About

Registered Number: 05781256
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: C/O BEST WESTERN BROOK HOTEL, 2 Barnard Road, Norwich, NR5 9JB

 

Based in Norwich, Mgps Hotels Ltd was founded on 13 April 2006. This company has one director listed as Thurairajh, Prajot in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURAIRAJH, Prajot 01 November 2013 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 June 2017
MR01 - N/A 04 February 2017
CS01 - N/A 24 January 2017
MR01 - N/A 17 May 2016
MR01 - N/A 17 May 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 January 2016
MR01 - N/A 23 December 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 25 February 2015
MR01 - N/A 20 February 2015
SH06 - Notice of cancellation of shares 10 February 2015
SH03 - Return of purchase of own shares 10 February 2015
MR04 - N/A 11 July 2014
MR04 - N/A 11 July 2014
AD01 - Change of registered office address 01 July 2014
MR01 - N/A 04 June 2014
MR01 - N/A 24 May 2014
MR04 - N/A 30 April 2014
MR04 - N/A 30 April 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 03 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 08 April 2008
225 - Change of Accounting Reference Date 02 July 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 29 December 2006
395 - Particulars of a mortgage or charge 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

A registered charge 14 December 2015 Fully Satisfied

N/A

A registered charge 11 February 2015 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

Mortgage 30 April 2008 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Third party legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.