Company number 03106367
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 46 SNOW HILL, SNOW HILL, STOKE-ON-TRENT, ENGLAND, ST1 4LY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Termination of appointment of Mahboubeh Nehzat-Khoshrouh as a secretary on 28 October 2016; Registered office address changed from 8 Hidden Hills Madeley Crewe CW3 9HW to 46 Snow Hill Snow Hill Stoke-on-Trent ST1 4LY on 30 October 2016. The most likely internet sites of NORTHWOOD HOTEL LIMITED are www.northwoodhotel.co.uk, and www.northwood-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Northwood Hotel Limited is a Private Limited Company.
The company registration number is 03106367. Northwood Hotel Limited has been working since 26 September 1995.
The present status of the company is Active. The registered address of Northwood Hotel Limited is 46 Snow Hill Snow Hill Stoke On Trent England St1 4ly. The company`s financial liabilities are £59.2k. It is £-17.25k against last year. And the total assets are £59.5k, which is £59.23k against last year. ZANDIAN, Vahid is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MOSS, Arnold has been resigned. Secretary NEHZAT-KHOSHROUH, Mahboubeh has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MOSS, Arnold has been resigned. The company operates in "Hotels and similar accommodation".
northwood hotel Key Finiance
LIABILITIES
£59.2k
-23%
CASH
n/a
TOTAL ASSETS
£59.5k
+22350%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 26 September 1995
Appointed Date: 26 September 1995
Secretary
MOSS, Arnold
Resigned: 01 September 2010
Appointed Date: 26 September 1995
Nominee Director
BREWER, Kevin, Dr
Resigned: 26 September 1995
Appointed Date: 26 September 1995
73 years old
Director
MOSS, Arnold
Resigned: 20 September 2007
Appointed Date: 26 September 1995
88 years old
Persons With Significant Control
Mr Vahid Zandian
Notified on: 18 September 2016
70 years old
Nature of control: Ownership of shares – 75% or more
NORTHWOOD HOTEL LIMITED Events
27 Dec 2016
Micro company accounts made up to 31 March 2016
30 Oct 2016
Termination of appointment of Mahboubeh Nehzat-Khoshrouh as a secretary on 28 October 2016
30 Oct 2016
Registered office address changed from 8 Hidden Hills Madeley Crewe CW3 9HW to 46 Snow Hill Snow Hill Stoke-on-Trent ST1 4LY on 30 October 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
05 Oct 1995
Ad 26/09/95--------- £ si 99@1=99 £ ic 1/100
05 Oct 1995
Secretary resigned
05 Oct 1995
Director resigned
05 Oct 1995
Registered office changed on 05/10/95 from: somerset house temple street birmingham west midlands B2 5DN
26 Sep 1995
Incorporation
10 October 2002
Legal charge
Delivered: 25 October 2002
Status: Satisfied
on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 146 keelings road and land at the back of 146 keelings road…
2 August 2002
Debenture
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Satisfied
on 23 May 2003
Persons entitled: Midland Bank PLC
Description: The northwood hotel 146 keelings road hanley stoke-on-trent…
20 November 1995
Fixed and floating charge
Delivered: 21 November 1995
Status: Satisfied
on 23 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…