GIFFARD LODGE LTD - HOLLINGDON
Company Profile | Company Filings |
Overview
GIFFARD LODGE LTD is a Private Limited Company from HOLLINGDON ENGLAND and has the status: Active.
GIFFARD LODGE LTD was incorporated 21 years ago on 29/07/2002 and has the registered number: 04498261. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
GIFFARD LODGE LTD was incorporated 21 years ago on 29/07/2002 and has the registered number: 04498261. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
GIFFARD LODGE LTD - HOLLINGDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
LITTLE MEAD
HOLLINGDON
BUCKS
LU7 0DN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHURCH HOUSE HOTEL LIMITED (until 03/11/2023)
CHURCH HOUSE HOTEL LIMITED (until 03/11/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGARET MARY KESWANI | Jul 1945 | British | Director | 2010-06-30 | CURRENT |
MISS SALIMA KESWANI | Secretary | 2012-06-17 | CURRENT | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2002-07-29 UNTIL 2002-08-01 | RESIGNED | ||
IRENE MOYES | Aug 1951 | British | Director | 2002-07-29 UNTIL 2007-07-10 | RESIGNED |
MR ZULFIKERALI ABDULMOHAMED KESWANI | Dec 1952 | British | Director | 2019-12-09 UNTIL 2022-09-02 | RESIGNED |
MR ZULFIKER ABDULMOHAMED KESWANI | Dec 1952 | British | Director | 2007-06-28 UNTIL 2010-06-30 | RESIGNED |
NATALIE VIRGINIA MOYES | Secretary | 2002-07-29 UNTIL 2007-06-28 | RESIGNED | ||
JACQUI MACKNIGHT | Mar 1964 | Secretary | 2007-06-28 UNTIL 2008-10-29 | RESIGNED | |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2002-07-29 UNTIL 2002-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Mairead Keswani | 2016-07-29 | 7/2016 | Milton Keynes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Giffard Lodge Ltd - Period Ending 2023-08-31 | 2024-04-18 | 31-08-2023 | £6,587 Cash |
Church House Hotel Limited - Period Ending 2022-08-31 | 2023-05-19 | 31-08-2022 | £28,581 Cash |
Church House Hotel Limited - Period Ending 2021-08-31 | 2022-05-24 | 31-08-2021 | £47,975 Cash |
Church House Hotel Limited - Period Ending 2020-08-31 | 2021-06-01 | 31-08-2020 | £34,115 Cash |
Church House Hotel Limited - Period Ending 2019-08-31 | 2020-05-20 | 31-08-2019 | £324,910 equity |
Church House Hotel Limited - Period Ending 2018-08-31 | 2019-05-01 | 31-08-2018 | £1,434 Cash £296,903 equity |
Church House Hotel Limited - Period Ending 2017-08-31 | 2018-06-01 | 31-08-2017 | £-71 Cash £321,372 equity |
Church House Hotel Limited - Period Ending 2016-08-31 | 2017-06-01 | 31-08-2016 | £320,452 equity |
Church House Hotel Limited - Period Ending 2015-08-31 | 2016-05-28 | 31-08-2015 | £49 Cash £301,421 equity |
Church House Hotel Limited - Limited company - abbreviated - 11.6 | 2015-05-30 | 31-08-2014 | £3,448 Cash £279,088 equity |