About

Registered Number: 05055746
Date of Incorporation: 25/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire, LU5 4RT

 

Mgm Hotels Ltd was founded on 25 February 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Cooper, Rachel, Murphy, Martyn Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Martyn Gerald 25 February 2004 24 October 2004 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Rachel 25 February 2004 12 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 16 August 2018
MR01 - N/A 02 May 2018
CS01 - N/A 21 February 2018
MR01 - N/A 31 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 03 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 2008
353 - Register of members 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
RESOLUTIONS - N/A 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
225 - Change of Accounting Reference Date 17 August 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Legal charge 21 September 2011 Outstanding

N/A

Legal charge 31 August 2004 Outstanding

N/A

Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.