Godshill
Ventnor
Isle Of Wight
PO38 3HZ
Secretary Name | Mrs Eileen Peggy Ellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | Shanklin Beach Hotel Esplanade Shanklin Isle Of Wight PO37 6BJ |
Secretary Name | Mrs Christine Serle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 January 2010) |
Role | Assistant |
Correspondence Address | 159 Medina Park, Folly Lane East Cowes Isle Of Wight PO32 6TR |
Registered Address | 203 London Road Hadleigh Benfleet Essex SS7 2RD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Nicholas John Ellard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £515,925 |
Cash | £655 |
Current Liabilities | £211,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
29 November 1995 | Delivered on: 15 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ocean view hotel,the esplanade,shanklin,isle of wight; t/no IW10853 and/or the proceeds of sale thereof; the goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 February 1991 | Delivered on: 18 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 October 1979 | Delivered on: 22 October 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 699-705 london road westcliff on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
20 September 2022 | Registered office address changed from 203 London Road Hadleigh Essex SS7 2rd to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Director's details changed for Mr Nicholas John Ellard on 15 August 2012 (3 pages) |
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Mr Nicholas John Ellard on 15 August 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Mr Nicholas John Ellard on 31 March 2012 (2 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Director's details changed for Mr Nicholas John Ellard on 31 March 2012 (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
9 February 2010 | Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Christine Serle as a secretary (1 page) |
9 February 2010 | Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Christine Serle as a secretary (1 page) |
9 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Nicholas John Ellard on 9 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Secretary appointed mrs christine serle (1 page) |
4 June 2009 | Appointment terminated secretary eileen ellard (1 page) |
4 June 2009 | Appointment terminated secretary eileen ellard (1 page) |
4 June 2009 | Secretary appointed mrs christine serle (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
29 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 1999 | Return made up to 21/11/99; full list of members
|
15 November 1999 | Return made up to 21/11/99; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 21/11/98; no change of members (4 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 308 london road hadleigh essex SS7 2DD (1 page) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
26 November 1997 | Return made up to 21/11/97; full list of members
|
26 November 1997 | Return made up to 21/11/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1996 | Return made up to 21/11/96; full list of members
|
27 November 1996 | Return made up to 21/11/96; full list of members
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members
|
23 November 1995 | Return made up to 21/11/95; full list of members
|