London
EC3V 0HR
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2006(10 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Nicholas David Townsend Crawley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogbourne Maizey Manor Ogbourne Maizey Marlborough Wiltshire SN8 1RY |
Director Name | Martyn John Levitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 09 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Witchford Panshanger Welwyn Garden City Hertfordshire AL7 2PR |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | HK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 April 2006) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Website | shetlandhotels.co.uk |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Shetland Hotels LTD 75.00% Ordinary |
---|---|
250 at £1 | Galliard Homes LTD 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
13 April 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
17 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 30 June 2022 (12 pages) |
11 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
18 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 December 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 March 2014 | Termination of appointment of Stephen Conway as a director (1 page) |
10 March 2014 | Termination of appointment of Stephen Conway as a director (1 page) |
24 January 2014 | Termination of appointment of Colin Emson as a director (1 page) |
24 January 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
24 January 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
24 January 2014 | Termination of appointment of Colin Emson as a director (1 page) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
27 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Stuart Conway on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 March 2007 | New director appointed (3 pages) |
26 March 2007 | New director appointed (3 pages) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed;new director appointed (5 pages) |
26 March 2007 | New secretary appointed;new director appointed (5 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 05/01/07; full list of members (8 pages) |
26 March 2007 | New director appointed (4 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 19 cavendish square london W1A 2AW (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 19 cavendish square london W1A 2AW (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 3RD floor sterling house langston road loughton essex IG10 3TS (1 page) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 8 baker street london W1U 3LL (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 8 baker street london W1U 3LL (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
18 April 2006 | Ad 17/03/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (8 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (8 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 41 chalton street london NW1 1JD (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 41 chalton street london NW1 1JD (1 page) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |