About

Registered Number: 02938502
Date of Incorporation: 08/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: C/O FRANK TRUMAN LIMITED, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

 

The Angel Hotel Chippenham Ltd was registered on 08 June 1994 with its registered office in Harrow, Middlesex. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIJKA, Geoffrey Bohdan 01 August 1995 14 May 2015 1
LIJKA, Louise Victoria Jane 15 April 2008 14 May 2015 1
WILLIAMS, Susan Ruth 15 April 2008 14 May 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susan Ruth 15 January 2008 14 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 01 June 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 June 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AP01 - Appointment of director 31 May 2016
MR04 - N/A 08 April 2016
MR01 - N/A 30 March 2016
MR01 - N/A 30 March 2016
AA01 - Change of accounting reference date 18 September 2015
MR01 - N/A 19 July 2015
MR04 - N/A 11 July 2015
MR04 - N/A 11 July 2015
MR04 - N/A 11 July 2015
MR01 - N/A 10 July 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 30 May 2015
MR01 - N/A 30 May 2015
MR01 - N/A 30 May 2015
TM01 - Termination of appointment of director 27 May 2015
AD01 - Change of registered office address 19 May 2015
CH01 - Change of particulars for director 18 May 2015
AP01 - Appointment of director 18 May 2015
AP04 - Appointment of corporate secretary 18 May 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 18 November 2005
AUD - Auditor's letter of resignation 07 October 2005
363a - Annual Return 24 June 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 30 January 2004
363a - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 02 July 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 12 June 2000
AA - Annual Accounts 16 February 2000
363a - Annual Return 22 June 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 01 July 1998
AA - Annual Accounts 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 September 1997
363a - Annual Return 07 July 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
RESOLUTIONS - N/A 06 January 1997
AA - Annual Accounts 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
363a - Annual Return 14 June 1996
AA - Annual Accounts 01 April 1996
DISS40 - Notice of striking-off action discontinued 19 March 1996
363x - Annual Return 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
288 - N/A 15 January 1996
GAZ1 - First notification of strike-off action in London Gazette 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1995
395 - Particulars of a mortgage or charge 08 August 1994
395 - Particulars of a mortgage or charge 08 August 1994
288 - N/A 13 June 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 07 July 2015 Fully Satisfied

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

Mortgage debenture 02 August 1994 Fully Satisfied

N/A

Legal mortgage 02 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.