London
EC3V 0HR
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Hugo Thomas Torquil Mackenzie-Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knighton House Ramsbury Wiltshire SN8 2QB |
Director Name | Dr Guido Urbach |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Ms Catherine Lucy Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Personal Assistant |
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 | 12 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Adrian John Faulkener Gardiner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 601 Berkeley Court 3rd Avenue Summerstand Port Elizabeth South Africa |
Director Name | Mantis London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Oak Suite Gaurdian House Borough Road Godalming Surrey GU7 2AE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
1000 at £1 | Shetland Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,507,754 |
Cash | £405,853 |
Current Liabilities | £1,109,774 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a small company made up to 30 June 2022 (12 pages) |
18 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
17 January 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
15 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
10 December 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
28 May 2019 | Director's details changed for Mr Hugo Thomas Torquil Mackenzie-Smith on 21 May 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
8 February 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 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) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
24 January 2014 | Termination of appointment of Catherine Hudson 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 Adrian Gardiner as a director (1 page) |
24 January 2014 | Termination of appointment of Adrian Gardiner 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 Mantis London Limited as a director (1 page) |
24 January 2014 | Termination of appointment of Catherine Hudson 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) |
24 January 2014 | Termination of appointment of Mantis London Limited as a director (1 page) |
22 January 2014 | Appointment of Dr Guido Urbach as a director (2 pages) |
22 January 2014 | Appointment of Dr Guido Urbach as a director (2 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Miss Catherine Lucy Hudson on 22 November 2013 (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
15 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Catherine Lucy Hudson on 6 November 2012 (2 pages) |
31 October 2012 | Appointment of Hugo Mackenzie-Smith as a director (3 pages) |
31 October 2012 | Appointment of Hugo Mackenzie-Smith as a director (3 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (17 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (17 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Catherine Lucy Hudson on 24 June 2011 (2 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (17 pages) |
15 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (17 pages) |
14 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 December 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
12 October 2010 | Appointment of Adrian John Faulkener Gardiner as a director (3 pages) |
12 October 2010 | Appointment of Adrian John Faulkener Gardiner as a director (3 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) |
9 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Uli Kohli on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Catherine Lucy Hudson on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Uli Kohli 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 Colin Jack Emson 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 | 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) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 June 2008 | Director appointed dr uli kohli (2 pages) |
24 June 2008 | Director appointed dr uli kohli (2 pages) |
4 June 2008 | Director appointed mantis london LIMITED (2 pages) |
4 June 2008 | Director appointed mantis london LIMITED (2 pages) |
13 May 2008 | Director appointed colin jack emson (4 pages) |
13 May 2008 | Director appointed colin jack emson (4 pages) |
7 May 2008 | Director appointed catherine lucy hudson (3 pages) |
7 May 2008 | Director appointed nicholas david pilbrow (3 pages) |
7 May 2008 | Director appointed catherine lucy hudson (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
7 May 2008 | Secretary appointed john michael bottomley (2 pages) |
7 May 2008 | Director appointed nicholas david pilbrow (3 pages) |
7 May 2008 | Secretary appointed john michael bottomley (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 30 farringdon street london EC4A 4HJ (1 page) |
6 May 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
6 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: enter client`s address here, please (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: enter client`s address here, please (1 page) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |