London
SW1V 1LW
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Barrie Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
Secretary Name | Mr Barrie Dunn |
---|---|
Status | Resigned |
Appointed | 14 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
Director Name | Mr Nigel Philip Atkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Website | heywoodhousehotel.co.uk |
---|---|
Telephone | 0151 2241444 |
Telephone region | Liverpool |
Registered Address | C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Thenhotels Property LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,241 |
Cash | £105,276 |
Current Liabilities | £218,353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
20 April 2022 | Cessation of Thenhotels Property Llp as a person with significant control on 19 April 2022 (1 page) |
20 April 2022 | Notification of Christopher Neal Gillett as a person with significant control on 19 April 2022 (2 pages) |
5 January 2022 | Termination of appointment of Barrie Dunn as a secretary on 24 December 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 October 2021 | Termination of appointment of Barrie Dunn as a director on 15 October 2021 (1 page) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 January 2021 | Director's details changed for Mr Christopher Neal Gillett on 4 January 2021 (2 pages) |
4 January 2021 | Secretary's details changed for Mr Barrie Dunn on 4 January 2021 (1 page) |
4 January 2021 | Director's details changed for Mr Barrie Dunn on 4 January 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4HD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
10 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 December 2017 | Change of details for Thenhotels Property Llp as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Change of details for Thenhotels Property Llp as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4HD (1 page) |
6 September 2017 | Register(s) moved to registered inspection location Mills & Reeve 1 New York Street Manchester M1 4HD (1 page) |
6 September 2017 | Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4HD (1 page) |
6 September 2017 | Register(s) moved to registered inspection location Mills & Reeve 1 New York Street Manchester M1 4HD (1 page) |
2 June 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on 2 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 January 2016 | Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 (1 page) |
6 March 2015 | Secretary's details changed for Mr Barrie Dunn on 1 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Barrie Dunn on 1 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Stuart Paul Broster on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Nigel Philip Atkinson on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Barrie Dunn on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Stuart Paul Broster on 1 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Barrie Dunn on 1 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Nigel Philip Atkinson on 1 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Stuart Paul Broster on 1 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Nigel Philip Atkinson on 1 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Barrie Dunn on 1 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Barrie Dunn on 1 February 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Registered office address changed from 100 Ludgate Hill London EC4M 7RE United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 100 Ludgate Hill London EC4M 7RE United Kingdom on 18 October 2013 (1 page) |
1 August 2013 | Appointment of Mr Nigel Atkinson as a director (2 pages) |
1 August 2013 | Appointment of Mr Nigel Atkinson as a director (2 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Director's details changed for Mr Stuart Paul Broster on 4 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Stuart Paul Broster on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Stuart Paul Broster on 4 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Barrie Dunn on 4 April 2011 (2 pages) |
6 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
14 December 2009 | Incorporation (23 pages) |
14 December 2009 | Incorporation (23 pages) |