Hale
Altrincham
WA15 8RE
Secretary Name | Mr Robert Christopher Ferrari |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2003(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 253 Hale Road Hale Altrincham WA15 8RE |
Director Name | Larsson Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2003(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 9048686 |
---|---|
Telephone region | Manchester |
Registered Address | Halecroft 253 Hale Road Hale Cheshire WA15 8RE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robert C. Ferrari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,751 |
Cash | £72,695 |
Current Liabilities | £2,925 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
20 February 2006 | Delivered on: 22 February 2006 Satisfied on: 11 November 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Charge on beneficial interests Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future estates rights titles claims and interests in the property and the proceeds of sale thereof and all compensation or grants. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 11 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from mr langsam, mr morton and mjalby hotels limited in their capacity as partners to the partnership to the chargee on any account whatsoever. Particulars: The property formerly k/a the royal court hotel tamworth road keresley keresley end coventry t/no WM33197, newcastle airport moat hotel ponteland woolsington newcastle upon tyne t/no TY198578 and the prince of wales hotel lord street south port t/no MS257428 all fixtures and fittings plant machinery furniture furnishings equipment tools and other chattels the goodwill the proceeds of any insurance. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 11 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Equitable charge Secured details: All monies due or to become due from mr langsam, mr morton and mjalby hotels limited in their capacity as partners to the partnership to the chargee on any account whatsoever. Particulars: The property formerly k/a the aberdeen moat house and now k/a the brittania hotel oldmeldrum road bucksburn aberdeen t/no abn 37922 all fixtures and fittings plant machinery furniture furnishings equipment tools and other chattels the goodwill. Fully Satisfied |
15 September 2005 | Delivered on: 22 September 2005 Satisfied on: 11 November 2014 Persons entitled: Singer & Friedlander Limited Classification: Assignment of goodwill Secured details: All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each assignor assigns all the benefit of and all the right title and interest of that assignor to and in the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 22 September 2005 Satisfied on: 11 November 2014 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the mortgaged property being the f/h land being europa gatwick hotel balcombe road forest dene t/n WSX3116 and the f/h land being land at balcombe road maidenbower t/n WSX234533 by way of fixed charge all rents arising under any leases or tenancise or the mortgaged property all benefits in respect of the insurances. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 22 September 2005 Satisfied on: 11 November 2014 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating security its undertaking on or in relation to the property being all the f/h land being europa gatwick hotel balcombe road forest dene t/n WSX3116 and the f/h land being land at balcombe road maidenbower t/n WSX234533 and all its other property assets and rights whatsoever situate on or in relation to the property present and/or future. See the mortgage charge document for full details. Fully Satisfied |
23 August 2005 | Delivered on: 25 August 2005 Satisfied on: 11 November 2014 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 the roundhouse hotel, meyrick road, bournemouth t/no DT55082 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. Fully Satisfied |
23 August 2005 | Delivered on: 25 August 2005 Satisfied on: 11 November 2014 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. Fully Satisfied |
7 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 April 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
31 October 2018 | Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
2 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 November 2014 | Satisfaction of charge 4 in full (2 pages) |
11 November 2014 | Satisfaction of charge 8 in full (2 pages) |
11 November 2014 | Satisfaction of charge 1 in full (2 pages) |
11 November 2014 | Satisfaction of charge 9 in full (1 page) |
11 November 2014 | Satisfaction of charge 6 in full (1 page) |
11 November 2014 | Satisfaction of charge 1 in full (2 pages) |
11 November 2014 | Satisfaction of charge 3 in full (2 pages) |
11 November 2014 | Satisfaction of charge 4 in full (2 pages) |
11 November 2014 | Satisfaction of charge 8 in full (2 pages) |
11 November 2014 | Satisfaction of charge 7 in full (1 page) |
11 November 2014 | Satisfaction of charge 3 in full (2 pages) |
11 November 2014 | Satisfaction of charge 2 in full (2 pages) |
11 November 2014 | Satisfaction of charge 9 in full (1 page) |
11 November 2014 | Satisfaction of charge 7 in full (1 page) |
11 November 2014 | Satisfaction of charge 6 in full (1 page) |
11 November 2014 | Satisfaction of charge 2 in full (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (8 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (8 pages) |
22 September 2005 | Particulars of mortgage/charge (19 pages) |
22 September 2005 | Particulars of mortgage/charge (19 pages) |
22 September 2005 | Particulars of mortgage/charge (20 pages) |
22 September 2005 | Particulars of mortgage/charge (19 pages) |
22 September 2005 | Particulars of mortgage/charge (19 pages) |
22 September 2005 | Particulars of mortgage/charge (20 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (11 pages) |
17 January 2003 | Incorporation (11 pages) |