Company NameOxford Witney Hotel Limited
Company StatusDissolved
Company Number02200412
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Cody Bradshaw
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2014(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2019)
RoleHotel Real Estate
Country of ResidenceEngland
Correspondence AddressStarwood Capital Europe Advisers Llp 2, Harewood P
London
W1S 1BX
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2019)
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(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hayley, The Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Jonathan Ede
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House 3 Little Lane
Cassington Road
Eynsham
Oxfordshire
OX29 4LG
Director NameDenise Anne Todd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 1996)
RoleHotelier
Correspondence Address22 The Hollies Hurst Lane
Wroslyn Road Freeland
Oxford
Oxon
Director NameCharles Todd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleHotelier
Correspondence Address22 The Hollies Hurst Lane
Wroslyn Road Freeland
Oxford
Oxon
Director NameErnest Edwin Rumsey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mill Street
Kidlington
Oxfordshire
OX5 2EE
Director NameMr Stephen Anthony Murray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hatchway
Kirtlington
Oxon
OX5 3JS
Director NameMr Brian Paul Murtagh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 September 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Secretary NameMr Rex Clayton
NationalityBritish
StatusResigned
Appointed27 May 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 16 January 2014)
RoleCompany Director
Correspondence AddressOlney House
Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMr Rex Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2005)
RoleHotelier
Correspondence Address5 North Parade
Frome
Somerset
BA11 1AT
Director NameIan Keeling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressThe Lynch
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Director NameSusan Clare Randall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2004)
RoleHotel Manager
Correspondence AddressBaytree House
Brooklyn Gardens
Weston On The Green
Oxfordshire
OX6 8PX
Director NameMichael McLaughlin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2003)
RoleHotel Manager
Correspondence Address4 Beech Close
Wootton
Abingdon
Oxfordshire
OX13 6DQ
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(16 years, 4 months 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 Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 January 2014)
RoleHotel Operations Director
Country of ResidenceEngland
Correspondence AddressOlney House
Ducklington Lane
Witney
Oxfordshire
OX28 4EX
Director NameMr Jonathan Ede
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(16 years, 4 months 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(16 years, 4 months 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
Appointed11 September 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 3 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(19 years, 10 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(22 years, 3 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
Oxfordshire
OX28 4EX
Director NameMr Rodney Frederick Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(22 years, 3 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(22 years, 8 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
Oxfordshire
OX28 4EX
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(26 years, 1 month 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(26 years, 1 month 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

Contact

Websiteprincipal-hayley.com
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

6m at £1Vocal Haven LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,992,000
Gross Profit£1,484,000
Net Worth£7,458,000
Cash£483,000
Current Liabilities£447,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 September 2007Delivered on: 28 September 2007
Satisfied on: 18 March 2010
Persons entitled: Hsbc Bank PLC (Security Agent)

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 3 spring terrace abingdon oxfordshire.
Fully Satisfied
18 September 2007Delivered on: 28 September 2007
Satisfied on: 18 March 2010
Persons entitled: Hsbc Bank PLC (Security Agent)

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 land on the north east side of ducklington lane witney oxfordshire.
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: 17 January 2014
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 f/h property k/a 3 spring terrace abingdon oxfordshire t/n ON65359 & ON55452. 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
23 May 2003Delivered on: 31 May 2003
Satisfied on: 10 October 2007
Persons entitled: The Trustees of the Ladlegold Limited Pension Scheme

Classification: Legal charge
Secured details: The sum of £180,00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 805 great west road osterley t/n AGL30860.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 10 October 2007
Persons entitled: The Trustees of the Ladlegold Limited Pension Scheme

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as 3 spring terrace abingdon t/n ON55452 and ON65359.
Fully Satisfied
29 March 1999Delivered on: 9 April 1999
Satisfied on: 8 December 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: Witney four pillars hotel duckington lane witney oxfordshire t/no;-ON13960.
Fully Satisfied
19 August 1991Delivered on: 3 September 1991
Satisfied on: 23 February 2008
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: Witney lodge hotel, ducklington lane, witney, oxfordshire.
Fully Satisfied
26 February 2010Delivered on: 8 March 2010
Satisfied on: 17 January 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

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: F/H property situated at witney four pillars hotel, ducklington lane, witney t/no ON13960. F/h property situated at 3 spring terrace, abingdon and land adjoining 3 spring terrace, abingdon t/no ON55452 and ON65359 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
19 August 1991Delivered on: 29 August 1991
Satisfied on: 10 October 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: See doc for details. 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
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: F/H property k/a oxford witney four pillars hotel, witney t/no:ON13960. Unregistered land k/a olney house, forming part of oxford witney four pillars hotel. F/h property k/a 3 spring terrace, abingdon t/nos:ON55452 and ON65359. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
12 October 2018Satisfaction of charge 022004120013 in full (1 page)
26 September 2018Full accounts made up to 31 December 2017 (24 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 December 2016Satisfaction of charge 022004120012 in full (1 page)
30 December 2016Satisfaction of charge 022004120012 in full (1 page)
20 December 2016Registration of charge 022004120013, created on 15 December 2016 (52 pages)
20 December 2016Registration of charge 022004120013, created on 15 December 2016 (52 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 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)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,957,465
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,957,465
(5 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)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,957,465
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,957,465
(5 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 Oxfordshire 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 Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page)
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 (21 pages)
22 July 2014Full accounts made up to 31 December 2013 (21 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)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,957,465
(5 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,957,465
(5 pages)
1 April 2014Registration of charge 022004120012 (41 pages)
1 April 2014Registration of charge 022004120012 (41 pages)
21 January 2014Termination of appointment of David Richardson as a director (1 page)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 5,957,465
(3 pages)
21 January 2014Appointment of Ms Sarah Broughton as a director (2 pages)
21 January 2014Appointment of Mr John Cody Bradshaw as a director (2 pages)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 5,957,465
(3 pages)
21 January 2014Termination of appointment of Charles Holmes as a director (1 page)
21 January 2014Termination of appointment of Rex Clayton as a secretary (1 page)
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 Darren Lyko-Edwards as a director (1 page)
21 January 2014Termination of appointment of Darren Lyko-Edwards as a director (1 page)
21 January 2014Appointment of Mr John Cody Bradshaw 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 Charles Holmes 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 2014Appointment of Ms Sarah Broughton as a director (2 pages)
17 January 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Satisfaction of charge 6 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
19 August 2013Accounts made up to 31 December 2012 (20 pages)
19 August 2013Accounts made up to 31 December 2012 (20 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
12 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
12 June 2013Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages)
23 August 2012Accounts made up to 31 December 2011 (19 pages)
23 August 2012Accounts made up to 31 December 2011 (19 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
22 August 2011Accounts made up to 31 December 2010 (20 pages)
22 August 2011Accounts made up to 31 December 2010 (20 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 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)
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)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts made up to 31 December 2009 (22 pages)
21 May 2010Accounts made up to 31 December 2009 (22 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 10 (7 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
9 March 2010Appointment of Mr Rodney Frederick Taylor as a director (3 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 11 (53 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 11 (53 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 2009Accounts made up to 31 December 2008 (22 pages)
4 September 2009Accounts made up to 31 December 2008 (22 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
17 February 2009Appointment terminated director benjamin gareh (1 page)
17 February 2009Appointment terminated director benjamin gareh (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
19 December 2008Appointment terminated director nicoletta de bona bottegal (1 page)
13 October 2008Accounts made up to 31 December 2007 (22 pages)
13 October 2008Accounts made up to 31 December 2007 (22 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 June 2008Return made up to 27/05/08; full list of members (4 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
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 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2007Declaration of assistance for shares acquisition (6 pages)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2007Director resigned (1 page)
10 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2007Declaration of assistance for shares acquisition (6 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
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 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)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (6 pages)
27 September 2007Particulars of mortgage/charge (6 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 June 2007Return made up to 27/05/07; full list of members (3 pages)
18 June 2007Return made up to 27/05/07; full list of members (3 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
8 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
20 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
20 September 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 September 2004Company name changed witney lodge hotel LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed witney lodge hotel LIMITED\certificate issued on 06/09/04 (2 pages)
28 June 2004Return made up to 27/05/04; full list of members (9 pages)
28 June 2004Return made up to 27/05/04; full list of members (9 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
3 June 2004New director appointed (4 pages)
3 June 2004New director appointed (4 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (4 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (4 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)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
12 December 2003Accounts made up to 31 December 2002 (19 pages)
12 December 2003Accounts made up to 31 December 2002 (19 pages)
19 July 2003Return made up to 27/05/03; full list of members (8 pages)
19 July 2003Return made up to 27/05/03; full list of members (8 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
26 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
7 June 2002Return made up to 27/05/02; full list of members (8 pages)
7 June 2002Return made up to 27/05/02; full list of members (8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
28 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
28 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
22 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
22 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 27/05/99; full list of members (7 pages)
19 July 1999Return made up to 27/05/99; full list of members (7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 March 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
18 June 1998Return made up to 27/05/98; no change of members (5 pages)
18 June 1998Return made up to 27/05/98; no change of members (5 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
16 June 1997Return made up to 27/05/97; no change of members (5 pages)
16 June 1997Return made up to 27/05/97; no change of members (5 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Secretary's particulars changed;director'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)
23 May 1996Return made up to 27/05/96; full list of members (7 pages)
23 May 1996Return made up to 27/05/96; full list of members (7 pages)
19 May 1996£ ic 55555/50000 27/03/96 £ sr 5555@1=5555 (1 page)
19 May 1996£ ic 55555/50000 27/03/96 £ sr 5555@1=5555 (1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 August 1995Secretary's particulars changed (2 pages)
2 August 1995Secretary's particulars changed (2 pages)
19 May 1995Return made up to 27/05/95; full list of members (10 pages)
19 May 1995Return made up to 27/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
10 February 1993New director appointed (2 pages)
10 February 1993New director appointed (2 pages)
13 September 1991Director resigned (4 pages)
13 September 1991Director resigned (4 pages)
3 September 1991Particulars of mortgage/charge (3 pages)
3 September 1991Particulars of mortgage/charge (3 pages)
29 August 1991Particulars of mortgage/charge (3 pages)
29 August 1991Particulars of mortgage/charge (3 pages)
12 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(20 pages)
12 July 1988Nc inc already adjusted (1 page)
12 July 1988Nc inc already adjusted (1 page)
22 June 1988Secretary resigned (2 pages)
22 June 1988Secretary resigned (2 pages)
10 June 1988Company name changed timetriumph LIMITED\certificate issued on 13/06/88 (2 pages)
10 June 1988Company name changed timetriumph LIMITED\certificate issued on 13/06/88 (2 pages)
8 June 1988New secretary appointed;new director appointed (5 pages)
8 June 1988New secretary appointed;new director appointed (5 pages)
25 February 1988Director resigned;new director appointed (4 pages)
25 February 1988Director resigned;new director appointed (4 pages)
23 February 1988Memorandum and Articles of Association (11 pages)
23 February 1988Memorandum and Articles of Association (11 pages)
19 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1987Incorporation (12 pages)
30 November 1987Incorporation (12 pages)