Company NameHadrian's 360 Limited
DirectorStuart Thomas Niven
Company StatusActive - Proposal to Strike off
Company Number12816357
CategoryPrivate Limited Company
Incorporation Date16 August 2020(3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wantage Road
Durham
DH1 1LP
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/F Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director NameMr Phillip Lennox Brumwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMrs Natalie Jordan Ellis
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPicktree Court Picktree Lane
Chester Le Street
DH3 3SY
Director NameMr Gary Forrest
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2023(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wantage Road
Durham
DH1 1LP

Location

Registered Address27 Wantage Road
Durham
DH1 1LP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due29 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Charges

7 January 2022Delivered on: 24 January 2022
Persons entitled: The One Collection Group LTD (Crn: 12878826)

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company.
Outstanding

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2023Termination of appointment of Gary Forrest as a director on 11 August 2023 (1 page)
21 June 2023Notification of Stuart Thomas Niven as a person with significant control on 4 March 2022 (2 pages)
21 June 2023Cessation of One Collection Leisure Limited as a person with significant control on 4 March 2022 (1 page)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
5 April 2023Notification of One Collection Leisure Limited as a person with significant control on 4 March 2022 (2 pages)
5 April 2023Cessation of Stuart Thomas Niven as a person with significant control on 4 March 2022 (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Appointment of Mr Gary Forrest as a director on 29 March 2023 (2 pages)
6 February 2023Termination of appointment of Natalie Jordan Ellis as a director on 4 March 2022 (1 page)
6 February 2023Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 6 February 2023 (1 page)
6 February 2023Notification of Stuart Thomas Niven as a person with significant control on 4 March 2022 (2 pages)
6 February 2023Cessation of High Street Hospitality Limited as a person with significant control on 4 March 2022 (1 page)
6 February 2023Termination of appointment of Phillip Lennox Brumwell as a director on 4 March 2022 (1 page)
6 February 2023Appointment of Mr Stuart Thomas Niven as a director on 4 March 2022 (2 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
23 September 2022Accounts for a small company made up to 31 December 2020 (6 pages)
24 January 2022Registration of charge 128163570001, created on 7 January 2022 (30 pages)
18 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 November 2021Previous accounting period shortened from 31 August 2021 to 31 December 2020 (1 page)
12 October 2021Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 (1 page)
29 September 2021Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 (2 pages)
29 September 2021Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 (2 pages)
4 August 2021Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with updates (3 pages)
16 August 2020Incorporation
Statement of capital on 2020-08-16
  • GBP 100
(33 pages)