About

Registered Number: 04429036
Date of Incorporation: 01/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

 

Founded in 2002, Elm Hotel Holdings Ltd have registered office in Porz Avenue Dunstable in Bedfordshire. This business has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFIELD, Iain Andrew 01 May 2002 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 08 November 2016
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 05 September 2016
AUD - Auditor's letter of resignation 16 August 2016
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 September 2010
CERTNM - Change of name certificate 20 May 2010
RESOLUTIONS - N/A 05 January 2010
CC04 - Statement of companies objects 05 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
225 - Change of Accounting Reference Date 29 December 2007
CERTNM - Change of name certificate 03 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 26 October 2007
MEM/ARTS - N/A 26 September 2007
RESOLUTIONS - N/A 14 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 23 February 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 18 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
AAMD - Amended Accounts 21 March 2005
RESOLUTIONS - N/A 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 30 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 02 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
RESOLUTIONS - N/A 20 March 2003
395 - Particulars of a mortgage or charge 14 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
RESOLUTIONS - N/A 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
123 - Notice of increase in nominal capital 20 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
225 - Change of Accounting Reference Date 28 June 2002
CERTNM - Change of name certificate 27 June 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2006 Fully Satisfied

N/A

Deed of assignment of keyman life policies 05 November 2002 Fully Satisfied

N/A

Composite guarantee and debenture 29 August 2002 Fully Satisfied

N/A

Composite guarantee and debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.