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.
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 |
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 |
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 |