The Bonham Hotel Edinburgh Ltd was registered on 20 June 1989, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Driehaus, Richard Herman, Garcia, Frank, Mellin, Marzena Magdalena, Hynd, Russell John, Mcmenamin, Paula Hunt, Truffelli, Marco Luca, Williams, Simon Paul.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRIEHAUS, Richard Herman | 28 March 2018 | - | 1 |
GARCIA, Frank | 21 June 2017 | - | 1 |
MELLIN, Marzena Magdalena | 10 April 2018 | - | 1 |
MCMENAMIN, Paula Hunt | 21 June 2017 | 16 February 2018 | 1 |
TRUFFELLI, Marco Luca | 18 December 2001 | 18 July 2004 | 1 |
WILLIAMS, Simon Paul | 03 November 1997 | 18 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYND, Russell John | 25 July 2011 | 13 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 03 October 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
RESOLUTIONS - N/A | 09 January 2019 | |
SH01 - Return of Allotment of shares | 09 January 2019 | |
SH19 - Statement of capital | 09 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 January 2019 | |
CAP-SS - N/A | 09 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 17 December 2018 | |
AA01 - Change of accounting reference date | 25 September 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
CS01 - N/A | 31 January 2018 | |
PSC01 - N/A | 10 November 2017 | |
PSC07 - N/A | 09 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
MR04 - N/A | 18 July 2017 | |
MR04 - N/A | 18 July 2017 | |
MR04 - N/A | 18 July 2017 | |
RESOLUTIONS - N/A | 12 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
MR04 - N/A | 12 June 2017 | |
CS01 - N/A | 19 December 2016 | |
RESOLUTIONS - N/A | 02 November 2016 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA01 - Change of accounting reference date | 27 May 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
MR01 - N/A | 27 April 2015 | |
MR01 - N/A | 17 April 2015 | |
MR01 - N/A | 10 April 2015 | |
RESOLUTIONS - N/A | 09 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
MR04 - N/A | 31 March 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
MR04 - N/A | 05 December 2014 | |
MR04 - N/A | 05 December 2014 | |
MR04 - N/A | 05 December 2014 | |
MR04 - N/A | 05 December 2014 | |
AA - Annual Accounts | 30 July 2014 | |
MR01 - N/A | 22 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
MG02s - Statement of satisfaction in full or in part of a charge | 07 February 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AD01 - Change of registered office address | 13 January 2012 | |
AP01 - Appointment of director | 04 October 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
AP03 - Appointment of secretary | 01 August 2011 | |
AP01 - Appointment of director | 01 August 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 29 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
466(Scot) - N/A | 28 July 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 June 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 31 May 2011 | |
466(Scot) - N/A | 31 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 May 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
410(Scot) - N/A | 23 June 2009 | |
AA - Annual Accounts | 19 June 2009 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 20 February 2009 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 29 October 2008 | |
363a - Annual Return | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
287 - Change in situation or address of Registered Office | 29 September 2003 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 10 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
410(Scot) - N/A | 21 November 2002 | |
AA - Annual Accounts | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 31 March 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
RESOLUTIONS - N/A | 12 January 2001 | |
363s - Annual Return | 12 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 January 2001 | |
MEM/ARTS - N/A | 12 January 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 13 January 2000 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 04 January 1998 | |
410(Scot) - N/A | 19 August 1997 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 28 February 1996 | |
CERTNM - Change of name certificate | 16 January 1996 | |
363s - Annual Return | 15 January 1996 | |
410(Scot) - N/A | 12 December 1995 | |
410(Scot) - N/A | 27 July 1995 | |
363s - Annual Return | 03 March 1995 | |
AA - Annual Accounts | 17 January 1995 | |
AA - Annual Accounts | 13 July 1994 | |
363s - Annual Return | 15 December 1993 | |
AA - Annual Accounts | 15 September 1993 | |
363b - Annual Return | 09 February 1993 | |
AA - Annual Accounts | 23 July 1992 | |
CERTNM - Change of name certificate | 28 January 1992 | |
363b - Annual Return | 17 December 1991 | |
RESOLUTIONS - N/A | 30 May 1991 | |
RESOLUTIONS - N/A | 30 May 1991 | |
RESOLUTIONS - N/A | 30 May 1991 | |
AA - Annual Accounts | 25 January 1991 | |
363 - Annual Return | 20 December 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 November 1990 | |
RESOLUTIONS - N/A | 11 December 1989 | |
RESOLUTIONS - N/A | 11 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1989 | |
MA - Memorandum and Articles | 11 December 1989 | |
123 - Notice of increase in nominal capital | 11 December 1989 | |
410(Scot) - N/A | 22 November 1989 | |
410(Scot) - N/A | 20 November 1989 | |
410(Scot) - N/A | 17 November 1989 | |
287 - Change in situation or address of Registered Office | 13 November 1989 | |
288 - N/A | 03 November 1989 | |
288 - N/A | 03 November 1989 | |
288 - N/A | 14 September 1989 | |
288 - N/A | 24 August 1989 | |
288 - N/A | 24 August 1989 | |
287 - Change in situation or address of Registered Office | 24 August 1989 | |
RESOLUTIONS - N/A | 14 August 1989 | |
RESOLUTIONS - N/A | 14 August 1989 | |
MEM/ARTS - N/A | 14 August 1989 | |
NEWINC - New incorporation documents | 20 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 April 2015 | Fully Satisfied |
N/A |
A registered charge | 07 April 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 17 July 2014 | Fully Satisfied |
N/A |
Standard security | 24 May 2011 | Fully Satisfied |
N/A |
Shares pledge | 16 May 2011 | Fully Satisfied |
N/A |
Floating charge | 16 May 2011 | Fully Satisfied |
N/A |
Floating charge | 17 June 2009 | Fully Satisfied |
N/A |
Standard security | 14 November 2002 | Fully Satisfied |
N/A |
Standard security | 12 August 1997 | Fully Satisfied |
N/A |
Standard security | 01 December 1995 | Fully Satisfied |
N/A |
Standard security | 21 July 1995 | Fully Satisfied |
N/A |
Standard security | 13 November 1989 | Fully Satisfied |
N/A |
Bond & floating charge | 30 October 1989 | Fully Satisfied |
N/A |
Bond & floating charge | 30 October 1989 | Fully Satisfied |
N/A |