About

Registered Number: 01308973
Date of Incorporation: 15/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2 West Hill House, West Hill, Epsom, Surrey, KT19 8JD

 

Based in Epsom, Welcome to England (Hotels) Ltd was founded on 15 April 1977, it's status at Companies House is "Active". There are 3 directors listed as Munday, Andrew Mark, First Board Limited, Second Board Limited for Welcome to England (Hotels) Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRST BOARD LIMITED 08 July 2011 01 April 2019 1
SECOND BOARD LIMITED 08 July 2011 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY, Andrew Mark 29 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 10 January 2019
CH02 - Change of particulars for corporate director 09 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 13 February 2017
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 May 2015
AA01 - Change of accounting reference date 26 February 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 January 2013
CH02 - Change of particulars for corporate director 29 January 2013
AP01 - Appointment of director 29 January 2013
CH02 - Change of particulars for corporate director 29 January 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AP02 - Appointment of corporate director 24 January 2012
AP02 - Appointment of corporate director 16 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 22 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 23 November 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 February 2008
DISS40 - Notice of striking-off action discontinued 14 August 2007
363s - Annual Return 25 January 2007
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 30 November 2005
GAZ1 - First notification of strike-off action in London Gazette 22 November 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 15 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 February 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 30 January 1996
288 - N/A 21 August 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 23 March 1994
288 - N/A 23 March 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 26 June 1992
288 - N/A 24 June 1992
288 - N/A 23 June 1992
363b - Annual Return 09 March 1992
363(287) - N/A 09 March 1992
AA - Annual Accounts 25 June 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 05 February 1990
287 - Change in situation or address of Registered Office 04 September 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 05 October 1988
288 - N/A 29 June 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 14 September 1987
288 - N/A 28 July 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 26 March 1986
363 - Annual Return 28 May 1985
MISC - Miscellaneous document 19 March 1985
NEWINC - New incorporation documents 15 April 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.