York
YO31 7EQ
Director Name | Sally Jane Elizabeth Hopkins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Landlord |
Country of Residence | England |
Correspondence Address | Gillygate House 28 Gillygate York YO31 7EQ |
Director Name | Mrs Bee Hopkins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Website | thehoste.com |
---|---|
Telephone | 01328 738777 |
Telephone region | Fakenham |
Registered Address | Gillygate House 28 Gillygate York YO31 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
50k at £1 | Bee Hopkins 50.00% Ordinary |
---|---|
50k at £1 | Brendan Hopkins 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,913,847 |
Gross Profit | £1,742,819 |
Net Worth | £452,698 |
Cash | £104,263 |
Current Liabilities | £728,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
8 October 2021 | Delivered on: 29 October 2021 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: 45 bacheler street hull. Outstanding |
---|---|
8 October 2021 | Delivered on: 29 October 2021 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: 47 bacheler street hull. Outstanding |
8 October 2021 | Delivered on: 21 October 2021 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: 21 kings bench street hull. Outstanding |
22 June 2021 | Delivered on: 29 June 2021 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: 104 and 106 parl grove hull. Outstanding |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal mortgage of all interest in the property known as 22 sandringham street, york, YO10 4BA registered at the land registry under title number NYK184645. Outstanding |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal mortgage of all interest in the property known as 2 cheniston gardens studios, 20 cheniston gardens, london, W8 6TL registered at the land registry under title number BGL8240 and the property known as 22 sandringham street, york, YO10 4BA registered at the land registry under title number NYK184645. Outstanding |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: By way of legal mortgage of all interest in the property known as 2 cheniston gardens studios, 20 cheniston gardens, london, W8 6TL registered at the land registry under title number BGL8240. Outstanding |
15 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 26 April 2012 Persons entitled: Jcw Trading Limited Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12,500 £1 ordinary shares in hoste arms limited. Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
28 January 2021 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Regents Court Princess Street Hull HU2 8BA on 28 January 2021 (1 page) |
18 November 2020 | Full accounts made up to 30 April 2019 (16 pages) |
21 October 2020 | Company name changed bnb leisure holdings LIMITED\certificate issued on 21/10/20
|
20 October 2020 | Appointment of Sally Jane Elizabeth Hopkins as a director on 16 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 September 2020 (2 pages) |
9 October 2020 | Registered office address changed from 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 9 October 2020 (1 page) |
30 September 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
23 April 2020 | Cessation of Bee Hopkins as a person with significant control on 18 March 2020 (1 page) |
23 April 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
23 April 2020 | Change of details for Mr Brendan Michael Anthony Hopkins as a person with significant control on 18 March 2020 (2 pages) |
23 April 2020 | Termination of appointment of Bee Hopkins as a director on 18 March 2020 (1 page) |
27 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
15 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
16 August 2019 | Satisfaction of charge 078316880002 in full (4 pages) |
4 February 2019 | Group of companies' accounts made up to 6 May 2018 (21 pages) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Brendan Michael Anthony Hopkins on 1 April 2018 (2 pages) |
9 August 2018 | Director's details changed for Mrs Bee Hopkins on 1 April 2018 (2 pages) |
9 August 2018 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 August 2018 (1 page) |
19 January 2018 | Group of companies' accounts made up to 30 April 2017 (20 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (20 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (20 pages) |
30 November 2016 | Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 November 2016 | Register(s) moved to registered inspection location The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page) |
30 November 2016 | Register inspection address has been changed to The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
30 November 2016 | Register(s) moved to registered inspection location The Hoste the Green Burnham Market Norfolk PE31 8HD (1 page) |
29 November 2016 | Satisfaction of charge 1 in full (4 pages) |
29 November 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (18 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (18 pages) |
17 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mrs Bee Hopkins on 1 January 2015 (2 pages) |
17 December 2015 | Director's details changed for Mrs Bee Hopkins on 1 January 2015 (2 pages) |
17 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
16 February 2015 | Group of companies' accounts made up to 30 April 2014 (18 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 April 2014 | Registration of charge 078316880002 (5 pages) |
17 April 2014 | Registration of charge 078316880002 (5 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 November 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
12 November 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
22 October 2013 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 30 St. James's Street London SW1A 1HB England on 22 October 2013 (1 page) |
4 February 2013 | Full accounts made up to 30 April 2012 (22 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (22 pages) |
30 January 2013 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 30 November 2012 to 30 April 2012 (1 page) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Company name changed bnb leisure LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed bnb leisure LIMITED\certificate issued on 06/11/12
|
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Register inspection address has been changed (2 pages) |
16 April 2012 | Register inspection address has been changed (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|