Billericay
CM12 9BT
Director Name | Mr Gareth Leslie Street |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 84a High Street Billericay CM12 9BT |
Director Name | Mr Robert Edward Skelton Birkett |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2003) |
Role | Consultant Engineer |
Correspondence Address | 67 Pencoed Road Burry Port Dyfed SA16 0PN Wales |
Director Name | Ms Alison Roxana Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2020) |
Role | Water Engineer |
Country of Residence | Wales |
Correspondence Address | Troi A Llanw Caradog Court Ferryside Carmarthenshire SA17 5RR Wales |
Director Name | Ms Angela Saunders |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2020) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | 1 Royston Court The Cliff Ferryside Carmarthen Carmarthenshire SA17 5SP Wales |
Director Name | Barry Saunders |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2020) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | 7 Caradog Court Ferryside Carmarthenshire SA15 5RR Wales |
Secretary Name | Ms Angela Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2020) |
Role | Hotelier |
Country of Residence | Wales |
Correspondence Address | 1 Royston Court The Cliff Ferryside Carmarthen Carmarthenshire SA17 5SP Wales |
Director Name | James Edward Brunt Ford |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2004) |
Role | Hotelier |
Correspondence Address | Tilehurst 52 Queen Victoria Road Llanelli Carmarthenshire SA15 2TH Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | gryphonleisure.co.uk |
---|---|
Telephone | 01554 758171 |
Telephone region | Llanelli |
Registered Address | 84a High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 6 other UK companies use this postal address |
27 at £1 | Alison Roxana Anderson 33.33% Ordinary |
---|---|
27 at £1 | Angela Saunders 33.33% Ordinary |
27 at £1 | Barry Saunders 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,568,472 |
Cash | £4,843 |
Current Liabilities | £834,631 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
22 June 2020 | Delivered on: 30 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2008 | Delivered on: 7 February 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2003 | Delivered on: 4 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a gwenllian court hotel mynyddygarreg kidwelly carmarthenshire t/no: WA426431. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 April 2001 | Delivered on: 21 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general life assurance policy numbered 0089479891-0. Outstanding |
19 April 2001 | Delivered on: 21 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stradey park hotel furnace llanelli WA445121 & WA487444. Outstanding |
20 November 2000 | Delivered on: 24 November 2000 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property registered under t/nos: WA445121 and WA487844 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 November 2000 | Delivered on: 24 November 2000 Persons entitled: Bank of Wales PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 November 2000 | Delivered on: 24 November 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Outstanding |
8 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
---|---|
16 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 August 2020 | Satisfaction of charge 036302390008 in full (1 page) |
30 June 2020 | Registration of charge 036302390008, created on 22 June 2020 (41 pages) |
23 March 2020 | Satisfaction of charge 5 in full (1 page) |
23 March 2020 | Satisfaction of charge 4 in full (1 page) |
18 February 2020 | Satisfaction of charge 7 in full (1 page) |
31 January 2020 | Cessation of Angela Saunders as a person with significant control on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Angela Saunders as a secretary on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from , Stradey Park Hotel, Furnace, Llanelli, Carmarthenshire, SA15 4HA to 84a High Street Billericay CM12 9BT on 31 January 2020 (1 page) |
31 January 2020 | Notification of Stradey Partners Ltd as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Cessation of Barry Saunders as a person with significant control on 31 January 2020 (1 page) |
31 January 2020 | Cessation of Alison Roxana Anderson as a person with significant control on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Mr Robert Horwood as a director on 31 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr Gareth Leslie Street as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Alison Roxana Anderson as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Angela Saunders as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Barry Saunders as a director on 31 January 2020 (1 page) |
21 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
23 July 2019 | Satisfaction of charge 3 in full (1 page) |
23 July 2019 | Satisfaction of charge 6 in full (2 pages) |
23 July 2019 | Satisfaction of charge 2 in full (1 page) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Alison Roxana Anderson on 11 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Alison Roxana Anderson on 11 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
7 February 2008 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 December 2006 | Return made up to 11/09/06; full list of members (3 pages) |
19 December 2006 | Return made up to 11/09/06; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 October 2006 | £ ic 100/81 21/08/06 £ sr 19@1=19 (1 page) |
10 October 2006 | £ ic 100/81 21/08/06 £ sr 19@1=19 (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 October 2005 | Return made up to 11/09/05; full list of members
|
6 October 2005 | Return made up to 11/09/05; full list of members
|
28 September 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 11/09/04; full list of members (9 pages) |
7 December 2004 | Return made up to 11/09/04; full list of members (9 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: gwenllian court hotel mynyddygarreg kidwelly dyfed SA17 4LW (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: gwenllian court hotel, mynyddygarreg, kidwelly, dyfed SA17 4LW (1 page) |
28 April 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 11/09/03; full list of members (9 pages) |
27 January 2004 | Return made up to 11/09/03; full list of members (9 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
4 September 2003 | Particulars of mortgage/charge (5 pages) |
4 September 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
7 October 2002 | Return made up to 11/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 11/09/02; full list of members (9 pages) |
2 November 2001 | Return made up to 11/09/01; full list of members (8 pages) |
2 November 2001 | Return made up to 11/09/01; full list of members (8 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Particulars of mortgage/charge (5 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
10 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
10 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 September 1999 | Return made up to 11/09/99; full list of members
|
29 September 1999 | Return made up to 11/09/99; full list of members
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: gwenllian court hotel, mynyddygarreg, kidwelly, dyfed SA17 4LW (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: gwenllian court hotel mynyddygarreg kidwelly dyfed SA17 4LW (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: suite 20649 72 new bond street london W1Y 9DD (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: suite 20649 72 new bond street, london, W1Y 9DD (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
11 September 1998 | Incorporation (16 pages) |
11 September 1998 | Incorporation (16 pages) |