London
EC1V 8AJ
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Ms Cynthia Cheng |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 01 June 2021(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | General Counsel |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Seong Aun Chew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 05 December 2022(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Richard Edward Hutton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(87 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Robert Edmund Guy Peel |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Warwick Avenue London W9 2PS |
Director Name | Kenneth Vernon Frank Pawson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Haggas Hall Weeton Leeds North Yorkshire LS17 0BH |
Director Name | Graham Howden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Secretary Name | Graham Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tinshill Road Leeds West Yorkshire LS16 7DU |
Director Name | Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(61 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 28 Woodhill Rise Cookridge Leeds West Yorkshire LS16 7DB |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(62 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2002) |
Role | Co Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Gillian Anne Newsome |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 15 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr Neil Duff Fairley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Carr Road Calverley Leeds West Yorkshire LS28 5RH |
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Secretary Name | Mr Ian Charles Durant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr Ian Kendall Cattermole |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Rayman Mok |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 December 2004(68 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 44790 101 Buckingham Palace Road London SW1W 0WA |
Director Name | Michael O'Mahoney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(69 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 44 Beechcroft Manor Weybridge Surrey KT13 9NZ |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(71 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Sheena Hirani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Sheena Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Sandhurst Road London NW9 9LJ |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2009(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Guoman Corporate Office PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2009(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2011) |
Role | Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 01 September 2009(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Michael Bernard Denoma |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Mark Ostridge |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2nd Floor 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(76 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(76 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 August 2014(77 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2021) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Peter Michael Herbert |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Website | thistle.com |
---|
Registered Address | 110 Central Street London EC1V 8AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £0.2 | Glh Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,689,000 |
Net Worth | £17,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
8 June 2001 | Delivered on: 21 June 2001 Satisfied on: 29 June 2013 Persons entitled: Taylor Woodrow Capital Developments Limited Classification: Legal charge Secured details: £3,000,000 due from the company to the chargee. Particulars: The land and buildings k/a 2, 14-24 (even nos) and 28 the calls leeds. Fully Satisfied |
---|---|
7 April 1981 | Delivered on: 13 April 1981 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Legal charge Secured details: £200,000 & all other monies due or to become due from mount charlotte investments LTD or any of the other companies named therein on any account whatsoever. Particulars: Golden lion hotel briggate 24 blayd's yard leeds wyk 196175 floating charge over goodwill trade & tenant fixtures & fittings further details see doc m 147. Fully Satisfied |
4 May 1973 | Delivered on: 10 May 1973 Satisfied on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mount hotel clarendon road, leeds, yorks. Fully Satisfied |
4 May 1973 | Delivered on: 10 May 1973 Satisfied on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Berkeley house, clarendon road, leeds yorks. Fully Satisfied |
11 April 1972 | Delivered on: 2 May 1972 Satisfied on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park house supply stores 54,56, street lane, leed yorkshire. Fully Satisfied |
11 April 1972 | Delivered on: 2 May 1972 Satisfied on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, roman view land in roman view roman crescent roundlay lees yorkshire. Fully Satisfied |
13 November 2023 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
9 October 2023 | Appointment of Mr Richard Edward Hutton as a director on 9 October 2023 (2 pages) |
9 October 2023 | Director's details changed for Mr Gavin Stephen Taylor on 10 February 2023 (2 pages) |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
14 March 2023 | Full accounts made up to 30 June 2022 (22 pages) |
17 February 2023 | Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages) |
17 February 2023 | Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page) |
21 December 2022 | Memorandum and Articles of Association (6 pages) |
21 December 2022 | Resolutions
|
9 December 2022 | Appointment of Mr Seong Aun Chew as a director on 5 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages) |
1 November 2022 | Company name changed glh hotels hr LIMITED\certificate issued on 01/11/22
|
24 October 2022 | Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
14 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
31 August 2021 | Change of details for Glh Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2021 | Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page) |
1 June 2021 | Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages) |
12 April 2021 | Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page) |
2 April 2021 | Full accounts made up to 30 June 2020 (23 pages) |
7 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
10 December 2019 | Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages) |
1 October 2019 | Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages) |
9 July 2019 | Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
5 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
12 November 2018 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page) |
16 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
1 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
29 June 2013 | Satisfaction of charge 6 in full (3 pages) |
29 June 2013 | Satisfaction of charge 6 in full (3 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
7 June 2013 | Company name changed guoman hotels hr LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed guoman hotels hr LIMITED\certificate issued on 07/06/13
|
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages) |
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
8 January 2013 | Second filing of AP01 previously delivered to Companies House
|
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
7 December 2012 | Appointment of Mr Mark Ostridge as a director (2 pages) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
27 November 2012 | Termination of appointment of Heiko Figge as a director (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
9 August 2012 | Appointment of Mr Michael De Noma as a director (2 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
11 May 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
4 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
4 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
4 November 2011 | Full accounts made up to 3 July 2011 (16 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
16 March 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
14 March 2011 | Full accounts made up to 27 June 2010 (19 pages) |
14 March 2011 | Full accounts made up to 27 June 2010 (19 pages) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
8 March 2011 | Termination of appointment of Steven Bailey as a director (1 page) |
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
16 June 2010 | Director's details changed for Mr Heiko Figge on 19 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Heiko Figge on 19 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Appointment of Mr Heiko Figge as a director (1 page) |
15 June 2010 | Appointment of Mr Heiko Figge as a director (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
15 June 2010 | Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page) |
19 May 2010 | Termination of appointment of Sheena Hirani as a director (1 page) |
19 May 2010 | Termination of appointment of Sheena Hirani as a director (1 page) |
20 October 2009 | Full accounts made up to 28 June 2009 (19 pages) |
20 October 2009 | Full accounts made up to 28 June 2009 (19 pages) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Sheena Hirani on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
16 September 2009 | Secretary appointed seok hui blackwell (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Appointment terminated secretary sheena hirani (1 page) |
15 September 2009 | Secretary appointed julie mcguirk (1 page) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page) |
16 March 2009 | Full accounts made up to 29 June 2008 (16 pages) |
16 March 2009 | Full accounts made up to 29 June 2008 (16 pages) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sheena hirani / 16/01/2009 (1 page) |
16 January 2009 | Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Secretary appointed sheena hirani (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Appointment terminated director ian cattermole (1 page) |
2 July 2008 | Appointment terminated director ian cattermole (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Director appointed sheena hirani (1 page) |
2 July 2008 | Director appointed sheena hirani (1 page) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 1 July 2007 (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 1 July 2007 (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 1 July 2007 (4 pages) |
19 December 2007 | Memorandum and Articles of Association (40 pages) |
19 December 2007 | Memorandum and Articles of Association (40 pages) |
13 December 2007 | Company name changed gale lister & co. LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed gale lister & co. LIMITED\certificate issued on 13/12/07 (2 pages) |
4 November 2007 | New director appointed (4 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (3 pages) |
4 November 2007 | New director appointed (4 pages) |
25 October 2007 | Withdrawal of application for striking off (1 page) |
25 October 2007 | Withdrawal of application for striking off (1 page) |
19 October 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/05/07; full list of members (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
15 May 2007 | Voluntary strike-off action has been suspended (1 page) |
15 May 2007 | Voluntary strike-off action has been suspended (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Accounts for a dormant company made up to 2 July 2006 (4 pages) |
15 March 2007 | Accounts for a dormant company made up to 2 July 2006 (4 pages) |
9 March 2007 | Application for striking-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
13 March 2006 | Accounts for a dormant company made up to 3 July 2005 (4 pages) |
13 March 2006 | Accounts for a dormant company made up to 3 July 2005 (4 pages) |
13 March 2006 | Accounts for a dormant company made up to 3 July 2005 (4 pages) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 19/05/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
6 May 2005 | Full accounts made up to 4 July 2004 (13 pages) |
10 January 2005 | New director appointed (4 pages) |
10 January 2005 | New director appointed (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
3 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
31 October 2003 | Full accounts made up to 29 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 29 December 2002 (13 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | New secretary appointed;new director appointed (4 pages) |
26 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
4 October 2001 | New director appointed (4 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (3 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
3 November 2000 | Full accounts made up to 26 December 1999 (9 pages) |
3 November 2000 | Full accounts made up to 26 December 1999 (9 pages) |
28 July 2000 | Return made up to 19/05/00; full list of members; amend (9 pages) |
28 July 2000 | Return made up to 19/05/00; full list of members; amend (9 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 19/05/00; full list of members
|
29 June 2000 | Return made up to 19/05/00; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
9 September 1999 | Full accounts made up to 27 December 1998 (7 pages) |
9 September 1999 | Full accounts made up to 27 December 1998 (7 pages) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
4 August 1999 | New secretary appointed;new director appointed (7 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 19/05/99; full list of members (15 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (15 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
17 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 28 December 1997 (8 pages) |
8 June 1998 | Full accounts made up to 28 December 1997 (8 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (8 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (1 page) |
26 October 1995 | Full accounts made up to 25 December 1994 (7 pages) |
26 October 1995 | Full accounts made up to 25 December 1994 (7 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
18 October 1994 | Full accounts made up to 26 December 1993 (8 pages) |
18 October 1994 | Full accounts made up to 26 December 1993 (8 pages) |
27 July 1993 | Full accounts made up to 27 December 1992 (8 pages) |
27 July 1993 | Full accounts made up to 27 December 1992 (8 pages) |
5 January 1993 | Memorandum and Articles of Association (31 pages) |
5 January 1993 | Memorandum and Articles of Association (31 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
17 September 1992 | Full accounts made up to 30 December 1990 (6 pages) |
17 September 1992 | Full accounts made up to 30 December 1990 (6 pages) |
27 August 1992 | Full accounts made up to 29 December 1991 (6 pages) |
27 August 1992 | Full accounts made up to 29 December 1991 (6 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
1 November 1989 | Full accounts made up to 1 January 1989 (6 pages) |
1 November 1989 | Full accounts made up to 1 January 1989 (6 pages) |
1 November 1989 | Full accounts made up to 1 January 1989 (6 pages) |
11 January 1989 | Full accounts made up to 27 December 1987 (7 pages) |
11 January 1989 | Full accounts made up to 27 December 1987 (7 pages) |
18 November 1987 | Full accounts made up to 28 December 1986 (7 pages) |
18 November 1987 | Full accounts made up to 28 December 1986 (7 pages) |
12 September 1986 | Full accounts made up to 29 December 1985 (12 pages) |
12 September 1986 | Full accounts made up to 29 December 1985 (12 pages) |