Company NameLagonda George Holdings Limited
Company StatusDissolved
Company Number05452202
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesGeorge Hotel Holdings Limited and Venice George Holdings Limited

Business Activity

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

Directors

Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 21 June 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 21 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Stephen Brian Eighteen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
Director NameJeremy Godfrey Robson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleBanker
Correspondence AddressThe Crossways
Corseley Road
Groombridge
East Sussex
TN3 9RT
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameNeal St John Moy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 June 2005)
RoleBank Employee
Correspondence Address1 Highberry
Leybourne
Kent
ME19 5QT
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed14 November 2005(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMarcos Castro
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 08 September 2006)
RoleCompany Director
Correspondence Address45 Briavels Court
Downshill Road
Epsom
Surrey
KT18 5HP
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal Hotels
11 Ripon Road
Harrogate
North Yorkshire
HG1 2JA
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed08 September 2006(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameMr Domenico Sidoli
NationalityItalian
StatusResigned
Appointed19 December 2006(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloville Hall
Ship Road
Chelmsford
Essex
CM2 8XA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
105 Cadogan Gardens
London
SW3 2RF
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Mark Lee Tagliaferri
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 105 Cadogan Gardens
London
SW3 2RF
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2020)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMatthew Edward Bennison
NationalityBritish
StatusResigned
Appointed22 December 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameAAIM Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2010)
Correspondence AddressFifth Floor
55 King Street
Manchester
Lancashire
M2 4LQ

Contact

Websiteprincipal-hayley.com
Telephone0141 2488888
Telephone regionGlasgow

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

15.8m at £0.1Principal Hayley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,946,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 December 2020Delivered on: 17 December 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
27 February 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
26 November 2021Solvency Statement dated 12/11/21 (1 page)
26 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2021Statement by Directors (2 pages)
26 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 12/11/2021
(2 pages)
26 November 2021Statement of capital on 26 November 2021
  • GBP 0.10
(3 pages)
26 November 2021Statement by Directors (2 pages)
17 November 2021Satisfaction of charge 054522020008 in full (1 page)
17 November 2021Satisfaction of charge 054522020009 in full (1 page)
1 October 2021Full accounts made up to 31 December 2020 (23 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 31 December 2019 (24 pages)
17 December 2020Registration of charge 054522020009, created on 17 December 2020 (24 pages)
2 October 2020Termination of appointment of Gail Susan Hunter as a director on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Geraldine Josephine Gallagher as a director on 30 September 2020 (1 page)
14 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 October 2018Satisfaction of charge 054522020007 in full (1 page)
12 October 2018Satisfaction of charge 054522020006 in full (1 page)
11 October 2018Registration of charge 054522020008, created on 10 October 2018 (75 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,575,096
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,575,096
(5 pages)
3 December 2015Registration of charge 054522020007, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 054522020007, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 054522020007, created on 1 December 2015 (85 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,575,096
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,575,096
(5 pages)
25 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
25 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
31 August 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
18 June 2014Registration of charge 054522020006 (91 pages)
18 June 2014Registration of charge 054522020006 (91 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 4 in full (1 page)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,575,096
(5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,575,096
(5 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
20 September 2013Full accounts made up to 31 December 2012 (20 pages)
20 September 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
21 April 2012Statement 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 2012Statement 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 2012Appointment of Gail Susan Hunter as a director (3 pages)
13 January 2012Appointment of Gail Susan Hunter as a director (3 pages)
6 January 2012Appointment of Matthew Edward Bennison as a secretary (3 pages)
6 January 2012Termination of appointment of Mark Tagliaferri as a director (2 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Appointment of Anthony Troy as a director (3 pages)
6 January 2012Appointment of Mr Matthew Edward Bennison as a director (3 pages)
6 January 2012Termination of appointment of Mark Tagliaferri as a director (2 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
6 January 2012Appointment of Mr Matthew Edward Bennison as a director (3 pages)
6 January 2012Appointment of Matthew Edward Bennison as a secretary (3 pages)
6 January 2012Appointment of Anthony Troy as a director (3 pages)
6 January 2012Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 (2 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
13 December 2011Termination of appointment of Matthew Bennison as a director (2 pages)
13 December 2011Termination of appointment of Matthew Bennison as a director (2 pages)
13 December 2011Appointment of Mark Lee Tagliaferri as a director (3 pages)
13 December 2011Appointment of Mark Lee Tagliaferri as a director (3 pages)
9 December 2011Termination of appointment of Mark Tagliaferri as a director (2 pages)
9 December 2011Termination of appointment of Mark Tagliaferri as a director (2 pages)
9 December 2011Appointment of Mr Matthew Edward Bennison as a director (3 pages)
9 December 2011Appointment of Mr Matthew Edward Bennison as a director (3 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 (1 page)
27 August 2010Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 (1 page)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Full accounts made up to 31 December 2009 (9 pages)
15 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
15 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 March 2010Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages)
3 March 2010Termination of appointment of Aaim Secretarial Services Ltd as a secretary (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
27 July 2009Full accounts made up to 31 December 2008 (9 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 June 2009Return made up to 13/05/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page)
17 June 2009Registered office changed on 17/06/2009 from 100 piccadilly london W1J 7NH (1 page)
18 December 2008Appointment terminated director james elton (1 page)
18 December 2008Appointment terminated director james elton (1 page)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
15 October 2008Return made up to 13/05/08; full list of members (4 pages)
15 October 2008Return made up to 13/05/08; full list of members (4 pages)
5 June 2008Appointment terminated director robert whitton (1 page)
5 June 2008Appointment terminated director robert whitton (1 page)
15 February 2008Accounting reference date extended from 18/12/07 to 31/12/07 (1 page)
15 February 2008Accounting reference date extended from 18/12/07 to 31/12/07 (1 page)
19 October 2007Full accounts made up to 18 December 2006 (10 pages)
19 October 2007Full accounts made up to 18 December 2006 (10 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
28 August 2007New secretary appointed (3 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (3 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
14 July 2007Full accounts made up to 7 September 2006 (12 pages)
14 July 2007Full accounts made up to 7 September 2006 (12 pages)
14 July 2007Full accounts made up to 7 September 2006 (12 pages)
5 July 2007Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
5 July 2007Registered office changed on 05/07/07 from: 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
27 June 2007Return made up to 13/05/07; full list of members (9 pages)
27 June 2007Return made up to 13/05/07; full list of members (9 pages)
20 February 2007Company name changed venice george holdings LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed venice george holdings LIMITED\certificate issued on 20/02/07 (2 pages)
16 January 2007Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 January 2007Accounting reference date shortened from 07/09/07 to 18/12/06 (1 page)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of assistance for shares acquisition (15 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006Secretary resigned (1 page)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
4 October 2006Company name changed george hotel holdings LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed george hotel holdings LIMITED\certificate issued on 04/10/06 (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page)
27 September 2006Registered office changed on 27/09/06 from: 135 bishopsgate london EC2M 3UR (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Accounting reference date shortened from 31/12/06 to 07/09/06 (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility/loan agreement 13/09/06
(4 pages)
26 September 2006Declaration of assistance for shares acquisition (8 pages)
26 September 2006Declaration of assistance for shares acquisition (8 pages)
26 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility/loan agreement 13/09/06
(4 pages)
26 September 2006Declaration of assistance for shares acquisition (8 pages)
26 September 2006Declaration of assistance for shares acquisition (8 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
23 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
17 August 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (7 pages)
1 March 2006Ad 10/02/06--------- £ si [email protected]=281999 £ ic 400100/682099 (2 pages)
1 March 2006Ad 10/02/06--------- £ si [email protected]=281999 £ ic 400100/682099 (2 pages)
1 March 2006Ad 10/02/06--------- £ si [email protected]=892997 £ ic 682099/1575096 (2 pages)
1 March 2006Ad 10/02/06--------- £ si [email protected]=892997 £ ic 682099/1575096 (2 pages)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
22 November 2005Ad 07/11/05--------- £ si [email protected]=96000 £ ic 304100/400100 (2 pages)
22 November 2005Ad 07/11/05--------- £ si [email protected]=304000 £ ic 100/304100 (2 pages)
22 November 2005Ad 07/11/05--------- £ si [email protected]=96000 £ ic 304100/400100 (2 pages)
22 November 2005Ad 07/11/05--------- £ si [email protected]=304000 £ ic 100/304100 (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
5 August 2005Resolutions
  • RES13 ‐ Sub division 22/06/04
(2 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 August 2005Resolutions
  • RES13 ‐ Sub division 22/06/04
(2 pages)
5 August 2005S-div 13/07/05 (1 page)
5 August 2005S-div 13/07/05 (1 page)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
23 July 2005Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
23 July 2005Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
11 July 2005Particulars of mortgage/charge (9 pages)
25 June 2005New director appointed (3 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005New director appointed (8 pages)
25 June 2005New director appointed (3 pages)
25 June 2005New director appointed (8 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005Director's particulars changed (1 page)
25 June 2005New director appointed (8 pages)
25 June 2005New director appointed (8 pages)
25 June 2005Director's particulars changed (1 page)
25 June 2005New director appointed (4 pages)
25 June 2005New director appointed (4 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
18 May 2005Memorandum and Articles of Association (14 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2005Memorandum and Articles of Association (14 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
13 May 2005Incorporation (16 pages)
13 May 2005Incorporation (16 pages)