About

Registered Number: 03086606
Date of Incorporation: 02/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 14-20 Norfolk Square, London, W2 1RS

 

Established in 1995, The Border Hotel Ltd has its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Neokleous, Foulla, Neokleous, Alexis, Neokleous, Foulla, Neokleous, George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOKLEOUS, Alexis 17 April 2018 - 1
NEOKLEOUS, Foulla 01 January 2010 - 1
NEOKLEOUS, George 02 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
NEOKLEOUS, Foulla 02 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 27 March 2019
MA - Memorandum and Articles 22 August 2018
CS01 - N/A 17 August 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 April 2017
RESOLUTIONS - N/A 18 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 23 June 2010
AP01 - Appointment of director 04 March 2010
RESOLUTIONS - N/A 01 February 2010
SH01 - Return of Allotment of shares 01 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 August 2003
CERTNM - Change of name certificate 24 June 2003
RESOLUTIONS - N/A 28 May 2003
123 - Notice of increase in nominal capital 28 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
CERTNM - Change of name certificate 14 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 01 September 1998
363s - Annual Return 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 29 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
RESOLUTIONS - N/A 21 August 1995
RESOLUTIONS - N/A 17 August 1995
288 - N/A 07 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.