About

Registered Number: 05652146
Date of Incorporation: 13/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR,

 

Gordon Hotels Ltd was registered on 13 December 2005 with its registered office in Salisbury, it's status at Companies House is "Active". We don't currently know the number of employees at Gordon Hotels Ltd. This business has 2 directors listed as Peter Hodgson & Co, Gordon, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Jane 18 May 2006 24 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 27 November 2013 28 June 2019 1

Filing History

Document Type Date
MR01 - N/A 05 February 2020
CS01 - N/A 29 January 2020
MR04 - N/A 28 January 2020
AD01 - Change of registered office address 24 January 2020
PSC07 - N/A 24 January 2020
PSC02 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 10 December 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 14 December 2018
PSC04 - N/A 14 December 2018
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 19 December 2013
AP04 - Appointment of corporate secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 January 2012
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 05 September 2007
225 - Change of Accounting Reference Date 03 September 2007
363s - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
CERTNM - Change of name certificate 25 May 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Legal and general charge 17 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.