London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 08 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Gary Dan Katzler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | Brook Grange Haslemere Road Brook Godalming Surrey GU8 5UJ |
Director Name | Mr Michael Katzler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 1999) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Waterfield House Mill Lane Headley Bordon Hampshire GU35 0PD |
Director Name | Peter Katzler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 May 1998) |
Role | Retired |
Correspondence Address | Hazeldene Ford Lane Wrecclesham Farnham Surrey GU10 4SF |
Secretary Name | Mrs Dena Leah Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivers Vale Honeysuckle Lane, Headley Down Bordon Hampshire GU35 8JA |
Director Name | Mrs Dena Leah Dixon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivers Vale Honeysuckle Lane, Headley Down Bordon Hampshire GU35 8JA |
Director Name | Mark Andrew Kingston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Christopher David Scragg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Fotelier |
Country of Residence | United Kingdom |
Correspondence Address | Blackhurst Hall Blackhurst Park Halls Hole Road Tunbridge Wells Kent TN2 4RG |
Secretary Name | Mark Andrew Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 November 2006) |
Role | Accountant |
Correspondence Address | Whitehall Farm Brissenden Green Bethersden Kent TN26 3BJ |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St David's Court Scotgate Road Honley Holmfirth HD9 6RE |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | oxfordinns.com |
---|---|
Telephone | 01422 980012 |
Telephone region | Halifax |
Registered Address | Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1.6m at £1 | Marston Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 1995 | Delivered on: 24 August 1995 Satisfied on: 2 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
---|---|
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 May 2015 | Accounts for a dormant company made up to 28 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 March 2014 | Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page) |
21 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 29 December 2013 (7 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 December 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
17 October 2012 | Accounts for a dormant company made up to 1 January 2012 (7 pages) |
30 August 2012 | Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 2 January 2011 (7 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of David Taylor as a director (1 page) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 3 January 2010 (7 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (10 pages) |
30 November 2006 | New secretary appointed;new director appointed (12 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | New director appointed (5 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page) |
30 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
14 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members
|
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 May 2002 | Auditor's resignation (1 page) |
14 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 November 1999 | Return made up to 08/03/99; full list of members; amend (6 pages) |
10 April 1999 | Return made up to 08/03/99; full list of members; amend (5 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
18 March 1999 | Return made up to 08/03/99; full list of members
|
15 March 1999 | Full accounts made up to 4 October 1998 (11 pages) |
15 March 1999 | Full accounts made up to 4 October 1998 (11 pages) |
25 June 1998 | Full group accounts made up to 5 October 1997 (19 pages) |
25 June 1998 | Full group accounts made up to 5 October 1997 (19 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Declaration of assistance for shares acquisition (11 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Memorandum and Articles of Association (7 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Declaration of assistance for shares acquisition (28 pages) |
9 March 1998 | Memorandum and Articles of Association (9 pages) |
18 June 1997 | Full group accounts made up to 6 October 1996 (18 pages) |
18 June 1997 | Full group accounts made up to 6 October 1996 (18 pages) |
5 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
17 July 1996 | Full group accounts made up to 24 September 1995 (18 pages) |
8 July 1996 | Return made up to 08/03/96; full list of members
|
8 July 1996 | New secretary appointed (2 pages) |
23 January 1996 | Resolutions
|
11 January 1996 | Accounting reference date extended from 24/09 to 30/09 (1 page) |
22 September 1995 | Statement of affairs (18 pages) |
22 September 1995 | Ad 18/08/95--------- £ si 1613337@1 (2 pages) |
8 September 1995 | Ad 18/08/95--------- £ si 1613337@1=1613337 £ ic 100/1613437 (2 pages) |
7 September 1995 | Accounting reference date notified as 24/09 (1 page) |
7 September 1995 | Ad 04/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1995 | £ nc 100/2000100 04/08/95 (1 page) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Resolutions
|
24 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Resolutions
|