-
HERITAGE HOTELS LIMITED - C/O DUFF & PHELPS, The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 06190597
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O DUFF & PHELPS
- The Shard 32 London Bridge Street
- London
- SE1 9SG C/O DUFF & PHELPS, The Shard 32 London Bridge Street, London, SE1 9SG UK
Management
- Managing Directors
- BAKER, Richard Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-28
- Age Of Company 2007-03-28 17 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Carlauren International Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2013-03-28
- Annual Return
- Due Date: 2020-02-27
- Last Date: 2019-02-13
-
HERITAGE HOTELS LIMITED Company Description
- HERITAGE HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 06190597. Its current trading status is "live". It was registered 2007-03-28. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2013-03-28.It can be contacted at C/o Duff & Phelps .
Get HERITAGE HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heritage Hotels Limited - C/O DUFF & PHELPS, The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom
- 2007-03-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HERITAGE HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-in-administration-extension-of-period (2024-02-10) - AM19
keyboard_arrow_right 2023
-
liquidation-in-administration-progress-report (2023-01-04) - AM10
-
liquidation-in-administration-progress-report (2023-06-30) - AM10
-
liquidation-in-administration-progress-report (2023-12-31) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-01-08) - AM10
-
liquidation-in-administration-progress-report (2022-06-29) - AM10
keyboard_arrow_right 2021
-
liquidation-in-administration-extension-of-period (2021-12-02) - AM19
-
liquidation-in-administration-extension-of-period (2021-12-16) - AM19
-
liquidation-in-administration-progress-report (2021-01-06) - AM10
-
liquidation-in-administration-progress-report (2021-07-02) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2021-07-20) - AM16
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-07-20) - AM11
keyboard_arrow_right 2020
-
memorandum-articles (2020-01-16) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-10) - AD01
-
liquidation-in-administration-proposals (2020-01-24) - AM03
-
liquidation-in-administration-result-creditors-meeting (2020-02-25) - AM07
-
liquidation-in-administration-extension-of-period (2020-12-02) - AM19
-
liquidation-in-administration-progress-report (2020-07-03) - AM10
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-13) - TM01
-
cessation-of-a-person-with-significant-control (2019-02-13) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-02-13) - TM02
-
appoint-person-director-company-with-name-date (2019-02-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01
-
notification-of-a-person-with-significant-control (2019-02-13) - PSC02
-
confirmation-statement-with-updates (2019-02-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-27) - MR01
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-11) - MR01
-
termination-director-company-with-name-termination-date (2019-08-21) - TM01
-
appoint-person-director-company-with-name-date (2019-11-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
appoint-person-director-company-with-name-date (2019-12-09) - AP01
-
resolution (2019-12-17) - RESOLUTIONS
-
liquidation-in-administration-appointment-of-administrator (2019-12-20) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
keyboard_arrow_right 2018
-
legacy (2018-10-18) - CAP-SS
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
mortgage-satisfy-charge-full (2018-10-09) - MR04
-
resolution (2018-10-18) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2018-10-18) - SH19
-
mortgage-satisfy-charge-full (2018-12-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-08-02) - AA
-
legacy (2018-10-18) - SH20
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
legacy (2015-04-27) - SH20
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
capital-statement-capital-company-with-date-currency-figure (2015-04-27) - SH19
-
legacy (2015-04-27) - CAP-SS
-
resolution (2015-04-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
resolution (2011-07-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-06-20) - AA
-
capital-allotment-shares (2011-08-05) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-12) - AR01
-
change-person-director-company-with-change-date (2010-04-12) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
-
legacy (2009-04-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-29) - AA
-
legacy (2008-04-17) - 363a
-
legacy (2008-04-17) - 353
-
legacy (2008-04-17) - 287
-
legacy (2008-04-17) - 288c
keyboard_arrow_right 2007
-
legacy (2007-06-29) - 395
-
incorporation-company (2007-03-28) - NEWINC
-
legacy (2007-10-17) - 395
-
legacy (2007-08-20) - 225