London
W6 7JP
Director Name | Anna Marie Skinner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Yellowbrick House 5b Farleton Close Weybridge Surrey KT13 0JD |
Director Name | Hannah Kate Taylor |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 September 2006) |
Role | Paralegal |
Correspondence Address | Fridays Hill House Fernhurst Haslemere Surrey GU27 3DX |
Director Name | Patrick Henchoz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington Court Huntington Lane Hereford Herefordshire HR4 7RA Wales |
Director Name | Mr Stephen John Wise |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowley Farm Rowley Lane Borehamwood Hertfordshire WD6 5PE |
Secretary Name | Patrick Henchoz |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington Court Huntington Lane Hereford Herefordshire HR4 7RA Wales |
Director Name | Gary Charles Nevill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 20 Barnes Road Bournemouth Dorset BH10 5AJ |
Director Name | Mr Clive Strowger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Veld The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Mrs Sarah Louise Grimsdick |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sloane Street London SW1X 9LP |
Director Name | Mrs Diana Franco-Montoya |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 174 Hammersmith Road 174 Hammersmith Road London W6 7JP |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2010) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Website | thehideawaysclub.com |
---|---|
Email address | [email protected] |
Telephone | 020 78249940 |
Telephone region | London |
Registered Address | 174 Hammersmith Road 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Hideaways Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,285,313 |
Net Worth | £45,267 |
Cash | £68,796 |
Current Liabilities | £261,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
23 February 2007 | Delivered 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 2007 | Delivered 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 |
9 December 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
2 March 2023 | Amended accounts for a small company made up to 31 December 2021 (20 pages) |
4 January 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Diana Franco-Montoya as a director on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Colin Francis Bruen as a director on 31 December 2021 (2 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
19 May 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
30 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
26 April 2018 | Registered 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 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (2 pages) |
13 November 2013 | Satisfaction of charge 2 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (2 pages) |
4 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 39 Sloane Street London SW1X 9LP on 25 July 2013 (1 page) |
5 March 2013 | Appointment of Mrs Diana Franco-Montoya as a director (2 pages) |
5 March 2013 | Appointment of Mrs Diana Franco-Montoya as a director (2 pages) |
5 March 2013 | Termination of appointment of Sarah Grimsdick as a director (1 page) |
5 March 2013 | Termination of appointment of Sarah Grimsdick as a director (1 page) |
6 December 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
6 December 2012 | Amended full accounts made up to 31 December 2011 (17 pages) |
3 September 2012 | Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Sarah Louise Balfour on 3 September 2012 (2 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 January 2012 | Appointment of Mrs Sarah Louise Balfour as a director (2 pages) |
25 January 2012 | Appointment of Mrs Sarah Louise Balfour as a director (2 pages) |
24 January 2012 | Termination of appointment of Clive Strowger as a director (1 page) |
24 January 2012 | Termination of appointment of Clive Strowger as a director (1 page) |
21 October 2011 | Registered office address changed from 136 Sloane Street London SW1X 9AY on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 136 Sloane Street London SW1X 9AY on 21 October 2011 (1 page) |
5 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 November 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ United Kingdom on 19 August 2010 (2 pages) |
8 July 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
8 July 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
8 July 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 8 July 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 May 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
29 May 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
26 February 2009 | Return made up to 26/07/08; full list of members (5 pages) |
26 February 2009 | Return made up to 26/07/08; full list of members (5 pages) |
29 December 2008 | Appointment terminated director and secretary patrick henchoz (1 page) |
29 December 2008 | Appointment terminated director and secretary patrick henchoz (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Return made up to 31/03/08; full list of members (5 pages) |
6 October 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (5 pages) |
24 October 2007 | New director appointed (5 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
3 March 2007 | Particulars of mortgage/charge (15 pages) |
3 March 2007 | Particulars of mortgage/charge (15 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | New secretary appointed;new director appointed (3 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 September 2006 | New secretary appointed;new director appointed (3 pages) |
20 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
1 September 2006 | Memorandum and Articles of Association (5 pages) |
1 September 2006 | Memorandum and Articles of Association (5 pages) |
25 August 2006 | Company name changed forsters shelfco 241 LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed forsters shelfco 241 LIMITED\certificate issued on 25/08/06 (2 pages) |
26 July 2006 | Incorporation (20 pages) |
26 July 2006 | Incorporation (20 pages) |