London
SW1Y 6AF
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(15 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 September 2016) |
Role | Hotel Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place St James'S London Greater London SW1Y 6AF |
Director Name | Ms Mhairi Joan Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Peter James Taylor Obe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 January 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Russell John Hynd |
---|---|
Status | Resigned |
Appointed | 13 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 December 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 December 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | thebonham.com |
---|---|
Telephone | 0131 2266050 |
Telephone region | Edinburgh |
Registered Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Town House Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
10 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 June 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
6 February 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages) |
6 February 2015 | Appointment of Ms Sarah Broughton as a director on 13 January 2015 (3 pages) |
6 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
6 February 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
6 February 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 (2 pages) |
6 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
6 February 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor Obe as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor Obe as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
9 January 2015 | Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
|
9 January 2015 | Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
|
9 January 2015 | Resolutions
|
9 January 2015 | Resolutions
|
10 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
1 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
22 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 February 2012 | Appointment of Russell John Hynd as a secretary (2 pages) |
10 February 2012 | Appointment of Russell John Hynd as a secretary (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page) |
10 February 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (1 page) |
9 February 2012 | Director's details changed for Mhairi Joan Taylor on 13 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Peter James Taylor Obe on 13 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Peter James Taylor Obe on 13 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mhairi Joan Taylor on 13 December 2011 (2 pages) |
26 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 26 January 2012 (3 pages) |
26 January 2012 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 26 January 2012 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mhairi Joan Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Obe Peter James Taylor on 1 October 2009 (2 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 January 2005 | Secretary resigned (1 page) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
11 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
31 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
13 February 2001 | Return made up to 14/01/01; full list of members
|
13 February 2001 | Return made up to 14/01/01; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
14 January 2000 | Incorporation (16 pages) |
14 January 2000 | Incorporation (16 pages) |