UKBizDB.co.uk

NORTHAMPTONSHIRE HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northamptonshire Hotel Limited. The company was founded 27 years ago and was given the registration number 03243475. The firm's registered office is in AMERSHAM. You can find them at C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORTHAMPTONSHIRE HOTEL LIMITED
Company Number:03243475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 1996
End of financial year:31 May 2012
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1903, Mahogany Hills, Four Seasons Estate, Nevis, West Indies,

Director22 August 2013Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary29 August 1996Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary29 August 1996Active
Da Vinci House, Basing View, Basingstoke, United Kingdom, RG21 4EQ

Corporate Secretary16 October 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director29 August 1996Active
White Lodge Hamm Court, Weybridge, KT13 8YA

Director23 December 1997Active
25a Frognal, Hampstead, London, NW3 6AR

Director23 February 2006Active
4 Harley House, 11 Upper Harley Street, London, NW1 4PR

Director29 August 1996Active
Ashville Cottage, Weeton Lane Weeton, Leeds, LS17 0AN

Director16 October 2001Active
Pausilippe, Chemin Des Tros-Portes 11, Neuchatel, Switzerland,

Director02 February 2011Active
Little Hall, Fawsley, Daventry, NN11 3BA

Director29 August 1996Active
Flat 4, 75 Holland Park, London, United Kingdom, W11 3SL

Director12 October 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2014-01-24Insolvency

Liquidation compulsory winding up order.

Download
2014-01-23Insolvency

Liquidation compulsory winding up order.

Download
2013-09-30Officers

Termination director company with name.

Download
2013-09-11Address

Change registered office address company with date old address.

Download
2013-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Change of name

Certificate change of name company.

Download
2013-09-06Mortgage

Mortgage satisfy charge full.

Download
2013-09-06Mortgage

Mortgage satisfy charge full.

Download
2013-08-22Officers

Appoint person director company with name.

Download
2013-08-22Officers

Termination director company with name.

Download
2013-02-27Accounts

Accounts with accounts type small.

Download
2012-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-18Address

Move registers to registered office company.

Download
2012-05-18Address

Change registered office address company with date old address.

Download
2012-03-02Accounts

Accounts with accounts type small.

Download
2011-11-15Address

Move registers to sail company.

Download
2011-11-15Address

Change sail address company.

Download
2011-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-18Mortgage

Legacy.

Download
2011-04-13Officers

Termination director company with name.

Download
2011-03-02Accounts

Accounts with accounts type small.

Download
2011-02-21Officers

Appoint person director company with name.

Download
2011-02-01Officers

Change person director company with change date.

Download
2011-01-28Officers

Termination secretary company with name.

Download
2010-11-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.