Edgware
Middlesex
HA8 5JL
Secretary Name | Mrs Pushpa Govind Hirani |
---|---|
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 13 April 2007(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redhill Drive Edgware Middlesex HA8 5JL |
Director Name | Mr Henry South |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Secretary Name | Georgina Joyce South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Director Name | Georgina Joyce South |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Website | thurrockhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 860222 |
Telephone region | Romford |
Registered Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Thurrock Hotel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 1996 | Delivered on: 22 November 1996 Satisfied on: 24 April 2007 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 August 1991 | Delivered on: 28 August 1991 Satisfied on: 19 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (1 page) |
3 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
13 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from seafields chartered accountants 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from seafields chartered accountants 50 bullescroft road edgware middlesex HA8 8RW (1 page) |
16 December 2008 | Accounts for a dormant company made up to 13 April 2007 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 13 April 2007 (2 pages) |
16 December 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 December 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
16 December 2008 | Location of register of members (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Location of register of members (1 page) |
2 August 2007 | Location of register of members (1 page) |
30 July 2007 | Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Accounting reference date extended from 31/03/08 to 12/04/08 (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Accounting reference date extended from 31/03/08 to 12/04/08 (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page) |
4 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page) |
4 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
17 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
17 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (3 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 July 1999 | Company name changed the thurrock hotel LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed the thurrock hotel LIMITED\certificate issued on 09/07/99 (2 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |