ANVIL HOTELS LIMITED
STEYNING POLIPLAST LIMITED

Hellopages » West Sussex » Horsham » BN44 3WN

Company number 02749527
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address THE BARN HIGH STREET, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3WN
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Anna Elizabeth Font as a secretary on 1 March 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of ANVIL HOTELS LIMITED are www.anvilhotels.co.uk, and www.anvil-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Portslade Rail Station is 5.4 miles; to Durrington-on-Sea Rail Station is 6.5 miles; to Hove Rail Station is 6.7 miles; to Preston Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anvil Hotels Limited is a Private Limited Company. The company registration number is 02749527. Anvil Hotels Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Anvil Hotels Limited is The Barn High Street Upper Beeding Steyning West Sussex Bn44 3wn. The company`s financial liabilities are £151.95k. It is £-43.59k against last year. The cash in hand is £18.42k. It is £-16.32k against last year. . FONT, Miklos Zoltan is a Director of the company. Secretary FONT, Anna Elizabeth has been resigned. Secretary FONT, Lettice Elizabeth has been resigned. Secretary FONT, Miklos Zoltan has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BANUTA, Gyorgy has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


anvil hotels Key Finiance

LIABILITIES £151.95k
-23%
CASH £18.42k
-47%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FONT, Miklos Zoltan
Appointed Date: 22 September 1992
87 years old

Resigned Directors

Secretary
FONT, Anna Elizabeth
Resigned: 01 March 2017
Appointed Date: 24 March 1999

Secretary
FONT, Lettice Elizabeth
Resigned: 10 October 2000
Appointed Date: 22 September 1992

Secretary
FONT, Miklos Zoltan
Resigned: 01 September 2004
Appointed Date: 10 October 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 September 1992
Appointed Date: 22 September 1992

Director
BANUTA, Gyorgy
Resigned: 28 November 2003
Appointed Date: 16 January 1995
74 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 September 1992
Appointed Date: 22 September 1992

Persons With Significant Control

Mr Miklos Zoltan Font
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

ANVIL HOTELS LIMITED Events

17 Mar 2017
Termination of appointment of Anna Elizabeth Font as a secretary on 1 March 2017
03 Mar 2017
Total exemption small company accounts made up to 31 October 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50

...
... and 82 more events
16 Oct 1992
Registered office changed on 16/10/92 from: crown hse 2 crown dale london SE19 3NQ

16 Oct 1992
Director resigned

16 Oct 1992
Secretary resigned

02 Oct 1992
Company name changed poliplas LIMITED\certificate issued on 05/10/92

22 Sep 1992
Incorporation

ANVIL HOTELS LIMITED Charges

13 July 2015
Charge code 0274 9527 0005
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 26 hazlitt road, hammersmith, london t/no…
13 July 2015
Charge code 0274 9527 0004
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
31 July 1998
Debenture deed
Delivered: 5 August 1998
Status: Satisfied on 17 December 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 February 1995
Mortgage
Delivered: 25 February 1995
Status: Satisfied on 17 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 130 holland road, london t/no. LN27431 and…
22 February 1995
Mortgage
Delivered: 25 February 1995
Status: Satisfied on 17 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 128 holland road, london t/no. 122297 and…