Evesham
Worcestershire
WR11 4EU
Director Name | Mrs Cynthia Bell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 90/92 High Street Evesham Worcestershire WR11 4EU |
Secretary Name | Mr Andrew Richard Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 90/92 High Street Evesham Worcestershire WR11 4EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | carltonapartments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01262 672807 |
Telephone region | Bridlington |
Registered Address | C/O Attwoods Cca Limited Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Richard Bell 50.00% Ordinary |
---|---|
50 at £1 | Cyndi Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,979 |
Cash | £4,633 |
Current Liabilities | £223,863 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 July 2006 | Delivered on: 29 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 the crescent bridlington east riding of yorkshire t/no yea 29471. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
29 July 2006 | Delivered on: 1 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 June 2003 | Delivered on: 20 June 2003 Satisfied on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The grange hotel 42 bath road keynsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 March 2003 | Delivered on: 3 April 2003 Satisfied on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the grange hotel 42 bath road keynsham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 March 2003 | Delivered on: 28 March 2003 Satisfied on: 8 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 2000 | Delivered on: 17 August 2000 Satisfied on: 3 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a higher faugan country house hotel penzance cornwall. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 1998 | Delivered on: 14 August 1998 Satisfied on: 4 August 2000 Persons entitled: Cheltenham & Gloucester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1998 | Delivered on: 13 August 1998 Satisfied on: 3 April 2003 Persons entitled: Richard Joseph Carter Deanna Margaret Carter Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Upton leigh parabola road cheltenham glos t/no;-GR94583. Fully Satisfied |
31 July 1998 | Delivered on: 11 August 1998 Satisfied on: 3 April 2003 Persons entitled: Cheltenham & Gloucester PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a upton leigh overton road cheltenham gloucestershire. Fully Satisfied |
10 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
23 June 2020 | Change of details for Mrs Cyndi Bell as a person with significant control on 23 June 2020 (2 pages) |
1 June 2020 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 1 June 2020 (1 page) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from the Carlton Apartments 6 the Crescent Bridlington East Riding of Yorks YO15 2NX on 4 December 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Andrew Richard Bell on 11 March 2010 (1 page) |
12 March 2010 | Director's details changed for Cynthia Bell on 11 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Andrew Richard Bell on 11 March 2010 (1 page) |
12 March 2010 | Director's details changed for Andrew Richard Bell on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Cynthia Bell on 11 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Richard Bell on 11 March 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
7 August 2008 | Director and secretary's change of particulars / andrew bell / 01/01/2008 (1 page) |
7 August 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / andrew bell / 01/01/2008 (1 page) |
7 August 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of debenture register (1 page) |
5 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 10 casewick lane uffington stamford lincolnshire PE9 4SX (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 10 casewick lane uffington stamford lincolnshire PE9 4SX (1 page) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
29 July 2006 | Particulars of mortgage/charge (4 pages) |
29 July 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 10 casewick lane, uffington stamford lincolnshire PE9 4SX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the grange hotel bath road, keynsham bristol BS31 1SN (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 10 casewick lane, uffington stamford lincolnshire PE9 4SX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the grange hotel bath road, keynsham bristol BS31 1SN (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 July 2004 | Accounting reference date shortened from 31/01/05 to 29/02/04 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/01/05 to 29/02/04 (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 June 2003 | Particulars of mortgage/charge (6 pages) |
20 June 2003 | Particulars of mortgage/charge (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: the grange hotel 42 bath road keynsham bristol BS31 1SN (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the grange hotel 42 bath road keynsham bristol BS31 1SN (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 12 masterton close stamford lincolnshire PE9 1SL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 12 masterton close stamford lincolnshire PE9 1SL (1 page) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members
|
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members
|
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Company name changed higher faugan hotel LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed higher faugan hotel LIMITED\certificate issued on 25/02/03 (2 pages) |
29 November 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: higher faugan hotel chywoone hill newlyn penzance cornwall TR18 5NS (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 November 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: higher faugan hotel chywoone hill newlyn penzance cornwall TR18 5NS (1 page) |
4 April 2002 | Return made up to 22/02/02; full list of members
|
4 April 2002 | Return made up to 22/02/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 March 2001 | Return made up to 22/02/01; full list of members
|
29 March 2001 | Return made up to 22/02/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
4 January 2001 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
17 August 2000 | Particulars of mortgage/charge (6 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: upton leigh overton road cheltenham gloucestershire GL50 3BL (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: upton leigh overton road cheltenham gloucestershire GL50 3BL (1 page) |
14 July 2000 | Company name changed upton leigh (cheltenham) LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed upton leigh (cheltenham) LIMITED\certificate issued on 17/07/00 (2 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 December 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
3 December 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
14 August 1998 | Particulars of mortgage/charge (4 pages) |
14 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 April 1997 | Return made up to 22/02/97; full list of members
|
23 April 1997 | Return made up to 22/02/97; full list of members
|
11 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 March 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1996 | Accounting reference date notified as 31/10 (1 page) |
13 March 1996 | Accounting reference date notified as 31/10 (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
22 February 1996 | Incorporation (16 pages) |
22 February 1996 | Incorporation (16 pages) |