Company NameNexthold Limited
DirectorJohn Michael Bottomley
Company StatusActive
Company Number05667425
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusCurrent
Appointed09 November 2006(10 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2006(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameMartyn John Levitt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 09 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Witchford
Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed25 April 2006(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 04 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameHK Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2006(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2006)
Correspondence AddressHarcourt House 19 Cavendish Square
London
W1A 2AW

Contact

Websiteshetlandhotels.co.uk

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Shetland Hotels LTD
75.00%
Ordinary
250 at £1Galliard Homes LTD
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

13 April 2006Delivered on: 19 April 2006
Persons entitled: Irish Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
13 April 2006Delivered on: 19 April 2006
Persons entitled: Irish Nationwide Building Society

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 the hotel de le bere southam cheltenham together with all fixtures and chattels,all money received or to be received,all contracts. See the mortgage charge document for full details.
Outstanding
20 March 2006Delivered on: 25 March 2006
Satisfied on: 6 May 2006
Persons entitled: Galliard Homes Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 30 June 2022 (12 pages)
11 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
8 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
11 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(3 pages)
10 March 2014Termination of appointment of Stephen Conway as a director (1 page)
10 March 2014Termination of appointment of Stephen Conway as a director (1 page)
24 January 2014Termination of appointment of Colin Emson as a director (1 page)
24 January 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
24 January 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
24 January 2014Termination of appointment of Colin Emson as a director (1 page)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
1 November 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
10 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
30 June 2009Accounts for a small company made up to 31 December 2007 (9 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
21 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 March 2007New director appointed (3 pages)
26 March 2007New director appointed (3 pages)
26 March 2007New director appointed (4 pages)
26 March 2007Return made up to 05/01/07; full list of members (8 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed;new director appointed (5 pages)
26 March 2007New secretary appointed;new director appointed (5 pages)
26 March 2007Director resigned (1 page)
26 March 2007Return made up to 05/01/07; full list of members (8 pages)
26 March 2007New director appointed (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
8 March 2007Registered office changed on 08/03/07 from: 19 cavendish square london W1A 2AW (1 page)
8 March 2007Registered office changed on 08/03/07 from: 19 cavendish square london W1A 2AW (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
12 February 2007Registered office changed on 12/02/07 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006New director appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 8 baker street london W1U 3LL (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 8 baker street london W1U 3LL (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006New secretary appointed (1 page)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 April 2006Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (8 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (8 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 41 chalton street london NW1 1JD (1 page)
14 March 2006Registered office changed on 14/03/06 from: 41 chalton street london NW1 1JD (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)