About

Registered Number: 03265503
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bre/Europe Uk Ltd, 12 St James's Square, London, SW1Y 4LB,

 

Axios Hospitality Real Estate Services Ltd was registered on 18 October 1996, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. Pain, Fennigje, Brown, Philip Owen, Hoffman, Solveig Diana, Bartlett, Trevor Neil, Van Den Broek, Cornelia are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Trevor Neil 07 March 2003 26 June 2006 1
VAN DEN BROEK, Cornelia 26 June 2006 07 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PAIN, Fennigje 29 May 2012 - 1
BROWN, Philip Owen 18 October 1996 26 June 2006 1
HOFFMAN, Solveig Diana 26 June 2006 29 May 2012 1

Filing History

Document Type Date
LIQ06 - N/A 30 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
RESOLUTIONS - N/A 01 November 2019
LIQ01 - N/A 01 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2019
AD01 - Change of registered office address 16 October 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
PSC07 - N/A 26 November 2018
PSC01 - N/A 26 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 27 July 2018
PARENT_ACC - N/A 27 July 2018
AGREEMENT2 - N/A 27 July 2018
GUARANTEE2 - N/A 27 July 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
AA03 - Notice of resolution removing auditors 02 January 2018
GUARANTEE2 - N/A 22 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 23 October 2009
MEM/ARTS - N/A 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
CERTNM - Change of name certificate 14 November 2008
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
353 - Register of members 15 November 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 27 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
363a - Annual Return 03 November 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 03 May 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 31 July 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 01 November 1999
395 - Particulars of a mortgage or charge 27 October 1999
AA - Annual Accounts 08 August 1999
225 - Change of Accounting Reference Date 31 December 1998
363s - Annual Return 23 December 1998
AA - Annual Accounts 04 August 1998
225 - Change of Accounting Reference Date 22 June 1998
CERTNM - Change of name certificate 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 20 February 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
287 - Change in situation or address of Registered Office 26 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 May 2003 Fully Satisfied

N/A

Rent deposit deed 14 March 2000 Fully Satisfied

N/A

Rent deposit deed 14 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.