4 Thomas More Square
London
E1W 1YW
Secretary Name | Jui Lu Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Jui Lu Lee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(1 year, 12 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jui Lu Lee 66.67% Ordinary |
---|---|
1 at £1 | Stephen Charles Hipwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,514 |
Cash | £74,758 |
Current Liabilities | £138,045 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
5 February 2004 | Delivered on: 7 February 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at granville hotel 123 124 125 kings road brighton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 January 2001 | Delivered on: 30 January 2001 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 25 February 2004 Persons entitled: Graingift Limited Classification: Legal mortgage Secured details: £48,375 together with all money and liabilities due from the company to the chargee. Particulars: L/H premises k/a the granville hotel 123 124 and 125 kings road brighton east sussex. Fully Satisfied |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 December 2020 | Director's details changed for Stephen Charles Hipwell on 11 November 2020 (2 pages) |
3 December 2020 | Secretary's details changed for Jui Lu Lee on 11 November 2020 (1 page) |
3 December 2020 | Director's details changed for Stephen Charles Hipwell on 11 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Jui Lu Lee on 11 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Jui Lu Lee on 11 November 2020 (2 pages) |
11 August 2020 | Cessation of Jui Lu Lee as a person with significant control on 1 August 2018 (1 page) |
11 August 2020 | Cessation of Stephen Charles Hipwell as a person with significant control on 1 August 2018 (1 page) |
11 August 2020 | Notification of Dato Holdings Limited as a person with significant control on 1 August 2018 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
24 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
6 July 2017 | Notification of Jui Lu Lee as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Stephen Charles Hipwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Jui Lu Lee as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Stephen Charles Hipwell as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (12 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 4 thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from c/o uhy hacker young 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from c/o uhy hacker young 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
16 June 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
16 June 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
3 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 September 2004 | Return made up to 20/07/04; full list of members (5 pages) |
22 September 2004 | Return made up to 20/07/04; full list of members (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
27 May 2004 | Return made up to 20/07/03; full list of members (7 pages) |
27 May 2004 | Return made up to 20/07/03; full list of members (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: c/o buckwell & ridge 53 church road hove east sussex BN3 2BD (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: c/o buckwell & ridge 53 church road hove east sussex BN3 2BD (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 April 2003 | Return made up to 20/07/02; full list of members (7 pages) |
27 April 2003 | Return made up to 20/07/02; full list of members (7 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
23 July 2002 | Ad 15/07/02-16/07/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
23 July 2002 | Ad 15/07/02-16/07/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 20/07/01; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: 225 watling street west towcester northamptonshire NN12 6DD (1 page) |
14 November 2001 | Secretary's particulars changed (1 page) |
14 November 2001 | Return made up to 20/07/01; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: 225 watling street west towcester northamptonshire NN12 6DD (1 page) |
14 November 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 31 corsham street london N1 6DR (1 page) |
20 July 2000 | Incorporation (18 pages) |
20 July 2000 | Incorporation (18 pages) |