Company NameLarsson Hotels Limited
DirectorRobert Christopher Ferrari
Company StatusActive
Company Number04612442
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed17 December 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameDavid Eric Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 19 December 2007)
RoleCompany Director
Correspondence Address87 Park Road
Hale
Altrincham
Cheshire
WA15 9LQ
Director NameMrs Eileen Downey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address397 Warrington Road
Rainhill
Merseyside
L35 8LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Eileen Downey
50.00%
Ordinary
1 at £1Robert C. Ferrari
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Charges

23 August 2005Delivered on: 25 August 2005
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all its right title and interest in the property at birmingham international hotel, warwick house, new street, birmingham t/no WK3528 together with any buildings, fixtures, fittings, fixed plant or machinery or chattels from time to time, together with all related property rights, meaning the proceeds of sale and/or other realisation of that property or assets. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
18 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Eileen Downey as a director on 11 March 2016 (1 page)
24 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Eileen Downey on 8 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Eileen Downey on 8 December 2009 (2 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Eileen Downey on 8 December 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 March 2008Director appointed mrs eileen downey (1 page)
18 March 2008Director appointed mrs eileen downey (1 page)
17 March 2008Appointment terminated director david smith (1 page)
17 March 2008Appointment terminated director david smith (1 page)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
21 December 2007Return made up to 09/12/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2007Return made up to 09/12/06; full list of members (7 pages)
2 January 2007Return made up to 09/12/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 February 2006Return made up to 09/12/05; full list of members (7 pages)
3 February 2006Return made up to 09/12/05; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
17 February 2005Return made up to 09/12/04; full list of members (7 pages)
17 February 2005Return made up to 09/12/04; full list of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 January 2004Return made up to 09/12/03; full list of members (8 pages)
15 January 2004Return made up to 09/12/03; full list of members (8 pages)
23 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
9 December 2002Incorporation (11 pages)
9 December 2002Incorporation (11 pages)