Having been setup in 2003, The Met Hotel Leeds Ltd are based in Uxbridge, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Lindsay, Catherine Elizabeth, Bennison, Matthew Edward, Doubleday, Timothy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY, Catherine Elizabeth | 25 July 2018 | - | 1 |
BENNISON, Matthew Edward | 19 July 2011 | 31 January 2014 | 1 |
DOUBLEDAY, Timothy | 29 November 2010 | 19 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 September 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
AP01 - Appointment of director | 06 March 2020 | |
TM01 - Termination of appointment of director | 06 March 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 20 August 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
TM01 - Termination of appointment of director | 12 August 2019 | |
CS01 - N/A | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
PSC07 - N/A | 26 October 2018 | |
PSC02 - N/A | 26 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
RESOLUTIONS - N/A | 09 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AP03 - Appointment of secretary | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
AD01 - Change of registered office address | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
MR04 - N/A | 27 July 2018 | |
MR04 - N/A | 27 July 2018 | |
PSC02 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 28 November 2016 | |
RESOLUTIONS - N/A | 02 November 2016 | |
AA - Annual Accounts | 05 October 2016 | |
MR01 - N/A | 03 December 2015 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AP01 - Appointment of director | 27 November 2014 | |
AA - Annual Accounts | 30 August 2014 | |
MR04 - N/A | 27 June 2014 | |
MR01 - N/A | 18 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
TM02 - Termination of appointment of secretary | 07 February 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 20 September 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
CC04 - Statement of companies objects | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
RESOLUTIONS - N/A | 23 August 2012 | |
SH01 - Return of Allotment of shares | 23 August 2012 | |
MISC - Miscellaneous document | 23 August 2012 | |
AA - Annual Accounts | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AR01 - Annual Return | 28 November 2011 | |
AP01 - Appointment of director | 26 July 2011 | |
AP03 - Appointment of secretary | 26 July 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AP03 - Appointment of secretary | 02 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AR01 - Annual Return | 09 December 2009 | |
RESOLUTIONS - N/A | 30 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
363a - Annual Return | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2007 | |
RESOLUTIONS - N/A | 08 June 2007 | |
MEM/ARTS - N/A | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 16 April 2007 | |
363a - Annual Return | 22 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 October 2006 | |
AA - Annual Accounts | 09 October 2006 | |
RESOLUTIONS - N/A | 02 October 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 23 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
363s - Annual Return | 20 July 2005 | |
363s - Annual Return | 17 February 2005 | |
363s - Annual Return | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
225 - Change of Accounting Reference Date | 17 June 2004 | |
287 - Change in situation or address of Registered Office | 17 March 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
288a - Notice of appointment of directors or secretaries | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 15 January 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
NEWINC - New incorporation documents | 26 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2015 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
English law deed of accession | 27 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |
Supplemental legal mortgage | 31 January 2011 | Fully Satisfied |
N/A |
Debenture | 25 May 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |
Deed of accession | 13 September 2006 | Fully Satisfied |
N/A |
Debenture | 20 January 2004 | Fully Satisfied |
N/A |