About

Registered Number: 04607925
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 60 Welbeck Street, London, W1G 9XB,

 

Holland House Hotels (Cardiff) Ltd was founded on 04 December 2002 and has its registered office in London. We don't currently know the number of employees at this organisation. The companies directors are listed as Dimitriadis, Chris, Morar, Neal, Vernier, Vincent, Brennan, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMITRIADIS, Chris 29 March 2018 - 1
BRENNAN, John 27 July 2016 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAR, Neal 06 May 2015 03 October 2017 1
VERNIER, Vincent 06 October 2017 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 10 October 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
CS01 - N/A 21 January 2019
PSC02 - N/A 21 January 2019
RESOLUTIONS - N/A 15 January 2019
PSC05 - N/A 05 November 2018
PSC07 - N/A 02 November 2018
AA - Annual Accounts 11 October 2018
PSC02 - N/A 11 April 2018
PSC09 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 07 April 2018
TM01 - Termination of appointment of director 07 April 2018
TM02 - Termination of appointment of secretary 07 April 2018
TM01 - Termination of appointment of director 07 April 2018
TM02 - Termination of appointment of secretary 07 April 2018
MR04 - N/A 06 April 2018
MR04 - N/A 06 April 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 30 November 2017
TM02 - Termination of appointment of secretary 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP03 - Appointment of secretary 17 October 2017
AA - Annual Accounts 06 September 2017
MR04 - N/A 08 June 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 26 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 12 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 04 January 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
AUD - Auditor's letter of resignation 03 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 December 2008
363s - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 19 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 05 November 2007
225 - Change of Accounting Reference Date 27 September 2007
AA - Annual Accounts 13 September 2007
225 - Change of Accounting Reference Date 13 September 2007
MEM/ARTS - N/A 04 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
RESOLUTIONS - N/A 11 August 2007
RESOLUTIONS - N/A 11 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
363a - Annual Return 24 March 2007
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
123 - Notice of increase in nominal capital 18 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 29 December 2005
AUD - Auditor's letter of resignation 27 October 2005
AUD - Auditor's letter of resignation 21 October 2005
395 - Particulars of a mortgage or charge 03 September 2005
AA - Annual Accounts 04 August 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
363a - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 09 February 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 11 March 2003
395 - Particulars of a mortgage or charge 11 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Legal mortgage 22 August 2005 Fully Satisfied

N/A

Charge on building agreement 11 December 2003 Fully Satisfied

N/A

Mortgage debenture 11 December 2003 Fully Satisfied

N/A

Mortgage debenture 03 March 2003 Fully Satisfied

N/A

Legal mortgage 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.