburgh t/no MID138677.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: UK trademark registration number: 397314.
Outstanding
19 June 2014Delivered on: 7 July 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The george hotel 15-25 george street edinburgh t/no.MID138677.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: Trademark- registered number 1397314.
Outstanding
19 December 2006Delivered on: 22 December 2006
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 each of the obligors to the beneficiaries (or any of them) 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
13 September 2006Delivered on: 12 October 2006
Satisfied on: 16 October 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Standard security which was presented for registration in scotland on 26 september 2006 and
Secured details: All monies due or to become due by any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subject k/a and forming the george hotel george street edinburgh t/no MID78433.
Fully Satisfied
13 September 2006Delivered on: 23 September 2006
Satisfied on: 6 January 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties(The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The george hotel george street edinburgh t/n MID78422. 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
22 June 2005Delivered on: 17 September 2005
Satisfied on: 20 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 2 september 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the george hotel 21 george street edinburgh.
Fully Satisfied
13 July 2005Delivered on: 13 July 2005
Satisfied on: 20 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor's whole right title and interest in and to the rental income.
Fully Satisfied
4 March 2013Delivered on: 13 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustees Company Limited (The Security Agent)

Classification: Standard security executed on 27 february 2013
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: All and whole tenant's interest under the lease between imperial tobacco pension trustees limited, imperial investments limited and george hotel investments limited dated 1 and 7 december 2011 of subjects known as the george hotel 15-25 george street edinburgh t/no MID138677 see image for full details.
Fully 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
22 December 2011Delivered on: 9 January 2012
Satisfied on: 11 March 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: Assignation of rents
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: All the right title and interest in and to the rents (the "assigned rights").
Fully Satisfied
23 December 2011Delivered on: 5 January 2012
Satisfied on: 1 March 2013
Persons entitled: Bank of Scotland PLC as Security Truste for Itself and the Other Secured Parties (The Security Agent)

Classification: Standard security executed on 1 december 2011
Secured details: All monies due or to become due by any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease of premises at the goerge hotel 15-25 george street edinburgh t/no scotland MID78422 see image for full details.
Fully Satisfied
22 December 2011Delivered on: 29 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Accession deed
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
22 June 2005Delivered on: 11 July 2005
Satisfied on: 20 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its interest in any f/h or l/h property,the sale agreemnets,the operating leases,the occupational leases,the licences,the alliance portfolio agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
7 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (243 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)
22 May 2020Solvency Statement dated 15/05/20 (1 page)
22 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/05/2020
(1 page)
22 May 2020Statement by Directors (1 page)
22 May 2020Statement of capital on 22 May 2020
  • GBP 4,882,427
(3 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
11 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
4 September 2019Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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)
16 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
25 April 2019Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page)
25 April 2019Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (26 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 August 2018Registration of charge 054516300022, created on 8 August 2018 (28 pages)
3 August 2018Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page)
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)
30 July 2018Registration of charge 054516300021, created on 25 July 2018 (20 pages)
26 July 2018Cessation of Lagonda George Holdings Limited as a person with significant control on 25 July 2018 (1 page)
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 2018Cessation of Rome Investco Ltd as a person with significant control 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 2018Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page)
26 July 2018Registration of charge 054516300019, created on 25 July 2018 (82 pages)
26 July 2018Registration of charge 054516300020, created on 25 July 2018 (20 pages)
26 July 2018Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages)
26 July 2018Notification of George Hotel Investments Holdco Limited as a person with significant control on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page)
25 July 2018Satisfaction of charge 9 in full (1 page)
23 July 2018Satisfaction of charge 054516300018 in full (1 page)
16 July 2018Satisfaction of charge 054516300016 in full (1 page)
16 July 2018Satisfaction of charge 054516300017 in full (1 page)
16 July 2018Satisfaction of charge 054516300015 in full (1 page)
10 July 2018Satisfaction of charge 7 in full (1 page)
10 July 2018Satisfaction of charge 8 in full (1 page)
4 June 2018Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 4,882,427
(3 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 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)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,882,426
(5 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,882,426
(5 pages)
7 December 2015Registration of charge 054516300018, created on 2 December 2015 (9 pages)
7 December 2015Registration of charge 054516300018, created on 2 December 2015 (9 pages)
3 December 2015Registration of charge 054516300017, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 054516300017, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4,882,426
(5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4,882,426
(5 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Registration of charge 054516300016, created on 19 June 2014 (11 pages)
7 July 2014Registration of charge 054516300016, created on 19 June 2014 (11 pages)
27 June 2014Satisfaction of charge 14 in full (4 pages)
27 June 2014Satisfaction of charge 13 in full (4 pages)
27 June 2014Satisfaction of charge 14 in full (4 pages)
27 June 2014Satisfaction of charge 13 in full (4 pages)
18 June 2014Registration of charge 054516300015 (91 pages)
18 June 2014Registration of charge 054516300015 (91 pages)
3 June 2014Satisfaction of charge 10 in full (1 page)
3 June 2014Satisfaction of charge 6 in full (1 page)
3 June 2014Satisfaction of charge 6 in full (1 page)
3 June 2014Satisfaction of charge 10 in full (1 page)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,882,426
(5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4,882,426
(5 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Benison as a director (1 page)
7 February 2014Termination of appointment of Matthew Benison 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)
20 September 2013Accounts made up to 31 December 2012 (21 pages)
20 September 2013Accounts made up to 31 December 2012 (21 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 2013Statement of company's objects (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 March 2013Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
13 March 2013Particulars of a mortgage or charge/MG09 / charge no: 14 (9 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 13 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 13 (18 pages)
27 September 2012Accounts made up to 31 December 2011 (23 pages)
27 September 2012Accounts made up to 31 December 2011 (23 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
21 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
12 January 2012Appointment of Gail Susan Hunter as a director (3 pages)
12 January 2012Appointment of Gail Susan Hunter as a director (3 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 January 2012Termination of appointment of Mark Tagliaferri as a director (2 pages)
6 January 2012Appointment of Matthew Edward Bennison as a secretary (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Appointment of Matthew Edward Benison as a director (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Appointment of Matthew Edward Benison as a director (3 pages)
6 January 2012Appointment of Anthony Troy as a director (3 pages)
6 January 2012Appointment of Anthony Troy as a director (3 pages)
6 January 2012Termination of appointment of Mark Tagliaferri as a director (2 pages)
6 January 2012Appointment of Matthew Edward Bennison as a secretary (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
5 January 2012Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages)
5 January 2012Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
13 December 2011Appointment of Mark Lee Tagliaferri as a director (3 pages)
13 December 2011Appointment of Mark Lee Tagliaferri as a director (3 pages)
13 December 2011Termination of appointment of Matthew Bennison as a director (2 pages)
13 December 2011Termination of appointment of Matthew Bennison as a director (2 pages)
12 December 2011Termination of appointment of Mark Tagliaferri as a director (2 pages)
12 December 2011Termination of appointment of Mark Tagliaferri as a director (2 pages)
9 December 2011Appointment of Mr Matthew Edward Bennison as a director (3 pages)
9 December 2011Appointment of Mr Matthew Edward Bennison as a director (3 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2011Memorandum and Articles of Association (12 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2011Memorandum and Articles of Association (12 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2011Memorandum and Articles of Association (12 pages)
1 December 2011Memorandum and Articles of Association (12 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2011Accounts made up to 31 December 2010 (16 pages)
7 July 2011Accounts made up to 31 December 2010 (16 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page)
27 August 2010Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page)
26 July 2010Accounts made up to 31 December 2009 (13 pages)
26 July 2010Accounts made up to 31 December 2009 (13 pages)
15 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages)
3 March 2010Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2009Accounts made up to 31 December 2008 (13 pages)
27 July 2009Accounts made up to 31 December 2008 (13 pages)
17 June 2009Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page)
17 June 2009Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page)
16 June 2009Return made up to 12/05/09; full list of members (3 pages)
16 June 2009Return made up to 12/05/09; full list of members (3 pages)
18 December 2008Appointment terminated director james elton (1 page)
18 December 2008Appointment terminated director james elton (1 page)
3 November 2008Accounts made up to 31 December 2007 (13 pages)
3 November 2008Accounts made up to 31 December 2007 (13 pages)
15 October 2008Return made up to 12/05/08; full list of members (4 pages)
15 October 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director robert whitton (1 page)
5 June 2008Appointment terminated director robert whitton (1 page)
15 February 2008Accounting reference date extended from 18/12/07 to 31/12/07 (1 page)
15 February 2008Accounting reference date extended from 18/12/07 to 31/12/07 (1 page)
4 December 2007Particulars of mortgage/charge (6 pages)
4 December 2007Particulars of mortgage/charge (6 pages)
19 October 2007Accounts made up to 18 December 2006 (13 pages)
19 October 2007Accounts made up to 18 December 2006 (13 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
14 July 2007Accounts made up to 7 September 2006 (21 pages)
14 July 2007Accounts made up to 7 September 2006 (21 pages)
14 July 2007Accounts made up to 7 September 2006 (21 pages)
5 July 2007Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
5 July 2007Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
27 June 2007Return made up to 12/05/07; full list of members (6 pages)
27 June 2007Return made up to 12/05/07; full list of members (6 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2007Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page)
16 January 2007Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 September 2006Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page)
27 September 2006Director resigned (1 page)
26 September 2006Declaration of assistance for shares acquisition (9 pages)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility/loan agreement 13/09/06
(2 pages)
26 September 2006Declaration of assistance for shares acquisition (9 pages)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility/loan agreement 13/09/06
(2 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
17 August 2006Accounts made up to 31 December 2005 (20 pages)
17 August 2006Accounts made up to 31 December 2005 (20 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 June 2006Return made up to 12/05/06; full list of members (7 pages)
1 March 2006Ad 10/02/06--------- £ si 1174996@1=1174996 £ ic 3707430/4882426 (2 pages)
1 March 2006Ad 10/02/06--------- £ si 1174996@1=1174996 £ ic 3707430/4882426 (2 pages)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Ad 07/11/05--------- £ si 400000@1=400000 £ ic 3307430/3707430 (2 pages)
22 November 2005Memorandum and Articles of Association (12 pages)
22 November 2005Memorandum and Articles of Association (12 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2005Ad 07/11/05--------- £ si 400000@1=400000 £ ic 3307430/3707430 (2 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
23 July 2005Ad 20/06/05--------- £ si 3307428@1=3307428 £ ic 2/3307430 (2 pages)
23 July 2005Ad 20/06/05--------- £ si 3307428@1=3307428 £ ic 2/3307430 (2 pages)
13 July 2005Particulars of mortgage/charge (6 pages)
13 July 2005Particulars of mortgage/charge (6 pages)
11 July 2005Particulars of mortgage/charge (13 pages)
11 July 2005Particulars of mortgage/charge (13 pages)
25 June 2005New director appointed (3 pages)
25 June 2005New director appointed (4 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005New director appointed (3 pages)
25 June 2005New director appointed (4 pages)
25 June 2005New director appointed (8 pages)
25 June 2005New director appointed (8 pages)
25 June 2005New director appointed (8 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005New director appointed (8 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2005Memorandum and Articles of Association (18 pages)
18 May 2005Memorandum and Articles of Association (18 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
12 May 2005Incorporation (16 pages)
12 May 2005Incorporation (16 pages)