About

Registered Number: 04886769
Date of Incorporation: 03/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 124 Upton Park Road Forest Gate, London, E7 8LB,

 

Established in 2003, Hartley Hotel Holdings Ltd have registered office in London. We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Usman, Mohamed Rafiq, Usman, Sana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
USMAN, Mohamed Rafiq 05 May 2010 - 1
USMAN, Sana 12 April 2006 05 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 07 September 2018
PSC04 - N/A 07 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 14 June 2016
CH03 - Change of particulars for secretary 19 May 2016
AD01 - Change of registered office address 18 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 October 2014
MR01 - N/A 31 July 2014
MR01 - N/A 10 July 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 November 2010
AP03 - Appointment of secretary 04 June 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AAMD - Amended Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 28 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
225 - Change of Accounting Reference Date 15 January 2004
395 - Particulars of a mortgage or charge 02 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2014 Outstanding

N/A

A registered charge 07 July 2014 Outstanding

N/A

Legal charge 01 December 2003 Fully Satisfied

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Deed of charge over credit balances 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.