About

Registered Number: 04053829
Date of Incorporation: 16/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Five Mile House 128 Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ,

 

Based in Worcestershire, Nostalgia Inns Ltd was established in 2000. Nostalgia Inns Ltd has 8 directors listed as Giles, Benjamin Patrick, Giles, Adam Frederick, Giles, Louise Ann, Giles, Mark, Giles, Malcolm Frederick, Wagstaff, Tracy Rosina, Wheeler, Jackie, Williams, Daniel Spencer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Adam Frederick 13 September 2000 - 1
GILES, Louise Ann 01 January 2007 - 1
GILES, Mark 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILES, Benjamin Patrick 30 April 2005 - 1
GILES, Malcolm Frederick 14 October 2000 23 March 2002 1
WAGSTAFF, Tracy Rosina 04 October 2000 14 October 2000 1
WHEELER, Jackie 13 September 2000 04 October 2000 1
WILLIAMS, Daniel Spencer 29 March 2002 20 May 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 17 September 2018
PSC01 - N/A 21 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 05 June 2015
AA01 - Change of accounting reference date 07 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 September 2013
MR04 - N/A 05 June 2013
MR04 - N/A 05 June 2013
MR04 - N/A 04 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
MEM/ARTS - N/A 18 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 September 2006
395 - Particulars of a mortgage or charge 26 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 September 2005
CERTNM - Change of name certificate 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 11 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 03 July 2003
225 - Change of Accounting Reference Date 24 April 2003
363s - Annual Return 29 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
395 - Particulars of a mortgage or charge 25 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 10 April 2002
CERTNM - Change of name certificate 08 April 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Legal charge 18 April 2006 Outstanding

N/A

Legal charge 18 April 2006 Outstanding

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Mortgage 07 August 2002 Fully Satisfied

N/A

Legal charge of licensed premises 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.