Burns Hotel Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SOUTHERN COUNTIES (HOTELS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 02139573
Record last updated Friday, November 10, 2023 11:19:28 AM UTC
Official Address 19 Harcourt House Suite 10 Cavendish Square Marylebone High Street
There are 46 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1G0PN
Sector Hotels and similar accommodation

Charts

Visits

BURNS HOTEL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 22, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 11, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jan 6, 2015 Annual accounts Annual accounts
Registry May 9, 2014 Change of registered office address Change of registered office address
Registry Apr 3, 2014 Annual return Annual return
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Apr 10, 2013 Annual return Annual return
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Mar 20, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Mar 21, 2011 Annual return Annual return
Financials Dec 9, 2010 Annual accounts Annual accounts
Registry May 6, 2010 Annual return Annual return
Registry Mar 26, 2010 Change of accounting reference date Change of accounting reference date
Financials Mar 23, 2010 Annual accounts Annual accounts
Financials May 21, 2009 Annual accounts 2139... Annual accounts 2139...
Registry Mar 25, 2009 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Apr 25, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 27, 2008 Annual return Annual return
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Jun 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 17, 2007 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Apr 3, 2006 Annual return Annual return
Registry Oct 28, 2005 Change of accounting reference date Change of accounting reference date
Registry Oct 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2139... Declaration of satisfaction in full or in part of a mortgage or charge 2139...
Registry Jun 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 23, 2005 Annual accounts Annual accounts
Registry May 4, 2005 Annual return Annual return
Registry Apr 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials May 28, 2004 Annual accounts Annual accounts
Registry Apr 7, 2004 Annual return Annual return
Registry Dec 29, 2003 Appointment of a director Appointment of a director
Registry Nov 1, 2003 Appointment of a man as Director Appointment of a man as Director
Financials Sep 5, 2003 Annual accounts Annual accounts
Registry Apr 2, 2003 Annual return Annual return
Financials Sep 3, 2002 Annual accounts Annual accounts
Registry May 3, 2002 Annual return Annual return
Financials May 18, 2001 Annual accounts Annual accounts
Registry Mar 28, 2001 Annual return Annual return
Financials Jun 5, 2000 Annual accounts Annual accounts
Registry Apr 14, 2000 Annual return Annual return
Financials Jun 9, 1999 Annual accounts Annual accounts
Registry Apr 1, 1999 Annual return Annual return
Registry Mar 5, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 27, 1998 Annual accounts Annual accounts
Registry Apr 18, 1998 Annual return Annual return
Registry Apr 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1997 Annual return Annual return
Registry Feb 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 1997 Appointment of a secretary Appointment of a secretary
Registry Feb 12, 1997 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 1997 Company name change Company name change
Registry Feb 5, 1997 Change of name certificate Change of name certificate
Registry Feb 3, 1997 Exemption from appointing auditors Exemption from appointing auditors
Registry Feb 3, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 3, 1997 Annual accounts Annual accounts
Registry Jan 24, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 24, 1997 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 16, 1996 Exemption from appointing auditors Exemption from appointing auditors
Financials Apr 16, 1996 Annual accounts Annual accounts
Registry Apr 16, 1996 Annual return Annual return
Registry Jul 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1995 Director resigned, new director appointed 2139... Director resigned, new director appointed 2139...
Registry May 15, 1995 Two appointments: 2 men Two appointments: 2 men
Financials Apr 19, 1995 Annual accounts Annual accounts
Registry Apr 19, 1995 Annual return Annual return
Registry Apr 19, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 7, 1994 Registered office changed Registered office changed
Registry Apr 7, 1994 Director's particulars changed Director's particulars changed
Registry Apr 7, 1994 Annual return Annual return
Financials Mar 28, 1994 Annual accounts Annual accounts
Registry Mar 28, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 21, 1993 Annual return Annual return
Registry Apr 21, 1993 Annual return 2139... Annual return 2139...
Financials Feb 4, 1993 Annual accounts Annual accounts
Registry Feb 4, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials May 29, 1992 Annual accounts Annual accounts
Registry May 29, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1991 Annual return Annual return
Financials Apr 6, 1991 Annual accounts Annual accounts
Registry Apr 6, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 19, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Jun 27, 1990 Annual return Annual return
Financials Jun 27, 1990 Annual accounts Annual accounts
Registry Jun 27, 1990 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 7, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 30, 1989 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 30, 1989 Annual return Annual return
Financials Jan 30, 1989 Annual accounts Annual accounts
Registry Jun 14, 1988 Wd ad --------- Wd ad ---------
Registry May 11, 1988 Change of name certificate Change of name certificate
Registry May 10, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 1, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 1, 1987 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)