Wimbledon
London
SW19 1SD
Secretary Name | Adam George Buzasi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 249-263 The Broadway Wimbledon London SW19 1SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | hotelbosco.co.uk |
---|
Registered Address | 249-263 The Broadway Wimbledon London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Antoinette Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,112,482 |
Cash | £563,203 |
Current Liabilities | £3,373,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
1 April 2012 | Delivered on: 18 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hotel bosco, st mark's hill, surbiton, surrey t/no SGL282535. Outstanding |
---|---|
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
17 July 2020 | Change of details for Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 November 2019 | Satisfaction of charge 1 in full (4 pages) |
19 October 2019 | Satisfaction of charge 2 in full (4 pages) |
2 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
3 August 2018 | Registered office address changed from 26 Beaufort Road Kingston upon Thames Surrey KT1 2TQ to 249-263 the Broadway Wimbledon London SW19 1SD on 3 August 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
19 January 2018 | Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Adam George Buzasi on 5 January 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
11 July 2017 | Notification of Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Antoinette Hotels Holdings Limited as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Company name changed splendid productions LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Company name changed splendid productions LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Change of name notice (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
26 November 2007 | Return made up to 09/07/07; full list of members
|
26 November 2007 | Return made up to 09/07/07; full list of members
|
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members
|
15 July 2004 | Return made up to 09/07/04; full list of members
|
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (30 pages) |
9 July 2003 | Incorporation (30 pages) |