Henley Road
Marlow
Bucks
SL7 2DU
Director Name | Mr Robert Charles Marsh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(50 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House Harleyford Estate Henley Road Marlow Bucks SL7 2DZ |
Secretary Name | Mrs Lynda Catchpole |
---|---|
Status | Current |
Appointed | 31 March 2015(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Brian Savill Folley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowgrounds Farmhouse Harleyford Lane Marlow Buckinghamshire SL7 2DU |
Director Name | Geoffrey Archie Folley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | The Dower House Harleyford Marlow Buckinghamshire SL7 2DX |
Director Name | John Moreton Phillips |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square Printer Street London EC4A 3DE |
Secretary Name | John Moreton Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1993) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square Printer Street London EC4A 3DE |
Secretary Name | Brian Savill Folley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowgrounds Farmhouse Harleyford Lane Marlow Buckinghamshire SL7 2DU |
Director Name | Mr Colin Richard Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Secretary Name | Robert James Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 66 Station Road Marlow Buckinghamshire SL7 1NX |
Secretary Name | Mr Stephen Donald Purr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(41 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Secretary Name | Alexandra Savill Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | Home Farmhouse Harleyford Estate Marlow Buckinghamshire SL7 2DX |
Secretary Name | Mrs Michelle Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leacroft Close Staines Middlesex TW18 4NP |
Website | holidayinn.co.uk |
---|
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
14.8k at £1 | Shepperton Marina LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,542 |
Cash | £114,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
28 June 1974 | Delivered on: 8 July 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings adjoining the towing path of the river thames hall, ford middlesex. Land on the south west side of felix lane sunbury middlesex land on the north side of the towing path hallifax middlesex land on the north east side of felix lane sunbury middlesex land to the south of ford bridge road sunbury middlesex land to the south east of ford bridge road. Sunbury middlesex. Outstanding |
---|
16 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Michelle Spicer as a secretary on 31 March 2015 (1 page) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
13 February 2014 | Register inspection address has been changed from 41 Welbeck Street London W1G 8EA United Kingdom (1 page) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
7 June 2011 | Appointment of Mrs Susan Patricia Folley as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
7 June 2011 | Appointment of Mr Robert Charles Marsh as a director (2 pages) |
7 June 2011 | Appointment of Mr Robert Charles Marsh as a director (2 pages) |
7 June 2011 | Appointment of Mrs Susan Patricia Folley as a director (2 pages) |
7 June 2011 | Termination of appointment of Brian Folley as a director (1 page) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 April 2010 | Termination of appointment of Colin Watts as a director (1 page) |
13 April 2010 | Termination of appointment of Colin Watts as a director (1 page) |
24 February 2010 | Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Richard Watts on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
25 November 2008 | Secretary appointed mrs michelle spicer (1 page) |
25 November 2008 | Appointment terminated secretary alexandra marsh (1 page) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members
|
3 March 2003 | Return made up to 13/02/03; full list of members
|
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members
|
16 February 2001 | Return made up to 13/02/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 May 2000 | Return made up to 13/02/00; full list of members (6 pages) |
16 May 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 13/02/99; no change of members (8 pages) |
14 May 1999 | Return made up to 13/02/99; no change of members (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 July 1998 | Return made up to 13/02/98; no change of members (6 pages) |
30 July 1998 | Return made up to 13/02/98; no change of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 April 1997 | Return made up to 13/02/97; full list of members (8 pages) |
14 April 1997 | Return made up to 13/02/97; full list of members (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 February 1996 | Return made up to 13/02/96; no change of members (8 pages) |
27 February 1996 | Return made up to 13/02/96; no change of members (8 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
30 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |