MISCELLANEA HOTELS AND LEISURE LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 2JA

Company number 03004789
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address CROSSWAYS, CHURT, FARNHAM, SURREY, GU10 2JA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 December 2015 Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of MISCELLANEA HOTELS AND LEISURE LIMITED are www.miscellaneahotelsandleisure.co.uk, and www.miscellanea-hotels-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Farnham Rail Station is 5.2 miles; to Ash Rail Station is 8.3 miles; to Ash Vale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miscellanea Hotels and Leisure Limited is a Private Limited Company. The company registration number is 03004789. Miscellanea Hotels and Leisure Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Miscellanea Hotels and Leisure Limited is Crossways Churt Farnham Surrey Gu10 2ja. The company`s financial liabilities are £346.84k. It is £63.9k against last year. The cash in hand is £0.75k. It is £-4.39k against last year. And the total assets are £2.8k, which is £-3.04k against last year. POWELL, Daphne Elaine is a Secretary of the company. POWELL, Daphne Elaine is a Director of the company. POWELL, Edward Paul is a Director of the company. Secretary CUNNINGHAM, Robert John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CUNNINGHAM, Robert John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Hotels and similar accommodation".


miscellanea hotels and leisure Key Finiance

LIABILITIES £346.84k
+22%
CASH £0.75k
-86%
TOTAL ASSETS £2.8k
-53%
All Financial Figures

Current Directors

Secretary
POWELL, Daphne Elaine
Appointed Date: 31 May 2001

Director
POWELL, Daphne Elaine
Appointed Date: 22 December 1994
75 years old

Director
POWELL, Edward Paul
Appointed Date: 22 December 1994
75 years old

Resigned Directors

Secretary
CUNNINGHAM, Robert John
Resigned: 31 May 2001
Appointed Date: 22 December 1994

Nominee Secretary
THOMAS, Howard
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
CUNNINGHAM, Robert John
Resigned: 31 May 2001
Appointed Date: 01 January 1997
89 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 December 1994
Appointed Date: 22 December 1994
63 years old

Persons With Significant Control

Mr Edward Paul Powell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daphne Elaine Powell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISCELLANEA HOTELS AND LEISURE LIMITED Events

28 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 22 December 2015
Statement of capital on 2016-01-11
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 22 December 2014
Statement of capital on 2015-01-30
  • GBP 2

...
... and 48 more events
26 Jan 1995
Director resigned;new director appointed

26 Jan 1995
New secretary appointed

03 Jan 1995
Secretary resigned;new director appointed

03 Jan 1995
Registered office changed on 03/01/95 from: 16 st john street london EC1M 4AY

22 Dec 1994
Incorporation

MISCELLANEA HOTELS AND LEISURE LIMITED Charges

10 May 1999
Debenture
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 February 1998
Mortgage debenture
Delivered: 13 February 1998
Status: Satisfied on 25 February 2004
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…