Company NameVUR Village Hotels & Leisure Limited
DirectorsGary Reginald Davis and Paul Roberts
Company StatusActive
Company Number06126416
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NamesVillage Hotels & Leisure Limited and De Vere Village Hotels & Leisure Limited

Business Activity

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

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitevillage-hotels.co.uk
Telephone01925 377535
Telephone regionWarrington

Location

Registered AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1De Vere Village Hotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,915,000
Gross Profit£10,495,000
Net Worth£32,114,000
Cash£36,000
Current Liabilities£85,792,000

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

23 January 2015Delivered 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 2022Delivered 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 2019Delivered 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 2018Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (25 pages)
22 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
9 October 2019Registration of charge 061264160013, created on 7 October 2019 (73 pages)
26 September 2019Full accounts made up to 31 December 2018 (23 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (24 pages)
14 May 2018Registration of charge 061264160012, created on 9 May 2018 (70 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
23 February 2017Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
21 November 2016Registration of charge 061264160011, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 061264160011, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 061264160009 in full (1 page)
18 November 2016Satisfaction of charge 061264160010 in full (1 page)
18 November 2016Satisfaction of charge 061264160009 in full (1 page)
18 November 2016Satisfaction of charge 061264160010 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (27 pages)
21 August 2016Full accounts made up to 31 December 2015 (27 pages)
18 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
18 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
7 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
11 February 2015Registration of charge 061264160010, created on 6 February 2015 (21 pages)
11 February 2015Registration of charge 061264160010, created on 6 February 2015 (21 pages)
11 February 2015Registration of charge 061264160010, created on 6 February 2015 (21 pages)
4 February 2015Satisfaction of charge 061264160008 in full (4 pages)
4 February 2015Satisfaction of charge 061264160008 in full (4 pages)
29 January 2015Registration of charge 061264160009, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 061264160009, created on 23 January 2015 (57 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
10 December 2014Registration of charge 061264160008, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
10 December 2014Registration of charge 061264160008, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
3 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
27 November 2014Satisfaction of charge 6 in full (4 pages)
27 November 2014Satisfaction of charge 7 in full (4 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 7 in full (4 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 5 in full (4 pages)
27 November 2014Company name changed de vere village hotels & leisure LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed de vere village hotels & leisure LIMITED\certificate issued on 27/11/14 (2 pages)
27 November 2014Satisfaction of charge 6 in full (4 pages)
27 November 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
3 March 2014Annual return made up to 23 February 2014
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 23 February 2014
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
11 October 2011Full accounts made up to 31 December 2010 (19 pages)
11 October 2011Full accounts made up to 31 December 2010 (19 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
1 April 2011Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 April 2011Director's details changed for Richard Gary Balfour-Lynn on 23 February 2011 (2 pages)
31 March 2011Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages)
31 March 2011Secretary's details changed for Filex Services Limited on 23 February 2011 (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 7 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 7 (56 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed village hotels & leisure LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed village hotels & leisure LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 6 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 6 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (15 pages)
15 March 2010Full accounts made up to 31 December 2008 (15 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / michael bibring / 23/02/2008 (1 page)
23 February 2009Return made up to 23/02/08; full list of members; amend (6 pages)
23 February 2009Return made up to 23/02/08; full list of members; amend (6 pages)
23 February 2009Director's change of particulars / michael bibring / 23/02/2008 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (19 pages)
21 December 2007Particulars of mortgage/charge (19 pages)
20 December 2007Declaration of assistance for shares acquisition (15 pages)
20 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 December 2007Declaration of assistance for shares acquisition (15 pages)
19 November 2007Registered office changed on 19/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
19 November 2007Registered office changed on 19/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
16 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 April 2007Particulars of mortgage/charge (10 pages)
19 April 2007Particulars of mortgage/charge (10 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Particulars of mortgage/charge (11 pages)
9 March 2007Particulars of mortgage/charge (11 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)