Company NameAngel 1 Limited
DirectorsRabea Abdulaziz and Nicholas David Russell
Company StatusActive
Company NumberSC123682
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rabea Abdulaziz
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAustrian
StatusCurrent
Appointed02 November 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockwise, The Savoy Tower 77 Renfrew Street
Glasgow
G2 3DH
Scotland
Director NameNicholas David Russell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise, The Savoy Tower 77 Renfrew Street
Glasgow
G2 3DH
Scotland
Director NameFinbar Michael Sheehan
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1990(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressFurigen
Killinney Road
Killiney
County Dublin
Irish
Director NameElizabeth Ann Mary Nelson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1990(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2003)
RolePedigree Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Higher Eype
Bridport
Dorset
DT6 6AT
Director NameWalter Beatty
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2002)
RoleSolicitor
Correspondence AddressRichview House
Palmerston Park
Rathnimes
Dublin 6
Irish
Director NamePeter Gerard Malone
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address13 Stillorgan Grove
Blackrock
County Dublin
Irish
Secretary NameFinbar Michael Sheehan
NationalityBritish
StatusResigned
Appointed12 March 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleSolicitor
Correspondence AddressFurigen Killiney Road
Killiney
Dublin
Eire
Director NameMr Patrick Anthony McCann
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2001(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2006)
RoleHotelier
Country of ResidenceIreland
Correspondence Address31 Torquay Wood
Foxrock
Dublin 18
Irish
Director NameMr Paul Macquillan
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2006)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOld Bridge House
Kilcarn
Navan
Co.Meath
Irish
Secretary NameMr Seamus Daly
NationalityIrish
StatusResigned
Appointed01 October 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address80 Carrig Oscair
Naas
Co. Kildare
Irish
Director NameMr Richard Hooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2002(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 August 2003)
RoleBanker
Correspondence AddressLynton
Dalkey Avenue
Dalkey
Co Dublin
Irish
Director NameNiall Geoghegan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2007)
RoleMarketing Director
Correspondence AddressGlenveagh
11 Orwell Park
Rathgar
Dublin 6
Irish
Director NameMr Patrick King
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2006(16 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 April 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence Address18 Wooddale Crescent Firhouse
Dublin 24
Ireland
Director NameJohn Gallagher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(17 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressBeaumont House, Waltham Terrace
Blackrock
Dublin
Irish
Director NameAdrian Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2007(17 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 2007)
RoleCompany Director
Correspondence Address5 Mountbrook
Stillorgan
Dublin 4
Irish
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleFinancier
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Thomas Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2007(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressJurys Inn Glasgow
80 Jamaica Street
Glasgow
G1 4QE
Scotland
Director NameJohn Niall Geoghegan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2007(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleChief Executive Jurys Inns Gro
Correspondence AddressGlenveagh, 11 Orwell Park
Rathgar
Dublin 6
Irish
Secretary NameMr Stephen Valentine Johnston
NationalityIrish
StatusResigned
Appointed22 August 2007(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 September 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address48 Torcaill
Portmarnock
County Dublin
Eire
Director NameMr Cormac O'Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2008(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressJurys Hotel Group (Uk) Limited Jurys Inn Glasgow
80 Jamaica Street
Glasgow
G1 4QG
Scotland
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2008(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 March 2018)
RoleCEO
Country of ResidenceIreland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameMrs Linda Ann Jordan
NationalityIrish
StatusResigned
Appointed15 September 2009(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2012)
RoleSecretary
Correspondence AddressJurys Inn Glasgow
80 Jamaica Street
Glasgow
G1 4QE
Scotland
Secretary NameMr Darren William Guy
StatusResigned
Appointed01 October 2013(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address16 Shrewsbury
Ballsbridge
Dublin
Ireland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr DÓNal Rooney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2017(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 March 2018)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp Saltir
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2018(27 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Michael Gallagher
StatusResigned
Appointed02 February 2018(27 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed29 March 2018(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed15 November 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise, The Savoy Tower 77 Renfrew Street
Glasgow
G2 3DH
Scotland
Secretary NameQuinlan Private Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2007(17 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 August 2007)
Correspondence Address8 Raglan Road
Ballsbridge
Dublin 4
Irish

Contact

Websitedoylecollection.com
Telephone07 448745160
Telephone regionMobile

Location

Registered AddressClockwise, The Savoy Tower
77 Renfrew Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jurys Hotel Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,345,000
Gross Profit£5,118,000
Net Worth£117,624,000
Cash£24,000
Current Liabilities£63,539,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

30 March 2000Delivered on: 17 April 2000
Satisfied on: 12 May 2006
Persons entitled: Ulster Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 May 1999Delivered on: 14 June 1999
Satisfied on: 29 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite guarantee & indemnity
Secured details: All sums due or to become due.
Particulars: The whole assets and undertaking of the company.
Fully Satisfied
26 May 1999Delivered on: 14 June 1999
Satisfied on: 29 August 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 May 1999Delivered on: 14 June 1999
Satisfied on: 29 August 2006
Persons entitled: Ulster Bank Markets Limited

Classification: Composite guarantee & indemnity
Secured details: All sums due or to become due.
Particulars: The whole assets and undertaking of the company.
Fully Satisfied
9 September 1998Delivered on: 28 September 1998
Satisfied on: 29 August 2006
Persons entitled: Ulster Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 September 1998Delivered on: 28 September 1998
Satisfied on: 25 October 2006
Persons entitled: Allied Irish Banks PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 March 2014Delivered on: 24 March 2014
Satisfied on: 4 April 2015
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: All and whole the tenants interest in a lease among capital land holdings limited jury's hotel group (UK) limited and jury's hotel group PLC. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 18 March 2014
Satisfied on: 4 April 2015
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 May 2013Delivered on: 11 June 2013
Satisfied on: 4 April 2015
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: The tenants interest in the lease among capital land holdings limited jury's hotel group (UK) limited and jury's hotel group PLC. Notification of addition to or amendment of charge.
Fully Satisfied
15 May 2013Delivered on: 16 May 2013
Satisfied on: 4 April 2015
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 October 2007Delivered on: 29 October 2007
Satisfied on: 4 April 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over jurys inn, 43 jeffrey street, edinburgh.
Fully Satisfied
9 September 1998Delivered on: 28 September 1998
Satisfied on: 29 August 2006
Persons entitled: Ulster Bank Markets Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 29 October 2007
Satisfied on: 16 April 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 29 October 2007
Satisfied on: 16 April 2015
Persons entitled:
Anglo Irish Bank Corporation PLC
Anglo Irish Bank Cprporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 May 2006Delivered on: 12 May 2006
Satisfied on: 15 May 2013
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over 43 jeffrey street, edinburgh.
Fully Satisfied
26 April 2006Delivered on: 12 May 2006
Satisfied on: 6 October 2007
Persons entitled: Allied Irish Banks PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 April 2004Delivered on: 5 May 2004
Satisfied on: 12 May 2006
Persons entitled: Ulster Bank Ireland Limited as Security Trustee

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 12 May 2006
Persons entitled: Ulster Bank Markets Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 12 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 10 May 2006
Persons entitled: Allied Irish Banks PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 12 May 2006
Persons entitled: Iib Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 2000Delivered on: 17 April 2000
Satisfied on: 10 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 June 1990Delivered on: 13 June 1990
Satisfied on: 29 August 2006
Persons entitled: Wester Investment Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pond hotel shelly road glasgow gla 30727.
Fully Satisfied
2 November 2021Delivered on: 16 November 2021
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
2 November 2021Delivered on: 16 November 2021
Persons entitled: Situs Asset Management Limited (As Security Agent)

Classification: A registered charge
Particulars: (A) land and buildings known as 34A and 34-41 white lion street and 1 and 2 penton grove, finsbury, london (title number NGL93425); and. (B) land and buildings known as land on the west side of baron street, land on the north side of pentonville road and part of penton grove, finsbury, london (title number NGL825822).
Outstanding
30 June 2017Delivered on: 13 July 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The mortgaged property being 34A and 34 to 41 white lion street and 1 and 2 penton grove finsbury london with title number NGL93425.
Outstanding
30 March 2016Delivered on: 19 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Tenant's interest and to a lease among capital land holdings limited, jurys hotel group (UK) limited and jurys hotel group PLC.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Particulars: The mortgaged property being land on the west side of baron street and land on the north side of pentonville road and part of penton grove (title number: NGL825822).
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Particulars: Capital land holdings limited, jurys hotel group (UK) limited and jurys hotel group PLC dated 30 march and 3 and 16 april in the year 1998 and recorded in the division of the general register of sasines applicable to the county of midlothian on 4 may 2006.
Outstanding
14 March 2015Delivered on: 26 March 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
14 March 2015Delivered on: 24 March 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land on west side of baron street and land on north side of pentonville road and part of penton grove NGL825822.
Outstanding
21 October 2014Delivered on: 28 October 2014
Persons entitled: Ulster Bank Ireland Limited

Classification: A registered charge
Outstanding
10 July 2009Delivered on: 22 July 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Supplemental debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land at park street, glasgow CYM434260, legal and beneficial interest in 34A & 34-41 white lion street and 1 & 2 penton grove islington and a fixed charge over all present and future licences - see form 410 for full details.
Outstanding

Filing History

13 January 2024Full accounts made up to 31 December 2022 (25 pages)
11 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2021 (25 pages)
15 August 2023Administrative restoration application (3 pages)
25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 November 2021Registration of charge SC1236820034, created on 2 November 2021 (79 pages)
16 November 2021Registration of charge SC1236820035, created on 2 November 2021 (22 pages)
9 November 2021Appointment of Nicholas David Russell as a director on 2 November 2021 (2 pages)
9 November 2021Appointment of Rabea Abdulaziz as a director on 2 November 2021 (2 pages)
9 November 2021Termination of appointment of Sivan Jerushalmi as a director on 2 November 2021 (1 page)
3 November 2021Full accounts made up to 31 December 2020 (25 pages)
18 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
14 July 2021Satisfaction of charge SC1236820027 in full (1 page)
14 July 2021Satisfaction of charge SC1236820030 in full (1 page)
14 July 2021Satisfaction of charge SC1236820033 in full (1 page)
11 March 2021Full accounts made up to 31 December 2019 (31 pages)
8 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page)
28 November 2019Change of details for Angel Hospitality Limited as a person with significant control on 12 April 2019 (2 pages)
21 November 2019Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
23 August 2019Director's details changed for Mr Guy David Baruch on 22 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Guy David Baruch on 9 August 2019 (2 pages)
14 December 2018Termination of appointment of Christos Dimitriadis as a director on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Guy David Baruch as a director on 13 December 2018 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (28 pages)
2 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
28 June 2018Registered office address changed from Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Clockwise, the Savoy Tower 77 Renfrew Street Glasgow G2 3DH on 28 June 2018 (1 page)
12 April 2018Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on 12 April 2018 (1 page)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of Angel Hospitality Limited as a person with significant control on 29 March 2018 (2 pages)
10 April 2018Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
(3 pages)
3 April 2018Termination of appointment of Michael Gallagher as a secretary on 29 March 2018 (1 page)
3 April 2018Termination of appointment of John Joseph Brennan as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Dónal Rooney as a director on 29 March 2018 (1 page)
22 March 2018Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 23 February 2018 (1 page)
22 March 2018Notification of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
22 March 2018Notification of a person with significant control statement (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
20 February 2018Appointment of Mr Michael Gallagher as a secretary on 2 February 2018 (2 pages)
20 February 2018Appointment of Mr Michael Gallagher as a director on 2 February 2018 (2 pages)
22 January 2018Change of name notice (2 pages)
22 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
20 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page)
27 November 2017Registered office address changed from Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
3 August 2017Notification of a person with significant control statement (3 pages)
3 August 2017Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
3 August 2017Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
3 August 2017Notification of a person with significant control statement (3 pages)
13 July 2017Satisfaction of charge SC1236820029 in full (4 pages)
13 July 2017Satisfaction of charge SC1236820029 in full (4 pages)
13 July 2017Registration of charge SC1236820033, created on 30 June 2017 (25 pages)
13 July 2017Satisfaction of charge SC1236820031 in full (4 pages)
13 July 2017Satisfaction of charge SC1236820032 in full (4 pages)
13 July 2017Satisfaction of charge SC1236820028 in full (4 pages)
13 July 2017Satisfaction of charge SC1236820028 in full (4 pages)
13 July 2017Registration of charge SC1236820033, created on 30 June 2017 (25 pages)
13 July 2017Satisfaction of charge SC1236820032 in full (4 pages)
13 July 2017Satisfaction of charge SC1236820031 in full (4 pages)
11 March 2017Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages)
11 March 2017Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages)
18 October 2016Full accounts made up to 31 December 2015 (31 pages)
18 October 2016Full accounts made up to 31 December 2015 (31 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 August 2016Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages)
17 August 2016Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Cormac O'tighearnaigh as a director on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Cormac O'tighearnaigh as a director on 17 August 2016 (1 page)
19 April 2016Registration of charge SC1236820032, created on 30 March 2016 (10 pages)
19 April 2016Registration of charge SC1236820032, created on 30 March 2016 (10 pages)
14 April 2016Registration of charge SC1236820030, created on 31 March 2016 (33 pages)
14 April 2016Registration of charge SC1236820030, created on 31 March 2016 (33 pages)
8 April 2016Registration of charge SC1236820031, created on 31 March 2016 (20 pages)
8 April 2016Registration of charge SC1236820031, created on 31 March 2016 (20 pages)
9 March 2016Satisfaction of charge 21 in full (4 pages)
9 March 2016Satisfaction of charge 21 in full (4 pages)
9 March 2016Satisfaction of charge SC1236820026 in full (4 pages)
9 March 2016Satisfaction of charge SC1236820026 in full (4 pages)
27 January 2016Full accounts made up to 31 December 2014 (35 pages)
27 January 2016Full accounts made up to 31 December 2014 (35 pages)
27 October 2015Registered office address changed from Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE to Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE to Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG on 27 October 2015 (1 page)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
16 April 2015Satisfaction of charge 18 in full (4 pages)
16 April 2015Satisfaction of charge 18 in full (4 pages)
16 April 2015Satisfaction of charge 19 in full (4 pages)
16 April 2015Satisfaction of charge 19 in full (4 pages)
15 April 2015Registration of charge SC1236820029, created on 27 March 2015 (9 pages)
15 April 2015Registration of charge SC1236820029, created on 27 March 2015 (9 pages)
8 April 2015Termination of appointment of Thomas Dowd as a director on 13 March 2015 (1 page)
8 April 2015Termination of appointment of Thomas Dowd as a director on 13 March 2015 (1 page)
4 April 2015Satisfaction of charge 20 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820024 in full (4 pages)
4 April 2015Satisfaction of charge 20 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820025 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820023 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820022 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820025 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820023 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820022 in full (4 pages)
4 April 2015Satisfaction of charge SC1236820024 in full (4 pages)
26 March 2015Registration of charge SC1236820028, created on 14 March 2015 (18 pages)
26 March 2015Registration of charge SC1236820028, created on 14 March 2015 (18 pages)
24 March 2015Registration of charge SC1236820027, created on 14 March 2015 (60 pages)
24 March 2015Registration of charge SC1236820027, created on 14 March 2015 (60 pages)
28 October 2014Registration of charge SC1236820026, created on 21 October 2014 (50 pages)
28 October 2014Registration of charge SC1236820026, created on 21 October 2014 (50 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
24 March 2014Registration of charge 1236820025 (9 pages)
24 March 2014Registration of charge 1236820025 (9 pages)
18 March 2014Registration of charge 1236820024 (18 pages)
18 March 2014Registration of charge 1236820024 (18 pages)
1 October 2013Appointment of Mr Darren William Guy as a secretary (2 pages)
1 October 2013Appointment of Mr Darren William Guy as a secretary (2 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
11 June 2013Registration of charge 1236820023 (10 pages)
11 June 2013Registration of charge 1236820023 (10 pages)
10 June 2013Full accounts made up to 31 December 2012 (25 pages)
10 June 2013Full accounts made up to 31 December 2012 (25 pages)
16 May 2013Registration of charge 1236820022 (19 pages)
16 May 2013Registration of charge 1236820022 (19 pages)
15 May 2013Satisfaction of charge 17 in full (4 pages)
15 May 2013Satisfaction of charge 17 in full (4 pages)
10 April 2013Full accounts made up to 31 December 2011 (24 pages)
10 April 2013Full accounts made up to 31 December 2011 (24 pages)
18 March 2013Resolutions
  • RES13 ‐ 20/02/2013
(3 pages)
18 March 2013Resolutions
  • RES13 ‐ 20/02/2013
(3 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Cormac O'tighearnaigh on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Cormac O'tighearnaigh on 11 February 2013 (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Termination of appointment of Linda Jordan as a secretary (1 page)
18 July 2012Termination of appointment of Linda Jordan as a secretary (1 page)
15 November 2011Full accounts made up to 31 December 2010 (24 pages)
15 November 2011Full accounts made up to 31 December 2010 (24 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 August 2010Company name changed jurys doyle hotel group (U.K.) LIMITED\certificate issued on 27/08/10
  • CONNOT ‐
(4 pages)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
27 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
27 August 2010Company name changed jurys doyle hotel group (U.K.) LIMITED\certificate issued on 27/08/10
  • CONNOT ‐
(4 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(1 page)
13 November 2009Full accounts made up to 31 December 2008 (22 pages)
13 November 2009Full accounts made up to 31 December 2008 (22 pages)
21 October 2009Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Thomas Dowd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Thomas Dowd on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Thomas Dowd on 1 October 2009 (2 pages)
23 September 2009Secretary appointed mrs linda ann jordan (1 page)
23 September 2009Secretary appointed mrs linda ann jordan (1 page)
22 September 2009Appointment terminated secretary stephen johnston (1 page)
22 September 2009Appointment terminated secretary stephen johnston (1 page)
22 July 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
20 January 2009Full accounts made up to 31 December 2007 (24 pages)
20 January 2009Full accounts made up to 31 December 2007 (24 pages)
12 January 2009Director appointed john joseph brennan logged form (2 pages)
12 January 2009Director appointed john joseph brennan logged form (2 pages)
9 January 2009Return made up to 01/10/08; full list of members (4 pages)
9 January 2009Return made up to 01/10/08; full list of members (4 pages)
9 January 2009Director appointed mr john joseph brennan (2 pages)
9 January 2009Director appointed mr john joseph brennan (2 pages)
4 December 2008Appointment terminated director john geoghegan (1 page)
4 December 2008Appointment terminated director john geoghegan (1 page)
19 August 2008Appointment terminated director pauline bradley (1 page)
19 August 2008Appointment terminated director pauline bradley (1 page)
6 June 2008Director appointed cormac o'tighearnaigh (2 pages)
6 June 2008Director appointed cormac o'tighearnaigh (2 pages)
29 October 2007Partic of mort/charge * (7 pages)
29 October 2007Partic of mort/charge * (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
29 October 2007Partic of mort/charge * (8 pages)
29 October 2007Partic of mort/charge * (8 pages)
29 October 2007Partic of mort/charge * (7 pages)
29 October 2007Partic of mort/charge * (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (24 pages)
22 October 2007Declaration of assistance for shares acquisition (15 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
22 October 2007Declaration of assistance for shares acquisition (15 pages)
22 October 2007Return made up to 01/10/07; full list of members (2 pages)
6 October 2007Dec mort/charge * (2 pages)
6 October 2007Dec mort/charge * (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (5 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (5 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (6 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (6 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007New director appointed (3 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (3 pages)
21 April 2007Dec mort/charge release * (2 pages)
21 April 2007Dec mort/charge release * (2 pages)
6 December 2006Full accounts made up to 31 December 2005 (22 pages)
6 December 2006Full accounts made up to 31 December 2005 (22 pages)
25 October 2006Dec mort/charge * (2 pages)
25 October 2006Dec mort/charge * (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2006Memorandum and Articles of Association (12 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2006Memorandum and Articles of Association (12 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Partic of mort/charge * (9 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Partic of mort/charge * (11 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Partic of mort/charge * (9 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Dec mort/charge * (2 pages)
12 May 2006Partic of mort/charge * (11 pages)
12 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
10 May 2006Dec mort/charge * (2 pages)
8 May 2006Declaration of assistance for shares acquisition (8 pages)
8 May 2006Declaration of assistance for shares acquisition (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (24 pages)
1 November 2005Full accounts made up to 31 December 2004 (24 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2004Registered office changed on 10/05/04 from: jurys glasgow hotel, shelley road, glasgow, G12 0XP (1 page)
10 May 2004Registered office changed on 10/05/04 from: jurys glasgow hotel, shelley road, glasgow, G12 0XP (1 page)
5 May 2004Partic of mort/charge * (6 pages)
5 May 2004Partic of mort/charge * (6 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (3 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (3 pages)
4 September 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (24 pages)
1 July 2003Full accounts made up to 31 December 2002 (24 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
6 November 2002Alterations to a floating charge (11 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Alterations to a floating charge (11 pages)
25 October 2002Full accounts made up to 30 April 2002 (23 pages)
25 October 2002Full accounts made up to 30 April 2002 (23 pages)
16 October 2002Company name changed jurys hotel group (U.K.) LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed jurys hotel group (U.K.) LIMITED\certificate issued on 16/10/02 (2 pages)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
27 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Full accounts made up to 30 April 2001 (18 pages)
6 February 2002Full accounts made up to 30 April 2001 (18 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed (2 pages)
5 April 2001Full accounts made up to 30 April 2000 (18 pages)
5 April 2001Full accounts made up to 30 April 2000 (18 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
21 March 2001Return made up to 07/02/01; full list of members (16 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Return made up to 07/02/01; full list of members (16 pages)
21 March 2001New director appointed (2 pages)
18 April 2000Alterations to a floating charge (14 pages)
18 April 2000Alterations to a floating charge (14 pages)
18 April 2000Alterations to a floating charge (14 pages)
18 April 2000Alterations to a floating charge (14 pages)
18 April 2000Alterations to a floating charge (14 pages)
18 April 2000Alterations to a floating charge (14 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (9 pages)
17 April 2000Partic of mort/charge * (9 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
17 April 2000Partic of mort/charge * (5 pages)
22 March 2000Return made up to 07/02/00; full list of members (12 pages)
22 March 2000Return made up to 07/02/00; full list of members (12 pages)
8 March 2000Full accounts made up to 30 April 1999 (21 pages)
8 March 2000Full accounts made up to 30 April 1999 (21 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Alterations to a floating charge (23 pages)
14 June 1999Partic of mort/charge * (6 pages)
14 June 1999Alterations to a floating charge (23 pages)
12 March 1999Full accounts made up to 30 April 1998 (21 pages)
12 March 1999Full accounts made up to 30 April 1998 (21 pages)
21 February 1999Return made up to 07/02/99; full list of members (7 pages)
21 February 1999Return made up to 07/02/99; full list of members (7 pages)
30 September 1998Alterations to a floating charge (29 pages)
30 September 1998Alterations to a floating charge (29 pages)
30 September 1998Alterations to a floating charge (20 pages)
30 September 1998Alterations to a floating charge (20 pages)
30 September 1998Alterations to a floating charge (20 pages)
30 September 1998Alterations to a floating charge (20 pages)
28 September 1998Partic of mort/charge * (3 pages)
28 September 1998Partic of mort/charge * (3 pages)
28 September 1998Partic of mort/charge * (3 pages)
28 September 1998Partic of mort/charge * (10 pages)
28 September 1998Partic of mort/charge * (10 pages)
28 September 1998Partic of mort/charge * (3 pages)
31 January 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/01/98
(8 pages)
31 January 1998Full accounts made up to 30 April 1997 (19 pages)
31 January 1998Full accounts made up to 30 April 1997 (19 pages)
31 January 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 31/01/98
(8 pages)
21 January 1997Return made up to 11/12/96; no change of members (10 pages)
21 January 1997Return made up to 11/12/96; no change of members (10 pages)
10 January 1997Full accounts made up to 30 April 1996 (16 pages)
10 January 1997Full accounts made up to 30 April 1996 (16 pages)
19 February 1996Full accounts made up to 30 April 1995 (15 pages)
19 February 1996Return made up to 07/02/96; no change of members (10 pages)
19 February 1996Full accounts made up to 30 April 1995 (15 pages)
19 February 1996Return made up to 07/02/96; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995Statement of affairs (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995Statement of affairs (4 pages)
12 March 1993Return made up to 12/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1993Return made up to 12/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 1990Company name changed midlaw LIMITED\certificate issued on 05/07/90 (2 pages)
4 July 1990Company name changed midlaw LIMITED\certificate issued on 05/07/90 (2 pages)
12 March 1990Incorporation (22 pages)
12 March 1990Incorporation (22 pages)