Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Lee Trevor Maytum |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Park Road Newgate Street Hertford Hertfordshire SG13 8RF |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Robert Ashley Auerbach |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2008) |
Role | Leisure |
Country of Residence | England |
Correspondence Address | 50 Upper Montagu Street London W1H 1SJ |
Director Name | Mr Harry Bimbo Hart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54a Elizabeth Street London SW1W 9PB |
Secretary Name | Mr Peter Michael McCall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2008) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Tony Taccone |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Mr Simon Joseph Dempsey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Road Wigginton Tamworth Staffs B79 9DS |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 22 June 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 July 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mr Guy Michael L'Estrange Gillon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | T&H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Regent Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,102,911 |
Gross Profit | £2,499,620 |
Net Worth | £3,918,907 |
Cash | £1,114,710 |
Current Liabilities | £3,209,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
27 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H property k/a manor park caravan site manor road hunstanton t/n NK467617. Outstanding |
---|---|
1 June 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real estate in the form of manor park, manor park caravan site, manor road, hunstanton PE36 5AZ with title number NK235480. For more details please refer to the instrument. Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Manor prak caravan site manor road huntstanton t/no NK235480 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 August 2014 | Delivered on: 1 August 2014 Satisfied on: 13 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in the case of paragraphs (a)(i), (a)(ii), (a)(v), (a)(vi), (a)(vii), (a)(viii) and (a)(x) with full title guarantee (save where such asset is the subject of a permitted encumbrance):. (A) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property. Fully Satisfied |
20 October 2010 | Delivered on: 30 October 2010 Satisfied on: 6 August 2014 Persons entitled: Park Resorts Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a manor park holiday village, hunstanton, norfolk t/no NK235480 see image for full details. Fully Satisfied |
24 November 2006 | Delivered on: 6 December 2006 Satisfied on: 6 August 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a manor park holiday village hunstanton norfolk t/no NK235480 fixed and floating charges over the assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 March 2024 | Appointment of Kirk Davis as a director on 6 March 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of Ian Kellett as a director on 1 March 2024 (1 page) |
15 February 2024 | Full accounts made up to 31 December 2022 (35 pages) |
18 December 2023 | Registration of charge 059355530008, created on 14 December 2023 (35 pages) |
18 December 2023 | Registration of charge 059355530007, created on 14 December 2023 (81 pages) |
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
6 July 2023 | Satisfaction of charge 059355530005 in full (1 page) |
6 July 2023 | Satisfaction of charge 059355530006 in full (1 page) |
5 May 2023 | Full accounts made up to 31 December 2021 (34 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 September 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
14 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (34 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
24 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
25 January 2018 | Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page) |
25 January 2018 | Notification of Regent Midco Limited as a person with significant control on 28 December 2017 (2 pages) |
25 January 2018 | Notification of Pd Parks Limited as a person with significant control on 28 December 2017 (2 pages) |
25 January 2018 | Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page) |
25 January 2018 | Cessation of Regent Bidco Limited as a person with significant control on 28 December 2017 (1 page) |
25 January 2018 | Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 September 2017 | Registration of charge 059355530006, created on 27 September 2017 (14 pages) |
27 September 2017 | Registration of charge 059355530006, created on 27 September 2017 (14 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
5 June 2017 | Registration of charge 059355530005, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 059355530004 in full (4 pages) |
24 April 2017 | Satisfaction of charge 059355530004 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 059355530004, created on 13 November 2015 (108 pages) |
16 November 2015 | Registration of charge 059355530004, created on 13 November 2015 (108 pages) |
13 November 2015 | Satisfaction of charge 059355530003 in full (1 page) |
13 November 2015 | Satisfaction of charge 059355530003 in full (1 page) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2014 | Company name changed bryanston kenmore manor park LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed bryanston kenmore manor park LIMITED\certificate issued on 03/10/14
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of David Boden as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of David Boden as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 3 Bunhill Row London EC1Y 8YZ on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of David Boden as a director on 1 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 3 Bunhill Row London EC1Y 8YZ on 15 August 2014 (1 page) |
15 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 August 2014 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages) |
15 August 2014 | Appointment of Alan Castledine as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Alan Castledine as a director on 1 August 2014 (2 pages) |
15 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
15 August 2014 | Appointment of Alan Castledine as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of James Robert Elton as a director on 1 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (2 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
14 August 2014 | Auditor's resignation (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Registration of charge 059355530003 (50 pages) |
1 August 2014 | Registration of charge 059355530003 (50 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
1 October 2013 | Director's details changed for Mr James Robert Elton on 1 December 2012 (2 pages) |
1 October 2013 | Director's details changed for Mr James Robert Elton on 1 December 2012 (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
8 October 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 July 2012 | Full accounts made up to 30 September 2011 (27 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (27 pages) |
8 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
8 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
5 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
9 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Appointment of Mr Guy Michael L'estrange Gillon as a director (2 pages) |
8 December 2010 | Appointment of Mr Guy Michael L'estrange Gillon as a director (2 pages) |
29 November 2010 | Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF Uk on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from 58 Davies Street 1St Floor London W1K 5JF Uk on 29 November 2010 (2 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 February 2010 | Termination of appointment of Tony Taccone as a director (1 page) |
20 February 2010 | Termination of appointment of Tony Taccone as a director (1 page) |
8 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
8 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
5 February 2010 | Appointment of Mr James Elton as a director (2 pages) |
5 February 2010 | Appointment of Mr James Elton as a director (2 pages) |
4 February 2010 | Termination of appointment of Robert Brook as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Brook as a director (1 page) |
20 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
20 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated secretary peter mccall (1 page) |
15 September 2009 | Appointment terminated secretary peter mccall (1 page) |
17 July 2009 | Appointment terminated director john kennedy (1 page) |
17 July 2009 | Appointment terminated director john kennedy (1 page) |
23 June 2009 | Director appointed mr john anthony bingham kennedy (2 pages) |
23 June 2009 | Director appointed mr john anthony bingham kennedy (2 pages) |
22 June 2009 | Appointment terminated director ronald robson (1 page) |
22 June 2009 | Appointment terminated director ronald robson (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from southview leisure park burch road skegness lincs PE25 2LA (1 page) |
17 June 2009 | Secretary appointed mr peter michael mccall (1 page) |
17 June 2009 | Secretary appointed mr peter michael mccall (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from southview leisure park burch road skegness lincs PE25 2LA (1 page) |
16 June 2009 | Director appointed mr ronald alexander robson (2 pages) |
16 June 2009 | Appointment terminated director simon dempsey (1 page) |
16 June 2009 | Director appointed mr ronald alexander robson (2 pages) |
16 June 2009 | Director appointed mr robert william middleton brook (2 pages) |
16 June 2009 | Appointment terminated director simon dempsey (1 page) |
16 June 2009 | Director appointed mr robert william middleton brook (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 58 davies street london W1K 5JF (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 58 davies street london W1K 5JF (1 page) |
9 February 2009 | Appointment terminated director robert brook (1 page) |
9 February 2009 | Director appointed simon dempsey (1 page) |
9 February 2009 | Appointment terminated director harry hart (1 page) |
9 February 2009 | Appointment terminated director harry hart (1 page) |
9 February 2009 | Appointment terminated director robert auerbach (1 page) |
9 February 2009 | Appointment terminated director robert brook (1 page) |
9 February 2009 | Director appointed simon dempsey (1 page) |
9 February 2009 | Appointment terminated director lee maytum (1 page) |
9 February 2009 | Appointment terminated director lee maytum (1 page) |
9 February 2009 | Director appointed tony taccone (1 page) |
9 February 2009 | Director appointed tony taccone (1 page) |
9 February 2009 | Appointment terminated director robert auerbach (1 page) |
30 October 2008 | Appointment terminated secretary peter mccall (1 page) |
30 October 2008 | Appointment terminated secretary peter mccall (1 page) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
3 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
24 January 2008 | Full accounts made up to 31 July 2007 (24 pages) |
24 January 2008 | Full accounts made up to 31 July 2007 (24 pages) |
8 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 14/09/07; full list of members (3 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
10 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
10 December 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
14 September 2006 | Incorporation (20 pages) |
14 September 2006 | Incorporation (20 pages) |