About

Registered Number: 04475995
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor Leconfield House, Curzon Street, London, W1J 5JA

 

Established in 2002, Tindall Hotels Holdco 11 Ltd have registered office in London, it has a status of "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 14 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 July 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 20 August 2008
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
363s - Annual Return 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 03 August 2006
RESOLUTIONS - N/A 27 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
363s - Annual Return 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
RESOLUTIONS - N/A 29 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 05 August 2003
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
MEM/ARTS - N/A 11 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
MEM/ARTS - N/A 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
225 - Change of Accounting Reference Date 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
CERTNM - Change of name certificate 30 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2007 Outstanding

N/A

Deed of confirmation in respect of a debenture with floating charge dated 16 december 2004 11 July 2006 Fully Satisfied

N/A

Security interest agreement 16 December 2004 Fully Satisfied

N/A

Debenture with floating charge 16 December 2004 Fully Satisfied

N/A

Debenture with floating charge 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.