Company NameSt Andrew Norwich Limited
DirectorsHugh John Damer Colville and Simon James Hawley
Company StatusActive
Company Number07119745
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Hugh John Damer Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMr Simon James Hawley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
Director NameMr Peter Reginald Thomas Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Cranmore Way
Muswell Hill
London
N10 3TP
Director NameMr Mark Antony Pate
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23, Number 1
Grand Avenue Hove
East Sussex
BN3 2LA

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

23 April 2010Delivered on: 29 April 2010
Persons entitled: Redlilly Hotels Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of duke street norwich.
Outstanding
23 April 2010Delivered on: 27 April 2010
Persons entitled: Alliance Trust Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of duke street, norwich t/no NK290824. Including all buildings and erections thereon and all fixtures and fittings see image for full details.
Outstanding

Filing History

16 February 2024Director's details changed for Mr Hugh John Damer Colville on 1 February 2024 (2 pages)
16 February 2024Director's details changed for Mr Simon James Hawley on 1 February 2024 (2 pages)
16 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 5 April 2023 (3 pages)
17 March 2023Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 17 March 2023 (1 page)
9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 5 April 2022 (3 pages)
10 March 2022Registered office address changed from Gallium Fund Solutions Limited Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD United Kingdom to C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 March 2022 (1 page)
8 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 5 April 2021 (3 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 5 April 2020 (3 pages)
16 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Gallium Fund Solutions Limited Unit 2 Station Court Borough Green Sevenoaks Kent TN15 8AD on 16 June 2020 (1 page)
12 February 2020Director's details changed for Mr Simon James Hawley on 1 February 2020 (2 pages)
12 February 2020Change of details for Mr Simon James Hawley as a person with significant control on 2 February 2020 (2 pages)
12 February 2020Notification of Hugh John Damer Colville as a person with significant control on 1 February 2020 (2 pages)
12 February 2020Notification of Simon James Hawley as a person with significant control on 1 February 2020 (2 pages)
12 February 2020Director's details changed for Mr Hugh John Damer Colville on 1 February 2020 (2 pages)
12 February 2020Cessation of Mark Antony Pate as a person with significant control on 12 February 2020 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 5 April 2019 (2 pages)
11 April 2019Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 11 April 2019 (1 page)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 5 April 2018 (6 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
5 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
27 June 2017Termination of appointment of Peter Reginald Thomas Holden as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Mark Antony Pate as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Mark Antony Pate as a director on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Peter Reginald Thomas Holden as a director on 27 June 2017 (1 page)
8 June 2017Registered office address changed from The Piano Works 117 Farringdon Road London EC1R 3BX to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 8 June 2017 (1 page)
8 June 2017Registered office address changed from The Piano Works 117 Farringdon Road London EC1R 3BX to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 8 June 2017 (1 page)
8 June 2017Appointment of Simon James Hawley as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Mr Hugh John Damer Colville as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Mr Hugh John Damer Colville as a director on 31 May 2017 (2 pages)
8 June 2017Appointment of Simon James Hawley as a director on 31 May 2017 (2 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
21 October 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
28 March 2012Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 28 March 2012 (1 page)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 28 March 2012 (1 page)
28 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
18 May 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
18 May 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
18 May 2010Current accounting period extended from 31 January 2011 to 5 April 2011 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 February 2010Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from the Piano Factory 117 Farringdon Road London EC1R 3BX on 16 February 2010 (2 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 2
(2 pages)
14 January 2010Registered office address changed from C/O Leigh Saxton Green, 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O Leigh Saxton Green, 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE United Kingdom on 14 January 2010 (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)