This company is commonly known as The Abbey Hotel Golf & Country Club Limited. The company was founded 26 years ago and was given the registration number 03471254. The firm's registered office is in LONDON. You can find them at 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE ABBEY HOTEL GOLF & COUNTRY CLUB LIMITED |
---|---|---|
Company Number | : | 03471254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Secretary | 02 August 2017 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 02 August 2017 | Active |
1 Adkins Croft, Fillongley, CV7 8PA | Secretary | 28 January 1998 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 25 November 1997 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Secretary | 01 May 2001 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 26 July 2011 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 28 January 1998 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 28 January 1998 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 01 July 2003 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 26 July 2011 | Active |
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL | Director | 25 November 1997 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 01 April 2001 | Active |
7, Hallcroft Avenue, Overseal, Swadlincote, DE12 6JF | Director | 01 April 2001 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 25 November 1997 | Active |
117 Hampton Lane, Solihull, B91 2RR | Director | 03 February 1998 | Active |
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL | Director | 26 July 2011 | Active |
Rsm Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lea Marston Hotel & Leisure, Haunch Lane, Sutton Coldfield, England, B76 0BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Gazette | Gazette filings brought up to date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts amended with accounts type full. | Download |
2021-10-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Accounts | Change account reference date company previous extended. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-10-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.