About

Registered Number: 05999463
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Delta Place, 27 Bath Road, Cheltenham, GL53 7TH,

 

Having been setup in 2006, The Really Hospitable Company Ltd has its registered office in Cheltenham, it's status is listed as "Active". The current directors of the organisation are listed as Barry, Jonathan, Barry, Jonathan, Muggridge, Julian in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Jonathan 15 November 2006 - 1
MUGGRIDGE, Julian 15 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Jonathan 30 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 29 November 2019
AD01 - Change of registered office address 15 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 28 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 November 2016
AA - Annual Accounts 12 August 2016
AA01 - Change of accounting reference date 20 April 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AR01 - Annual Return 25 November 2010
MG01 - Particulars of a mortgage or charge 24 November 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AP03 - Appointment of secretary 02 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 11 November 2009
395 - Particulars of a mortgage or charge 21 August 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 11 June 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363s - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 November 2010 Outstanding

N/A

Legal charge 12 August 2009 Outstanding

N/A

Debenture 02 June 2009 Outstanding

N/A

Rent deposit deed 27 February 2007 Fully Satisfied

N/A

Legal charge 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.