London
SW1X 0HU
Director Name | Mr John Robert Marshall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St. Leonards House Polson Launceston Cornwall PL15 9QR |
Secretary Name | Mr Anthony Richard Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF |
Director Name | Nigel Francis Guest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2004) |
Role | Consultant |
Correspondence Address | 11-10 Aberdare Road Shenyon Park Perth Western Austrailia 6008 Australia |
Director Name | Mr James Dale Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 April 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Secretary Name | Mr James Dale Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 16 April 2003) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hamilton Marriott Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 April 2012) |
Correspondence Address | Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.3k at £0.01 | Mark Neil Steinberg 33.33% Ordinary |
---|---|
3.3k at £0.01 | Steven Ross Collins 33.33% Ordinary |
3.3k at £0.01 | Terence Shelby Cole 33.33% Ordinary |
1 at £0.01 | Cole & Collins & Steinberg 0.01% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
---|---|
13 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
22 April 2016 | Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 10 Upper Berkeley Street London W1H 7PE on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Roebuck House 16 Somerset Way Iver Buckinghamshire SL0 9AF to 10 Upper Berkeley Street London W1H 7PE on 22 April 2016 (1 page) |
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Register(s) moved to registered office address (1 page) |
8 July 2013 | Register(s) moved to registered office address (1 page) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 May 2012 | Termination of appointment of James Clark as a director (1 page) |
4 May 2012 | Termination of appointment of John Marshall as a director (1 page) |
4 May 2012 | Termination of appointment of Hamilton Marriott Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Hamilton Marriott Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of John Marshall as a director (1 page) |
4 May 2012 | Termination of appointment of James Clark as a director (1 page) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Hamilton Marriott Limited on 5 July 2010 (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (6 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
22 July 2007 | Return made up to 05/07/07; no change of members (8 pages) |
22 July 2007 | Return made up to 05/07/07; no change of members (8 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (9 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (9 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 August 2005 | Return made up to 05/07/05; full list of members
|
12 August 2005 | Return made up to 05/07/05; full list of members
|
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 05/07/04; full list of members (13 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (13 pages) |
16 December 2003 | Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
16 December 2003 | Ad 17/09/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages) |
30 September 2003 | Memorandum and Articles of Association (10 pages) |
30 September 2003 | Memorandum and Articles of Association (10 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | S-div 17/09/03 (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | S-div 17/09/03 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 July 2003 | Return made up to 05/07/03; full list of members
|
15 July 2003 | Return made up to 05/07/03; full list of members
|
10 July 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
29 May 2003 | Memorandum and Articles of Association (11 pages) |
29 May 2003 | £ nc 1000000/100 15/05/03 (1 page) |
29 May 2003 | Memorandum and Articles of Association (11 pages) |
29 May 2003 | £ nc 1000000/100 15/05/03 (1 page) |
20 May 2003 | Company name changed globetrotter inns LTD\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed globetrotter inns LTD\certificate issued on 20/05/03 (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (6 pages) |
16 May 2003 | New director appointed (6 pages) |
16 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New director appointed (6 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (6 pages) |
2 November 2002 | New secretary appointed;new director appointed (2 pages) |
2 November 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
4 August 2002 | Memorandum and Articles of Association (10 pages) |
4 August 2002 | Memorandum and Articles of Association (10 pages) |
12 July 2002 | Company name changed backpacker world hotel LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed backpacker world hotel LIMITED\certificate issued on 12/07/02 (2 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
8 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Incorporation (17 pages) |
5 July 2000 | Incorporation (17 pages) |