NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED - LONDON
Company Profile | Company Filings |
Overview
NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED was incorporated 18 years ago on 05/01/2006 and has the registered number: 05667278. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2022.
NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED was incorporated 18 years ago on 05/01/2006 and has the registered number: 05667278. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2022.
NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED - LONDON
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 / 1 | 31/01/2021 | 31/10/2022 |
Registered Office
20 ST. ANDREW STREET
LONDON
EC4A 3AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2022 | 19/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES MCMAHON | Feb 1967 | British | Director | 2017-12-13 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-01-05 UNTIL 2006-01-05 | RESIGNED | ||
GLYN JONES | Oct 1954 | British | Director | 2006-01-05 UNTIL 2006-05-08 | RESIGNED |
MRS HELEN JEANNETTE HOLLAND | Sep 1945 | British | Secretary | 2006-01-05 UNTIL 2017-12-13 | RESIGNED |
MISS CHARLOTTE ANNE HOLLAND | Dec 1978 | British | Director | 2012-03-19 UNTIL 2017-12-13 | RESIGNED |
MRS HELEN JEANNETTE HOLLAND | Sep 1945 | British | Director | 2006-07-05 UNTIL 2017-12-13 | RESIGNED |
MR ANTHONY RICHARD HAMILTON HOLLAND | Apr 1953 | British | Director | 2006-01-05 UNTIL 2017-12-13 | RESIGNED |
MR CHARLES HAMILTON HOLLAND | Mar 1980 | British | Director | 2012-03-19 UNTIL 2017-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nw 634 Limited | 2017-12-13 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony Richard Hamilton | 2016-07-01 - 2017-12-13 | 4/1953 | Chester | Significant influence or control |
Mrs Helen Jeannette Holland | 2016-07-01 - 2017-12-13 | 9/1945 | Chester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2021-11-02 | 31-01-2021 | £1,689 equity |
Micro-entity Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2020-11-20 | 31-01-2020 | £8,060 equity |
Micro-entity Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2019-10-31 | 31-01-2019 | £5,520 equity |
Micro-entity Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2019-01-08 | 31-01-2018 | £5,520 equity |
Abbreviated Company Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2016-12-01 | 31-01-2016 | £1,726 Cash £-54,432 equity |
Abbreviated Company Accounts - NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED | 2015-11-21 | 31-01-2015 | £1,221 Cash £-9,799 equity |