About

Registered Number: 03433604
Date of Incorporation: 09/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Corus House, 1 Auckland Park, Milton Keynes, Buckinghamshire, MK1 1BU,

 

Having been setup in 1997, London Vista Hotel Ltd has its registered office in Milton Keynes, it's status is listed as "Active". This company has 5 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Christopher Martin 09 September 1997 01 February 2001 1
CHIEW, Theresa 15 December 2004 28 November 2011 1
TANG, Kim Siw 02 August 2004 11 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MOHMAND, Khurram 01 October 2013 - 1
CLAYTON, Andrew 28 November 2011 01 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 11 September 2020
MR01 - N/A 06 July 2020
AA - Annual Accounts 17 April 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 17 September 2019
AUD - Auditor's letter of resignation 27 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
TM01 - Termination of appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AP01 - Appointment of director 15 September 2018
AA - Annual Accounts 03 May 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 11 September 2017
RESOLUTIONS - N/A 07 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2017
SH19 - Statement of capital 07 September 2017
CAP-SS - N/A 07 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AA01 - Change of accounting reference date 05 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 October 2015
AUD - Auditor's letter of resignation 23 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 11 October 2013
AP03 - Appointment of secretary 10 October 2013
AP03 - Appointment of secretary 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 04 October 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AP03 - Appointment of secretary 05 December 2011
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 10 August 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
395 - Particulars of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 October 2002
287 - Change in situation or address of Registered Office 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
363a - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 10 July 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363a - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
395 - Particulars of a mortgage or charge 23 August 2000
RESOLUTIONS - N/A 23 December 1999
MEM/ARTS - N/A 23 December 1999
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 05 October 1999
363a - Annual Return 21 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
353 - Register of members 08 October 1998
363a - Annual Return 08 October 1998
395 - Particulars of a mortgage or charge 08 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1998
RESOLUTIONS - N/A 29 April 1998
RESOLUTIONS - N/A 29 April 1998
123 - Notice of increase in nominal capital 29 April 1998
395 - Particulars of a mortgage or charge 09 December 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
225 - Change of Accounting Reference Date 09 October 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A charge of shares 03 May 2005 Fully Satisfied

N/A

Deed of charge 29 September 2003 Fully Satisfied

N/A

Deed of charge 29 September 2003 Fully Satisfied

N/A

Deed of charge 14 July 2003 Fully Satisfied

N/A

Charge of shares 05 November 2001 Fully Satisfied

N/A

Charge and trust deed 29 June 2001 Fully Satisfied

N/A

Mortgage of shares 15 August 2000 Fully Satisfied

N/A

Debenture 14 October 1999 Fully Satisfied

N/A

Memorandum of security relating to a deposit 31 July 1998 Fully Satisfied

N/A

General charge over shares 01 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.