CHAMPNEYS HENLOW LIMITED
LONDON HENLOW GRANGE LIMITED

Hellopages » Greater London » Westminster » W1F 7LD
Company number 01297142
Status Active
Incorporation Date 4 February 1977
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 012971420013, created on 3 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of CHAMPNEYS HENLOW LIMITED are www.champneyshenlow.co.uk, and www.champneys-henlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Champneys Henlow Limited is a Private Limited Company. The company registration number is 01297142. Champneys Henlow Limited has been working since 04 February 1977. The present status of the company is Active. The registered address of Champneys Henlow Limited is Palladium House 1 4 Argyll Street London England W1f 7ld. . PURDEW, Dorothy Rose is a Secretary of the company. PURDEW, Dorothy Rose is a Director of the company. PURDEW, Stephen James is a Director of the company. WHITELEY, Alan Nader is a Director of the company. Director DE CARVALHO, Alex Castro has been resigned. Director PAYNE, Raymond Edward has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
PURDEW, Dorothy Rose

93 years old

Director

Director
WHITELEY, Alan Nader
Appointed Date: 12 November 2014
50 years old

Resigned Directors

Director
DE CARVALHO, Alex Castro
Resigned: 03 September 2013
Appointed Date: 17 September 2012
57 years old

Director
PAYNE, Raymond Edward
Resigned: 28 April 2011
Appointed Date: 01 April 2007
63 years old

Persons With Significant Control

Mrs Dorothy Rose Purdew
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen James Purdew
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAMPNEYS HENLOW LIMITED Events

10 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Apr 2017
Registration of charge 012971420013, created on 3 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Feb 2017
Group of companies' accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 53,632.001

...
... and 124 more events
09 Mar 1988
Return made up to 19/10/87; full list of members

28 Oct 1987
Full group accounts made up to 30 April 1987

26 Mar 1987
Group of companies' accounts made up to 30 April 1986

26 Mar 1987
Return made up to 23/12/86; full list of members

04 Feb 1977
Incorporation

CHAMPNEYS HENLOW LIMITED Charges

3 April 2017
Charge code 0129 7142 0013
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent).
Description: The property known as champneys henlow grange located at…
29 February 2016
Charge code 0129 7142 0012
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: College house, located at 41 high street, henlow…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH january 2006 and
Delivered: 18 July 2009
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 May 2006
Marine mortgage
Delivered: 24 May 2006
Status: Satisfied on 3 June 2014
Persons entitled: Barclays Bank PLC
Description: The motorship champneys official number 911496 and…
6 January 2006
Mortgage
Delivered: 20 January 2006
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H henlon grange henlon t/no BD167974. Together with all…
6 January 2006
An omnibus guarantee and set-off agreement
Delivered: 20 January 2006
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
6 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Mortgage deed
Delivered: 20 January 2006
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All money, including bonuses, that has accrued or may…
5 May 1998
Debenture
Delivered: 9 May 1998
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1992
Mortgage
Delivered: 4 April 1992
Status: Satisfied on 25 July 1998
Persons entitled: Lloyds Bank PLC
Description: Land at henlow park, bedfordshire.. Floating charge over…
1 October 1990
Single debenture
Delivered: 3 October 1990
Status: Satisfied on 25 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1981
Single debenture
Delivered: 9 October 1981
Status: Satisfied on 25 July 1998
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…