Hale
Cheshire
WA15 8RE
Director Name | Mr Alexander Langsam |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Hotelier |
Country of Residence | Austria |
Correspondence Address | 253 Hale Road Hale Cheshire WA15 8RE |
Website | www.britanniahotels.com |
---|---|
Telephone | 0161 9048686 |
Telephone region | Manchester |
Registered Address | 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 | 2 other UK companies use this postal address |
10k at £1 | Alexander Langsam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,343,000 |
Gross Profit | £35,572,000 |
Net Worth | £124,797,000 |
Cash | £337,000 |
Current Liabilities | £41,038,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
10 April 2014 | Delivered on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the britannia hotel, oldmeldrum road, bucksburn, aberdeen t/no: ABN37922. Outstanding |
---|---|
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Royal court hotel, tamworth road, keresley, coventry t/no WM33197. Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Britannia hotel newcastle airport, ponteland, woolsington, newcastle-upon-tyne t/no TY198578. Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Britannia prince of wales hotel, lord street, southport t/no MS257428. Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 April 2014 | Delivered on: 9 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The clive hotel primrose hill road london t/no LN221074,40 primrose hill road london t/no LN250387. Outstanding |
19 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 31 March 2022 (27 pages) |
16 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 March 2021 (29 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 31 March 2020 (27 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
10 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
31 October 2018 | Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 July 2017 | Satisfaction of charge 084784760001 in full (4 pages) |
11 July 2017 | Satisfaction of charge 084784760001 in full (4 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 May 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
1 May 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 April 2014 | Registration of charge 084784760006 (7 pages) |
16 April 2014 | Registration of charge 084784760006 (7 pages) |
9 April 2014 | Registration of charge 084784760002 (10 pages) |
9 April 2014 | Registration of charge 084784760004 (10 pages) |
9 April 2014 | Registration of charge 084784760005 (10 pages) |
9 April 2014 | Registration of charge 084784760003 (10 pages) |
9 April 2014 | Registration of charge 084784760002 (10 pages) |
9 April 2014 | Registration of charge 084784760003 (10 pages) |
9 April 2014 | Registration of charge 084784760001 (10 pages) |
9 April 2014 | Registration of charge 084784760004 (10 pages) |
9 April 2014 | Registration of charge 084784760005 (10 pages) |
9 April 2014 | Registration of charge 084784760001 (10 pages) |
4 June 2013 | Appointment of Mr Alexander Langsam as a director (2 pages) |
4 June 2013 | Appointment of Mr Alexander Langsam as a director (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
8 April 2013 | Incorporation (36 pages) |
8 April 2013 | Incorporation (36 pages) |