CHAMPNEYS SPRINGS LIMITED
LONDON SPRINGS HEALTH FARM LTD SPRINGS HYDRO LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02467338
Status Active
Incorporation Date 6 February 1990
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 ninety-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Registration of charge 024673380010, 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 6 February 2017 with updates. The most likely internet sites of CHAMPNEYS SPRINGS LIMITED are www.champneyssprings.co.uk, and www.champneys-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Champneys Springs Limited is a Private Limited Company. The company registration number is 02467338. Champneys Springs Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Champneys Springs 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. 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 September 2014
50 years old

Resigned Directors

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

Persons With Significant Control

Champneys Henlow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMPNEYS SPRINGS LIMITED Events

10 Apr 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2017
Registration of charge 024673380010, 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.

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
03 Mar 2016
Registration of charge 024673380009, created on 29 February 2016
...
... and 86 more events
07 Jan 1991
Registered office changed on 07/01/91 from: 52 market street ashby de la zouch leics. LE6 5AN
07 Jan 1991
Accounting reference date shortened from 31/03 to 30/04

04 Jan 1991
Memorandum and Articles of Association
27 Dec 1990
Particulars of mortgage/charge

06 Feb 1990
Incorporation

CHAMPNEYS SPRINGS LIMITED Charges

3 April 2017
Charge code 0246 7338 0010
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 spring located at gallows…
29 February 2016
Charge code 0246 7338 0009
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Champneys springs, located at ashby de la zouch…
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…
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
Mortgage
Delivered: 20 January 2006
Status: Satisfied on 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Champneys springs north west leicestershire t/no's LT223964…
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…
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…
14 March 1991
Mortgage
Delivered: 26 March 1991
Status: Satisfied on 31 July 1998
Persons entitled: Lloyds Bank PLC
Description: Property registered at lt 223965 and lt 223964 all…
19 December 1990
Single debenture
Delivered: 27 December 1990
Status: Satisfied on 31 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…