Sunderland
SR5 1SU
Secretary Name | Janet Lee Feggett |
---|---|
Status | Current |
Appointed | 16 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Director Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Secretary Name | Mrs Angela Lowes |
---|---|
Status | Resigned |
Appointed | 08 March 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
Registered Address | Hilton Garden Inn Sunderland Vaux Brewery Way Sunderland SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
11 June 2018 | Delivered 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 2018 | Delivered 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 |
3 September 2020 | Full accounts made up to 31 July 2019 (25 pages) |
---|---|
5 August 2020 | Register 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 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 May 2019 | Satisfaction of charge 087871080002 in full (4 pages) |
15 May 2019 | Satisfaction of charge 087871080001 in full (4 pages) |
2 May 2019 | Full accounts made up to 31 July 2018 (24 pages) |
24 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Per-Magnus Andersson as a director on 30 November 2018 (1 page) |
12 June 2018 | Registration of charge 087871080002, created on 11 June 2018 (29 pages) |
6 June 2018 | Registration of charge 087871080001, created on 22 May 2018 (41 pages) |
16 May 2018 | Termination of appointment of Angela Lowes as a director on 16 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Angela Lowes as a secretary on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Janet Lee Feggett as a secretary on 16 May 2018 (2 pages) |
10 May 2018 | Appointment of Janet Lee Feggett as a director on 9 May 2018 (2 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (24 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mrs Angela Lowes as a secretary on 8 March 2016 (2 pages) |
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
22 January 2015 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
22 January 2015 | Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
11 December 2014 | Register inspection address has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
11 December 2014 | Register(s) moved to registered inspection location Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
11 December 2014 | Register inspection address has been changed to Black Cat House Stadium of Light Sunderland SR5 1SU (1 page) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|