London
SW1V 1LW
LLP Designated Member Name | Mr Christopher Neal Gillett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Victoria 25 Wilton Road London SW1V 1LW |
LLP Designated Member Name | Richard McKevitt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyhurst Nightingales Lane Chalfont St. Giles HP8 4SF |
LLP Designated Member Name | Mr Stuart Paul Broster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
LLP Designated Member Name | Mr Nigel Philip Atkinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(5 years, 5 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
28 March 2013 | Delivered on: 12 April 2013 Persons entitled: The Palmer Gva (Eastbourne) LLP Classification: Share charge Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the securities, all dividends, distributions, interest and other income accruing, paid or payable on the securities see image for full details. Outstanding |
---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
17 August 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 January 2021 | Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Member's details changed for Mr Barrie Dunn on 4 January 2021 (2 pages) |
4 January 2021 | Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Member's details changed for Mr Christopher Neal Gillett on 4 January 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 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) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 December 2018 | Location of register of charges has been changed 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 no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Satisfaction of charge 1 in full (4 pages) |
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) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 6 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 6 February 2016 (3 pages) |
13 January 2016 | Termination of appointment of Stuart Paul Broster as a member on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a member on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Stuart Paul Broster as a member on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Christopher Neal Gillett as a member on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Nigel Philip Atkinson as a member on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Christopher Neal Gillett as a member on 1 January 2016 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Registered office address changed from , 20 Farringdon Road, London, EC1M 3HE to 4th Floor Monument Place Monument Street London EC3R 8AJ 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) |
27 February 2015 | Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Nigel Philip Atkinson on 6 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 6 February 2015 (4 pages) |
27 February 2015 | Annual return made up to 6 February 2015 (4 pages) |
27 February 2015 | Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 6 February 2015 (4 pages) |
27 February 2015 | Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Barrie Dunn on 6 February 2015 (2 pages) |
27 February 2015 | Member's details changed for Mr Stuart Paul Broster on 6 February 2015 (2 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 6 February 2014 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 October 2013 | Registered office address changed from C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 18 October 2013 (1 page) |
2 August 2013 | Appointment of Mr Nigel Atkinson as a member (2 pages) |
2 August 2013 | Appointment of Mr Nigel Atkinson as a member (2 pages) |
12 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
12 April 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
13 March 2013 | Annual return made up to 6 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 6 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 6 February 2013 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Member's details changed for Mr Barrie Dunn on 27 October 2011 (2 pages) |
24 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
24 February 2012 | Member's details changed for Mr Barrie Dunn on 27 October 2011 (2 pages) |
24 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 6 February 2012 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 December 2011 | Appointment of Stuart Broster as a member (2 pages) |
12 December 2011 | Appointment of Stuart Broster as a member (2 pages) |
2 March 2011 | Annual return made up to 6 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 6 February 2011 (3 pages) |
2 March 2011 | Annual return made up to 6 February 2011 (3 pages) |
1 March 2011 | Termination of appointment of Richard Mckevitt as a member (1 page) |
1 March 2011 | Termination of appointment of Richard Mckevitt as a member (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2010 | Annual return made up to 6 February 2010 (8 pages) |
15 March 2010 | Annual return made up to 6 February 2010 (8 pages) |
15 March 2010 | Annual return made up to 6 February 2010 (8 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Annual return made up to 06/02/09 (2 pages) |
12 May 2009 | Annual return made up to 06/02/09 (2 pages) |
18 April 2008 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
18 April 2008 | Currext from 28/02/2009 to 31/03/2009 (1 page) |
6 February 2008 | Incorporation (4 pages) |
6 February 2008 | Incorporation (4 pages) |