HILMAR HOTEL MANAGEMENT LIMITED
Overview
| Company Name | HILMAR HOTEL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06416331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILMAR HOTEL MANAGEMENT LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HILMAR HOTEL MANAGEMENT LIMITED located?
| Registered Office Address | Suite 3 Caspian House The Waterfront Elstree Road WD6 3BS Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILMAR HOTEL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRAMESPIN LIMITED | Nov 02, 2007 | Nov 02, 2007 |
What are the latest accounts for HILMAR HOTEL MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HILMAR HOTEL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Igal Ahouvi on Nov 02, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * 32 Wigmore Street London W1U 2RP* on Jun 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hugh Matthew Taylor on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Igal Ahouvi on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Solomon Cuby Sidney on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Joseph Brennan on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of HILMAR HOTEL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHOUVI, Igal David | Director | Caspian House The Waterfront, Elstree Road WD6 3BS Elstree Suite 3, Hertfordshire United Kingdom | United Kingdom | Israeli | 92408710003 | |||||
| BRENNAN, John Joseph | Director | Belmont Avenue Donnybrook Dublin 4 48 Ireland | Ireland | Irish | 131208930001 | |||||
| SIDNEY, Solomon Cuby | Director | 16 Mowbray Road HA8 8JQ Edgware Middx | United Kingdom | British | 126075390001 | |||||
| TAYLOR, Hugh Matthew | Director | 5 Amberden Avenue N3 3BJ London | United Kingdom | British | 127621330001 | |||||
| COHEN, Rachel, Mrs. | Secretary | 17 Boyne Avenue NW4 2JL London | British | 88733090001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does HILMAR HOTEL MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 30, 2008 Delivered On Jun 06, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit being the initial sum of £28,888.55. see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0