About

Registered Number: 00975007
Date of Incorporation: 18/03/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ

 

Studley Hotel Ltd was founded on 18 March 1970 and are based in Harrogate in North Yorkshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Dilasser, Guy Georges, Dilasser, Guy Georges, Dilasser, Jamie Guy Joseph, Dilasser, Nicolas Stuart Yvon, Dilasser, Pauline Margaret, Boulineau, Michel, Dennison, Mary Elizabeth, Dilasser, Christopher, Hall, Sharon, Jeffery, Ian, Matthews, Leslie, Mingam, Michel, Wharldall, Patricia Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILASSER, Guy Georges N/A - 1
DILASSER, Jamie Guy Joseph 10 August 2004 - 1
DILASSER, Nicolas Stuart Yvon 10 August 2004 - 1
DILASSER, Pauline Margaret 30 June 2000 - 1
BOULINEAU, Michel N/A 19 April 2000 1
DENNISON, Mary Elizabeth N/A 19 April 2000 1
DILASSER, Christopher N/A 29 September 1995 1
HALL, Sharon 26 April 2001 04 May 2001 1
JEFFERY, Ian N/A 29 November 1993 1
MATTHEWS, Leslie N/A 09 October 1994 1
MINGAM, Michel N/A 10 January 1992 1
WHARLDALL, Patricia Ann N/A 10 March 2001 1
Secretary Name Appointed Resigned Total Appointments
DILASSER, Guy Georges 01 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 September 2015
MR04 - N/A 07 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 30 September 2014
MR04 - N/A 20 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
AA - Annual Accounts 15 November 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 06 November 2012
CH03 - Change of particulars for secretary 06 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 May 2007
RESOLUTIONS - N/A 17 October 2006
MEM/ARTS - N/A 17 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
363a - Annual Return 10 October 2003
AA - Annual Accounts 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
363a - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
363a - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2000
AA - Annual Accounts 19 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
363a - Annual Return 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 06 October 1998
395 - Particulars of a mortgage or charge 26 March 1998
395 - Particulars of a mortgage or charge 25 March 1998
AA - Annual Accounts 13 November 1997
363a - Annual Return 09 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 August 1997
AA - Annual Accounts 20 February 1997
363a - Annual Return 04 October 1996
AA - Annual Accounts 17 January 1996
363x - Annual Return 03 October 1995
395 - Particulars of a mortgage or charge 15 August 1995
AA - Annual Accounts 19 April 1995
288 - N/A 04 April 1995
287 - Change in situation or address of Registered Office 28 November 1994
288 - N/A 01 November 1994
363x - Annual Return 17 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
287 - Change in situation or address of Registered Office 25 April 1994
288 - N/A 24 January 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 26 October 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 11 February 1992
363a - Annual Return 05 February 1992
288 - N/A 19 January 1992
AA - Annual Accounts 02 June 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 03 February 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 09 November 1988
AC05 - N/A 12 August 1988
287 - Change in situation or address of Registered Office 04 March 1988
AA - Annual Accounts 04 January 1988
287 - Change in situation or address of Registered Office 04 January 1988
287 - Change in situation or address of Registered Office 06 July 1987
363 - Annual Return 23 January 1987
AA - Annual Accounts 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 March 1998 Fully Satisfied

N/A

Debenture 23 March 1998 Fully Satisfied

N/A

Legal mortgage 26 July 1995 Fully Satisfied

N/A

Legal charge 14 May 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.