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.
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 |
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 |
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 |