Aphrodite Hills
Kouklia
8509
Director Name | Mr Joe Paul Sean Hurst |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mrs Georgina Hill |
---|---|
Status | Current |
Appointed | 02 May 2017(4 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mrs Cresta Rhiannon King |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Glebe Essex CV11 4LY |
Director Name | Mrs Julie Patmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Windermere Drive Great Notley Essex CM77 7UA |
Director Name | Mrs Julie Ann Swanwick |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spring Way Sible Hedingham Halstead Essex CM9 3SB |
Director Name | Mr Edward James Tabor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bovingdon Hall Bovingdon Road Bocking Essex CM7 4AA |
Secretary Name | Ms Georgina Hill |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Elm Walk Rayne Braintree Essex CM77 6ES |
Director Name | Mrs Nicola Toni Lewis |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Townsend Chelmsford Essex CM2 6GB |
Registered Address | 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (1 day from now) |
27 July 2023 | Delivered on: 31 July 2023 Persons entitled: Santander UK PLC (Crn: 02294747) Classification: A registered charge Outstanding |
---|---|
27 July 2023 | Delivered on: 31 July 2023 Persons entitled: Santander UK PLC (Crn: 02294747) Classification: A registered charge Particulars: The freehold land southdowns country hotel & restaurant, trotton, petersfield (GU31 5JN) registered under title number WSX357877. Outstanding |
29 May 2013 | Delivered on: 15 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a southdowns country hotel dumpford lane trotton west sussex. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 4 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H southdowns country hotel dumpford lane trotton west sussex. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 19 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 August 2023 | Satisfaction of charge 084864130003 in full (1 page) |
---|---|
25 August 2023 | Satisfaction of charge 084864130002 in full (1 page) |
25 August 2023 | Satisfaction of charge 084864130001 in full (1 page) |
31 July 2023 | Registration of charge 084864130004, created on 27 July 2023 (13 pages) |
31 July 2023 | Registration of charge 084864130005, created on 27 July 2023 (14 pages) |
9 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
17 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 June 2021 | Director's details changed for Mr Joe Paul Sean Hurst on 26 May 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
21 May 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
26 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
17 January 2020 | Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 17 January 2020 (2 pages) |
23 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 November 2017 | Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages) |
22 November 2017 | Notification of Linda Susan Hurst as a person with significant control on 14 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages) |
22 November 2017 | Change of details for Mr Michael Robert Hurst Fca as a person with significant control on 14 November 2017 (2 pages) |
22 November 2017 | Notification of Linda Susan Hurst as a person with significant control on 14 November 2017 (2 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
6 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
6 November 2017 | Cessation of The Tabor Group Ltd as a person with significant control on 21 April 2017 (1 page) |
6 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
6 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
6 November 2017 | Cessation of The Tabor Group Ltd as a person with significant control on 21 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
2 May 2017 | Appointment of Mrs Georgina Hill as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nicola Toni Lewis as a director on 21 April 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Georgina Hill as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nicola Toni Lewis as a director on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Edward James Tabor as a director on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Georgina Hill as a secretary on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Georgina Hill as a secretary on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Edward James Tabor as a director on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Julie Patmore as a director on 21 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Julie Patmore as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Joe Paul Sean Hurst as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Joe Paul Sean Hurst as a director on 24 April 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
12 December 2016 | Director's details changed (2 pages) |
12 December 2016 | Director's details changed (2 pages) |
9 December 2016 | Director's details changed for Mrs Nicola Toni Poole on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Julie Patmore on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mrs Nicola Toni Poole on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Julie Ann Swanwick as a director on 5 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Julie Ann Swanwick as a director on 5 December 2016 (1 page) |
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
23 October 2014 | Appointment of Mrs Nicola Toni Poole as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Nicola Toni Poole as a director on 23 October 2014 (2 pages) |
16 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
16 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Termination of appointment of Cresta King as a director (1 page) |
14 May 2014 | Termination of appointment of Cresta King as a director (1 page) |
15 June 2013 | Registration of charge 084864130003 (12 pages) |
15 June 2013 | Registration of charge 084864130003 (12 pages) |
19 May 2013 | Registration of charge 084864130001 (27 pages) |
19 May 2013 | Registration of charge 084864130001 (27 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|