London
W6 0LG
Director Name | Mr Garry Clark Adam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Mill Stoney Bank Road Earby Lancashire BB94 0AA |
Director Name | Kenneth Ernest Gaylard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Mill Road Burgh St Peter Beccles Suffolk NR34 0BA |
Director Name | Paul Edward Temple |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Grove Farm Frostenden Beccles Suffolk NR34 8BS |
Secretary Name | Paul Edward Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Grove Farm Frostenden Beccles Suffolk NR34 8BS |
Director Name | Mr Richard John Carrick |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Bergh Apton Norwich NR15 1BN |
Director Name | Samantha Gordon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loddon Hall Barns Hales Green, Loddon Norwich Norfolk NR14 6TB |
Secretary Name | Samantha Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loddon Hall Barns Hales Green, Loddon Norwich Norfolk NR14 6TB |
Director Name | Ms Carol Elizabeth Newell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redcliffe Way Brundall Norwich Norfolk NR13 5LS |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Wyndham Vacation Rentals (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2010(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2017) |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Website | hoseasons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01502 500505 |
Telephone region | Lowestoft |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Hoseasons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 November 2017 | Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 August 2017 | Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 7 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Garry Adam as a director on 7 August 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 September 2015 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 (2 pages) |
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
11 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 11 September 2013 (1 page) |
6 September 2013 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page) |
6 September 2013 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 March 2012 | Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages) |
29 March 2012 | Director's details changed for Henry Francis John Bankes on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 (1 page) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 July 2011 | Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (3 pages) |
6 July 2011 | Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (3 pages) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Appointment of Hoseasons Holidays Limited as a director (2 pages) |
17 December 2010 | Appointment of Hoseasons Holidays Limited as a director (2 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
17 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 August 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
5 August 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
30 July 2010 | Auditor's resignation (4 pages) |
30 July 2010 | Auditor's resignation (4 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
19 April 2010 | Auditor's resignation (2 pages) |
12 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 April 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
7 April 2010 | Termination of appointment of Richard Carrick as a director (1 page) |
7 April 2010 | Termination of appointment of Carol Newell as a director (1 page) |
7 April 2010 | Termination of appointment of Carol Newell as a director (1 page) |
7 April 2010 | Termination of appointment of Richard Carrick as a director (1 page) |
24 March 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
24 March 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
24 March 2010 | Appointment of Mr Ian Simon Ailles as a director (2 pages) |
24 March 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
23 March 2010 | Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Sunway House Raglan Road Lowestoft Suffolk NR32 2LW on 23 March 2010 (1 page) |
5 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (10 pages) |
11 June 2009 | Full accounts made up to 31 October 2008 (10 pages) |
20 March 2009 | Director appointed ms carol elizabeth newell (1 page) |
20 March 2009 | Director appointed ms carol elizabeth newell (1 page) |
22 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
28 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
29 April 2008 | Appointment terminated director samantha gordon (1 page) |
29 April 2008 | Appointment terminated secretary samantha gordon (1 page) |
29 April 2008 | Appointment terminated secretary samantha gordon (1 page) |
29 April 2008 | Appointment terminated director samantha gordon (1 page) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Return made up to 23/11/06; full list of members (2 pages) |
14 March 2007 | Return made up to 23/11/06; full list of members (2 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
4 September 2006 | Full accounts made up to 31 October 2005 (9 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members
|
10 December 2004 | Return made up to 23/11/04; full list of members
|
26 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
26 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 23/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 23/11/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
2 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (9 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (5 pages) |
9 May 2003 | Memorandum and Articles of Association (5 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (9 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (9 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
25 January 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
25 January 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
18 January 2001 | Memorandum and Articles of Association (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New secretary appointed;new director appointed (3 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 snow hill london EC1A 2AL (1 page) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | Memorandum and Articles of Association (10 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 10 snow hill london EC1A 2AL (1 page) |
18 January 2001 | New secretary appointed;new director appointed (3 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
22 December 2000 | Company name changed de facto 892 LIMITED\certificate issued on 22/12/00 (5 pages) |
22 December 2000 | Company name changed de facto 892 LIMITED\certificate issued on 22/12/00 (5 pages) |
23 November 2000 | Incorporation (16 pages) |
23 November 2000 | Incorporation (16 pages) |