About

Registered Number: 03344437
Date of Incorporation: 03/04/1997 (27 years ago)
Company Status: Active
Registered Address: Sdc (2012) Ltd P/A Shah Dodhia & Co, 173 Cleveland Street, London, W1T 6QR

 

Atlantic Hotels (Chelmsford) Ltd was registered on 03 April 1997 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Smith, Tanya Fern, Baptist, Anthony Ian for this organisation in the Companies House registry. We don't currently know the number of employees at Atlantic Hotels (Chelmsford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAPTIST, Anthony Ian 01 September 1998 25 May 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Tanya Fern 25 June 2004 16 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 29 April 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 17 April 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 May 2015
RESOLUTIONS - N/A 17 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 16 May 2008
353 - Register of members 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 22 October 2007
225 - Change of Accounting Reference Date 13 July 2007
363a - Annual Return 03 July 2007
353 - Register of members 03 July 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2007
RESOLUTIONS - N/A 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
CERTNM - Change of name certificate 05 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 21 February 2007
225 - Change of Accounting Reference Date 20 February 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
353 - Register of members 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
MEM/ARTS - N/A 29 August 2002
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
RESOLUTIONS - N/A 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
MEM/ARTS - N/A 21 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 25 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2002
287 - Change in situation or address of Registered Office 20 December 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
225 - Change of Accounting Reference Date 23 April 1999
287 - Change in situation or address of Registered Office 19 March 1999
395 - Particulars of a mortgage or charge 04 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 14 May 1998
225 - Change of Accounting Reference Date 14 May 1998
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2007 Outstanding

N/A

Legal charge 14 December 2004 Outstanding

N/A

Debenture 14 December 2004 Outstanding

N/A

Guarantee & debenture 13 November 2003 Fully Satisfied

N/A

Guarantee & debenture 25 June 2003 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Legal charge 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.