About

Registered Number: 00314305
Date of Incorporation: 20/05/1936 (87 years and 11 months ago)
Company Status: Administration
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Botleigh Grange Hotel Ltd was registered on 20 May 1936. Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTLEIGH GRANGE (ONE) LIMITED 02 March 2016 - 1
HEWLETT, Maurice James N/A 29 April 1995 1
PLUMPTON, Margaret Florence N/A 27 March 1998 1

Filing History

Document Type Date
AM02 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AM01 - N/A 14 February 2019
CS01 - N/A 25 July 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 14 February 2018
AD01 - Change of registered office address 31 January 2018
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR01 - N/A 20 October 2017
MR01 - N/A 20 October 2017
CS01 - N/A 19 April 2017
AD01 - Change of registered office address 13 April 2017
AA01 - Change of accounting reference date 05 January 2017
AA - Annual Accounts 21 December 2016
MR04 - N/A 14 September 2016
MR01 - N/A 14 September 2016
MR04 - N/A 14 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
MR01 - N/A 07 September 2016
MR01 - N/A 06 September 2016
MR01 - N/A 05 September 2016
MR01 - N/A 02 September 2016
AP02 - Appointment of corporate director 08 March 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 02 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 27 May 2015
DISS40 - Notice of striking-off action discontinued 08 April 2015
AA - Annual Accounts 07 April 2015
DISS16(SOAS) - N/A 18 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 January 2014
AUD - Auditor's letter of resignation 20 November 2013
AUD - Auditor's letter of resignation 04 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 09 September 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 21 August 2009
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
RESOLUTIONS - N/A 17 March 2009
RESOLUTIONS - N/A 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
123 - Notice of increase in nominal capital 16 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 04 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 25 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
363a - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
363a - Annual Return 10 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 04 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 24 November 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 16 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 24 August 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 26 November 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 October 1996
395 - Particulars of a mortgage or charge 13 June 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 10 July 1995
288 - N/A 10 July 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 22 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 28 February 1992
363(287) - N/A 28 February 1992
288 - N/A 31 October 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 15 August 1991
288 - N/A 14 November 1990
288 - N/A 18 October 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
NEWINC - New incorporation documents 20 May 1936

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 31 August 2016 Fully Satisfied

N/A

Legal charge 09 April 2010 Fully Satisfied

N/A

Legal charge 09 April 2010 Fully Satisfied

N/A

Legal charge 18 August 2009 Fully Satisfied

N/A

Legal charge over licensed premises 02 March 2007 Fully Satisfied

N/A

Debenture 01 March 2007 Fully Satisfied

N/A

Legal charge 23 November 2004 Fully Satisfied

N/A

Legal charge 22 November 2002 Fully Satisfied

N/A

Legal charge 08 April 1999 Fully Satisfied

N/A

Debenture 21 March 1999 Fully Satisfied

N/A

Debenture 03 June 1996 Fully Satisfied

N/A

Deed of exchange 02 August 1985 Fully Satisfied

N/A

Deed of exchange 02 August 1985 Fully Satisfied

N/A

Legal charge 08 November 1984 Fully Satisfied

N/A

Legal charge 18 August 1983 Fully Satisfied

N/A

Legal charge 05 April 1978 Fully Satisfied

N/A

Legal charge 23 July 1976 Fully Satisfied

N/A

Legal charge 04 September 1975 Fully Satisfied

N/A

Legal charge 05 October 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.