Company NameTadworth Hotels Limited
DirectorKritanand Nathoo
Company StatusActive
Company Number00391454
CategoryPrivate Limited Company
Incorporation Date28 November 1944(79 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kritanand Nathoo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(72 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Lower Gravel Road
Bromley
BR2 8LJ
Director NameMrs Rowena Mary Forster
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 January 2015)
RoleRetired School Govenor
Country of ResidenceUnited Kingdom
Correspondence Address8 Wilford Drive
Ely
Cambridgeshire
CB6 1TL
Director NameMrs Elisabeth Anne Calmes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 May 2017)
RoleRetired Personal Assistant
Country of ResidenceFrance
Correspondence AddressResidence Les Azurelles
Batiment Paradisier C1
174 Avenue De La Lanterne
F-06200 Nice
Foreign
Director NameMr Francis Edward John Coningsby
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 May 2017)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Rise
Bury St Edmunds
Suffolk
IP33 2QE
Director NameMr Thomas Arthur Charles Coningsby
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 May 2017)
RoleRetired Circuit Judge
Country of ResidenceUnited Kingdom
Correspondence AddressLeyfields Elmore Road
Chipstead
Coulsdon
Surrey
CR5 3SG
Secretary NameMr Francis Edward John Coningsby
NationalityBritish
StatusResigned
Appointed31 January 1991(46 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Rise
Bury St Edmunds
Suffolk
IP33 2QE

Location

Registered Address102 Lower Gravel Road
Bromley
BR2 8LJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

91 at £1Mr Francis Edward John Coningsby
25.00%
Ordinary
91 at £1Mr Thomas Arthur Charles Coningsby
25.00%
Ordinary
91 at £1Mrs Elisabeth Anne Calmes
25.00%
Ordinary
91 at £1Mrs Rowena Mary Forster
25.00%
Ordinary

Financials

Year2014
Net Worth£321,114
Cash£4,962
Current Liabilities£9,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

5 July 2019Delivered on: 8 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Properties known as:. 1. 441 bromley road, bromley BR1 4PH being all of the land and buildings in title TGL75943 including all buildings, fixtures and fittings, the related rights and the goodwill.. 2. 441 bromley road, bromley BR1 4PH being all of the land and buildings in title SGL373396 including all buildings, fixtures and fittings, the related rights and the goodwill.. 3. 80 beckenham lane, bromley BR2 0DW being all of the land and buildings in title K186651 including all buildings, fixtures and fittings, the related rights and the goodwill.. 4. 39 high street, thornton heath CR7 8RU being all of the land and buildings in title SGL430017 including all buildings, fixtures and fittings, the related rights and the goodwill.. 5. 117-117A high street, penge, london SE20 7DS being all of the land and buildings in title K47092 including all buildings, fixtures and fittings, the related rights and the goodwill.. 6. 426-428, upper elmers end road, beckenham BR3 3HQ being all of the land and buildings in title P91610 including all buildings, fixtures and fittings, the related rights and the goodwill.. 7. 5 lewis grove, london SE13 6BG being all of the land and buildings in title SGL319317 including all buildings, fixtures and fittings, the related rights and the goodwill.. 8. 511 abbey road, abbey wood, london SE2 9HA being all of the land and buildings in title SGL4784 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 January 2018Delivered on: 24 January 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 195 high street london SE20 7PF and as more particularly described at the land registry: 195 high street london SE20 7PF.
Outstanding

Filing History

18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Registration of charge 003914540002, created on 5 July 2019 (7 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Registration of charge 003914540001, created on 24 January 2018 (6 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
3 November 2017Cessation of Francis Edward John Coningsby as a person with significant control on 25 May 2017 (1 page)
3 November 2017Notification of New Key Consultancy Services Ltd as a person with significant control on 25 May 2017 (1 page)
3 November 2017Cessation of Thomas Arthur Charles Coningsby as a person with significant control on 25 May 2017 (1 page)
3 November 2017Notification of New Key Consultancy Services Ltd as a person with significant control on 25 May 2017 (1 page)
3 November 2017Cessation of Thomas Arthur Charles Coningsby as a person with significant control on 25 May 2017 (1 page)
3 November 2017Cessation of Francis Edward John Coningsby as a person with significant control on 25 May 2017 (1 page)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 May 2017Termination of appointment of Francis Edward John Coningsby as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Thomas Arthur Charles Coningsby as a director on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 102 Lower Gravel Road Bromley BR2 8LJ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 102 Lower Gravel Road Bromley BR2 8LJ on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Francis Edward John Coningsby as a director on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Kritanand Nathoo as a director on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Francis Edward John Coningsby as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Elisabeth Anne Calmes as a director on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Kritanand Nathoo as a director on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Elisabeth Anne Calmes as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Thomas Arthur Charles Coningsby as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Francis Edward John Coningsby as a secretary on 25 May 2017 (1 page)
9 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
3 January 2017Secretary's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (1 page)
3 January 2017Director's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (2 pages)
3 January 2017Secretary's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (1 page)
3 January 2017Director's details changed for Mr Francis Edward John Coningsby on 3 January 2017 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 364
(6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 364
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 364
(6 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 364
(6 pages)
21 January 2015Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of Rowena Mary Forster as a director on 8 January 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 364
(7 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 364
(7 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Director's details changed for Mr Francis Edward John Coningsby on 17 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Thomas Arthur Charles Coningsby on 17 January 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mrs Elisabeth Anne Calmes on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Francis Edward John Coningsby on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Thomas Arthur Charles Coningsby on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Rowena Mary Forster on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Rowena Mary Forster on 17 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Elisabeth Anne Calmes on 17 January 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
28 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 17/01/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 17/01/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 17/01/05; full list of members (7 pages)
27 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2004Return made up to 17/01/04; no change of members (5 pages)
29 January 2004Return made up to 17/01/04; no change of members (5 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2003Return made up to 17/01/03; no change of members (5 pages)
29 January 2003Return made up to 17/01/03; no change of members (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
(8 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2001Registered office changed on 26/01/01 from: temple chambers 87-89 high street croydon CR9 1XE (1 page)
26 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2001Registered office changed on 26/01/01 from: temple chambers 87-89 high street croydon CR9 1XE (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Return made up to 17/01/99; full list of members (6 pages)
11 February 1999Return made up to 17/01/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1997Return made up to 17/01/97; no change of members (4 pages)
16 January 1997Return made up to 17/01/97; no change of members (4 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 January 1996Return made up to 17/01/96; full list of members (6 pages)
25 January 1996Return made up to 17/01/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 May 1983Accounts made up to 31 March 1982 (7 pages)
24 May 1983Accounts made up to 31 March 1982 (7 pages)