4d Hotels (No 2) Limited

DataGardener
4d hotels (no 2) limited
live
Micro

4d Hotels (no 2) Limited

11128103Private Limited With Share Capital

The Queens Hotel Meyrick Road, Bournemouth, BH13DL
Incorporated

29/12/2017

Company Age

8 years

Directors

2

Employees

4

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

4d Hotels (no 2) Limited (11128103) is a private limited with share capital incorporated on 29/12/2017 (8 years old) and registered in bournemouth, BH13DL. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 29/12/2017
BH13DL
4 employees

Financial Overview

Total Assets

£9.20M

Liabilities

£6.81M

Net Assets

£2.39M

Cash

£17

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:06-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2020
Memorandum Articles
Category:Incorporation
Date:28-01-2020
Resolution
Category:Resolution
Date:07-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Incorporation Company
Category:Incorporation
Date:29-12-2017

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date23/03/2023
Latest Accounts31/12/2021

Trading Addresses

C/O Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y0DB
Meyrick Road, Bournemouth, BH13DLRegistered

Contact

forevergorgeous.co.uk
The Queens Hotel Meyrick Road, Bournemouth, BH13DL