About

Registered Number: 03299012
Date of Incorporation: 06/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: C/O Kpmg Llp, One St. Peters Square, Manchester, M2 3AE,

 

Founded in 1997, The St David's Hotel Cardiff Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 5 directors listed as Bour, Patrick, Bennison, Matthew Edward, Doubleday, Timothy, Gunn, Richard, Davies, Patrick for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUR, Patrick 25 July 2018 - 1
DAVIES, Patrick 18 April 1997 16 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BENNISON, Matthew Edward 19 July 2011 31 January 2014 1
DOUBLEDAY, Timothy 29 November 2010 19 July 2011 1
GUNN, Richard 19 April 2004 19 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
PARENT_ACC - N/A 07 July 2020
GUARANTEE2 - N/A 07 July 2020
AGREEMENT2 - N/A 07 July 2020
CS01 - N/A 14 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 04 September 2019
PARENT_ACC - N/A 13 August 2019
GUARANTEE2 - N/A 13 August 2019
AGREEMENT2 - N/A 13 August 2019
AA01 - Change of accounting reference date 25 April 2019
AA01 - Change of accounting reference date 25 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 13 August 2018
AA01 - Change of accounting reference date 03 August 2018
AD01 - Change of registered office address 03 August 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
PSC02 - N/A 26 July 2018
AA01 - Change of accounting reference date 26 July 2018
PSC07 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
MR01 - N/A 26 July 2018
MR01 - N/A 26 July 2018
PSC02 - N/A 04 June 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 November 2016
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 04 October 2016
MR04 - N/A 07 December 2015
MR01 - N/A 03 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 17 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
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 14 November 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 14 November 2012
AA - Annual Accounts 27 September 2012
AA - Annual Accounts 01 February 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 27 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
AP03 - Appointment of secretary 03 December 2010
TM01 - Termination of appointment of director 03 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 16 November 2010
CH01 - Change of particulars for director 19 July 2010
AR01 - Annual Return 16 November 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
363a - Annual Return 14 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
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 23 November 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 2007
395 - Particulars of a mortgage or charge 22 June 2007
RESOLUTIONS - N/A 21 June 2007
RESOLUTIONS - N/A 20 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
MEM/ARTS - N/A 26 April 2007
CERTNM - Change of name certificate 19 April 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 05 December 2005
395 - Particulars of a mortgage or charge 07 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 August 2005
AA - Annual Accounts 03 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
363a - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363a - Annual Return 12 December 2003
AA - Annual Accounts 13 June 2003
363a - Annual Return 30 November 2002
AA - Annual Accounts 13 February 2002
363a - Annual Return 26 November 2001
AA - Annual Accounts 12 March 2001
363a - Annual Return 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
AA - Annual Accounts 09 February 2000
363a - Annual Return 15 December 1999
287 - Change in situation or address of Registered Office 10 August 1999
AA - Annual Accounts 27 May 1999
363a - Annual Return 23 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
395 - Particulars of a mortgage or charge 13 March 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
363a - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 29 October 1997
287 - Change in situation or address of Registered Office 04 September 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
123 - Notice of increase in nominal capital 18 July 1997
RESOLUTIONS - N/A 26 June 1997
MEM/ARTS - N/A 26 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
225 - Change of Accounting Reference Date 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
CERTNM - Change of name certificate 05 February 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2018 Outstanding

N/A

A registered charge 25 July 2018 Outstanding

N/A

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

Deed of accession 18 June 2007 Fully Satisfied

N/A

Deed of accession 27 April 2007 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Debenture 24 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.