About

Registered Number: 04738360
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX,

 

Ambassador Hotel (Scarborough) Ltd was founded on 17 April 2003 and are based in North Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Frank, Harriet Victoria, Jackson, Charlotte Samantha, Kirby, Peter Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Harriet Victoria 17 April 2003 - 1
JACKSON, Charlotte Samantha 17 April 2003 - 1
KIRBY, Peter Alexander 31 October 2004 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 19 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 12 October 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 15 March 2017
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AD01 - Change of registered office address 18 October 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AA - Annual Accounts 23 July 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 March 2011
RESOLUTIONS - N/A 21 March 2011
SH08 - Notice of name or other designation of class of shares 21 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 06 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
SA - Shares agreement 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
RESOLUTIONS - N/A 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
225 - Change of Accounting Reference Date 22 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 11 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 2003 Outstanding

N/A

Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.