About

Registered Number: 07289878
Date of Incorporation: 21/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 1 Carew Close, Tilehurst, Reading, RG31 6XZ,

 

Having been setup in 2010, Anne Alexander Hotels Ltd are based in Reading, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 4 directors listed as Mary Moss Ltd, Blake, Anne Clare, Blake, Anne Clare, Coulter, Lionnel Alexander for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARY MOSS LTD 12 May 2014 - 1
BLAKE, Anne Clare 21 June 2010 21 May 2014 1
COULTER, Lionnel Alexander 21 June 2010 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Anne Clare 21 June 2010 21 May 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 30 March 2020
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 31 March 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 July 2016
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 12 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 August 2015
CH04 - Change of particulars for corporate secretary 04 August 2015
AR01 - Annual Return 12 September 2014
TM02 - Termination of appointment of secretary 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 12 May 2014
AP02 - Appointment of corporate director 12 May 2014
AP04 - Appointment of corporate secretary 12 May 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 October 2011
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AD01 - Change of registered office address 17 October 2011
NEWINC - New incorporation documents 21 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.