Company NamePorchester Hotel Limited
Company StatusActive
Company Number00201602
CategoryPrivate Limited Company
Incorporation Date10 November 1924(99 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMalcolm Spencer Hilton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(66 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortsdown Faris Lane
Woodham
Surrey
KT15 3DL
Secretary NameAlexandra Mary Spencer Innes-Ker
NationalityBritish
StatusCurrent
Appointed18 June 2009(84 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleHousewife
Correspondence AddressPortsdown Faris Lane
Woodham
Surrey
KT15 3DL
Director NameMr Iain Hilton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(96 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleProgram Manager
Country of ResidenceEngland
Correspondence AddressPortsdown Faris Lane
Woodham
Surrey
KT15 3DL
Director NameMr Stuart James Spencer Hilton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(96 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressPortsdown Faris Lane
Woodham
Surrey
KT15 3DL
Secretary NameMrs Andrea Hilton
NationalityBritish
StatusResigned
Appointed31 December 1990(66 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressMarchmont Hollybank Road
West Byfleet
Surrey
KT14 6JD
Director NameMrs Andrea Hilton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(66 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2009)
RoleSecretary
Correspondence AddressMarchmont Hollybank Road
West Byfleet
Surrey
KT14 6JD

Contact

Telephone01932 352086
Telephone regionWeybridge

Location

Registered AddressPortsdown
Faris Lane
Woodham
Surrey
KT15 3DL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWoodham
Built Up AreaGreater London

Shareholders

779 at £1Mr Malcolm Spencer Hilton
38.95%
Ordinary
407 at £1Alexander Mary Spencer Inness Ker
20.35%
Ordinary
407 at £1Iain Charles Spencer Hilton
20.35%
Ordinary
407 at £1Stuart James Spencer Hilton
20.35%
Ordinary

Financials

Year2014
Turnover£1,940
Gross Profit£411
Net Worth£648,419
Cash£266,242
Current Liabilities£750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

1 March 1976Delivered on: 19 March 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 8 edge hill wimbledon merton. & floating charge over all movableplant machinery implements utensils furniture & equipment.
Outstanding
1 March 1976Delivered on: 19 March 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property tall trees, wray park rd reegate, surrey together with a floatin charge all movable plant machiners & or implemental utensils furniture and equipment.
Outstanding

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 September 2021Appointment of Mr Stuart James Spencer Hilton as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Iain Hilton as a director on 30 September 2021 (2 pages)
6 May 2021Appointment of Malcolm Spencer Hilton as a director on 31 December 1990 (2 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2021Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 10 February 2021 (1 page)
5 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 January 2018Change of details for Mr Malcolm Spencer Hilton as a person with significant control on 23 December 2017 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Sub-division of shares on 24 March 2017 (10 pages)
12 April 2017Sub-division of shares on 24 March 2017 (10 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 April 2017Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 October 2016Director's details changed for Mr Malcolm Spencer Hilton on 5 November 2015 (3 pages)
17 October 2016Director's details changed for Mr Malcolm Spencer Hilton on 5 November 2015 (3 pages)
30 September 2016Administrative restoration application (3 pages)
30 September 2016Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 31 August 2015 (2 pages)
30 September 2016Registered office address changed from Marchmont Hollybank Road West Byfleet Surrey KT14 6JD to Portsdown Faris Lane Woodham Surrey KT15 3DL on 30 September 2016 (2 pages)
30 September 2016Annual return made up to 26 January 2016
Statement of capital on 2016-09-30
  • GBP 2,000
(20 pages)
30 September 2016Administrative restoration application (3 pages)
30 September 2016Secretary's details changed for Alexandra Mary Spencer Innes-Ker on 31 August 2015 (2 pages)
30 September 2016Registered office address changed from Marchmont Hollybank Road West Byfleet Surrey KT14 6JD to Portsdown Faris Lane Woodham Surrey KT15 3DL on 30 September 2016 (2 pages)
30 September 2016Annual return made up to 26 January 2016
Statement of capital on 2016-09-30
  • GBP 2,000
(20 pages)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
18 March 2015Register(s) moved to registered inspection location Flat 1 Ormonde Court 70 Parson Street London NW4 1RE (1 page)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000
(8 pages)
18 March 2015Register(s) moved to registered inspection location Flat 1 Ormonde Court 70 Parson Street London NW4 1RE (1 page)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,000
(8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,000
(12 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,000
(12 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 26 January 2013 (15 pages)
20 February 2013Annual return made up to 26 January 2013 (15 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 26 January 2012 (14 pages)
16 April 2012Annual return made up to 26 January 2012 (14 pages)
16 March 2012Register inspection address has been changed (1 page)
16 March 2012Register inspection address has been changed (1 page)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 July 2009Secretary appointed alexandra mary spencer innes-ker (2 pages)
6 July 2009Appointment terminated director and secretary andrea hilton (1 page)
6 July 2009Appointment terminated director and secretary andrea hilton (1 page)
6 July 2009Secretary appointed alexandra mary spencer innes-ker (2 pages)
10 February 2009Return made up to 26/01/09; no change of members (4 pages)
10 February 2009Return made up to 26/01/09; no change of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 28/12/07; full list of members (8 pages)
5 March 2008Return made up to 28/12/07; full list of members (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 28/12/06; full list of members (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Return made up to 28/12/06; full list of members (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Return made up to 28/12/05; full list of members (8 pages)
11 January 2006Return made up to 28/12/05; full list of members (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 28/12/04; full list of members (8 pages)
10 March 2005Return made up to 28/12/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Return made up to 28/12/03; full list of members (8 pages)
22 January 2004Return made up to 28/12/03; full list of members (8 pages)
14 February 2003Return made up to 28/12/02; full list of members (8 pages)
14 February 2003Return made up to 28/12/02; full list of members (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2002Return made up to 28/12/01; full list of members (7 pages)
31 January 2002Return made up to 28/12/01; full list of members (7 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Return made up to 28/12/00; full list of members (7 pages)
12 January 2001Return made up to 28/12/00; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
6 January 2000Return made up to 28/12/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 December 1998Return made up to 28/12/98; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Return made up to 28/12/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 December 1997Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 December 1997Return made up to 28/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 June 1997Registered office changed on 29/06/97 from: 746 finchley road, london, NW11 7TH (1 page)
29 June 1997Registered office changed on 29/06/97 from: 746 finchley road london NW11 7TH (1 page)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Return made up to 28/12/95; full list of members (6 pages)
28 January 1996Return made up to 28/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)