London
W1S 1BX
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hayley The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2014(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hayley, The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Jonathan Ede |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 3 Little Lane Cassington Road Eynsham Oxfordshire OX29 4LG |
Director Name | Denise Anne Todd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 1996) |
Role | Hotelier |
Correspondence Address | 22 The Hollies Hurst Lane Wroslyn Road Freeland Oxford Oxon |
Director Name | Charles Todd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Hotelier |
Correspondence Address | 22 The Hollies Hurst Lane Wroslyn Road Freeland Oxford Oxon |
Director Name | Ernest Edwin Rumsey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 27 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Mill Street Kidlington Oxfordshire OX5 2EE |
Director Name | Mr Stephen Anthony Murray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 27 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hatchway Kirtlington Oxon OX5 3JS |
Director Name | Mr Brian Paul Murtagh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 September 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House Church View Bampton Oxfordshire OX18 2NE |
Secretary Name | Mr Rex Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Rex Clayton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2005) |
Role | Hotelier |
Correspondence Address | 5 North Parade Frome Somerset BA11 1AT |
Director Name | Ian Keeling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | The Lynch Westfield Road Cholsey Wallingford Oxfordshire OX10 9LS |
Director Name | Susan Clare Randall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2004) |
Role | Hotel Manager |
Correspondence Address | Baytree House Brooklyn Gardens Weston On The Green Oxfordshire OX6 8PX |
Director Name | Michael McLaughlin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2003) |
Role | Hotel Manager |
Correspondence Address | 4 Beech Close Wootton Abingdon Oxfordshire OX13 6DQ |
Director Name | Mr Peter Ewan Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Davids Box Lane Box Stroud Gloucestershire GL6 9HA Wales |
Director Name | Mr Charles Richard Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2014) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Jonathan Ede |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 3 Little Lane Cassington Road Eynsham Oxfordshire OX29 4LG |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Nicoletta De Bona Bottegal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2008) |
Role | Asset Manager |
Correspondence Address | Flat 1 85 Greencroft Gardens London NW6 3LJ |
Director Name | Mr Benjamin Meir Gareh |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Vale London NW11 8SE |
Director Name | Mr David Hedley Richardson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Mr Rodney Frederick Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 356 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Darren Lyko-Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olney House Ducklington Lane Witney Oxfordshire OX28 4EX |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Director Name | Mr Thomas Mark Tolley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Starwood Capital Europe Advisers Llp 2, Harewood P London W1S 1BX |
Website | principal-hayley.com |
---|---|
Email address | [email protected] |
Telephone | 01285 864000 |
Telephone region | Cirencester |
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
6m at £1 | Vocal Haven LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,992,000 |
Gross Profit | £1,484,000 |
Net Worth | £7,458,000 |
Cash | £483,000 |
Current Liabilities | £447,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered on: 31 August 2006 Satisfied on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 2005 | Delivered on: 28 January 2005 Satisfied on: 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 2010 | Delivered 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 2007 | Delivered on: 27 September 2007 Satisfied on: 18 March 2010 Persons entitled: Hsbc Bank PLC (As Agent for Itself and the Other Finance Parties Under the Finance Documents)(the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1991 | Delivered 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 2016 | Delivered on: 20 December 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 1 April 2014 Persons entitled: Ge Real Estate Loans Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: 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 |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Satisfaction of charge 022004120013 in full (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 December 2016 | Satisfaction of charge 022004120012 in full (1 page) |
30 December 2016 | Satisfaction of charge 022004120012 in full (1 page) |
20 December 2016 | Registration of charge 022004120013, created on 15 December 2016 (52 pages) |
20 December 2016 | Registration of charge 022004120013, created on 15 December 2016 (52 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Sarah Broughton as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015 (1 page) |
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
1 July 2014 | Appointment of Mr Anthony Gerard Troy as a director (2 pages) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 April 2014 | Registration of charge 022004120012 (41 pages) |
1 April 2014 | Registration of charge 022004120012 (41 pages) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Termination of appointment of David Richardson as a director (1 page) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
21 January 2014 | Termination of appointment of Darren Lyko-Edwards as a director (1 page) |
21 January 2014 | Appointment of Mr John Cody Bradshaw as a director (2 pages) |
21 January 2014 | Termination of appointment of Rodney Taylor as a director (1 page) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Termination of appointment of Charles Holmes as a director (1 page) |
21 January 2014 | Appointment of Mr Thomas Mark Tolley as a director (2 pages) |
21 January 2014 | Termination of appointment of Rex Clayton as a secretary (1 page) |
21 January 2014 | Appointment of Ms Sarah Broughton as a director (2 pages) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Satisfaction of charge 6 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (20 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
12 June 2013 | Director's details changed for David Hedley Richardson on 21 May 2013 (2 pages) |
23 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
22 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Rodney Frederick Taylor on 20 December 2010 (2 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
16 August 2010 | Appointment of Mr Darren Lyko-Edwards as a director (3 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
21 May 2010 | Accounts made up to 31 December 2009 (22 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
23 March 2010 | Appointment of David Richardson as a director (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (7 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
9 March 2010 | Appointment of Mr Rodney Frederick Taylor as a director (3 pages) |
9 March 2010 | Resolutions
|
8 March 2010 | Particulars of a mortgage or charge / charge no: 11 (53 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 11 (53 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Charles Richard Holmes on 1 December 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Rex Clayton on 31 October 2009 (1 page) |
4 September 2009 | Accounts made up to 31 December 2008 (22 pages) |
4 September 2009 | Accounts made up to 31 December 2008 (22 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
17 February 2009 | Appointment terminated director benjamin gareh (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
19 December 2008 | Appointment terminated director nicoletta de bona bottegal (1 page) |
13 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
13 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Resolutions
|
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (6 pages) |
27 September 2007 | Particulars of mortgage/charge (6 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
13 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
20 July 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
12 October 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members
|
8 June 2005 | Return made up to 27/05/05; full list of members
|
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
20 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
20 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
6 September 2004 | Company name changed witney lodge hotel LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed witney lodge hotel LIMITED\certificate issued on 06/09/04 (2 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
28 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (4 pages) |
3 June 2004 | New director appointed (4 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (4 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (4 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
12 December 2003 | Accounts made up to 31 December 2002 (19 pages) |
12 December 2003 | Accounts made up to 31 December 2002 (19 pages) |
19 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
19 July 2003 | Return made up to 27/05/03; full list of members (8 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
26 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
7 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
22 June 2001 | Return made up to 27/05/01; full list of members
|
22 June 2001 | Return made up to 27/05/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
6 June 2000 | Return made up to 27/05/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 27/05/99; full list of members (7 pages) |
19 July 1999 | Return made up to 27/05/99; full list of members (7 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
9 March 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
18 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
18 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
16 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
16 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page) |
23 May 1996 | Return made up to 27/05/96; full list of members (7 pages) |
23 May 1996 | Return 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 1996 | Resolutions
|
8 May 1996 | Resolutions
|
29 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 August 1995 | Secretary's particulars changed (2 pages) |
2 August 1995 | Secretary's particulars changed (2 pages) |
19 May 1995 | Return made up to 27/05/95; full list of members (10 pages) |
19 May 1995 | Return made up to 27/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
10 February 1993 | New director appointed (2 pages) |
10 February 1993 | New director appointed (2 pages) |
13 September 1991 | Director resigned (4 pages) |
13 September 1991 | Director resigned (4 pages) |
3 September 1991 | Particulars of mortgage/charge (3 pages) |
3 September 1991 | Particulars of mortgage/charge (3 pages) |
29 August 1991 | Particulars of mortgage/charge (3 pages) |
29 August 1991 | Particulars of mortgage/charge (3 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
12 July 1988 | Nc inc already adjusted (1 page) |
12 July 1988 | Nc inc already adjusted (1 page) |
22 June 1988 | Secretary resigned (2 pages) |
22 June 1988 | Secretary resigned (2 pages) |
10 June 1988 | Company name changed timetriumph LIMITED\certificate issued on 13/06/88 (2 pages) |
10 June 1988 | Company name changed timetriumph LIMITED\certificate issued on 13/06/88 (2 pages) |
8 June 1988 | New secretary appointed;new director appointed (5 pages) |
8 June 1988 | New secretary appointed;new director appointed (5 pages) |
25 February 1988 | Director resigned;new director appointed (4 pages) |
25 February 1988 | Director resigned;new director appointed (4 pages) |
23 February 1988 | Memorandum and Articles of Association (11 pages) |
23 February 1988 | Memorandum and Articles of Association (11 pages) |
19 February 1988 | Resolutions
|
30 November 1987 | Incorporation (12 pages) |
30 November 1987 | Incorporation (12 pages) |