RYAN HOTELS (UK) LIMITED

Arthur Cox Building Arthur Cox Building, Dublin 2, Ireland
StatusACTIVE
Company No.FC022044
Category
Incorporated31 Aug 1999
Age24 years, 9 months, 5 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 31 Jan 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 31 Jan 2022

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jovanka Jordanoska

Documents

View document PDF

Appoint person director overseas company

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Kennedy

Documents

View document PDF

Termination person director overseas company

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

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

View document PDF

Annual return overseas company

Date: 06 Jun 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 20 Apr 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bryan Cullen

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 21 Jul 2010

Category: Change-of-constitution

Type: OSCC01

Change date: 2010-07-05

Documents

View document PDF

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

View document PDF

Termination person secretary overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Elizabeth Kenny

Documents

View document PDF

Appoint person secretary overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Brendan Crowe

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stanley Watson

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Coyle

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Brendan Crowe

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Simone Steiner

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Patrick Coyle

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Bryan Cullen

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stanley Watson

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simone Steiner

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Brendan Crowe

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Patrick Coyle

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Simone Steiner

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Brendan Crowe

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Address

Type: BUSADD

Description: Business address 66/77 lancaster gate london W2 3NZ

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BLACKDIAMOND1 LIMITED

400 EDGWARE ROAD,LONDON,NW2 6ND

Number:11257510
Status:ACTIVE
Category:Private Limited Company

DICE MERCHANDISE LTD

32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:11539687
Status:ACTIVE
Category:Private Limited Company

INSURE RECRUITMENT LIMITED

FIRST FLOOR,GUILDFORD,GU1 3DY

Number:08089788
Status:ACTIVE
Category:Private Limited Company

LLOYD WATSON HAULAGE LIMITED

BOUNDARY GARAGE ELLESMERE ROAD,WHITCHURCH,SY13 3HD

Number:05395888
Status:ACTIVE
Category:Private Limited Company

SALT HAPPY LIVING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source