Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 December 2014(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West 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 December 2014(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2020(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 2022) |
Role | Hotel Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gabrielle Hungerford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | South Hall Preston Candover Basingstoke Hampshire RG25 2EJ |
Director Name | John Patrick Hungerford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | South Hall Preston Candover Basingstoke Hampshire RG25 2EJ |
Director Name | Mr Henry James Lindsay Chandler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton Lodge Brackley Avenue Hartley Wintney Hook Hampshire RG27 8QX |
Secretary Name | Gabrielle Hungerford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | South Hall Preston Candover Basingstoke Hampshire RG25 2EJ |
Director Name | Mr Keith Frederick Payne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 15 Chauntry Road Maidenhead Berkshire SL6 1TR |
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 4 Victoria Close Locks Heath Southampton SO31 9NT |
Director Name | Mr Neil Keith Hibbert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 December 2007) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Glenbervil Binsted Road, Blacknest Alton Hampshire GU34 4QD |
Director Name | David John Harman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1997) |
Role | Regional Director |
Correspondence Address | West Lodge Wokefield Mortimer Reading Berkshire RG7 3AG |
Director Name | Rebecca Georgina Adine Graveney |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2005) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 1 36 Corfton Road Ealing London W5 2HT |
Director Name | Graham Bremner Foote |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 1998) |
Role | Regional Managing Director |
Correspondence Address | 27 Crescent Road Burgess Hill Sussex RH15 8EH |
Director Name | Roger Christopher Payne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nithsdale 40 Towcester Road Greens Norton Towcester Northamptonshire NN12 8BL |
Director Name | Elizabeth McOwat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 13 Devereux Road Windsor Berkshire SL4 1JJ |
Secretary Name | Elizabeth McOwat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 1998) |
Role | Finance Director |
Correspondence Address | Tidmarsh Lodge Tidmarsh Road Reading Berkshire RG8 8ES |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Steven Essex |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2007) |
Role | Regional Director |
Correspondence Address | 1 Acre Close Lang Farm Daventry Northamptonshire NN11 5PF |
Director Name | Mr Michael Hugh Bell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hugh De Port Lane Fleet Hampshire GU51 1HT |
Director Name | Eleanor May Parnell Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(26 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2006) |
Role | E-Business And Systems Directo |
Correspondence Address | Windlenook 22 The Smithy Bramley Hampshire RG26 5AY |
Director Name | Lynn MacDonald Anderson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2007) |
Role | Sales Director |
Correspondence Address | 6 Wellington Avenue Banbury Oxfordshire OX16 3QL |
Secretary Name | Mr Michael Albert Bibring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Tony Matthew Dangerfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 August 2006(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2007) |
Role | Chief Operating Officer |
Correspondence Address | 81 Wattleton Road Beaconsfield Buckinghamshire HP9 1RS |
Director Name | Phillip Adams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2007) |
Role | Finance Director |
Correspondence Address | 9 Cassiobury Drive Watford Hertfordshire WD17 3AA |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Secretary Name | Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 30 March 2011(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Harewood Place London W1S 1BX |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2011) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | deverevenues.co.uk |
---|
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 |
100 at £1 | De Vere Venues Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,566,000 |
Gross Profit | £63,855,000 |
Net Worth | £12,169,000 |
Cash | £16,737,000 |
Current Liabilities | £59,995,000 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 1996 | Delivered on: 27 February 1996 Satisfied on: 21 October 2005 Persons entitled: Lincoln National (UK) PLC Classification: Legal charge Secured details: £5,082 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a the mews the grove latimer bucks t/no bm 150140. Fully Satisfied |
---|---|
4 July 1994 | Delivered on: 7 July 1994 Satisfied on: 29 October 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a warbrook house warbrook estate eversley hampshire with all buildings and fixtures and by way of assignment the goodwill of the business please see form 395 and continuation sheet for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1993 | Delivered on: 1 May 1993 Satisfied on: 23 December 2005 Persons entitled: Electricity Association Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 08/04/93. Particulars: F/H property k/a horsley towers and the land on the north side of the road from guildford to leatherhead east horsley surrey title nos sy 35934 and sy 85882. Fully Satisfied |
26 April 1993 | Delivered on: 1 May 1993 Satisfied on: 29 October 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a horsley towers easr horsley surrey title nos sy 35934 and sy 85882 tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 4 April 1995 Persons entitled: Rank Xerox Limited Classification: Charge Secured details: £500,000 and all other monies due from the company to the chargee. Particulars: Land to the south west side of tickford street,together with the land formerly k/as 72A,72,74 and 76 tickford street newport pagnell bucks. Fully Satisfied |
17 September 1990 | Delivered on: 6 October 1990 Satisfied on: 13 October 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being highfield park heckfield, hampshire with buildings & fixtures, by way of: & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1990 | Delivered on: 11 September 1990 Satisfied on: 29 October 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 f/h property k/as new place shedfield near, southampton hampshire with all buildings and fittings inc. The goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 2010 | Delivered on: 21 December 2010 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
19 April 1989 | Delivered on: 25 April 1989 Satisfied on: 4 April 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Latimer mews latimer buckinghamshire with all buildings & fixtures thereon & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2010 | Delivered on: 10 December 2010 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a theobalds park on the east side of bulls cross ride, waltham cross and l/h land k/a squash court, gorse hill, hook heath road, woking see image for full details. Fully Satisfied |
16 March 2010 | Delivered on: 26 March 2010 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland Pls as Security Agent and Trustee Classification: Standard security executed on 6 march 2010 Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in a lease in respect of the subjects k/a barony castle eddleston road peebles t/no PBL3890 together with the whole buildings and erections thereon see image for full details. Fully Satisfied |
8 March 2010 | Delivered on: 17 March 2010 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 6 November 2008 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental charge over intellectual property rights Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all specified intellectual property belonging to it; and all its rights see image for full details. Fully Satisfied |
15 July 2008 | Delivered on: 17 July 2008 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 142 holborn bars london t/n NGL865528, part ground floor westferry circus canary wharf lonodon t/n EGL533419, first floor westferry circus canary wharf london t/n EGL533375, see image for full details. Fully Satisfied |
14 December 2007 | Delivered on: 4 January 2008 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 19 december 2007 and Secured details: All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barony castle,eddleston road peebles; PBL3890;all buildings erections fittings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
17 December 2007 | Delivered on: 21 December 2007 Satisfied on: 14 April 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2005 | Delivered on: 30 December 2005 Satisfied on: 17 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securedbeneficiaries (The Security Trustee) Classification: Accession deed which is supplemental to the composite guarantee debenture given on 28 november 2005 Secured details: All monies due or to become due from the company to any of the security beneficiaries 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 |
27 September 2001 | Delivered on: 10 October 2001 Satisfied on: 26 November 2005 Persons entitled: Countryside Properties PLC Classification: Legal charge Secured details: £1,200,000.00 due or to become due from the company to the chargee. Particulars: Land at wychwood park cheshire. Fully Satisfied |
30 April 1984 | Delivered on: 1 May 1984 Satisfied on: 13 October 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from gapa properties limited to the chargee on any account whatsoever. Particulars: L/H warbrook eversley hampshire. Fully Satisfied |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property known as staverton park hotel, staverton, daventry registered at hm land registry under title number NN276225, and those other plots of land listed in schedule 2 part 1 of the instrument. For more details, please refer to instrument. Outstanding |
11 March 2014 | Delivered on: 21 March 2014 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Leasehold properties ambika house (west one) t/n NGL875301 westferry circus canary wharf t/n EGL533419 and EGL533375 for details of other properties charged please see image. Notification of addition to or amendment of charge. Outstanding |
11 March 2014 | Delivered on: 20 March 2014 Persons entitled: Dvv Holdco Limited Classification: A registered charge Particulars: Ambika house (west one) l/h t/no.NGL875301, westferry circus canary wharf l/h t/no.EGL533419:EGL533375; civil service college sunningdale park l/h t/no.NGLBK397316 please see image for details of further land (including buildings) charged. Outstanding |
9 December 2020 | Satisfaction of charge 013969360023 in full (1 page) |
---|---|
2 October 2020 | Notification of Principal Hotels Topco 1 Limited as a person with significant control on 30 September 2020 (2 pages) |
2 October 2020 | Cessation of De Vere Venues Properties Limited as a person with significant control on 30 September 2020 (1 page) |
3 September 2020 | Appointment of Mr Nicholas Mark Chadwick as a director on 2 September 2020 (2 pages) |
13 June 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
20 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 013969360023 (1 page) |
11 October 2018 | Satisfaction of charge 013969360021 in full (1 page) |
11 October 2018 | Registration of charge 013969360023, created on 10 October 2018 (75 pages) |
11 October 2018 | Satisfaction of charge 013969360022 in full (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 January 2017 | Satisfaction of charge 013969360021 in part (1 page) |
6 January 2017 | Satisfaction of charge 013969360021 in part (1 page) |
6 January 2017 | Satisfaction of charge 013969360022 in part (1 page) |
6 January 2017 | Satisfaction of charge 013969360022 in part (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 June 2016 | Satisfaction of charge 013969360022 in part (4 pages) |
8 June 2016 | Satisfaction of charge 013969360022 in part (4 pages) |
8 June 2016 | Satisfaction of charge 013969360021 in part (4 pages) |
8 June 2016 | Satisfaction of charge 013969360021 in part (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 April 2016 | Satisfaction of charge 013969360021 in part (4 pages) |
16 April 2016 | Satisfaction of charge 013969360022 in part (4 pages) |
16 April 2016 | Satisfaction of charge 013969360022 in part (4 pages) |
16 April 2016 | Satisfaction of charge 013969360021 in part (4 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr John Cody Bradshaw on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr John Cody Bradshaw on 30 April 2015 (2 pages) |
10 March 2015 | Termination of appointment of Thomas Mark Tolley 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) |
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 Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
19 December 2014 | Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr James Alexander Burrell as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr James Alexander Burrell as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Anthony Gerard Troy as a director on 10 December 2014 (2 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
30 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 April 2014 | Satisfaction of charge 13 in full (4 pages) |
14 April 2014 | Satisfaction of charge 14 in full (4 pages) |
14 April 2014 | Satisfaction of charge 18 in full (4 pages) |
14 April 2014 | Satisfaction of charge 18 in full (4 pages) |
14 April 2014 | Satisfaction of charge 20 in full (4 pages) |
14 April 2014 | Satisfaction of charge 15 in full (4 pages) |
14 April 2014 | Satisfaction of charge 19 in full (4 pages) |
14 April 2014 | Satisfaction of charge 12 in full (4 pages) |
14 April 2014 | Satisfaction of charge 15 in full (4 pages) |
14 April 2014 | Satisfaction of charge 16 in full (4 pages) |
14 April 2014 | Satisfaction of charge 13 in full (4 pages) |
14 April 2014 | Satisfaction of charge 12 in full (4 pages) |
14 April 2014 | Satisfaction of charge 14 in full (4 pages) |
14 April 2014 | Satisfaction of charge 20 in full (4 pages) |
14 April 2014 | Satisfaction of charge 16 in full (4 pages) |
14 April 2014 | Satisfaction of charge 19 in full (4 pages) |
24 March 2014 | Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Albert Day Building, Sunningdale Park Larch Avenue London SL5 0QE on 24 March 2014 (2 pages) |
21 March 2014 | Registration of charge 013969360022 (67 pages) |
21 March 2014 | Registration of charge 013969360022 (67 pages) |
20 March 2014 | Registration of charge 013969360021 (61 pages) |
20 March 2014 | Registration of charge 013969360021 (61 pages) |
19 March 2014 | Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 4Th Floor 2 Harewood Place London W1S 1BX on 19 March 2014 (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Memorandum and Articles of Association (5 pages) |
18 March 2014 | Memorandum and Articles of Association (5 pages) |
17 March 2014 | Termination of appointment of Colin Elliot as a director (2 pages) |
17 March 2014 | Appointment of Mr John Cody Bradshaw as a director (3 pages) |
17 March 2014 | Appointment of Mr Thomas Mark Tolley as a director (3 pages) |
17 March 2014 | Termination of appointment of Andrew Coppel as a director (2 pages) |
17 March 2014 | Termination of appointment of Colin Elliot as a director (2 pages) |
17 March 2014 | Appointment of Mr John Cody Bradshaw as a director (3 pages) |
17 March 2014 | Appointment of Sarah Broughton as a director (3 pages) |
17 March 2014 | Appointment of Mr Thomas Mark Tolley as a director (3 pages) |
17 March 2014 | Termination of appointment of Andrew Coppel as a director (2 pages) |
17 March 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 17 March 2014 (2 pages) |
17 March 2014 | Termination of appointment of Sunita Kaushal as a secretary (2 pages) |
17 March 2014 | Registered office address changed from 33 Cavendish Square London London W1G 0PW England on 17 March 2014 (2 pages) |
17 March 2014 | Appointment of Sarah Broughton as a director (3 pages) |
17 March 2014 | Termination of appointment of Sunita Kaushal as a secretary (2 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages) |
11 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2011 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2012 (16 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 August 2013 | Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 20 August 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
1 July 2013 | Termination of appointment of David Caldecott as a director (1 page) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
4 June 2013 | Appointment of Mr Colin Elliot as a director (2 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
25 May 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
25 May 2012 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders
|
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders
|
25 May 2012 | Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 25 May 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
10 February 2012 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages) |
10 February 2012 | Director's details changed (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Richard Balfour-Lynn as a director (1 page) |
19 September 2011 | Appointment of Mr Andrew Maxwell Coppel as a director (2 pages) |
19 September 2011 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
16 September 2011 | Appointment of Mr Gareth Caldecott as a director (2 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders
|
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England on 6 May 2011 (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
30 March 2011 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
30 March 2011 | Appointment of Sunita Kaushal as a secretary (2 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (56 pages) |
21 December 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (56 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
29 November 2010 | Change of name notice (2 pages) |
29 November 2010 | Company name changed verve venues LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed verve venues LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Change of name notice (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 18 (8 pages) |
26 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 18 (8 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 16 (64 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 16 (64 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (20 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Michael Bibring as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
9 March 2010 | Termination of appointment of Ian Cave as a director (2 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 October 2008 | Return made up to 29/04/08; full list of members; amend (6 pages) |
21 October 2008 | Return made up to 29/04/08; full list of members; amend (6 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / richard balfour-lynn / 10/01/2008 (1 page) |
29 April 2008 | Director's change of particulars / richard balfour-lynn / 10/01/2008 (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
21 December 2007 | Particulars of mortgage/charge (31 pages) |
20 December 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
19 December 2007 | New director appointed (14 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (14 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Auditor's resignation (1 page) |
17 December 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
23 February 2007 | Full accounts made up to 31 December 2005 (24 pages) |
23 February 2007 | Full accounts made up to 31 December 2005 (24 pages) |
24 November 2006 | Return made up to 29/04/06; full list of members (7 pages) |
24 November 2006 | Return made up to 29/04/06; full list of members (7 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 1 west garden place, kendal street, london, W2 2AQ (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 1 west garden place, kendal street, london, W2 2AQ (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
9 May 2006 | Company name changed initial style conferences limite d\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed initial style conferences limite d\certificate issued on 09/05/06 (2 pages) |
31 March 2006 | New director appointed (14 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (12 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (14 pages) |
31 March 2006 | New director appointed (12 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: wokefield park, mortimer, reading, berkshire RG7 3AE (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: wokefield park, mortimer, reading, berkshire RG7 3AE (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of assistance for shares acquisition (181 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Declaration of assistance for shares acquisition (181 pages) |
30 December 2005 | Particulars of mortgage/charge (23 pages) |
30 December 2005 | Particulars of mortgage/charge (23 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (26 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (23 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (23 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (24 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (24 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (23 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 29/04/99; no change of members (7 pages) |
13 May 1999 | Return made up to 29/04/99; no change of members (7 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
19 February 1999 | Director's particulars changed (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: wokefield park, mortimer, reading, berkshire RG7 3AG (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: wokefield park, mortimer, reading, berkshire RG7 3AG (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 29/04/98; no change of members (9 pages) |
13 May 1998 | Return made up to 29/04/98; no change of members (9 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
1 January 1998 | Company name changed style conferences LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed style conferences LIMITED\certificate issued on 01/01/98 (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (24 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (24 pages) |
20 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 08/05/97; full list of members (9 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (23 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (23 pages) |
28 April 1996 | Return made up to 31/03/96; change of members (10 pages) |
28 April 1996 | Return made up to 31/03/96; change of members (10 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: fairfax house, fulwood place, gray's inn, london WC1V 6UB (1 page) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: fairfax house, fulwood place, gray's inn, london WC1V 6UB (1 page) |
8 June 1995 | Auditor's resignation (4 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Auditor's resignation (4 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (8 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1994 | Full accounts made up to 31 March 1994 (19 pages) |
23 August 1994 | Full accounts made up to 31 March 1994 (19 pages) |
22 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
22 October 1993 | Full accounts made up to 31 March 1993 (18 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (20 pages) |
21 October 1992 | Full accounts made up to 31 March 1992 (20 pages) |
11 May 1992 | Return made up to 31/03/92; full list of members (7 pages) |
11 May 1992 | Return made up to 31/03/92; full list of members (7 pages) |
19 July 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
19 July 1991 | Full group accounts made up to 31 March 1991 (20 pages) |
7 May 1991 | Return made up to 31/03/91; no change of members (6 pages) |
7 May 1991 | Return made up to 31/03/91; no change of members (6 pages) |
10 October 1990 | New director appointed (2 pages) |
10 October 1990 | New director appointed (2 pages) |
6 October 1990 | Particulars of mortgage/charge (3 pages) |
6 October 1990 | Particulars of mortgage/charge (3 pages) |
24 September 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 September 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 September 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
5 September 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
23 March 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
23 March 1990 | Full group accounts made up to 31 March 1989 (21 pages) |
4 May 1989 | Full group accounts made up to 31 March 1988 (19 pages) |
4 May 1989 | Return made up to 17/01/89; full list of members (4 pages) |
4 May 1989 | Full group accounts made up to 31 March 1988 (19 pages) |
4 May 1989 | Return made up to 17/01/89; full list of members (4 pages) |
11 May 1988 | Director resigned (2 pages) |
11 May 1988 | Director resigned (2 pages) |
29 April 1988 | Full group accounts made up to 31 March 1987 (18 pages) |
29 April 1988 | Return made up to 18/01/88; full list of members (4 pages) |
29 April 1988 | Return made up to 18/01/88; full list of members (4 pages) |
29 April 1988 | Full group accounts made up to 31 March 1987 (18 pages) |
30 September 1987 | Return made up to 04/02/87; full list of members (10 pages) |
30 September 1987 | Return made up to 04/02/87; full list of members (10 pages) |
17 June 1987 | Full group accounts made up to 31 March 1986 (18 pages) |
17 June 1987 | Full group accounts made up to 31 March 1986 (18 pages) |
25 October 1986 | Resolutions
|
25 October 1986 | Resolutions
|