Company NameO'Neill Hotels Limited
DirectorRobert Christopher Ferrari
Company StatusActive
Company Number05020981
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
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
Appointed20 January 2004(same day as company formation)
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(3 years, 11 months 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
Appointed20 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
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 Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

20 February 2006Delivered on: 22 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from alexander langsam, michael scott morton and mjalby hotels limited (carrying on business in partnerships under the name or style of the hoteliers partnership (the 'borrower') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being, tower hamlets, land on the north east side of marsh wall, poplar and airspace at arrowhead quay, marsh wall t/no's EGL272477,EGL449132 and the proceeds of sale thereof and all compensation or grants payable. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 20 January 2019 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)
1 February 2018Confirmation statement made on 20 January 2018 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 20 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 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)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • 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)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 20 January 2013 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)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 20 January 2012 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)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 20 January 2011 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)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 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)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; 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)
19 March 2008Return made up to 20/01/08; full list of members (4 pages)
19 March 2008Return made up to 20/01/08; full list of members (4 pages)
17 March 2008Director appointed mrs eileen downey (1 page)
17 March 2008Appointment terminated director david smith (1 page)
17 March 2008Director appointed mrs eileen downey (1 page)
17 March 2008Appointment terminated director david smith (1 page)
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)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 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)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
9 February 2006Return made up to 20/01/06; full list of members (7 pages)
9 February 2006Return made up to 20/01/06; 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)
17 February 2005Return made up to 20/01/05; full list of members (7 pages)
17 February 2005Return made up to 20/01/05; full list of members (7 pages)
29 January 2004New secretary appointed;new director appointed (3 pages)
29 January 2004New secretary appointed;new director appointed (3 pages)
29 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
20 January 2004Incorporation (9 pages)
20 January 2004Incorporation (9 pages)