About

Registered Number: 04859511
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, HA3 9DH,

 

Based in Harrow, Advantage Hotels (Walsall) Ltd was registered on 07 August 2003, it has a status of "Active". Hawkins, Roy Lawrence, Cheema, Satbinder Singh are the current directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Roy Lawrence 02 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CHEEMA, Satbinder Singh 07 August 2003 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 July 2018
AA01 - Change of accounting reference date 05 June 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 28 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
MR04 - N/A 08 November 2017
CS01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
CH01 - Change of particulars for director 26 July 2017
AD01 - Change of registered office address 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
MR01 - N/A 07 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 December 2014
MR01 - N/A 13 November 2014
AD01 - Change of registered office address 21 October 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
395 - Particulars of a mortgage or charge 02 August 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 08 May 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 22 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Debenture 06 December 2006 Fully Satisfied

N/A

Legal charge 26 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.