Centre Park
Warrington
Cheshire
WA1 1PP
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Coley James Brenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | village-hotels.co.uk |
---|---|
Telephone | 01925 377535 |
Telephone region | Warrington |
Registered Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | De Vere Village Hotel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,915,000 |
Gross Profit | £10,495,000 |
Net Worth | £32,114,000 |
Cash | £36,000 |
Current Liabilities | £85,792,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: The village hotel parmir drive ashton-under-lyne t/n MAN6483. For more details please refer to schedule 2 of the instrument. Outstanding |
---|---|
25 March 2022 | Delivered on: 5 April 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Particulars: The mortgaged property being the village hotel, pamir drive, ashton-under-lyne, OL7 0LY with title number MAN64683 and other mortgaged properties specified in the instrument. For more details, please refer to the instrument. Outstanding |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Real property including land registered under the following title numbers: MAN64683, HD472025 and HP698501. For a full list please refer to the instrument. Outstanding |
9 May 2018 | Delivered on: 14 May 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: Real property including land registered under the following title numbers: MAN64683, HD472025 and HP698501. For a full list please refer to the instrument. Outstanding |
17 November 2016 | Delivered on: 21 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: The village hotel, pamir drive, ashton-under-lyne OL7 0LY with title number MAN64683; the village hotel, centennial avenue, centennial park, elstree, borehamwood WD6 3SB with title number HD472025; and the village hotel, pinehurst road, farnborough GU14 7BF with title number HP698501. For more details please refer to the instrument. Outstanding |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent Classification: A registered charge Particulars: Leasehold property known as the village hotel & leisure club tempus drive walsall title number WM846363. Outstanding |
25 November 2014 | Delivered on: 10 December 2014 Satisfied on: 4 February 2015 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The village hotel, pamir drive, ashton-under-lyne t/no MAN64683. The village hotel, centennial avenue, centennial park, elstree, borehamwood t/no HD472025. The village hotel, pinehurst road, farnborough t/no HP698501. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
8 March 2010 | Delivered on: 21 December 2010 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged please refer to the form MG06); 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 |
8 March 2010 | Delivered on: 17 March 2010 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to the security agent 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 |
15 July 2008 | Delivered on: 17 July 2008 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Village hotel tingley common leeds t/n WYK858661, village hotel & leisure club tempus drive walsall t/n WM846363, village solihull land lying to the north side of dog kennel lane solihull t/n WM926517, see image for full details. Fully Satisfied |
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 27 November 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please S. 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 |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries Classification: Accession deed 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: By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and fut. See the mortgage charge document for full details. Fully Satisfied |
19 March 2007 | Delivered on: 30 March 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal mortgage 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: Land on the south side of lord sheldon way ashton-under-lyne t/n MAN64683, de vere hotel plot 2 swansea waterfront swansea t/n CYM217444 all buildings fixtures and fixed plant and machinery. Fully Satisfied |
1 March 2007 | Delivered on: 9 March 2007 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession and charge 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: All of its right title and interest from time to time in respect of any sums payable to it pursuant to the insurance pol. 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 |
3 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
22 September 2020 | Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page) |
18 September 2020 | Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW England to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
9 October 2019 | Registration of charge 061264160013, created on 7 October 2019 (73 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 May 2018 | Registration of charge 061264160012, created on 9 May 2018 (70 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
23 February 2017 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
21 November 2016 | Registration of charge 061264160011, created on 17 November 2016 (71 pages) |
21 November 2016 | Registration of charge 061264160011, created on 17 November 2016 (71 pages) |
18 November 2016 | Satisfaction of charge 061264160009 in full (1 page) |
18 November 2016 | Satisfaction of charge 061264160010 in full (1 page) |
18 November 2016 | Satisfaction of charge 061264160009 in full (1 page) |
18 November 2016 | Satisfaction of charge 061264160010 in full (1 page) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 March 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
18 March 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Coley James Brenan on 1 April 2015 (2 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2015 | Registration of charge 061264160010, created on 6 February 2015 (21 pages) |
11 February 2015 | Registration of charge 061264160010, created on 6 February 2015 (21 pages) |
11 February 2015 | Registration of charge 061264160010, created on 6 February 2015 (21 pages) |
4 February 2015 | Satisfaction of charge 061264160008 in full (4 pages) |
4 February 2015 | Satisfaction of charge 061264160008 in full (4 pages) |
29 January 2015 | Registration of charge 061264160009, created on 23 January 2015 (57 pages) |
29 January 2015 | Registration of charge 061264160009, created on 23 January 2015 (57 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
16 December 2014 | Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages) |
10 December 2014 | Registration of charge 061264160008, created on 25 November 2014
|
10 December 2014 | Registration of charge 061264160008, created on 25 November 2014
|
3 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
3 December 2014 | Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages) |
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages) |
2 December 2014 | Resolutions
|
1 December 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages) |
27 November 2014 | Satisfaction of charge 6 in full (4 pages) |
27 November 2014 | Satisfaction of charge 7 in full (4 pages) |
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 7 in full (4 pages) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
27 November 2014 | Company name changed de vere village hotels & leisure LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Change of name notice (2 pages) |
27 November 2014 | Company name changed de vere village hotels & leisure LIMITED\certificate issued on 27/11/14 (2 pages) |
27 November 2014 | Satisfaction of charge 6 in full (4 pages) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page) |
3 March 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 Statement of capital on 2014-03-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page) |
1 April 2011 | Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (56 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (56 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed village hotels & leisure LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed village hotels & leisure LIMITED\certificate issued on 29/11/10
|
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 6 (64 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 6 (64 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / michael bibring / 23/02/2008 (1 page) |
23 February 2009 | Return made up to 23/02/08; full list of members; amend (6 pages) |
23 February 2009 | Return made up to 23/02/08; full list of members; amend (6 pages) |
23 February 2009 | Director's change of particulars / michael bibring / 23/02/2008 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (19 pages) |
21 December 2007 | Particulars of mortgage/charge (19 pages) |
20 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
20 December 2007 | Declaration of assistance for shares acquisition (15 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page) |
16 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
16 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
19 April 2007 | Particulars of mortgage/charge (10 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
30 March 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
9 March 2007 | Particulars of mortgage/charge (11 pages) |
9 March 2007 | Particulars of mortgage/charge (11 pages) |
23 February 2007 | Incorporation (17 pages) |
23 February 2007 | Incorporation (17 pages) |