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(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 Cinnabar Wharf Central 24 Wapping High Street London E1W 1NQ |
Director Name | Jeremy Godfrey Robson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Banker |
Correspondence Address | The Crossways Corseley Road Groombridge East Sussex TN3 9RT |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2005) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Marcos Castro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 week (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 45 Briavels Court Downshill Road Epsom Surrey KT18 5HP |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal Hotels 11 Ripon Road Harrogate North Yorkshire HG1 2JA |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Secretary Name | Mr Domenico Sidoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloville Hall Ship Road Chelmsford Essex CM2 8XA |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Mr Robert David Whitton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gidea Close Gidea Park Romford Essex RM2 5NP |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2020) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Matthew Edward Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | AAIM Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2010) |
Correspondence Address | Fifth Floor 55 King Street Manchester Lancashire M2 4LQ |
Website | principal-hayley.com |
---|---|
Telephone | 0141 2488888 |
Telephone region | Glasgow |
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 |
15.8m at £0.1 | Principal Hayley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,946,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2020 | Delivered on: 17 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 December 2011 | Delivered on: 29 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Accession deed Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2006 | Delivered on: 22 December 2006 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) 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 |
13 September 2006 | Delivered on: 23 September 2006 Satisfied on: 6 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties(The Security Agent) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party 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 |
22 June 2005 | Delivered on: 11 July 2005 Satisfied on: 20 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge and floating charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge,the investments including all rights of enforcement,floating charge,all the assets,property and undertaking of the chargor both present and future ,including all its goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (3 pages) |
26 November 2021 | Solvency Statement dated 12/11/21 (1 page) |
26 November 2021 | Resolutions
|
26 November 2021 | Statement by Directors (2 pages) |
26 November 2021 | Resolutions
|
26 November 2021 | Statement of capital on 26 November 2021
|
26 November 2021 | Statement by Directors (2 pages) |
17 November 2021 | Satisfaction of charge 054522020008 in full (1 page) |
17 November 2021 | Satisfaction of charge 054522020009 in full (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 31 December 2019 (24 pages) |
17 December 2020 | Registration of charge 054522020009, created on 17 December 2020 (24 pages) |
2 October 2020 | Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 13 May 2020 with updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 054522020007 in full (1 page) |
12 October 2018 | Satisfaction of charge 054522020006 in full (1 page) |
11 October 2018 | Registration of charge 054522020008, created on 10 October 2018 (75 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 December 2015 | Registration of charge 054522020007, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 054522020007, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 054522020007, created on 1 December 2015 (85 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
27 June 2014 | Satisfaction of charge 5 in full (4 pages) |
18 June 2014 | Registration of charge 054522020006 (91 pages) |
18 June 2014 | Registration of charge 054522020006 (91 pages) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 4 in full (1 page) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
21 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
13 January 2012 | Appointment of Gail Susan Hunter as a director (3 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
6 January 2012 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
6 January 2012 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
6 January 2012 | Appointment of Matthew Edward Bennison as a secretary (3 pages) |
6 January 2012 | Appointment of Anthony Troy as a director (3 pages) |
6 January 2012 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
13 December 2011 | Termination of appointment of Matthew Bennison as a director (2 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
13 December 2011 | Appointment of Mark Lee Tagliaferri as a director (3 pages) |
9 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
9 December 2011 | Termination of appointment of Mark Tagliaferri as a director (2 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
9 December 2011 | Appointment of Mr Matthew Edward Bennison as a director (3 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page) |
18 December 2008 | Appointment terminated director james elton (1 page) |
18 December 2008 | Appointment terminated director james elton (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/05/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
5 June 2008 | Appointment terminated director robert whitton (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date extended from 18/12/07 to 31/12/07 (1 page) |
19 October 2007 | Full accounts made up to 18 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 18 December 2006 (10 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
14 July 2007 | Full accounts made up to 7 September 2006 (12 pages) |
14 July 2007 | Full accounts made up to 7 September 2006 (12 pages) |
14 July 2007 | Full accounts made up to 7 September 2006 (12 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
27 June 2007 | Return made up to 13/05/07; full list of members (9 pages) |
27 June 2007 | Return made up to 13/05/07; full list of members (9 pages) |
20 February 2007 | Company name changed venice george holdings LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed venice george holdings LIMITED\certificate issued on 20/02/07 (2 pages) |
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page) |
16 January 2007 | Resolutions
|
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (3 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 January 2007 | Resolutions
|
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
4 October 2006 | Company name changed george hotel holdings LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed george hotel holdings LIMITED\certificate issued on 04/10/06 (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
23 September 2006 | Particulars of mortgage/charge (11 pages) |
23 September 2006 | Particulars of mortgage/charge (11 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
1 March 2006 | Ad 10/02/06--------- £ si [email protected]=281999 £ ic 400100/682099 (2 pages) |
1 March 2006 | Ad 10/02/06--------- £ si [email protected]=281999 £ ic 400100/682099 (2 pages) |
1 March 2006 | Ad 10/02/06--------- £ si [email protected]=892997 £ ic 682099/1575096 (2 pages) |
1 March 2006 | Ad 10/02/06--------- £ si [email protected]=892997 £ ic 682099/1575096 (2 pages) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Ad 07/11/05--------- £ si [email protected]=96000 £ ic 304100/400100 (2 pages) |
22 November 2005 | Ad 07/11/05--------- £ si [email protected]=304000 £ ic 100/304100 (2 pages) |
22 November 2005 | Ad 07/11/05--------- £ si [email protected]=96000 £ ic 304100/400100 (2 pages) |
22 November 2005 | Ad 07/11/05--------- £ si [email protected]=304000 £ ic 100/304100 (2 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
5 August 2005 | S-div 13/07/05 (1 page) |
5 August 2005 | S-div 13/07/05 (1 page) |
5 August 2005 | Resolutions
|
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
23 July 2005 | Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 July 2005 | Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Particulars of mortgage/charge (9 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | New director appointed (3 pages) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | New director appointed (8 pages) |
25 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | New director appointed (4 pages) |
25 June 2005 | New director appointed (4 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
18 May 2005 | Memorandum and Articles of Association (14 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Memorandum and Articles of Association (14 pages) |
18 May 2005 | Resolutions
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (16 pages) |
13 May 2005 | Incorporation (16 pages) |