London
E14 8JJ
Secretary Name | Mrs Rachael Saillart |
---|---|
Status | Closed |
Appointed | 15 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 31 October 2023) |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mrs Joy Elizabeth Pope |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 26 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westover Firgrove Road Yateley Hampshire GU46 6QD |
Director Name | Peter Ronald Hutchinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 26 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Secretary Name | Peter Ronald Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 26 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Director Name | Miriam Patricia Hopper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2002) |
Role | Resort General Manager |
Correspondence Address | Flat 9 Trenython Manor Hotel Tywardreath Par Cornwall PL24 2TS |
Secretary Name | Mr Azim Lalani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clarence Road Windsor Berkshire SL4 5AE |
Director Name | Andrew Jeremy Charles Brockett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2004) |
Role | Hotel Resort Manager |
Correspondence Address | 47 Derwent Close Horndean Hampshire PO8 0DH |
Director Name | Robin Carlo Mills |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2007) |
Role | Top Executive |
Correspondence Address | Carlla La Cornisa 47 Urb. Rio Real Golf Marbella 29600 Malaga Foreign |
Secretary Name | Steven Edward Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | Dona Pepa 9 Urb La Reserva De Marbella Las Chapas Cn340 Km193 6/29600 Marbella Spain |
Director Name | Mr Miguel Angel Munoz Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 2011) |
Role | Top Executive |
Country of Residence | Spain |
Correspondence Address | Urb. Ceros Del Aguila 146 Mijas-Costa Malaga 29390 Foreign |
Director Name | Mr Manoj Bhardwaj |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2012) |
Role | Managing Director |
Country of Residence | Portugal |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | HTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2000) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2000) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2000) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | V M H Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2003) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | Leisure Dimensions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2012) |
Correspondence Address | Gps House Church Bay Road Crosshaven Co. Cork Ireland |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Incorporated Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 4 July 2007 Persons entitled: Greener Pastures S.A. Classification: Legal charge Secured details: £680,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land with the building or buildings from time to time thereon known as land and buildings at hever castle farm hever edenbridge in the county of kent t/n K696752. Fully Satisfied |
---|---|
27 April 2001 | Delivered on: 4 May 2001 Satisfied on: 4 July 2007 Persons entitled: Pono Finance Limited Classification: Legal mortgage Secured details: £320,000 from the company to the chargee. Particulars: Land and buildings at hever castle farm hever kent t/no;-K696752. Fully Satisfied |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Termination of appointment of Manoj Bhardwaj as a director (1 page) |
19 June 2012 | Appointment of Mrs Rachael Saillart as a secretary (1 page) |
19 June 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
19 June 2012 | Appointment of Mr Simon Guy Mcclure as a director (2 pages) |
19 June 2012 | Appointment of Mrs Rachael Saillart as a secretary (1 page) |
19 June 2012 | Termination of appointment of Leisure Dimensions Limited as a secretary (1 page) |
19 June 2012 | Termination of appointment of Manoj Bhardwaj as a director (1 page) |
19 June 2012 | Termination of appointment of Leisure Dimensions Limited as a secretary (1 page) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Secretary's details changed for Leisure Dimensions Limited on 16 February 2011 (2 pages) |
18 May 2012 | Secretary's details changed for Leisure Dimensions Limited on 16 February 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page) |
23 February 2011 | Termination of appointment of Miguel Munoz Martin as a director (1 page) |
23 February 2011 | Appointment of Mr. Manoj Bhardwaj as a director (2 pages) |
23 February 2011 | Termination of appointment of Miguel Munoz Martin as a director (1 page) |
23 February 2011 | Appointment of Mr. Manoj Bhardwaj as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Secretary's details changed for Leisure Dimensions Limited on 13 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Miguel Angel Munoz Martin on 13 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Leisure Dimensions Limited on 13 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Miguel Angel Munoz Martin on 13 May 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 October 2008 | Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page) |
7 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page) |
7 October 2008 | Return made up to 13/05/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary steven miller (1 page) |
8 May 2008 | Secretary appointed leisure dimensions LIMITED (1 page) |
8 May 2008 | Secretary appointed leisure dimensions LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary steven miller (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members; amend (6 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members; amend (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
13 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
4 November 2004 | New secretary appointed (3 pages) |
4 November 2004 | New secretary appointed (3 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
13 April 2003 | Director resigned (2 pages) |
13 April 2003 | Director resigned (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 June 2001 | Return made up to 13/05/01; full list of members
|
12 June 2001 | Return made up to 13/05/01; full list of members
|
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 1999 | Return made up to 13/05/99; no change of members (10 pages) |
19 May 1999 | Return made up to 13/05/99; no change of members (10 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 May 1998 | Return made up to 13/05/98; full list of members (12 pages) |
22 May 1998 | Return made up to 13/05/98; full list of members (12 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1997 | Full accounts made up to 31 May 1997 (6 pages) |
23 June 1997 | Full accounts made up to 31 May 1997 (6 pages) |
19 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
19 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 13/05/97; full list of members (15 pages) |
16 May 1997 | Return made up to 13/05/97; full list of members (15 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
5 September 1996 | Ad 10/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 September 1996 | Ad 10/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 June 1996 | New director appointed (3 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (3 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: suite 13628 72 new bond street london W1Y 9DD (1 page) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: suite 13628 72 new bond street london W1Y 9DD (1 page) |
4 June 1996 | New secretary appointed;new director appointed (3 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New director appointed (3 pages) |
13 May 1996 | Incorporation (27 pages) |
13 May 1996 | Incorporation (27 pages) |