Company NameBrighton Grand Hotel Company Limited
DirectorsDiageo Corporate Officer A Limited and Diageo Corporate Officer B Limited
Company StatusDissolved
Company Number00002073
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusCurrent
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameMr Brian Richard Hanks
NationalityBritish
StatusResigned
Appointed15 June 1991(89 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressNetherlea 15 Goldrings Road
Oxshott
Leatherhead
Surrey
KT22 0QP
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,490

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2004Registered office changed on 22/11/04 from: 8 henrietta place london W1G 0NB (1 page)
16 November 2004Declaration of solvency (3 pages)
16 November 2004Appointment of a voluntary liquidator (1 page)
16 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 March 2004Return made up to 02/03/04; full list of members (4 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Return made up to 02/03/03; full list of members (8 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 April 2002Return made up to 02/03/02; full list of members (7 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
30 March 2001Return made up to 02/03/01; no change of members (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 March 2000Return made up to 02/03/00; full list of members (9 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
17 June 1999Return made up to 02/03/99; no change of members (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
21 April 1997Return made up to 02/03/97; full list of members (6 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st. James's square london SW1Y 4RR (1 page)
22 March 1996Return made up to 02/03/96; no change of members (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
23 March 1995Return made up to 02/03/95; full list of members (14 pages)