Company NamePheasant Lodge (UK) Limited
DirectorStephen Kahn
Company StatusActive
Company Number05953434
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameStephen Kahn
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleInvestor
Correspondence Address1610
Silver King Drive
Aspen
81612 Colorado
United States
Secretary NameSuzanne Bober
NationalityAmerican
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1610
Silver King Drive
Aspen
81612 Colorado
United States
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stephen Kahn
50.00%
Ordinary
1 at £1Suzanne Bober
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,912
Current Liabilities£183,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

20 December 2007Delivered on: 5 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tillmouth park estate, cornhill-on-tweed t/no ND77241. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 November 2009Director's details changed for Stephen Kahn on 27 October 2009 (3 pages)
21 November 2009Secretary's details changed for Suzanne Bober on 27 October 2009 (3 pages)
21 November 2009Secretary's details changed for Suzanne Bober on 27 October 2009 (3 pages)
21 November 2009Director's details changed for Stephen Kahn on 27 October 2009 (3 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2008Return made up to 03/10/08; full list of members (6 pages)
14 November 2008Return made up to 03/10/08; full list of members (6 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Return made up to 03/10/07; full list of members (6 pages)
20 December 2007Return made up to 03/10/07; full list of members (6 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Director resigned (1 page)
3 October 2006Incorporation (13 pages)
3 October 2006Incorporation (13 pages)