About

Registered Number: 04914001
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Thatched Tavern, Cheapside Road, Ascot, Berkshire, SL5 7QG

 

4 Hospitality Solutions Ltd was registered on 29 September 2003 and are based in Ascot. We do not know the number of employees at 4 Hospitality Solutions Ltd. The business has 4 directors listed as Coveney, Laurence, Coveney, Laurence Daryl Boore, Coveney, Scott Lawrence Boore, Welham, Julian Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENEY, Laurence Daryl Boore 29 September 2003 - 1
WELHAM, Julian Carl 29 September 2003 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
COVENEY, Laurence 01 February 2011 - 1
COVENEY, Scott Lawrence Boore 29 September 2003 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 20 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 31 July 2013
AA01 - Change of accounting reference date 29 June 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AD01 - Change of registered office address 21 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 08 February 2011
AP03 - Appointment of secretary 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
CH01 - Change of particulars for director 07 December 2010
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 23 September 2008
CERTNM - Change of name certificate 31 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.