Pinner
Middlesex
HA5 4HB
Director Name | Mrs Vathsala Suresparan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Secretary Name | Mr Nadarajah Bernard Suresparan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oakleigh Road Pinner Middlesex HA5 4HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hackettsyorkhousehotel.com |
---|---|
Telephone | 01253 351465 |
Telephone region | Blackpool |
Registered Address | 1st Floor, 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Nadarajah Bernard Suresparan 50.00% Ordinary |
---|---|
50 at £1 | Vathsala Suresparan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363,315 |
Cash | £141 |
Current Liabilities | £729,064 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
19 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC 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. Outstanding |
---|
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
6 March 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
6 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
11 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
20 December 2007 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
3 July 2007 | Incorporation (16 pages) |