ANKER HOTELS AND LEISURE LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 4PR

Company number 04775342
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 104 ALBERT ROAD, BLACKPOOL, LANCASHIRE, FY1 4PR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ANKER HOTELS AND LEISURE LIMITED are www.ankerhotelsandleisure.co.uk, and www.anker-hotels-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Anker Hotels and Leisure Limited is a Private Limited Company. The company registration number is 04775342. Anker Hotels and Leisure Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Anker Hotels and Leisure Limited is 104 Albert Road Blackpool Lancashire Fy1 4pr. The company`s financial liabilities are £130.97k. It is £130.97k against last year. And the total assets are £4.25k, which is £-4.41k against last year. JOHNSON, Joyce Mavis is a Secretary of the company. JOHNSON, George is a Director of the company. JOHNSON, Joyce Mavis is a Director of the company. JOHNSON, Stuart Anker is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Hotels and similar accommodation".


anker hotels and leisure Key Finiance

LIABILITIES £130.97k
CASH n/a
TOTAL ASSETS £4.25k
-51%
All Financial Figures

Current Directors

Secretary
JOHNSON, Joyce Mavis
Appointed Date: 23 May 2003

Director
JOHNSON, George
Appointed Date: 23 May 2003
93 years old

Director
JOHNSON, Joyce Mavis
Appointed Date: 14 January 2005
93 years old

Director
JOHNSON, Stuart Anker
Appointed Date: 23 May 2003
59 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 May 2003
Appointed Date: 23 May 2003

ANKER HOTELS AND LEISURE LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 August 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
29 Jul 2015
Registration of charge 047753420007, created on 15 July 2015
17 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 39 more events
16 Aug 2003
Registered office changed on 16/08/03 from: boscombe house 73A bradford street walsall west midlands WS1 3QD
09 Aug 2003
Particulars of mortgage/charge
14 Jun 2003
Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100
03 Jun 2003
Secretary resigned
23 May 2003
Incorporation

ANKER HOTELS AND LEISURE LIMITED Charges

15 July 2015
Charge code 0477 5342 0007
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 104 albert road blackpool lancashire title number LA574250…
1 July 2015
Charge code 0477 5342 0006
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 104 albert road blackpool t/no LA574250. Assigns the…
14 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Legal mortgage
Delivered: 3 December 2004
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a regency hotel, 5 north drive, great…
18 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 17 January 2007
Persons entitled: National Westminster Bank PLC
Description: Regency hotel 5 north drive great yarmouth norfolk NR30…