27 Middleborough
Colchester
Essex
CO1 1RA
Secretary Name | Mr Richard Allardice |
---|---|
Status | Current |
Appointed | 13 September 2019(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Ann Down |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Secretary |
Correspondence Address | 1 Greenend Road London W4 1AS |
Director Name | David James Dickinson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 1996) |
Role | Hotel Management |
Correspondence Address | 18 Lillian Road London SW13 9JG |
Director Name | Nigel Alden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1998) |
Role | Sales Director |
Correspondence Address | 1 Woodgate Fleet Hampshire GU13 8TX |
Secretary Name | David James Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 18 Lillian Road London SW13 9JG |
Director Name | Christopher Needham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 January 2010) |
Role | Marketing Manager |
Country of Residence | Switzerland |
Correspondence Address | Bidlands Cottage Ford Street Wellington Somerset TA21 9NY |
Director Name | Mr Philip John Pidgeon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | Beauchamp Cottage Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | Mr Philip John Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 1999) |
Role | Accountant |
Correspondence Address | Beauchamp Cottage Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | Mr David Peter William Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | The Old Refrectory Hillfarrance Taunton Somerset TA4 1AW |
Director Name | Mr David Peter William Adams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | The Old Refrectory Hillfarrance Taunton Somerset TA4 1AW |
Director Name | Rupert Maurice Atherton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Systems Analyist |
Country of Residence | England |
Correspondence Address | Venncroft Cheriton Fitzpaine Crediton Devon EX17 4HG |
Director Name | Mr Nicholas Rupert Ian Foot |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goddens House Hartley Lane Hartley Wespall Hampshire RG27 0BJ |
Director Name | Mr Ian Charles Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Mendora Road London SW6 7NB |
Secretary Name | Mr Ian Charles Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 July 2007(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 54 Primrose Gardens London NW3 4TP |
Director Name | Nicholas John Hurrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Western Farmhouse Micheldever Station Hampshire SO21 3AP |
Director Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Square London SW3 4UY |
Director Name | Michael Berwyn Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Pitching Green Blakeney Gloucester GL15 4DQ Wales |
Director Name | Mr Paul Edward Rivers |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Director Name | Mr Andrew Francis Haslam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Director Name | Mr Tony Norwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Director Name | Mr Christopher Needham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Richard Bruce Porter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Ian Preston White |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mr Andrew Francis Haslam |
---|---|
Status | Resigned |
Appointed | 10 July 2013(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr Tony Norwood |
---|---|
Status | Resigned |
Appointed | 28 January 2014(33 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND |
Director Name | Mrs ZoË Evette Tibell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mrs ZoË Evette Tibell |
---|---|
Status | Resigned |
Appointed | 29 September 2014(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mr Ian Preston White |
---|---|
Status | Resigned |
Appointed | 31 October 2015(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mrs Victoria Godliman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mrs Victoria Godliman |
---|---|
Status | Resigned |
Appointed | 28 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 7th Floor, 111 Piccadilly Manchester M1 2HY |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House Palace Road Ripon HG4 1HA |
Secretary Name | Mr James Mortimer |
---|---|
Status | Resigned |
Appointed | 16 January 2019(38 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 September 2019) |
Role | Company Director |
Correspondence Address | Prospect House Palace Road Ripon HG4 1HA |
Secretary Name | Foot Anstey Sargent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2005) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Website | cti.co.uk |
---|
Registered Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Hotelscene Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,234,141 |
Net Worth | £1,975,437 |
Cash | £323,940 |
Current Liabilities | £2,725,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
10 July 2013 | Delivered on: 16 July 2013 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of hotelscene limited.. Notification of addition to or amendment of charge. Outstanding |
10 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement, a fixed charge over any sums standing to the credit of all accounts of hotelscene limited.. Notification of addition to or amendment of charge. Outstanding |
17 October 2019 | Delivered on: 18 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
27 July 2007 | Delivered on: 3 August 2007 Satisfied on: 3 October 2013 Persons entitled: Hsbc Bank 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 |
10 September 2003 | Delivered on: 18 September 2003 Satisfied on: 25 September 2004 Persons entitled: David Peter William Adams Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
10 September 2003 | Delivered on: 18 September 2003 Satisfied on: 25 September 2004 Persons entitled: Christopher John Needham Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
11 August 1999 | Delivered on: 18 August 1999 Satisfied on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 May 1996 | Delivered on: 14 May 1996 Satisfied on: 6 January 2000 Persons entitled: Arbuthnot Latham and Co Limited 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. See the mortgage charge document for full details. Fully Satisfied |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
15 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
18 October 2019 | Registration of charge 015359230011, created on 17 October 2019 (24 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from The Octagon 27 Middleborough Colchester Essex CO1 1RA England to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 18 September 2019 (1 page) |
17 September 2019 | Registered office address changed from 7th Floor, 111 Piccadilly Manchester M1 2HY to The Octagon 27 Middleborough Colchester Essex CO1 1RA on 17 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Clive Richard Wratten as a director on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of James Mortimer as a secretary on 13 September 2019 (1 page) |
16 September 2019 | Satisfaction of charge 015359230010 in full (1 page) |
16 September 2019 | Appointment of Mr Richard Allardice as a secretary on 13 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of James Mortimer as a director on 13 September 2019 (1 page) |
16 September 2019 | Appointment of Mrs Suzanne Helen Horner as a director on 13 September 2019 (2 pages) |
17 January 2019 | Appointment of Mr James Mortimer as a secretary on 16 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Victoria Godliman as a secretary on 16 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Victoria Godliman as a director on 16 January 2019 (1 page) |
17 January 2019 | Appointment of Mr James Mortimer as a director on 16 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
15 October 2018 | Change of details for Project Zoom Topco Limited as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Resolutions
|
28 August 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
16 January 2018 | Satisfaction of charge 015359230008 in full (1 page) |
16 January 2018 | Satisfaction of charge 015359230007 in full (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Statement of company's objects (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Statement of company's objects (2 pages) |
19 July 2017 | Satisfaction of charge 015359230009 in full (1 page) |
19 July 2017 | Satisfaction of charge 015359230009 in full (1 page) |
17 July 2017 | Registration of charge 015359230010, created on 13 July 2017 (32 pages) |
17 July 2017 | Registration of charge 015359230010, created on 13 July 2017 (32 pages) |
14 July 2017 | Notification of Project Zoom Topco Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Cessation of Hotelscene Group Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Cessation of Hotelscene Group Limited as a person with significant control on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Richard Bruce Porter as a director on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Richard Bruce Porter as a director on 13 July 2017 (1 page) |
14 July 2017 | Notification of Project Zoom Topco Limited as a person with significant control on 13 July 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ian Preston White as a secretary on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ian Preston White as a secretary on 28 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a secretary on 31 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Zoë Evette Tibell as a secretary on 31 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages) |
30 April 2015 | Memorandum and Articles of Association (5 pages) |
30 April 2015 | Memorandum and Articles of Association (5 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
16 February 2015 | Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page) |
3 October 2014 | Appointment of Mrs Zoë Evette Tibell as a secretary on 29 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page) |
3 October 2014 | Appointment of Mrs Zoë Evette Tibell as a secretary on 29 September 2014 (2 pages) |
3 July 2014 | Appointment of Mrs Zoë Evette Tibell as a director (2 pages) |
3 July 2014 | Appointment of Mrs Zoë Evette Tibell as a director (2 pages) |
28 January 2014 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
28 January 2014 | Appointment of Mr Tony Norwood as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Andrew Haslam as a secretary (1 page) |
28 January 2014 | Appointment of Mr Tony Norwood as a secretary (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 December 2013 | Termination of appointment of Andrew Haslam as a director (1 page) |
13 December 2013 | Termination of appointment of Andrew Haslam as a director (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2013 | Satisfaction of charge 6 in full (1 page) |
3 October 2013 | Satisfaction of charge 6 in full (1 page) |
3 September 2013 | Company name changed hotelscene LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed hotelscene LIMITED\certificate issued on 03/09/13
|
25 July 2013 | Registered office address changed from 17 Portland Square Bristol BS28SJ on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Nicholas Foot as a director (1 page) |
25 July 2013 | Termination of appointment of Ian Hamilton as a secretary (1 page) |
25 July 2013 | Appointment of Mr Andrew Francis Haslam as a director (2 pages) |
25 July 2013 | Appointment of Mr Richard Bruce Porter as a director (2 pages) |
25 July 2013 | Termination of appointment of Ian Hamilton as a director (1 page) |
25 July 2013 | Appointment of Mr Andrew Francis Haslam as a secretary (2 pages) |
25 July 2013 | Appointment of Mr Tony Norwood as a director (2 pages) |
25 July 2013 | Termination of appointment of Ian Hamilton as a director (1 page) |
25 July 2013 | Registered office address changed from 17 Portland Square Bristol BS28SJ on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Mr Andrew Francis Haslam as a director (2 pages) |
25 July 2013 | Appointment of Mr Christopher Needham as a director (2 pages) |
25 July 2013 | Termination of appointment of Ole Bettum as a director (1 page) |
25 July 2013 | Appointment of Mr Ian Preston White as a director (2 pages) |
25 July 2013 | Appointment of Mr Ian Preston White as a director (2 pages) |
25 July 2013 | Termination of appointment of Ian Hamilton as a secretary (1 page) |
25 July 2013 | Appointment of Mr Andrew Francis Haslam as a secretary (2 pages) |
25 July 2013 | Appointment of Mr Richard Bruce Porter as a director (2 pages) |
25 July 2013 | Appointment of Mr Christopher Needham as a director (2 pages) |
25 July 2013 | Appointment of Mr Tony Norwood as a director (2 pages) |
25 July 2013 | Termination of appointment of Ole Bettum as a director (1 page) |
25 July 2013 | Termination of appointment of Nicholas Foot as a director (1 page) |
18 July 2013 | Registration of charge 015359230007 (32 pages) |
18 July 2013 | Registration of charge 015359230007 (32 pages) |
18 July 2013 | Registration of charge 015359230008 (35 pages) |
18 July 2013 | Registration of charge 015359230008 (35 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
16 July 2013 | Registration of charge 015359230009 (14 pages) |
16 July 2013 | Registration of charge 015359230009 (14 pages) |
31 January 2013 | Termination of appointment of Paul Rivers as a director (1 page) |
31 January 2013 | Termination of appointment of Paul Rivers as a director (1 page) |
9 October 2012 | Termination of appointment of Nicholas Temple as a director (1 page) |
9 October 2012 | Termination of appointment of Nicholas Temple as a director (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 February 2012 | Appointment of Mr Paul Edward Rivers as a director (2 pages) |
24 February 2012 | Appointment of Mr Paul Edward Rivers as a director (2 pages) |
21 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
21 February 2012 | Full accounts made up to 31 March 2011 (20 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Termination of appointment of Michael Jones as a director (1 page) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 May 2010 | Director's details changed for Ole Bettum on 4 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ole Bettum on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page) |
11 May 2010 | Director's details changed for Ole Bettum on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page) |
14 January 2010 | Termination of appointment of Christopher Needham as a director (1 page) |
14 January 2010 | Termination of appointment of Christopher Needham as a director (1 page) |
20 October 2009 | Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Needham on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ole Bettum on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ole Bettum on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Hamilton on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Needham on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ole Bettum on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Hamilton on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Needham on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ian Hamilton on 4 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Nicholas Hurrell as a director (1 page) |
12 October 2009 | Termination of appointment of Nicholas Hurrell as a director (1 page) |
19 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
13 March 2009 | Director appointed nicholas temple (2 pages) |
13 March 2009 | Director appointed nicholas temple (2 pages) |
2 November 2008 | Director appointed michael jones (2 pages) |
2 November 2008 | Director appointed michael jones (2 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 August 2007 | New director appointed (4 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
12 August 2007 | New director appointed (4 pages) |
12 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 portland square bristol BS2 8SJ (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 portland square bristol BS2 8SJ (1 page) |
24 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Return made up to 04/10/04; no change of members (6 pages) |
22 March 2005 | Return made up to 04/10/04; no change of members (6 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (3 pages) |
29 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Declaration of assistance for shares acquisition (14 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Return made up to 04/10/03; full list of members
|
24 March 2004 | Return made up to 04/10/03; full list of members
|
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
17 January 2003 | Return made up to 04/10/02; full list of members (7 pages) |
17 January 2003 | Return made up to 04/10/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
26 October 2001 | Return made up to 04/10/01; full list of members
|
26 October 2001 | Return made up to 04/10/01; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members
|
3 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
3 August 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 August 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 50 queen square bristol avon BS1 4LW (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 50 queen square bristol avon BS1 4LW (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
8 December 1999 | Return made up to 04/10/99; full list of members
|
8 December 1999 | Return made up to 04/10/99; full list of members
|
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 April 1999 | New secretary appointed (1 page) |
9 April 1999 | New secretary appointed (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 04/10/98; full list of members
|
9 November 1998 | Return made up to 04/10/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 October 1997 | Return made up to 04/10/97; no change of members
|
16 October 1997 | Return made up to 04/10/97; no change of members
|
19 November 1996 | Return made up to 04/10/96; full list of members
|
19 November 1996 | Return made up to 04/10/96; full list of members
|
28 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (4 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Memorandum and Articles of Association (4 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
14 May 1996 | Particulars of mortgage/charge (6 pages) |
14 May 1996 | Particulars of mortgage/charge (6 pages) |
26 April 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Secretary resigned;director resigned (2 pages) |
26 April 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Secretary resigned;director resigned (2 pages) |
23 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 March 1990 | Company name changed d and a enterprises LIMITED\certificate issued on 02/04/90 (2 pages) |
30 March 1990 | Company name changed d and a enterprises LIMITED\certificate issued on 02/04/90 (2 pages) |
23 December 1980 | Incorporation (15 pages) |
23 December 1980 | Incorporation (15 pages) |