London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(86 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Christoph Reinhold Huterstein |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 May 2007) |
Role | Restauranteur |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Director Name | Theresia Josephine Huterstein |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 July 2007) |
Role | Restauranteur |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Secretary Name | Theresia Josephine Huterstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NH |
Secretary Name | Louise Huterstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(75 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 10-11 Goldicote Hall Banbury Road Stratford Upon Avon Warwickshire CV37 7NY |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(75 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2007(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Website | oxfordinns.com |
---|---|
Telephone | 01422 980012 |
Telephone region | Halifax |
Registered Address | Wellington House Cliffe Park Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1.3k at £1 | Solo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 1987 | Delivered on: 5 September 1987 Satisfied on: 4 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and forming part of windmill hill warwick road, stratford upon avon, warwickshire forminng part of title number wk 298692 and containing 20.75 acres or thereabouts. Fully Satisfied |
---|---|
11 June 1982 | Delivered on: 15 June 1982 Satisfied on: 25 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts. Fully Satisfied |
30 November 1981 | Delivered on: 2 December 1981 Satisfied on: 1 December 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property beanham cottage wellesbourne rd,charlecote, warwickshire. Fully Satisfied |
28 April 1980 | Delivered on: 30 April 1980 Satisfied on: 1 December 1993 Persons entitled: Whitebread Flowers Limited Classification: Legal charge Secured details: £37,000. Particulars: All those premises known as the charlecote pheasant, charlecote farmhouse & garden cottage with the out buildings gardens and appurtenances at charlecote, warwickshire. Fully Satisfied |
31 October 1978 | Delivered on: 7 November 1978 Satisfied on: 1 December 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Charlcote farm house" barford road charlcote warwickshire. Fully Satisfied |
31 October 1978 | Delivered on: 7 November 1978 Satisfied on: 1 December 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garden cottage, barford road charlecote warwickshire. Fully Satisfied |
31 October 1978 | Delivered on: 6 November 1978 Satisfied on: 25 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 April 1974 | Delivered on: 2 May 1974 Satisfied on: 1 December 1993 Persons entitled: Watney Mann (Midlands) LTD Classification: Legal charge Secured details: £8,000. Particulars: The charlecote pheasant restaurant, charlecote warwick. Fully Satisfied |
19 March 1997 | Delivered on: 5 April 1997 Satisfied on: 2 June 2007 Persons entitled: Solo Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a the stratford victoria hotel,arden street,stratford upon avon,warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1997 | Delivered on: 14 March 1997 Satisfied on: 2 June 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the stratford victoria hotel arden street stratford upon avon warwickshire and the proceeds of. 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 March 1997 | Delivered on: 13 March 1997 Satisfied on: 12 July 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lansdown grove hotel lansdown grove lansdown bath t/n's ST130864 and AV63629, specific charge the goodwill and connection of the business(es),. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1992 | Delivered on: 17 March 1992 Satisfied on: 21 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 March 1988 | Delivered on: 23 March 1988 Satisfied on: 4 July 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a maddon court blackhill stratford upon avon, title no's:- wk 297802, wk 308787. Fully Satisfied |
10 May 1968 | Delivered on: 31 May 1968 Satisfied on: 1 December 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: The charlecote pheasant restaurant,charlecote, warwicks, with all fixtures. Fully Satisfied |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2018 | Satisfaction of charge 002585510015 in full (4 pages) |
4 April 2018 | Satisfaction of charge 002585510016 in full (4 pages) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Solvency Statement dated 19/12/17 (1 page) |
19 December 2017 | Statement by Directors (1 page) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
6 December 2017 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
2 October 2017 | Registration of charge 002585510015, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 002585510016, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 002585510015, created on 27 September 2017 (29 pages) |
2 October 2017 | Registration of charge 002585510016, created on 27 September 2017 (29 pages) |
13 March 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
13 March 2017 | Accounts for a dormant company made up to 1 January 2017 (8 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (8 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (8 pages) |
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (8 pages) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (8 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (8 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (8 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (10 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (10 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 January 2011 (10 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (12 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (12 pages) |
30 November 2010 | Full accounts made up to 3 January 2010 (12 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
13 September 2009 | Full accounts made up to 28 December 2008 (14 pages) |
13 September 2009 | Full accounts made up to 28 December 2008 (14 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (15 pages) |
11 July 2008 | Full accounts made up to 30 December 2007 (15 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
14 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (15 pages) |
13 July 2007 | New secretary appointed;new director appointed (9 pages) |
13 July 2007 | New director appointed (8 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 July 2007 | New director appointed (8 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ (1 page) |
13 July 2007 | New director appointed (15 pages) |
13 July 2007 | New secretary appointed;new director appointed (9 pages) |
13 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
1 March 2006 | Return made up to 28/11/05; full list of members
|
1 March 2006 | Return made up to 28/11/05; full list of members
|
27 October 2005 | Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
17 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
17 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
14 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (17 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (17 pages) |
8 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
30 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (17 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (17 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 April 2000 (18 pages) |
22 May 2001 | Full accounts made up to 30 April 2000 (18 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members
|
11 December 2000 | Return made up to 28/11/00; full list of members
|
17 October 2000 | Registered office changed on 17/10/00 from: maddon croft warwick road stratford upon avon warwickshire CV37 0PE (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: maddon croft warwick road stratford upon avon warwickshire CV37 0PE (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Return made up to 28/11/99; full list of members (6 pages) |
16 February 2000 | Return made up to 28/11/99; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (18 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (18 pages) |
2 December 1998 | Return made up to 28/11/98; no change of members
|
2 December 1998 | Return made up to 28/11/98; no change of members
|
26 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
26 November 1998 | Full accounts made up to 30 April 1998 (19 pages) |
22 June 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
22 June 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
26 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
26 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
14 March 1997 | Particulars of mortgage/charge (7 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
20 January 1997 | Accounts for a medium company made up to 30 April 1996 (16 pages) |
9 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
22 January 1996 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
6 December 1994 | Return made up to 30/11/94; no change of members
|
6 December 1994 | Return made up to 30/11/94; no change of members
|
6 September 1994 | Accounts for a medium company made up to 30 April 1994 (20 pages) |
6 September 1994 | Accounts for a medium company made up to 30 April 1994 (20 pages) |
11 May 1994 | Company name changed charlecote restaurants LIMITED\certificate issued on 12/05/94 (2 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
11 May 1994 | Company name changed charlecote restaurants LIMITED\certificate issued on 12/05/94 (2 pages) |
20 December 1993 | Return made up to 30/11/93; no change of members
|
20 December 1993 | Return made up to 30/11/93; no change of members
|
1 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1993 | Accounts for a small company made up to 30 April 1993 (16 pages) |
27 September 1993 | Accounts for a small company made up to 30 April 1993 (16 pages) |
15 December 1992 | Return made up to 10/12/92; full list of members
|
15 December 1992 | Return made up to 10/12/92; full list of members
|
17 October 1992 | Accounts for a medium company made up to 30 April 1992 (16 pages) |
17 October 1992 | Accounts for a medium company made up to 30 April 1992 (16 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
16 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
16 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
17 February 1992 | Auditor's resignation (1 page) |
17 February 1992 | Auditor's resignation (1 page) |
27 January 1992 | Registered office changed on 27/01/92 from: 32-34 queens road coventry CV1 3FJ (1 page) |
27 January 1992 | Registered office changed on 27/01/92 from: 32-34 queens road coventry CV1 3FJ (1 page) |
8 January 1992 | Full accounts made up to 30 April 1991 (15 pages) |
8 January 1992 | Full accounts made up to 30 April 1991 (15 pages) |
18 June 1991 | Accounts for a small company made up to 31 January 1990 (6 pages) |
18 June 1991 | Accounts for a small company made up to 31 January 1990 (6 pages) |
12 February 1991 | Return made up to 21/12/90; no change of members (4 pages) |
12 February 1991 | Return made up to 21/12/90; no change of members (4 pages) |
5 February 1991 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
5 February 1991 | Accounting reference date extended from 31/01 to 30/04 (1 page) |
13 March 1990 | Return made up to 21/12/89; full list of members (4 pages) |
13 March 1990 | Return made up to 21/12/89; full list of members (4 pages) |
13 March 1990 | Group accounts for a small company made up to 31 January 1989 (6 pages) |
13 March 1990 | Group accounts for a small company made up to 31 January 1989 (6 pages) |
16 February 1989 | Return made up to 05/12/88; full list of members (4 pages) |
16 February 1989 | Registered office changed on 16/02/89 from: the charlecote pheasant charlecote near warwick warwickshire CV35 9EW (1 page) |
16 February 1989 | Registered office changed on 16/02/89 from: the charlecote pheasant charlecote near warwick warwickshire CV35 9EW (1 page) |
16 February 1989 | Return made up to 05/12/88; full list of members (4 pages) |
3 February 1989 | Accounts for a small company made up to 31 January 1988 (6 pages) |
3 February 1989 | Accounts for a small company made up to 31 January 1988 (6 pages) |
23 March 1988 | Particulars of mortgage/charge (3 pages) |
23 March 1988 | Particulars of mortgage/charge (3 pages) |
28 January 1988 | Return made up to 15/09/87; full list of members (4 pages) |
28 January 1988 | Return made up to 15/09/87; full list of members (4 pages) |
6 November 1987 | Group accounts for a small company made up to 31 January 1987 (6 pages) |
6 November 1987 | Group accounts for a small company made up to 31 January 1987 (6 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
1 July 1986 | Group of companies' accounts made up to 31 January 1986 (7 pages) |
1 July 1986 | Return made up to 23/06/86; full list of members (4 pages) |
1 July 1986 | Return made up to 23/06/86; full list of members (4 pages) |
1 July 1986 | Group of companies' accounts made up to 31 January 1986 (7 pages) |