Company NameMango Hotels Limited
Company StatusDissolved
Company Number04092192
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameClever Systems Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2018(17 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 18 January 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Timothy Selwyn Jones
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2018(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2022)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapdale
11 East End Road
Lochwinnoch
Renfrewshire
PA12 4ER
Scotland
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBowfell
52 Peel Road
Thornton Hall
Glasgow
G74 5AG
Scotland
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDavid George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Grosvenor Crescent
Dowanhill
Glasgow
G12 9AF
Scotland
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed19 October 2000(1 day after company formation)
Appointment Duration14 years, 11 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Cormac Ó Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(14 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr John Joseph Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCEO
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Darren Guy
StatusResigned
Appointed29 September 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address245 Broad Street
Birmingham
B1 2HQ
Secretary NameMichael Gallagher
StatusResigned
Appointed02 February 2018(17 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2018)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Rob Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(17 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2018(17 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 July 2019)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Vincent Frederic Marc Vernier
StatusResigned
Appointed13 September 2018(17 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 June 2019)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarcol Management Limited (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 2003(2 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 August 2003)
Correspondence Address66 Wigmore Street
London
Greater London
W1U 2HQ
Director NameMarcol Management Limited (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed31 August 2003(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 March 2004)
Correspondence Address66 Wigmore Street
London
Greater London
W1U 2HQ
Director NameHotel Innovations Limited (Corporation)
StatusResigned
Appointed26 March 2004(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2015)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lsref Iii Wight Hotel Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,692
Current Liabilities£109,467

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 March 2016Delivered on: 11 April 2016
Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")

Classification: A registered charge
Particulars: The mortgaged property being land at fieldhouse lane, old marlow (title number: BM260765).
Outstanding
2 March 2001Delivered on: 6 March 2001
Persons entitled: Hotel Innovations Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge on land at field house lane old marlow buckinghamshire (formerly part of land comprised in title numbers BM154711 BM191829 and BM251438) goodwill of any business at the property benefit of any monies or contracts relating to the property the proceeds of sale and all rental monies .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

20 December 2017Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Darren Guy as a secretary on 20 December 2017 (1 page)
25 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Notification of a person with significant control statement (3 pages)
1 August 2017Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Director's details changed (2 pages)
5 September 2016Director's details changed (2 pages)
2 September 2016Secretary's details changed (1 page)
16 August 2016Appointment of Mr Darren Guy as a director on 1 August 2016 (2 pages)
16 August 2016Termination of appointment of Cormac Ó Tighearnaigh as a director on 1 August 2016 (1 page)
8 July 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 April 2016Registration of charge 040921920002, created on 31 March 2016 (74 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
19 November 2015Termination of appointment of Terence Shelby Cole as a director on 29 September 2015 (1 page)
19 November 2015Termination of appointment of David George Thompson as a director on 29 September 2015 (1 page)
29 October 2015Appointment of Mr Darren Guy as a secretary on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Hotel Innovations Limited as a director on 29 September 2015 (1 page)
29 October 2015Appointment of Mr John Brennan as a director on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Mark Neil Steinberg as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Steven Ross Collins as a director on 29 September 2015 (1 page)
29 October 2015Termination of appointment of Mark Neil Steinberg as a secretary on 29 September 2015 (1 page)
29 October 2015Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 245 Broad Street Birmingham B1 2HQ on 29 October 2015 (1 page)
29 October 2015Appointment of Mr Grant David Hearn as a director on 29 September 2015 (2 pages)
29 October 2015Appointment of Mr Cormac Ó Tighearnaigh as a director on 29 September 2015 (2 pages)
29 October 2015Termination of appointment of Stuart John Mccaffer as a director on 29 September 2015 (1 page)
30 June 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(10 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
11 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(10 pages)
3 December 2012Total exemption full accounts made up to 31 October 2012 (7 pages)
27 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (10 pages)
23 November 2012Termination of appointment of Louis Woodcock as a director (1 page)
6 December 2011Total exemption full accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (11 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (11 pages)
4 February 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 November 2008Return made up to 18/10/08; full list of members (6 pages)
14 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
16 November 2007Return made up to 18/10/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
20 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (4 pages)
13 March 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
13 March 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
15 November 2005Return made up to 18/10/05; full list of members (4 pages)
11 November 2004Return made up to 18/10/04; full list of members (9 pages)
26 July 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
5 July 2004Director's particulars changed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Return made up to 18/10/03; full list of members; amend (11 pages)
24 November 2003Return made up to 18/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
17 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
1 September 2003New director appointed (2 pages)
18 November 2002Return made up to 18/10/02; full list of members (11 pages)
8 November 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
8 March 2002Director's particulars changed (1 page)
19 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Ad 02/02/01--------- £ si 549@1=549 £ ic 451/1000 (2 pages)
14 February 2001Ad 20/12/00--------- £ si 450@1=450 £ ic 1/451 (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed;new director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (3 pages)
6 December 2000Registered office changed on 06/12/00 from: 120 east road london N1 6AA (1 page)
25 October 2000Company name changed clever systems LIMITED\certificate issued on 26/10/00 (2 pages)
18 October 2000Incorporation (15 pages)