This company is commonly known as Wy (l'horizon) Limited. The company was founded 24 years ago and was given the registration number 03819481. The firm's registered office is in SEVENOAKS. You can find them at The Old Library, The Drive, Sevenoaks, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WY (L'HORIZON) LIMITED |
---|---|---|
Company Number | : | 03819481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1999 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Library, The Drive, Sevenoaks, Kent, TN13 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 10 December 1999 | Active |
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB | Director | 15 March 2024 | Active |
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB | Director | 01 April 2021 | Active |
St Andrew's House, 20 St Andrew Street, London, EC4A 3TL | Secretary | 30 July 1999 | Active |
10 Warwick Close, Abingdon, OX14 2HN | Secretary | 01 December 1999 | Active |
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW | Secretary | 03 August 1999 | Active |
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB | Director | 30 June 2008 | Active |
63 Denton Road, Twickenham, TW1 2TN | Director | 03 August 1999 | Active |
6801 Baltimore, Dallas 75205, Texas, FOREIGN | Director | 03 August 1999 | Active |
The Old Library, The Drive, Sevenoaks, United Kingdom, TN13 3AB | Director | 08 March 2018 | Active |
10 Warwick Close, Abingdon, OX14 2HN | Director | 01 December 1999 | Active |
Whin Cottage St Michaels Drive, Otford, TN14 5SA | Director | 01 December 1999 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 08 January 2002 | Active |
The Old Library,, The Drive,, Sevenoaks, United Kingdom, TN13 3AB | Director | 21 October 2022 | Active |
The Old Library, The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AB | Director | 02 July 2021 | Active |
The Granary, Highway Drayton Parslow, Milton Keynes, MK17 0JW | Director | 03 August 1999 | Active |
Little Heath, Kent Hatch Road, Limpsfield Chart, Oxted, RH8 0SZ | Director | 30 July 1999 | Active |
Hand Picked Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Old Library, The Drive, Sevenoaks, TN13 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Change account reference date company previous extended. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.