Company NameHarington Hotels Limited
DirectorsPeter Gerard O'Sullivan and Melissa Caroline O'Sullivan
Company StatusActive
Company Number05172619
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Gerard O'Sullivan
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
Director NameMrs Melissa Caroline O'Sullivan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
Secretary NamePeter Gerard O'Sullivan
NationalityIrish
StatusCurrent
Appointed07 July 2004(same day as company formation)
RoleHotelier
Correspondence AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Gerard Osullivan
50.00%
Ordinary
1 at £1Mrs Melissa Caroline O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£20,144
Cash£15,980
Current Liabilities£176,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 1. first legal mortgage over all real property (as defined in the debenture) (if any) as at the date of the debenture not charged by way of first legal mortgage to the society under any other deed (or equivalent in any other jurisdiction); and. 2. first fixed charge over all real property (as defined in the debenture) (if any) as at the date of the debenture not effectively mortgaged to the society under clause 3.1 of the debenture or any other deed (or equivalent in any other jurisdiction); and. 3. first fixed charge over all real property (as defined in the debenture) acquired after the date of the debenture to the extent not effectively mortgaged to the society by way of legal mortgage by deed (or equivalent in any other jurisdiction); and. 4. all its intellectual property (as defined by the debenture), to the extent not effectively assigned under clause 3.3 of the debenture.
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding

Filing History

8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 June 2015 (1 page)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Peter Gerard O'sullivan on 1 July 2015 (2 pages)
22 July 2015Director's details changed for Melissa Caroline Osullivan on 1 July 2015 (2 pages)
22 July 2015Secretary's details changed for Peter Gerard O'sullivan on 1 July 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Director's change of particulars / melissa pritchard / 02/09/2007 (1 page)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
16 September 2009Return made up to 07/07/09; full list of members (4 pages)
16 September 2009Director's change of particulars / melissa pritchard / 02/09/2007 (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 September 2005Return made up to 07/07/05; full list of members (2 pages)
30 September 2005Return made up to 07/07/05; full list of members (2 pages)
4 August 2005Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2005Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
7 July 2004Incorporation (20 pages)
7 July 2004Incorporation (20 pages)