Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hayley, The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Rex Clayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2004) |
Role | Hotelier |
Correspondence Address | 5 North Parade Frome Somerset BA11 1AT |
Director Name | Anthony Mark Oxley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2002) |
Role | Hotelier |
Correspondence Address | 24 Swan Close Buckingham Buckinghamshire MK18 7EP |
Director Name | John Russell Oldman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2004) |
Role | Hotelier |
Correspondence Address | The Lynch Cholsey Oxford Oxon OX10 9LS |
Director Name | Mr Brian Paul Murtagh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 September 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Director Name | Ian Keeling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Hotelier |
Correspondence Address | The Lynch Westfield Road Cholsey Wallingford Oxfordshire OX10 9LS |
Secretary Name | Mr Brian Paul Murtagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Secretary Name | Mr Rex Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Olney House Ducklington Lane Witney Oxon OX28 4EX |
Director Name | Dr Kathleen Marion Murtagh |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2004) |
Role | Doctor |
Correspondence Address | Marsh House Higham Marsh Stoke By Nayland Essex CO6 4SX |
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2014) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | Olney House Ducklington Lane Witney Oxon OX28 4EX |
Director Name | Mr Peter Ewan Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids Box Lane Box Stroud Gloucestershire GL6 9HA Wales |
Director Name | Mr Jonathan Ede |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 3 Little Lane Cassington Road Eynsham Oxfordshire OX29 4LG |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2004(27 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Nicoletta De Bona Bottegal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2007(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2008) |
Role | Asset Manager |
Correspondence Address | Flat 1 85 Greencroft Gardens London NW6 3LJ |
Director Name | Mr Benjamin Meir Gareh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Vale London NW11 8SE |
Director Name | Mr David Hedley Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxon OX28 4EX |
Director Name | Mr Rodney Frederick Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 356 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Darren Lyko-Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxon OX28 4EX |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr John Cody Bradshaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 November 2021) |
Role | Hotel Real Estate |
Country of Residence | England |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Website | www.four-pillars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01285 864000 |
Telephone region | Cirencester |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
7.2m at £0.1 | Spire Bidco Hotels LTD 99.99% Ordinary A |
---|---|
942 at £0.1 | Spire Bidco Hotels LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £98,000 |
Gross Profit | £98,000 |
Net Worth | £33,000 |
Cash | £603,000 |
Current Liabilities | £19,158,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
15 December 2016 | Delivered on: 20 December 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 1 April 2014 Persons entitled: Ge Real Estate Loans Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2010 | Delivered on: 8 March 2010 Satisfied on: 17 January 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 September 2007 | Delivered on: 27 September 2007 Satisfied on: 18 March 2010 Persons entitled: Hsbc Bank PLC (As Agent for Itself and the Other Finance Parties Under the Finance Documents)(the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2006 | Delivered on: 31 August 2006 Satisfied on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2005 | Delivered on: 28 January 2005 Satisfied on: 22 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and oxford spires four pillars hotel limited to the chargee on any account whatsoever. Particulars: The property k/a 1 church mill close standlake witney west oxfordshire oxfordshire t/n ON227407. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 May 2001 | Delivered on: 6 June 2001 Satisfied on: 10 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1 church mill close standlake witney oxfordshire t/n ON19325. Fully Satisfied |
23 March 2000 | Delivered on: 5 April 2000 Satisfied on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2020 | Memorandum and Articles of Association (21 pages) |
---|---|
21 December 2020 | Resolutions
|
17 December 2020 | Registration of charge 013039270010, created on 17 December 2020 (24 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 013039270008 in full (1 page) |
11 October 2018 | Registration of charge 013039270009, created on 10 October 2018 (75 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 December 2016 | Satisfaction of charge 013039270007 in full (1 page) |
30 December 2016 | Satisfaction of charge 013039270007 in full (1 page) |
20 December 2016 | Registration of charge 013039270008, created on 15 December 2016 (52 pages) |
20 December 2016 | Registration of charge 013039270008, created on 15 December 2016 (52 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxon OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxon OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
1 April 2014 | Registration of charge 013039270007 (41 pages) |
1 April 2014 | Registration of charge 013039270007 (41 pages) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
7 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
10 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 6 (53 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 6 (53 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, olney house, duckington lane, witney, oxone, OX28 4EX (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, olney house, duckington lane, witney, oxone, OX28 4EX (1 page) |
22 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
15 January 2008 | Location of register of members (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
27 September 2007 | Particulars of mortgage/charge (6 pages) |
27 September 2007 | Particulars of mortgage/charge (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 21/12/05; full list of members; amend (7 pages) |
4 December 2006 | Return made up to 21/12/05; full list of members; amend (7 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 January 2006 | Return made up to 21/12/05; full list of members
|
30 January 2006 | Return made up to 21/12/05; full list of members
|
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
29 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | New director appointed (4 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | S-div 20/04/04 (2 pages) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (4 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | S-div 20/04/04 (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2004 | Return made up to 21/12/03; full list of members
|
19 January 2004 | Return made up to 21/12/03; full list of members
|
16 December 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
16 December 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Return made up to 21/12/00; full list of members
|
31 January 2001 | Return made up to 21/12/00; full list of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members
|
17 January 2000 | Return made up to 21/12/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 January 1999 | Return made up to 21/12/98; no change of members (7 pages) |
5 January 1999 | Return made up to 21/12/98; no change of members (7 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
31 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (7 pages) |
23 December 1997 | Return made up to 21/12/97; no change of members (7 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (9 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members (9 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite, the witney lodge hotel, ducklington lane, witney,oxford.. OX8 7TJ (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite, the witney lodge hotel, ducklington lane, witney,oxford.. OX8 7TJ (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
29 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 January 1996 | Company name changed four pillars restaurants LIMITED (the)\certificate issued on 25/01/96 (2 pages) |
24 January 1996 | Company name changed four pillars restaurants LIMITED (the)\certificate issued on 25/01/96 (2 pages) |
8 December 1995 | Return made up to 21/12/95; no change of members (8 pages) |
8 December 1995 | Return made up to 21/12/95; no change of members (8 pages) |
2 August 1995 | Director's particulars changed (2 pages) |
2 August 1995 | Director's particulars changed (2 pages) |
21 March 1977 | Incorporation (14 pages) |
21 March 1977 | Incorporation (14 pages) |