Company NameThe Hideaways Club (UK) Limited
DirectorColin Francis Bruen
Company StatusActive
Company Number05887176
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Previous NameForsters Shelfco 241 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Colin Francis Bruen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Hammersmith Road 174 Hammersmith Road
London
W6 7JP
Director NameAnna Marie Skinner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressYellowbrick House
5b Farleton Close
Weybridge
Surrey
KT13 0JD
Director NameHannah Kate Taylor
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 September 2006)
RoleParalegal
Correspondence AddressFridays Hill House
Fernhurst
Haslemere
Surrey
GU27 3DX
Director NamePatrick Henchoz
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington Court
Huntington Lane
Hereford
Herefordshire
HR4 7RA
Wales
Director NameMr Stephen John Wise
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Farm
Rowley Lane
Borehamwood
Hertfordshire
WD6 5PE
Secretary NamePatrick Henchoz
NationalitySwiss
StatusResigned
Appointed12 September 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington Court
Huntington Lane
Hereford
Herefordshire
HR4 7RA
Wales
Director NameGary Charles Nevill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2007)
RoleChartered Accountant
Correspondence Address20 Barnes Road
Bournemouth
Dorset
BH10 5AJ
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NameMrs Sarah Louise Grimsdick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Sloane Street
London
SW1X 9LP
Director NameMrs Diana Franco-Montoya
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address174 Hammersmith Road 174 Hammersmith Road
London
W6 7JP
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2010)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitethehideawaysclub.com
Email address[email protected]
Telephone020 78249940
Telephone regionLondon

Location

Registered Address174 Hammersmith Road 174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Hideaways Club LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,285,313
Net Worth£45,267
Cash£68,796
Current Liabilities£261,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 February 2007Delivered on: 3 March 2007
Satisfied on: 13 November 2013
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due by each of the chargors and/or each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 February 2007Delivered on: 7 March 2007
Satisfied on: 13 November 2013
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company and/or each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company, as continuing security for the payment, discharge and performance of the secured obligations, assigns in favour of the chargee- the policy and all policy proceeds and all its right, title and interest present and future in the policy. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 December 2023Accounts for a small company made up to 31 December 2022 (21 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 March 2023Amended accounts for a small company made up to 31 December 2021 (20 pages)
4 January 2023Accounts for a small company made up to 31 December 2021 (19 pages)
4 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Diana Franco-Montoya as a director on 31 December 2021 (1 page)
4 January 2022Appointment of Mr Colin Francis Bruen as a director on 31 December 2021 (2 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
19 May 2021Registered office address changed from Kennedy House, 115 Hammersmith Road Hammersmith Road London W14 0QH England to 174 Hammersmith Road 174 Hammersmith Road London W6 7JP on 19 May 2021 (1 page)
9 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
30 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
26 April 2018Registered office address changed from 4 School House 50 Brook Green London W6 7BJ to Kennedy House, 115 Hammersmith Road Hammersmith Road London W14 0QH on 26 April 2018 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
13 December 2013Full accounts made up to 31 December 2012 (14 pages)
13 December 2013Full accounts made up to 31 December 2012 (14 pages)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (2 pages)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (2 pages)
4 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(3 pages)
4 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-04
(3 pages)
25 July 2013Registered office address changed from 39 Sloane Street London SW1X 9LP on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 39 Sloane Street London SW1X 9LP on 25 July 2013 (1 page)
5 March 2013Appointment of Mrs Diana Franco-Montoya as a director (2 pages)
5 March 2013Appointment of Mrs Diana Franco-Montoya as a director (2 pages)
5 March 2013Termination of appointment of Sarah Grimsdick as a director (1 page)
5 March 2013Termination of appointment of Sarah Grimsdick as a director (1 page)
6 December 2012Amended full accounts made up to 31 December 2011 (17 pages)
6 December 2012Amended full accounts made up to 31 December 2011 (17 pages)
3 September 2012Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
13 July 2012Full accounts made up to 31 December 2011 (16 pages)
13 July 2012Full accounts made up to 31 December 2011 (16 pages)
25 January 2012Appointment of Mrs Sarah Louise Balfour as a director (2 pages)
25 January 2012Appointment of Mrs Sarah Louise Balfour as a director (2 pages)
24 January 2012Termination of appointment of Clive Strowger as a director (1 page)
24 January 2012Termination of appointment of Clive Strowger as a director (1 page)
21 October 2011Registered office address changed from 136 Sloane Street London SW1X 9AY on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 136 Sloane Street London SW1X 9AY on 21 October 2011 (1 page)
5 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
19 August 2010Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 19 August 2010 (2 pages)
8 July 2010Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
8 July 2010Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
8 July 2010Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Secretary appointed forsters secretaries LIMITED (2 pages)
29 May 2009Secretary appointed forsters secretaries LIMITED (2 pages)
26 February 2009Return made up to 26/07/08; full list of members (5 pages)
26 February 2009Return made up to 26/07/08; full list of members (5 pages)
29 December 2008Appointment terminated director and secretary patrick henchoz (1 page)
29 December 2008Appointment terminated director and secretary patrick henchoz (1 page)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Return made up to 31/03/08; full list of members (5 pages)
6 October 2008Return made up to 31/03/08; full list of members (5 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (5 pages)
24 October 2007New director appointed (5 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
3 March 2007Particulars of mortgage/charge (15 pages)
3 March 2007Particulars of mortgage/charge (15 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
20 September 2006Resolutions
  • RES13 ‐ Appoint dir & sec 12/09/06
(1 page)
20 September 2006New secretary appointed;new director appointed (3 pages)
20 September 2006Resolutions
  • RES13 ‐ Appoint dir & sec 12/09/06
(1 page)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 September 2006New secretary appointed;new director appointed (3 pages)
20 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
1 September 2006Memorandum and Articles of Association (5 pages)
1 September 2006Memorandum and Articles of Association (5 pages)
25 August 2006Company name changed forsters shelfco 241 LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed forsters shelfco 241 LIMITED\certificate issued on 25/08/06 (2 pages)
26 July 2006Incorporation (20 pages)
26 July 2006Incorporation (20 pages)