The Elmdale Hotel Ltd was registered on 09 May 1995 with its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Georgiou, Demetrios, Georgiou, Theognosia for this business in the Companies House registry. Currently we aren't aware of the number of employees at the The Elmdale Hotel Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU, Demetrios | 09 May 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGIOU, Theognosia | 09 May 1995 | 27 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 07 November 2019 | |
TM02 - Termination of appointment of secretary | 07 November 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AP01 - Appointment of director | 22 November 2018 | |
CS01 - N/A | 01 October 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 28 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
MR01 - N/A | 31 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 21 June 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
CH03 - Change of particulars for secretary | 08 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 07 June 2007 | |
363a - Annual Return | 25 May 2006 | |
AA - Annual Accounts | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 22 March 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 10 November 2001 | |
363s - Annual Return | 08 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2001 | |
AA - Annual Accounts | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 06 December 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
363s - Annual Return | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 26 November 1998 | |
AA - Annual Accounts | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 20 June 1998 | |
363s - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 14 October 1996 | |
363s - Annual Return | 03 June 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
288 - N/A | 17 May 1995 | |
NEWINC - New incorporation documents | 09 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 October 2016 | Outstanding |
N/A |
Legal charge | 31 October 2001 | Outstanding |
N/A |
Legal mortgage | 28 June 2000 | Outstanding |
N/A |
Legal mortgage | 28 June 2000 | Outstanding |
N/A |
Legal mortgage | 28 June 2000 | Outstanding |
N/A |
Legal mortgage | 28 June 2000 | Outstanding |
N/A |
Legal charge | 16 August 1999 | Fully Satisfied |
N/A |
Legal charge | 16 November 1998 | Fully Satisfied |
N/A |
Legal charge | 12 June 1998 | Fully Satisfied |
N/A |
Legal charge | 02 June 1995 | Fully Satisfied |
N/A |