About

Registered Number: 04459925
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Campbell Gray Hotels Ltd was registered on 12 June 2002 with its registered office in Borehamwood, it has a status of "Active". The companies directors are listed as Elkhal, Tony, Johansson, Peter Daniel, Campbell Gray, Gordon in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKHAL, Tony 15 January 2015 - 1
CAMPBELL GRAY, Gordon 24 October 2002 28 November 2018 1
Secretary Name Appointed Resigned Total Appointments
JOHANSSON, Peter Daniel 29 August 2003 05 July 2012 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 12 June 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 22 September 2015
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 23 April 2015
CC04 - Statement of companies objects 04 March 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 10 February 2015
AA01 - Change of accounting reference date 09 February 2015
AA01 - Change of accounting reference date 09 February 2015
AP01 - Appointment of director 02 February 2015
AA01 - Change of accounting reference date 28 January 2015
AP01 - Appointment of director 28 January 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 April 2013
AD01 - Change of registered office address 02 December 2012
AR01 - Annual Return 07 August 2012
TM02 - Termination of appointment of secretary 05 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 28 April 2010
CH03 - Change of particulars for secretary 31 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 19 June 2009
RESOLUTIONS - N/A 12 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
363s - Annual Return 26 June 2006
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363a - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
CERTNM - Change of name certificate 02 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.