RYAN HOTELS (UK) LIMITED
Status | ACTIVE |
Company No. | FC022044 |
Category | |
Incorporated | 31 Aug 1999 |
Age | 24 years, 9 months, 5 days |
Jurisdiction | United Kingdom |
SUMMARY
RYAN HOTELS (UK) LIMITED is an active with number FC022044. It was incorporated 24 years, 9 months, 5 days ago, on 31 August 1999. The company address is Arthur Cox Building Arthur Cox Building, Dublin 2, Ireland.
Company Fillings
Accounts with accounts type full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type full
Date: 10 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 31 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director overseas company with name appointment date
Date: 31 Jan 2022
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Christoforos Gafcos Tombolis
Appointment date: 2018-11-23
Documents
Appoint person authorised accept overseas company with appointment date
Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR011593
Change date: 2022-01-23
New address: Lancaster Gate Hotel 66 Lancaster Gate, London, W2 3NA, United Kingdom
Officer name: Thomas Antoniades
Documents
Appoint person director overseas company with name appointment date
Date: 31 Jan 2022
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Charles Edward Watchorn
Appointment date: 2019-04-01
Documents
Change company details overseas company
Date: 31 Jan 2022
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details overseas company
Date: 31 Jan 2022
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Termination person director overseas company with name termination date
Date: 26 Apr 2021
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-02-12
Officer name: David Kennedy
Documents
Change company details overseas company with change details
Date: 06 Feb 2018
Category: Other
Type: OSCH02
Change address: Arthur Cox Building Earlsfort Terrace, Dublin 2, Ireland
Change date: 2017-12-16
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director overseas company with name appointment date
Date: 14 Feb 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Sandro Obrist
Appointment date: 2016-10-04
Documents
Termination person director overseas company with name termination date
Date: 14 Feb 2017
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-10-04
Officer name: Jovanka Jordanoska
Documents
Accounts with accounts type full
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 13 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 24 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination person director overseas company with name termination date
Date: 09 Feb 2016
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Christopher Patrick Bourke
Termination date: 2010-07-05
Documents
Termination person director overseas company with name termination date
Date: 09 Feb 2016
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2010-07-05
Officer name: Paul Mccracken
Documents
Termination person director overseas company with name termination date
Date: 09 Feb 2016
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Sean Henneberry
Termination date: 2010-07-05
Documents
Termination person director overseas company with name termination date
Date: 09 Feb 2016
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Simone Steiner
Termination date: 2013-08-15
Documents
Accounts with accounts type full
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director overseas company
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Jovanka Jordanoska
Documents
Appoint person director overseas company
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: David Kennedy
Documents
Termination person director overseas company
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return overseas company
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01
Documents
Annual return add person authorised to accept service to uk establishment
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01-PAR
Representative details: Howard Wayne 3rd Floor Elizabeth House 54-58 High Street Edgware Middlesex United Kingdomha8 7Ej
Branch number: BR011593
Documents
Annual return update with change details
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address Anna Frigieri + 1, C/O 66-77 Lancaster Gate, London, W2 3NZ, Ireland
Branch number: FC022044
Documents
Annual return update with change details
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Address Change Anna Frigieri + 1, C/O 66-77 Lancaster Gate, London, W2 3NZ, Ireland
Branch number: BR011593
Documents
Annual return update with change details
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR011593
Documents
Annual return add person authorised to represent to uk establishment
Date: 06 Jun 2012
Category: Annual-return
Type: OSTN01-PAR
Representative details: Howard Waynw Wayne Leighton Solicitors3Rd Floor Elizabeth House 54-58 High Street Edgware Middlesex United Kingdomha8 7Ej
Branch number: BR011593
Documents
Appoint person authorised accept overseas company with appointment date
Date: 20 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Howard Wayne
New address: 3rd Floor Belizabeth House 54-58 High Street, Edgware, Middlesex, HA8 7EJ, Uk
Branch number: BR011593
Change date: 2012-04-03
Documents
Termination person authorised overseas company
Date: 20 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011593 Person Authorised to Accept terminated 03/04/2012 anna frigieri
Documents
Change company details overseas company
Date: 20 Apr 2012
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Appoint person authorised represent overseas company with appointment date
Date: 20 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 3rd Floor Belizabeth House 54-58 High Street, Edgware, Middlesex, HA8 7EJ, Uk
Branch number: BR011593
Change date: 2012-04-03
Officer name: Howard Wayne
Documents
Accounts with accounts type full
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 13 Aug 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination person authorised overseas company
Date: 12 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011593 Person Authorised to Accept terminated 05/07/2010 anna frigieri
Documents
Termination person authorised overseas company
Date: 12 Aug 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR011593 Person Authorised to Accept terminated 05/07/2010 tim cullen
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Bryan Cullen
Documents
Change constitutional documents overseas company with date
Date: 21 Jul 2010
Category: Change-of-constitution
Type: OSCC01
Change date: 2010-07-05
Documents
Appoint person authorised accept overseas company with appointment date
Date: 21 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Rahul Shah
Change date: 2010-07-05
Branch number: BR011593
New address: C/O Wayne Leighton Solicitors, 3rd Floor Elizabeth House 54-58 High Street, Edgware, Middlesex, HA8 7EJ
Documents
Termination person secretary overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Elizabeth Kenny
Documents
Appoint person secretary overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Brendan Crowe
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stanley Watson
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Patrick Coyle
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Brendan Crowe
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Simone Steiner
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Patrick Coyle
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Bryan Cullen
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Stanley Watson
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Simone Steiner
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Brendan Crowe
Documents
Termination person director overseas company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Patrick Coyle
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Simone Steiner
Documents
Appoint person director overseas company
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Brendan Crowe
Documents
Legacy
Date: 15 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 12 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 09 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 25 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-25
Documents
Accounts with accounts type full
Date: 01 Aug 2003
Action Date: 27 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-27
Documents
Legacy
Date: 30 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: BUSADD
Description: Business address 66/77 lancaster gate london W2 3NZ
Documents
Legacy
Date: 08 Oct 1999
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Legacy
Date: 10 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
400 EDGWARE ROAD,LONDON,NW2 6ND
Number: | 11257510 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-33 GOSFIELD STREET,LONDON,W1W 6HL
Number: | 11539687 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,GUILDFORD,GU1 3DY
Number: | 08089788 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY GARAGE ELLESMERE ROAD,WHITCHURCH,SY13 3HD
Number: | 05395888 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A HIGH STREET,LONDON,E11 2RJ
Number: | 10959212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB ON THE HIGH STREET LTD
33 HIGH STREET,INNERLEITHEN,EH44 6HD
Number: | SC616464 |
Status: | ACTIVE |
Category: | Private Limited Company |