About

Registered Number: 04452100
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Cavendish Suite Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ,

 

Top Hat & Hotels Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Box, Simon Michael, Payne, Gary Charles, Addis, Alan William, Box, Susan Ann. We don't currently know the number of employees at Top Hat & Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, Simon Michael 30 May 2002 - 1
PAYNE, Gary Charles 30 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ADDIS, Alan William 01 July 2003 30 October 2006 1
BOX, Susan Ann 30 May 2002 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 September 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 09 June 2015
AA01 - Change of accounting reference date 09 January 2015
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
AR01 - Annual Return 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 05 December 2012
CH03 - Change of particulars for secretary 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 16 February 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 26 July 2006
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
353 - Register of members 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 26 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
AA - Annual Accounts 12 March 2004
225 - Change of Accounting Reference Date 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
363s - Annual Return 04 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2012 Outstanding

N/A

Mortgage 14 January 2010 Fully Satisfied

N/A

Mortgage 24 June 2005 Fully Satisfied

N/A

Debenture 07 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.