Company NameLodore Hotel Limited(The)
Company StatusDissolved
Company Number00390622
CategoryPrivate Limited Company
Incorporation Date24 October 1944(79 years, 6 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(69 years, 8 months after company formation)
Appointment Duration2 years (closed 12 July 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2007(63 years after company formation)
Appointment Duration8 years, 8 months (closed 12 July 2016)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameWilliam Donald Mackay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameKenneth Barry Tinkler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(47 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleCertified Accountant
Correspondence Address18 Newnham Close
Plympton
Plymouth
PL7 5EA
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed15 February 1992(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed28 June 1993(48 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleSecretary
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(61 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(61 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(61 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(61 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(63 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(63 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(54 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(54 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
12 April 2016Return of final meeting in a members' voluntary winding up (7 pages)
27 August 2015Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ (2 pages)
27 August 2015Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 27 August 2015 (2 pages)
26 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
(1 page)
26 August 2015Declaration of solvency (3 pages)
26 August 2015Declaration of solvency (3 pages)
26 August 2015Appointment of a voluntary liquidator (2 pages)
26 August 2015Appointment of a voluntary liquidator (2 pages)
23 June 2015Statement by Directors (1 page)
23 June 2015Statement of capital on 23 June 2015
  • GBP 2
(4 pages)
23 June 2015Statement of capital on 23 June 2015
  • GBP 2
(4 pages)
23 June 2015Statement by Directors (1 page)
23 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 16/06/2015
(2 pages)
23 June 2015Solvency Statement dated 16/06/15 (1 page)
23 June 2015Solvency Statement dated 16/06/15 (1 page)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 96,050
(6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 96,050
(6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 96,050
(6 pages)
5 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:co business 20/05/2015
(4 pages)
5 June 2015Change of share class name or designation (2 pages)
5 June 2015Change of share class name or designation (2 pages)
16 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
16 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
15 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
22 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 96,050
(6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 96,050
(6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 96,050
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
5 June 2009Return made up to 03/06/09; full list of members (5 pages)
2 February 2009Appointment terminated director jonathan thomson (1 page)
2 February 2009Appointment terminated director jonathan thomson (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 03/06/08; full list of members (7 pages)
4 July 2008Return made up to 03/06/08; full list of members (7 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed mark jonathan way (6 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 June 2007Return made up to 03/06/07; full list of members (7 pages)
17 June 2007Return made up to 03/06/07; full list of members (7 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court hilton international central park, reeds cres watford hertfordshire WD1 1HZ (1 page)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
23 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 June 2000Return made up to 30/05/00; full list of members (5 pages)
1 June 2000Return made up to 30/05/00; full list of members (5 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: c/o regency casino 61 neville street leeds west yorkshire LS1 4BX (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
3 June 1999Return made up to 03/05/99; full list of members (9 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
8 April 1999Full accounts made up to 27 September 1998 (7 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
17 March 1999Return made up to 15/02/99; full list of members (6 pages)
13 March 1998Full accounts made up to 28 September 1997 (7 pages)
13 March 1998Full accounts made up to 28 September 1997 (7 pages)
13 March 1998Return made up to 15/02/98; no change of members (7 pages)
13 March 1998Return made up to 15/02/98; no change of members (7 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
8 July 1997Full accounts made up to 29 September 1996 (5 pages)
8 July 1997Full accounts made up to 29 September 1996 (5 pages)
27 February 1997Return made up to 15/02/97; no change of members (7 pages)
27 February 1997Return made up to 15/02/97; no change of members (7 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1996Full accounts made up to 1 October 1995 (5 pages)
4 June 1996Full accounts made up to 1 October 1995 (5 pages)
4 June 1996Full accounts made up to 1 October 1995 (5 pages)
13 March 1996Return made up to 15/02/96; full list of members (10 pages)
13 March 1996Return made up to 15/02/96; full list of members (10 pages)
18 December 1995Declaration of mortgage charge released/ceased (2 pages)
18 December 1995Declaration of mortgage charge released/ceased (2 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
6 March 1995Return made up to 15/02/95; change of members (10 pages)
6 March 1995Return made up to 15/02/95; change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
8 October 1982Accounts made up to 31 January 1982 (12 pages)
8 October 1982Accounts made up to 31 January 1982 (12 pages)