Company Information for BONNINGTON (CAVENDISH HOTEL) LIMITED
RAILVIEW LOFTS, 19C COMMERCIAL ROAD, EASTBOURNE, EAST SUSSEX, BN21 3XE,
|
Company Registration Number
04397833
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BONNINGTON (CAVENDISH HOTEL) LIMITED | ||||
Legal Registered Office | ||||
RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE Other companies in BN21 | ||||
Previous Names | ||||
|
Company Number | 04397833 | |
---|---|---|
Company ID Number | 04397833 | |
Date formed | 2002-03-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-03-19 | |
Return next due | 2018-04-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-12-13 06:54:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANNE MCGETTIGAN |
||
BRIAN DANIEL MCGETTIGAN |
||
JAMES JOSEPH MCGETTIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM RANDOLPH MORRISON |
Company Secretary | ||
JAMES JOSEPH MCGETTIGAN |
Director | ||
MOHAMED ZIYARD |
Company Secretary | ||
MOHAMMAD KASHANI AKHAVAN |
Director | ||
DAVID WILLIAM RANDOLPH MORRISON |
Company Secretary | ||
MARIO PINTO |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONNINGTON LAND LIMITED | Director | 2009-11-18 | CURRENT | 2005-11-30 | Dissolved 2018-01-09 | |
BONNINGTON INVESTMENTS AND DEVELOPMENTS LIMITED | Director | 2009-11-18 | CURRENT | 2004-05-18 | Active | |
BONNINGTON GROUP LIMITED | Director | 2009-11-18 | CURRENT | 1999-02-08 | Active | |
BONNINGTON SYON LANE LIMITED | Director | 2009-11-18 | CURRENT | 2006-03-31 | Active | |
BONNINGTON HOTELS LIMITED | Director | 2009-11-18 | CURRENT | 1909-12-07 | Active | |
BONNINGTON LAND LIMITED | Director | 2009-11-26 | CURRENT | 2005-11-30 | Dissolved 2018-01-09 | |
BONNINGTON INVESTMENTS AND DEVELOPMENTS LIMITED | Director | 2009-11-26 | CURRENT | 2004-05-18 | Active | |
BONNINGTON BLOOMSBURY LIMITED | Director | 2009-11-26 | CURRENT | 2006-07-26 | Active | |
BONNINGTON SYON LANE LIMITED | Director | 2009-11-18 | CURRENT | 2006-03-31 | Active | |
BONNINGTON HOTELS LIMITED | Director | 1999-06-08 | CURRENT | 1909-12-07 | Active | |
BONNINGTON GROUP LIMITED | Director | 1999-02-15 | CURRENT | 1999-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Bonnington Group Limited as a person with significant control on 2017-08-23 | |
PSC07 | CESSATION OF JAMES MCGETTIGAN AS A PSC | |
PSC07 | CESSATION OF BRIAN MCGETTIGAN AS A PSC | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCGETTIGAN / 31/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL MCGETTIGAN / 31/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANNE MCGETTIGAN on 2017-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/15 FROM 38 Grand Parade Eastbourne East Sussex BN21 4DH | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MORRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM RANDOLPH MORRISON / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH MCGETTIGAN / 11/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE MCGETTIGAN / 11/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 101 SYON LANE GILLETTE CORNER ISLEWORTH MIDDLESEX TW7 5LW | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 19/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCGETTIGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2-3 BLOOMSBURY SQUARE LONDON WC1A 2RL | |
AP03 | SECRETARY APPOINTED DAVID WILLIAM RANDOLPH MORRISON | |
AP03 | SECRETARY APPOINTED PATRICIA ANNE MCGETTIGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMED ZIYARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KASHANI AKHAVAN | |
AP01 | DIRECTOR APPOINTED JAMES JOSEPH MCGETTIGAN | |
AP01 | DIRECTOR APPOINTED MR JAMES JOSEPH MCGETTIGAN | |
AP01 | DIRECTOR APPOINTED BRIAN DANIEL MCGETTIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID MORRISON | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 2-3 BLOOMSBURY SQUARE LONDON WC1A 2RL | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 92 SOUTHAMPTON ROW LONDON WC1B 4BH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S252 DISP LAYING ACC 30/08/07 | |
ELRES | S366A DISP HOLDING AGM 30/08/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | PURCHASE OF PROPERTY 26/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CAVENDISH HOTEL (EASTBOURNE) LIM ITED CERTIFICATE ISSUED ON 04/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 120 EAST ROAD LONDON N1 6AA |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONNINGTON (CAVENDISH HOTEL) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Conference Exps |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |