Horwich
Bolton
BL6 6JW
Director Name | Mr Michael Stuart James |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton BL1 4QZ |
Director Name | Nicholas Charles Luckock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(2 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW |
Director Name | Mr Parminder Basran |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Jeffrey Paul Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartham Park Corsham Wiltshire SN13 0RP |
Registered Address | University Of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
28 August 2019 | Delivered on: 6 September 2019 Persons entitled: Fildraw Limited Classification: A registered charge Particulars: Land registry title numbers: GM737515; MAN98363; MAN98364; GM775859; GM775861; GM809366; WM342523; and WM412509. All patents, trademarks, service marks, registered designs, inventions (whether or not capable of patent protection), the business and trade names, logos, know how and confidential information, copyright, get ups. For more details please refer to the instrument. Outstanding |
---|---|
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Prescot Business Park Limited Classification: A registered charge Particulars: All shares in fvwl hotel limited company number 12086161. Outstanding |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Sharon Brittan Classification: A registered charge Outstanding |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Nick Luckock Classification: A registered charge Outstanding |
7 November 2023 | Statement of capital following an allotment of shares on 16 October 2023
|
---|---|
5 July 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
11 April 2023 | Group of companies' accounts made up to 30 June 2022 (37 pages) |
31 January 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
19 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 9 November 2022
|
20 October 2022 | Memorandum and Articles of Association (36 pages) |
20 October 2022 | Resolutions
|
6 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
4 July 2022 | Group of companies' accounts made up to 30 June 2021 (41 pages) |
18 February 2022 | Notification of Sharon Brittan as a person with significant control on 29 October 2021 (2 pages) |
18 February 2022 | Withdrawal of a person with significant control statement on 18 February 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
1 February 2022 | Resolutions
|
1 February 2022 | Memorandum and Articles of Association (35 pages) |
1 February 2022 | Resolutions
|
28 January 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
17 January 2022 | Second filing of a statement of capital following an allotment of shares on 20 October 2021
|
6 December 2021 | Statement of capital on 6 December 2021
|
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (33 pages) |
11 November 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
1 November 2021 | Resolutions
|
1 November 2021 | Statement by Directors (1 page) |
1 November 2021 | Satisfaction of charge 117610520002 in full (1 page) |
1 November 2021 | Satisfaction of charge 117610520001 in full (1 page) |
1 November 2021 | Solvency Statement dated 26/10/21 (1 page) |
9 July 2021 | Group of companies' accounts made up to 30 June 2020 (37 pages) |
5 May 2021 | Appointment of Mr Nicholas Charles Luckock as a director on 22 April 2021 (2 pages) |
14 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Memorandum and Articles of Association (30 pages) |
5 October 2020 | Satisfaction of charge 117610520004 in full (1 page) |
3 September 2020 | Memorandum and Articles of Association (30 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Resolutions
|
9 April 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
31 March 2020 | Previous accounting period shortened from 31 January 2020 to 30 June 2019 (1 page) |
21 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
12 September 2019 | Notification of a person with significant control statement (2 pages) |
11 September 2019 | Resolutions
|
6 September 2019 | Registration of charge 117610520004, created on 28 August 2019 (175 pages) |
6 September 2019 | Cessation of Michael Stuart James as a person with significant control on 27 August 2019 (1 page) |
6 September 2019 | Registered office address changed from 180 Great Portland Street London W1W 5QZ to University of Bolton Stadium, Burnden Way Horwich Bolton BL6 6JW on 6 September 2019 (1 page) |
6 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
6 September 2019 | Cessation of Sharon Brittan as a person with significant control on 27 August 2019 (1 page) |
6 September 2019 | Change of share class name or designation (2 pages) |
2 September 2019 | Registration of charge 117610520003, created on 28 August 2019 (26 pages) |
30 August 2019 | Registration of charge 117610520001, created on 27 August 2019 (43 pages) |
30 August 2019 | Registration of charge 117610520002, created on 27 August 2019 (43 pages) |
6 August 2019 | Cessation of Jeffrey Paul Thomas as a person with significant control on 30 July 2019 (1 page) |
6 August 2019 | Termination of appointment of Jeffrey Paul Thomas as a director on 30 July 2019 (1 page) |
23 July 2019 | Resolutions
|
19 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
16 July 2019 | Notification of Jeffrey Paul Thomas as a person with significant control on 2 July 2019 (2 pages) |
16 July 2019 | Cessation of Parminder Basran as a person with significant control on 2 July 2019 (3 pages) |
16 July 2019 | Termination of appointment of Parminder Basran as a director on 2 July 2019 (1 page) |
16 July 2019 | Notification of Michael Stuart James as a person with significant control on 2 July 2019 (2 pages) |
16 July 2019 | Registered office address changed from 11 Golden Square London W1F 9JB United Kingdom to 180 Great Portland Street London W1W 5QZ on 16 July 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Michael Stuart James on 25 June 2019 (2 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
12 March 2019 | Appointment of Mr Michael Stuart James as a director on 12 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Jeffrey Paul Thomas as a director on 12 March 2019 (2 pages) |
11 January 2019 | Incorporation Statement of capital on 2019-01-11
|