About

Registered Number: 05051024
Date of Incorporation: 20/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Devonshire Hotel, Parkhill Road, Torquay, Devon, TQ1 2DY

 

Bournemouth Sands Hotel Ltd was founded on 20 February 2004 and has its registered office in Devon. We do not know the number of employees at this company. The current directors of the organisation are Moss, Gary, Brown, Victoria Louise, Wilson, Jeannie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSS, Gary 01 April 2016 - 1
BROWN, Victoria Louise 20 February 2004 08 February 2005 1
WILSON, Jeannie 16 July 2010 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
MR01 - N/A 16 March 2020
RESOLUTIONS - N/A 11 March 2020
MR04 - N/A 07 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 February 2018
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 February 2017
AP03 - Appointment of secretary 22 August 2016
AP01 - Appointment of director 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 21 March 2013
AUD - Auditor's letter of resignation 05 October 2012
AA - Annual Accounts 21 June 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
RESOLUTIONS - N/A 26 July 2010
MEM/ARTS - N/A 26 July 2010
AP03 - Appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 17 July 2010
TM02 - Termination of appointment of secretary 17 July 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 01 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 March 2006
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 04 May 2005
AA - Annual Accounts 21 April 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
225 - Change of Accounting Reference Date 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 January 2005
CERTNM - Change of name certificate 17 January 2005
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Legal charge over licensed premises 18 December 2007 Fully Satisfied

N/A

Debenture 20 November 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 20TH january 2005 and 27 April 2005 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 20 January 2005 Fully Satisfied

N/A

Debenture 17 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.