Company NameHotel Operations (Cardiff) Limited
Company StatusDissolved
Company Number08807849
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date17 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Michael Adam White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Mark Giancola
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed16 December 2013(1 week after company formation)
Appointment Duration9 years, 3 months (closed 17 March 2023)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Christopher Neil Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(5 years, 2 months after company formation)
Appointment Duration4 years (closed 17 March 2023)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Robert Graeme Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Michael Grahame Roberts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA

Contact

Websitecanadalifeinvestments.com
Telephone020 74156561
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Canada Life European Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£632,680
Gross Profit£507,490
Net Worth£51,088
Cash£201,090
Current Liabilities£245,423

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (16 pages)
2 July 2020Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Robert Graeme Lambert as a director on 20 December 2019 (1 page)
13 November 2019Termination of appointment of John Simon Garlick as a director on 31 October 2019 (1 page)
30 October 2019Director's details changed for Mr Christopher Neil Walker on 24 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Christopher Neil Walker as a director on 4 March 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 July 2017Notification of Canada Life European Real Estate Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Notification of Canada Life European Real Estate Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(11 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(11 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(11 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(11 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 50,000
(11 pages)
27 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 50,000
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 50,000
(4 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
11 February 2014Appointment of Mr Mark Giancola as a director (2 pages)
11 February 2014Appointment of Mr Mark Giancola as a director (2 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
9 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)