About

Registered Number: 05031052
Date of Incorporation: 30/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 46 Middle Street, Brighton, BN1 1AL,

 

Having been setup in 2004, Hotel Info Ltd have registered office in Brighton. We don't currently know the number of employees at the company. There are 2 directors listed as Oliver, Ghislaine Ann, Hudson, Mark Ian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Ghislaine Ann 30 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Mark Ian 17 December 2004 14 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 November 2019
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 26 March 2018
AAMD - Amended Accounts 23 November 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 April 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 17 August 2016
AD01 - Change of registered office address 17 August 2016
AD01 - Change of registered office address 17 August 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
DISS40 - Notice of striking-off action discontinued 26 January 2016
AA - Annual Accounts 25 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AD01 - Change of registered office address 01 October 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 October 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 19 November 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 05 December 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 14 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 07 April 2006
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
287 - Change in situation or address of Registered Office 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.