Company NameKentish Hotels
Company StatusDissolved
Company Number00345843
CategoryPrivate Unlimited Company
Incorporation Date3 November 1938(85 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed31 December 1992(54 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(68 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(58 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(58 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(58 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(63 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(66 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2007)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Secretary NameMr Timothy Andrew Roberts
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(68 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£960,000
Gross Profit£748,000
Net Worth£80,544,000
Current Liabilities£3,730,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Application for striking-off (1 page)
26 January 2009Appointment terminated director peter clarke (1 page)
26 August 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2008Gbp sr 10003999@1 (1 page)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director nigel webb (1 page)
22 May 2008Location of register of members (1 page)
21 August 2007Declaration of assent for reregistration to UNLTD (1 page)
21 August 2007Application for reregistration from LTD to UNLTD (2 pages)
21 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
21 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 August 2007Re-registration of Memorandum and Articles (11 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Particulars of property mortgage/charge (6 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
19 December 2006Full accounts made up to 31 March 2006 (19 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (1 page)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
19 January 2004Return made up to 31/12/03; full list of members (3 pages)
9 January 2004Auditor's resignation (1 page)
7 July 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
8 March 2002New director appointed (9 pages)
15 January 2002Return made up to 31/12/01; no change of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (16 pages)
2 February 2001Return made up to 31/12/00; no change of members (7 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 August 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (35 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
8 August 1999Director resigned (1 page)
25 February 1999Declaration of mortgage charge released/ceased (1 page)
1 February 1999Return made up to 31/12/98; no change of members (36 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 September 1998Director's particulars changed (1 page)
16 March 1998Return made up to 31/12/97; no change of members (32 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 July 1997New director appointed (5 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
10 February 1997Return made up to 31/12/96; full list of members (18 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (20 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
13 September 1995Declaration of mortgage charge released/ceased (6 pages)
13 May 1993Particulars of mortgage/charge (8 pages)