New England Hotels (UK) Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Simon, Jonathan, Simon, Jonathan, Seward, Antony, Seward, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMON, Jonathan | 01 September 2008 | - | 1 |
SEWARD, Antony | 05 March 2002 | 14 April 2010 | 1 |
SEWARD, Mark | 05 March 2002 | 01 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMON, Jonathan | 14 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 November 2014 | |
DISS16(SOAS) - N/A | 02 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 March 2014 | |
DISS16(SOAS) - N/A | 15 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
TM01 - Termination of appointment of director | 14 May 2010 | |
AP03 - Appointment of secretary | 14 May 2010 | |
TM02 - Termination of appointment of secretary | 14 May 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
363s - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 31 March 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 10 March 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
AA - Annual Accounts | 29 September 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 14 June 2004 | |
287 - Change in situation or address of Registered Office | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
363s - Annual Return | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
NEWINC - New incorporation documents | 05 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 16 December 2005 | Outstanding |
N/A |
Legal charge of licensed premises | 08 March 2004 | Outstanding |
N/A |
Legal charge | 21 October 2002 | Fully Satisfied |
N/A |
Legal charge | 08 May 2002 | Fully Satisfied |
N/A |
Debenture | 08 May 2002 | Outstanding |
N/A |