About

Registered Number: 03049751
Date of Incorporation: 25/04/1995 (29 years ago)
Company Status: Active
Registered Address: 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL,

 

Classic Country Hotels Ltd was registered on 25 April 1995 and are based in London, it's status at Companies House is "Active". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT-HENDERSON, Jane Elizabeth 02 March 2009 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 February 2020
PARENT_ACC - N/A 27 February 2020
GUARANTEE2 - N/A 27 February 2020
AGREEMENT2 - N/A 27 February 2020
AA01 - Change of accounting reference date 31 October 2019
AA - Annual Accounts 28 August 2019
AA01 - Change of accounting reference date 28 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 02 May 2019
MR01 - N/A 10 January 2019
MR01 - N/A 10 January 2019
MR01 - N/A 10 January 2019
MR01 - N/A 17 August 2018
MR04 - N/A 16 August 2018
AP04 - Appointment of corporate secretary 15 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AD01 - Change of registered office address 14 August 2018
AP01 - Appointment of director 14 August 2018
AD01 - Change of registered office address 14 August 2018
AP01 - Appointment of director 14 August 2018
MR01 - N/A 14 August 2018
MR01 - N/A 14 August 2018
MR04 - N/A 25 July 2018
MR04 - N/A 23 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 January 2014
MR01 - N/A 14 November 2013
TM01 - Termination of appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 08 May 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 15 December 1997
395 - Particulars of a mortgage or charge 07 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 22 November 1996
363b - Annual Return 19 November 1996
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
225 - Change of Accounting Reference Date 01 July 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
RESOLUTIONS - N/A 12 February 1996
MEM/ARTS - N/A 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
288 - N/A 30 April 1995
288 - N/A 30 April 1995
287 - Change in situation or address of Registered Office 30 April 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 14 August 2018 Fully Satisfied

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal charge 22 August 2012 Fully Satisfied

N/A

Legal charge 11 December 2008 Fully Satisfied

N/A

Legal charge 04 December 2007 Fully Satisfied

N/A

Legal charge 29 September 1997 Fully Satisfied

N/A

Legal charge 29 September 1997 Fully Satisfied

N/A

Debenture 29 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.