About

Registered Number: 05667634
Date of Incorporation: 06/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 8-10 Argyle Square, London, WC1H 8AS

 

Based in the United Kingdom, Howard Winchester Hotel Ltd was registered on 06 January 2006, it's status at Companies House is "Active". The companies directors are listed as Boulton, Thomas, Megaro, Carmelina in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGARO, Carmelina 09 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Thomas 09 January 2006 - 1

Filing History

Document Type Date
MR01 - N/A 16 April 2020
MR01 - N/A 15 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 19 March 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 22 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
395 - Particulars of a mortgage or charge 22 January 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 10 March 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 01 April 2020 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Legal charge 21 January 2009 Outstanding

N/A

Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.