About

Registered Number: 02496568
Date of Incorporation: 26/04/1990 (34 years ago)
Company Status: Active
Registered Address: King Charles Hotel, Brompton Road, Gillingham, Kent, ME7 5QT

 

Based in Gillingham, Inn on the Lake Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGIORGIO, Carole N/A - 1
DEGIORGIO, Fortunato N/A - 1
DEGIORGIO, Stephen N/A - 1
DEGIORGIO, Susanne N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 23 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 04 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 12 November 1999
225 - Change of Accounting Reference Date 10 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 22 May 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 24 November 1992
287 - Change in situation or address of Registered Office 30 October 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
363a - Annual Return 10 April 1991
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 26 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1990
CERTNM - Change of name certificate 24 September 1990
288 - N/A 18 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.