About

Registered Number: 06013745
Date of Incorporation: 29/11/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: HUDSON ADVISORS UK LIMITED, 17 Dominion Street, London, EC2M 2EF

 

Based in London, Norton Grange Hotel Ltd was registered on 29 November 2006. There are 3 directors listed as Morar, Neal, Vernier, Vincent, Brennan, John for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, John 26 July 2016 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAR, Neal 06 May 2015 03 October 2017 1
VERNIER, Vincent 06 October 2017 08 July 2019 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
RESOLUTIONS - N/A 01 October 2019
LIQ01 - N/A 01 October 2019
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 14 August 2019
CS01 - N/A 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 18 September 2018
MR04 - N/A 21 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 30 November 2017
TM02 - Termination of appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AP03 - Appointment of secretary 18 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 26 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2015
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 12 May 2015
AD01 - Change of registered office address 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 22 July 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 06 February 2014
MR01 - N/A 04 January 2014
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 January 2010
AUD - Auditor's letter of resignation 03 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
353 - Register of members 28 December 2008
363s - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 19 December 2007
AA - Annual Accounts 21 November 2007
MEM/ARTS - N/A 04 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
RESOLUTIONS - N/A 11 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 2007
287 - Change in situation or address of Registered Office 25 June 2007
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

A registered charge 12 February 2014 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Debenture 03 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.