Company NameSunderland Fc Hotels Limited
DirectorJanet Lee Feggett
Company StatusActive
Company Number08787108
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Janet Lee Feggett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
Secretary NameJanet Lee Feggett
StatusCurrent
Appointed16 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
Director NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU
Secretary NameMrs Angela Lowes
StatusResigned
Appointed08 March 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressHilton Garden Inn Sunderland Vaux Brewery Way
Sunderland
SR5 1SU

Location

Registered AddressHilton Garden Inn Sunderland
Vaux Brewery Way
Sunderland
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

11 June 2018Delivered on: 12 June 2018
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Particulars: The leasehold land on the west side of stadium way, sunderland, being the hilton garden inn sunderland with title number TY524215.
Outstanding
22 May 2018Delivered on: 6 June 2018
Persons entitled: Security Benefit Corporation

Classification: A registered charge
Particulars: The freehold property being land on the north side of cleadon lane, whitburn and known as the charlie hurley centre registered at the land registry with title number TY12491.
Outstanding

Filing History

3 September 2020Full accounts made up to 31 July 2019 (25 pages)
5 August 2020Register inspection address has been changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Vaux Brewery Way Sunderland SR5 1SU (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
15 May 2019Satisfaction of charge 087871080002 in full (4 pages)
15 May 2019Satisfaction of charge 087871080001 in full (4 pages)
2 May 2019Full accounts made up to 31 July 2018 (24 pages)
24 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
15 January 2019Termination of appointment of Per-Magnus Andersson as a director on 30 November 2018 (1 page)
12 June 2018Registration of charge 087871080002, created on 11 June 2018 (29 pages)
6 June 2018Registration of charge 087871080001, created on 22 May 2018 (41 pages)
16 May 2018Termination of appointment of Angela Lowes as a director on 16 May 2018 (1 page)
16 May 2018Termination of appointment of Angela Lowes as a secretary on 16 May 2018 (1 page)
16 May 2018Appointment of Janet Lee Feggett as a secretary on 16 May 2018 (2 pages)
10 May 2018Appointment of Janet Lee Feggett as a director on 9 May 2018 (2 pages)
3 May 2018Full accounts made up to 31 July 2017 (24 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
28 April 2016Registered office address changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Black Cat House Stadium of Light Sunderland SR5 1SU England to Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU on 28 April 2016 (1 page)
23 March 2016Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY to Black Cat House Stadium of Light Sunderland SR5 1SU on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 5th Floor 105 Wigmore Street London W1U 1QY to Black Cat House Stadium of Light Sunderland SR5 1SU on 23 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(5 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
22 January 2015Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
22 January 2015Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(5 pages)
11 December 2014Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
11 December 2014Register inspection address has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
11 December 2014Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
11 December 2014Register inspection address has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page)
7 November 2014Registered office address changed from 32 Curzon Street London W1J 7WS to 5Th Floor 105 Wigmore Street London W1V 1QY on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 32 Curzon Street London W1J 7WS to 5Th Floor 105 Wigmore Street London W1V 1QY on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 32 Curzon Street London W1J 7WS to 5Th Floor 105 Wigmore Street London W1V 1QY on 7 November 2014 (2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)