About

Registered Number: 04905751
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Eastmount Hotel, 10 East Mount Road, Shanklin, Isle Of Wight, PO37 6DN

 

Established in 2003, Shanklin Esplanade Ltd have registered office in Shanklin, Isle Of Wight. This company has 4 directors listed as Coward, Patricia Mary, Coward, Peter Robert, Coward, Peter Robert, Gray, Rachael Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Patricia Mary 19 September 2003 02 June 2006 1
COWARD, Peter Robert 19 September 2003 02 June 2006 1
COWARD, Peter Robert 19 September 2003 02 June 2006 1
GRAY, Rachael Ann 19 September 2003 02 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 October 2017
MR04 - N/A 22 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
353 - Register of members 29 May 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2006
MEM/ARTS - N/A 14 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 27 September 2004
225 - Change of Accounting Reference Date 19 July 2004
395 - Particulars of a mortgage or charge 22 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2006 Outstanding

N/A

Mortgage 02 June 2006 Outstanding

N/A

Legal charge 04 March 2004 Outstanding

N/A

Debenture 11 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.