About

Registered Number: 03450295
Date of Incorporation: 15/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Leconfield House, Curzon Street, London, W1J 5JA

 

Established in 1997, Vr Hotel (Wrexham) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 10 January 2014
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 October 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 02 March 2012
AD01 - Change of registered office address 09 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 21 March 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 13 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 02 April 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 16 November 1998
225 - Change of Accounting Reference Date 26 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
287 - Change in situation or address of Registered Office 05 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
CERTNM - Change of name certificate 09 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1998
395 - Particulars of a mortgage or charge 10 March 1998
395 - Particulars of a mortgage or charge 24 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
RESOLUTIONS - N/A 13 November 1997
CERTNM - Change of name certificate 13 November 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 26 February 1998 Outstanding

N/A

Deed of debenture 11 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.