About

Registered Number: 07545511
Date of Incorporation: 28/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Nottingham Gateway Hotel, Nuthall Road, Nottingham, NG8 6AZ

 

Established in 2011, Exceptional Hotels & Resorts (UK) Ltd are based in Nottingham, it's status in the Companies House registry is set to "Active". Exceptional Hotels & Resorts (UK) Ltd has 5 directors listed as Aitken, Paul Roy, Kassam, Badrudin, Mawani, Alnasir, Rahemtulla, Minazali, Mawani, Riaz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Paul Roy 21 November 2011 - 1
KASSAM, Badrudin 08 March 2011 - 1
MAWANI, Alnasir 08 March 2011 - 1
RAHEMTULLA, Minazali 25 July 2011 - 1
MAWANI, Riaz 28 February 2011 20 June 2011 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 06 October 2015
MR04 - N/A 06 May 2015
MR04 - N/A 06 May 2015
MR01 - N/A 05 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 03 October 2012
AA01 - Change of accounting reference date 20 March 2012
AR01 - Annual Return 15 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2012
AP01 - Appointment of director 24 November 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AP01 - Appointment of director 03 August 2011
SH01 - Return of Allotment of shares 28 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 09 March 2011
AD01 - Change of registered office address 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
CERTNM - Change of name certificate 02 March 2011
NEWINC - New incorporation documents 28 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

Charge on cash deposit 29 July 2011 Fully Satisfied

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.