Company NameFour Pillars Hotels Limited
Company StatusDissolved
Company Number01303927
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameFour Pillars Restaurants Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2014(37 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 14 March 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hayley The Inspire
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(37 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hayley, The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Rex Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 April 2004)
RoleHotelier
Correspondence Address5 North Parade
Frome
Somerset
BA11 1AT
Director NameAnthony Mark Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 May 2002)
RoleHotelier
Correspondence Address24 Swan Close
Buckingham
Buckinghamshire
MK18 7EP
Director NameJohn Russell Oldman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 April 2004)
RoleHotelier
Correspondence AddressThe Lynch
Cholsey
Oxford
Oxon
OX10 9LS
Director NameMr Brian Paul Murtagh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 September 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Director NameIan Keeling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2004)
RoleHotelier
Correspondence AddressThe Lynch
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Secretary NameMr Brian Paul Murtagh
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Secretary NameMr Rex Clayton
NationalityBritish
StatusResigned
Appointed14 September 2000(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressOlney House Ducklington Lane
Witney
Oxon
OX28 4EX
Director NameDr Kathleen Marion Murtagh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2004)
RoleDoctor
Correspondence AddressMarsh House
Higham Marsh
Stoke By Nayland
Essex
CO6 4SX
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(27 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2014)
RoleHotel Operations Director
Country of ResidenceEngland
Correspondence AddressOlney House Ducklington Lane
Witney
Oxon
OX28 4EX
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Davids
Box Lane Box
Stroud
Gloucestershire
GL6 9HA
Wales
Director NameMr Jonathan Ede
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 3 Little Lane
Cassington Road
Eynsham
Oxfordshire
OX29 4LG
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2004(27 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameNicoletta De Bona Bottegal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2007(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2008)
RoleAsset Manager
Correspondence AddressFlat 1
85 Greencroft Gardens
London
NW6 3LJ
Director NameMr Benjamin Meir Gareh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2009)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 The Vale
London
NW11 8SE
Director NameMr David Hedley Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlney House Ducklington Lane
Witney
Oxon
OX28 4EX
Director NameMr Rodney Frederick Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 356
19-21 Crawford Street
London
W1H 1PJ
Director NameMr Darren Lyko-Edwards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOlney House Ducklington Lane
Witney
Oxon
OX28 4EX
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2014(36 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 November 2021)
RoleHotel Real Estate
Country of ResidenceEngland
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX

Contact

Websitewww.four-pillars.co.uk
Email address[email protected]
Telephone01285 864000
Telephone regionCirencester

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.2m at £0.1Spire Bidco Hotels LTD
99.99%
Ordinary A
942 at £0.1Spire Bidco Hotels LTD
0.01%
Ordinary B

Financials

Year2014
Turnover£98,000
Gross Profit£98,000
Net Worth£33,000
Cash£603,000
Current Liabilities£19,158,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 20 December 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
25 March 2014Delivered 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 2020Delivered on: 17 December 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2010Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

21 December 2020Memorandum and Articles of Association (21 pages)
21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2020Registration of charge 013039270010, created on 17 December 2020 (24 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 October 2018Satisfaction of charge 013039270008 in full (1 page)
11 October 2018Registration of charge 013039270009, created on 10 October 2018 (75 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
30 December 2016Satisfaction of charge 013039270007 in full (1 page)
30 December 2016Satisfaction of charge 013039270007 in full (1 page)
20 December 2016Registration of charge 013039270008, created on 15 December 2016 (52 pages)
20 December 2016Registration of charge 013039270008, created on 15 December 2016 (52 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Full accounts made up to 31 December 2015 (28 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 717,916
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 717,916
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (27 pages)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
10 March 2015Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page)
27 February 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
27 February 2015Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page)
19 January 2015Registered 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 2015Registered 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 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 717,916
(8 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 717,916
(8 pages)
10 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (19 pages)
22 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Appointment of Mr Anthony Gerard Troy as a director (2 pages)
1 July 2014Appointment of Mr Anthony Gerard Troy as a director (2 pages)
1 April 2014Registration of charge 013039270007 (41 pages)
1 April 2014Registration of charge 013039270007 (41 pages)
21 January 2014Appointment of Mr Thomas Mark Tolley as a director (2 pages)
21 January 2014Termination of appointment of David Richardson as a director (1 page)
21 January 2014Termination of appointment of Darren Lyko-Edwards as a director (1 page)
21 January 2014Appointment of Ms Sarah Broughton as a director (2 pages)
21 January 2014Termination of appointment of Rodney Taylor as a director (1 page)
21 January 2014Appointment of Mr Thomas Mark Tolley as a director (2 pages)
21 January 2014Termination of appointment of Rex Clayton as a secretary (1 page)
21 January 2014Termination of appointment of Rex Clayton as a secretary (1 page)
21 January 2014Termination of appointment of Charles Holmes as a director (1 page)
21 January 2014Appointment of Ms Sarah Broughton as a director (2 pages)
21 January 2014Termination of appointment of Rodney Taylor as a director (1 page)
21 January 2014Termination of appointment of David Richardson as a director (1 page)
21 January 2014Termination of appointment of Charles Holmes as a director (1 page)
21 January 2014Appointment of Mr John Cody Bradshaw as a director (2 pages)
21 January 2014Appointment of Mr John Cody Bradshaw as a director (2 pages)
21 January 2014Termination of appointment of Darren Lyko-Edwards as a director (1 page)
17 January 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Satisfaction of charge 6 in full (4 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 717,916
(6 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 717,916
(6 pages)
19 August 2013Full accounts made up to 31 December 2012 (18 pages)
19 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
7 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
22 August 2011Full accounts made up to 31 December 2010 (19 pages)
22 August 2011Full accounts made up to 31 December 2010 (19 pages)
30 December 2010Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
16 August 2010Appointment of Mr Darren Lyko-Edwards as a director (3 pages)
16 August 2010Appointment of Mr Darren Lyko-Edwards as a director (3 pages)
21 May 2010Full accounts made up to 31 December 2009 (21 pages)
21 May 2010Full accounts made up to 31 December 2009 (21 pages)
23 March 2010Appointment of David Richardson as a director (3 pages)
23 March 2010Appointment of David Richardson as a director (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 717,916.00
(4 pages)
10 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
10 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 717,916.00
(4 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement with spire hotels 25/02/2010
(29 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into agreement with spire hotels 25/02/2010
(29 pages)
10 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (53 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (53 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages)
18 November 2009Secretary's details changed for Rex Clayton on 31 October 2009 (1 page)
18 November 2009Secretary's details changed for Rex Clayton on 31 October 2009 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (22 pages)
4 September 2009Full accounts made up to 31 December 2008 (22 pages)
17 February 2009Appointment terminated director benjamin gareh (1 page)
17 February 2009Appointment terminated director benjamin gareh (1 page)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from, olney house, duckington lane, witney, oxone, OX28 4EX (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from, olney house, duckington lane, witney, oxone, OX28 4EX (1 page)
22 December 2008Location of debenture register (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
14 October 2008Full accounts made up to 31 December 2007 (22 pages)
14 October 2008Full accounts made up to 31 December 2007 (22 pages)
15 January 2008Return made up to 21/12/07; full list of members (4 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 21/12/07; full list of members (4 pages)
15 January 2008Location of register of members (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2007Declaration of assistance for shares acquisition (5 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of assistance for shares acquisition (5 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007Particulars of mortgage/charge (6 pages)
27 September 2007Particulars of mortgage/charge (6 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
4 December 2006Return made up to 21/12/05; full list of members; amend (7 pages)
4 December 2006Return made up to 21/12/05; full list of members; amend (7 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 January 2005Return made up to 21/12/04; full list of members (8 pages)
29 January 2005Return made up to 21/12/04; full list of members (8 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
6 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (4 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 May 2004S-div 20/04/04 (2 pages)
6 May 2004New director appointed (4 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (4 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004S-div 20/04/04 (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 December 2003Accounts for a small company made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
14 January 2002Return made up to 21/12/01; full list of members (8 pages)
14 January 2002Return made up to 21/12/01; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
17 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
17 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 January 1999Return made up to 21/12/98; no change of members (7 pages)
5 January 1999Return made up to 21/12/98; no change of members (7 pages)
31 December 1998Full accounts made up to 30 April 1998 (9 pages)
31 December 1998Full accounts made up to 30 April 1998 (9 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 December 1997Return made up to 21/12/97; no change of members (7 pages)
23 December 1997Return made up to 21/12/97; no change of members (7 pages)
24 February 1997Full accounts made up to 30 April 1996 (9 pages)
24 February 1997Full accounts made up to 30 April 1996 (9 pages)
20 January 1997Return made up to 21/12/96; full list of members (9 pages)
20 January 1997Return made up to 21/12/96; full list of members (9 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Registered office changed on 17/07/96 from: the olney suite, the witney lodge hotel, ducklington lane, witney,oxford.. OX8 7TJ (1 page)
17 July 1996Registered office changed on 17/07/96 from: the olney suite, the witney lodge hotel, ducklington lane, witney,oxford.. OX8 7TJ (1 page)
17 July 1996Director's particulars changed (1 page)
29 January 1996Full accounts made up to 30 April 1995 (9 pages)
29 January 1996Full accounts made up to 30 April 1995 (9 pages)
24 January 1996Company name changed four pillars restaurants LIMITED (the)\certificate issued on 25/01/96 (2 pages)
24 January 1996Company name changed four pillars restaurants LIMITED (the)\certificate issued on 25/01/96 (2 pages)
8 December 1995Return made up to 21/12/95; no change of members (8 pages)
8 December 1995Return made up to 21/12/95; no change of members (8 pages)
2 August 1995Director's particulars changed (2 pages)
2 August 1995Director's particulars changed (2 pages)
21 March 1977Incorporation (14 pages)
21 March 1977Incorporation (14 pages)