About

Registered Number: 02386752
Date of Incorporation: 19/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 88 Crawford Street, London, W1H 2EJ,

 

Based in London, The Hotel for Fine Automobiles Ltd was established in 1989, it's status at Companies House is "Active". The current directors of the organisation are listed as Cowen, Allan Paul, Cowen, Sylvia, Boyd, Helen Jane, Stockley, Victoria Louise. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEN, Allan Paul N/A - 1
COWEN, Sylvia 11 November 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Helen Jane 31 March 1994 28 February 1995 1
STOCKLEY, Victoria Louise 17 May 1993 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 25 June 2005
AA - Annual Accounts 27 April 2005
363a - Annual Return 03 June 2004
AA - Annual Accounts 18 February 2004
395 - Particulars of a mortgage or charge 21 October 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 15 October 2002
363a - Annual Return 30 May 2002
AA - Annual Accounts 11 September 2001
363a - Annual Return 05 June 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 04 July 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 22 November 1999
363a - Annual Return 06 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
AA - Annual Accounts 31 July 1998
363a - Annual Return 22 July 1998
363a - Annual Return 01 July 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 13 August 1996
363a - Annual Return 06 August 1996
AA - Annual Accounts 28 November 1995
363a - Annual Return 23 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 19 July 1994
363x - Annual Return 21 June 1994
288 - N/A 19 April 1994
288 - N/A 27 February 1994
288 - N/A 22 August 1993
363x - Annual Return 20 July 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 18 December 1992
288 - N/A 27 November 1992
363x - Annual Return 09 June 1992
288 - N/A 09 June 1992
363a - Annual Return 15 June 1991
288 - N/A 20 February 1991
288 - N/A 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1991
363 - Annual Return 02 January 1991
395 - Particulars of a mortgage or charge 28 November 1990
AA - Annual Accounts 14 November 1990
287 - Change in situation or address of Registered Office 25 May 1990
395 - Particulars of a mortgage or charge 09 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1989
288 - N/A 31 August 1989
288 - N/A 31 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1989
CERTNM - Change of name certificate 01 August 1989
CERTNM - Change of name certificate 01 August 1989
287 - Change in situation or address of Registered Office 27 July 1989
288 - N/A 26 June 1989
288 - N/A 26 June 1989
287 - Change in situation or address of Registered Office 16 June 1989
RESOLUTIONS - N/A 13 June 1989
MEM/ARTS - N/A 13 June 1989
NEWINC - New incorporation documents 19 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 October 2003 Outstanding

N/A

Mortgage debenture 11 October 2002 Fully Satisfied

N/A

Debenture 07 August 1996 Fully Satisfied

N/A

Debenture 08 November 1990 Fully Satisfied

N/A

Debenture 23 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.