London
SW1V 1LW
Secretary Name | Barrie Dunn |
---|---|
Status | Current |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
Director Name | Mr Christopher Neal Gillett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
Director Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Nigel Philip Atkinson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(5 months, 1 week 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 | www.shoreviewhotel.co.uk |
---|---|
Telephone | 01323 302200 |
Telephone region | Eastbourne |
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 |
100 at £1 | Thenhotels Property LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,273 |
Cash | £74,573 |
Current Liabilities | £252,472 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: The Palmer Gva (Eastbourne) LLP Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Christopher Neal Gillett on 18 March 2021 (2 pages) |
24 February 2022 | Secretary's details changed for Barrie Dunn on 18 March 2021 (1 page) |
10 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Director's details changed for Mr Barrie Dunn on 18 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 September 2019 | Registered office address changed from 4th Floor Monument Place 24 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) |
1 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Registered office address changed from 83 Baker Street London W1U 6AG to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 19 December 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 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) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 January 2016 | Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page) |
15 January 2016 | Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages) |
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) |
6 March 2015 | Director's details changed for Mr Nigel Philip Atkinson on 6 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 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 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Nigel Philip Atkinson on 6 March 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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) |
2 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
2 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|