Company NameThe Great House At Sonning Limited
DirectorsAndrew Philip Bradshaw and Michael Geuchien Westenbrink
Company StatusActive
Company Number00767681
CategoryPrivate Limited Company
Incorporation Date16 July 1963(60 years, 10 months ago)
Previous NameWhite Hart Hotel (Sonning-On-Thames) Company Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr Michael Geuchien Westenbrink
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2018(55 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-57 (2nd Floor) Marylebone Lane
London
W1U 2NT
Director NamePeter Cheen Kee Chin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence Address9 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameMrs Barbara Edleen Scothorne Currie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOracabessa Meadway
Esher
Surrey
KT10 9HG
Director NameMr Gordon Andrew Stuart Currie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 03 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOracabessa
21 Meadway
Esher
Surrey
KT10 9HG
Secretary NamePeter Cheen Kee Chin
NationalityMalaysian
StatusResigned
Appointed14 May 1991(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address9 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameJoyce Bates
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(31 years, 2 months after company formation)
Appointment Duration17 years (resigned 30 September 2011)
RolePersonel Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT
Secretary NameJoyce Bates
NationalityBritish
StatusResigned
Appointed12 September 1994(31 years, 2 months after company formation)
Appointment Duration17 years (resigned 30 September 2011)
RolePersonel Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Effingham Place
Lower Road
Effingham
Surrey
KT24 5JT
Director NameMrs Lysanne Helen Currie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(39 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 December 2013)
RoleEditorial Director Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 10 New Wharf Road
London
N1 9RT
Director NameMr Mark Stuart Currie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(39 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 December 2013)
RoleAdvertising Executive
Country of ResidenceGBR
Correspondence AddressFlat 3 Barry Court
Lessar Avenue Clapham
London
SW4 9HH
Director NameJulie Rae
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(45 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Vale Grove
Slough
Berkshire
SL1 2JE
Secretary NameMiss Lysanne Helen Currie
StatusResigned
Appointed01 October 2011(48 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressThe Great House At Sonning
Sonning On Thames
Berkshire
RG4 6UT
Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 The Malthouse 45 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameMr John Alexander Gripton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Reigate Road
Brighton
BN1 5AH
Secretary NameAndrew Philip Bradshaw
NationalityBritish
StatusResigned
Appointed03 December 2013(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressFlat 2 The Malthouse 45 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameMr Rodney Charles Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(51 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Marylebone Lane
London
W1U 2NT
Director NameMr Michael Geuchien Westenbrink
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed09 January 2015(51 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 October 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr Nigel Brade Buchanan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(51 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr James Robert Le Breton Mount
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(52 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-57 (2nd Floor) Marylebone Lane
London
W1U 2NT

Contact

Websitewww.greathouseatsonning.co.uk
Email address[email protected]
Telephone0118 9692277
Telephone regionReading

Location

Registered Address23 Beaumont Mews
First Floor
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,511,999
Gross Profit£673,081
Net Worth£792,798
Cash£1,992
Current Liabilities£282,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 6 days from now)

Charges

16 September 1998Delivered on: 24 September 1998
Satisfied on: 6 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1998Delivered on: 23 September 1998
Satisfied on: 6 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the great house at sonning thames street sonning on thames berkshire t/nos.BK38277, BK39987, BK58733, BK72626, BK142917, BK71750 & BK75215. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 July 1996Delivered on: 6 July 1996
Satisfied on: 6 September 2001
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H land adjoining thames street sonning berkshire k/a the great house at sonning t/nos: BK38277, BK39987, BK43463, BK58733, BK72626, BK142917, BK71750 and BK75215 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 1993Delivered on: 16 December 1993
Satisfied on: 2 October 1996
Persons entitled: Jyske Bank (Gibraltar) Limited

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from greenstar hotels PLC to the chargee under the terms of the overdraft facility (as defined) and all monies due from the company under clause 2 of this deed.
Particulars: By way of legal mortgage all its interest in the f/h property k/as land forming part of the great house at sonning,thames street,sonning-on-thames,berkshire.t/nos.bk 38277,bk 39987,bk 43463,bk 58733,bk 72626 and bk 142917 together with all buildings,fixtures,fittings,furniture and fixed plant and machinery.fixed charge:-(a)the goodwill of the company and its uncalled capital.(b)all plant,machinery and chattels or other equipment.(c)all chattels hired leased or rented by the company.floating charge its assets,rights and revenues.. See the mortgage charge document for full details.
Fully Satisfied
18 August 1992Delivered on: 1 September 1992
Satisfied on: 7 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 September 1989Delivered on: 14 September 1989
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white hart hotel thames street, sonning on thames berks. Assignment of the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1987Delivered on: 2 October 1987
Satisfied on: 27 November 1992
Persons entitled: Henry Ansbacher & Co Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from greenstar hotels PLC to the chargee on any account whatsoever.
Particulars: F/H property neighbouring the white hart hotel, sonning-on-thames in the county of berkshire tn: BK38277, bk 39987, bk 43463, bk 58733, bk, 72626 & bk 142917.
Fully Satisfied
21 April 1982Delivered on: 23 April 1982
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - sonning cottage, sonning on thames, berks. T. N. bk 38277.
Fully Satisfied
14 February 2008Delivered on: 19 February 2008
Satisfied on: 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 4 December 2001
Satisfied on: 7 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white hart hotel sonning 2 sonning cottages sonning falcon house thames street sonning, land and builidings forming part of red house thames street sonning the red house thames street sonning land and buildings to the north of thames street sonning and sonning cottage flat sonning wokingham t/n BK39987,BK43463,BK58733,BK71750,BK72626,BK75215,BK142917 and BK38277.
Fully Satisfied
1 November 2001Delivered on: 13 November 2001
Satisfied on: 7 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and greenstar hotels management limited
Secured details: All monies due ro to become due from the company and/or greenstar hotels management limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 June 1999Delivered on: 30 June 1999
Satisfied on: 9 March 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the great house at sonning thames street sonning on thames title numbers BK39987, BK43463, BK58733, BK71750, BK72626 BK75215 and BK142917. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 June 1999Delivered on: 9 June 1999
Satisfied on: 9 March 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 1979Delivered on: 26 October 1979
Satisfied on: 27 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h the white hart hotel sonning-on-thames berks. & goodwill & all fixtures, bk 39987 bk 43463 bk 58733 bk 72626 bk 142917 bk 55524 (see doc M49).
Fully Satisfied
3 December 2013Delivered on: 5 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a sonning cottage flat sonning t/no BK38277. Notification of addition to or amendment of charge.
Outstanding
3 December 2013Delivered on: 5 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 November 2005Delivered on: 1 December 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the great house at sonning thames street reading t/nos BK75215 BK142917 BK39987 BK43463 BK58733 BK38277 and BK72626 the whole and any part of or interest in any freehold or leasehold property including any beneficial interest in it or its sale proceeds now or in the future vested in belonging to or charged to the company together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
10 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
15 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
7 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 47-57 (2nd Floor) Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021 (1 page)
19 February 2021Termination of appointment of Michael Geuchien Westenbrink as a director on 10 February 2021 (1 page)
6 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
24 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
31 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Andrew Philip Bradshaw as a director on 1 September 2018 (2 pages)
4 January 2019Termination of appointment of James Robert Le Breton Mount as a director on 1 September 2018 (1 page)
4 January 2019Appointment of Mr Michael Geuchien Westenbrink as a director on 1 December 2018 (2 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (14 pages)
26 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 47-57 (2nd Floor) Marylebone Lane London W1U 2NT on 4 June 2018 (1 page)
4 May 2018Termination of appointment of Rodney Charles Hicks as a director on 16 April 2018 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Full accounts made up to 31 December 2015 (19 pages)
9 January 2017Full accounts made up to 31 December 2015 (19 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
(4 pages)
16 December 2015Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page)
16 December 2015Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages)
16 December 2015Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page)
16 December 2015Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Termination of appointment of Michael Geuchien Westenbrink as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Michael Geuchien Westenbrink as a director on 6 October 2015 (1 page)
15 May 2015Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 15 May 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(5 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(5 pages)
25 March 2015Termination of appointment of Julie Rae as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Julie Rae as a director on 25 March 2015 (1 page)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Andrew Philip Bradshaw as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Michael Geuchien Westenbrink as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of John Alexander Gripton as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Nigel Brade Buchanan as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Rodney Charles Hicks as a director on 9 January 2015 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500,000
(7 pages)
26 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 500,000
(7 pages)
9 December 2013Section 519 of the companies act 2006 (1 page)
9 December 2013Appointment of Mr Andrew Philip Bradshaw as a director (3 pages)
9 December 2013Appointment of Andrew Philip Bradshaw as a secretary (3 pages)
9 December 2013Appointment of Andrew Philip Bradshaw as a secretary (3 pages)
9 December 2013Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages)
9 December 2013Appointment of Mr John Alexander Gripton as a director (3 pages)
9 December 2013Registered office address changed from the Great House at Sonning Sonning on Thames Berkshire RG4 6UT on 9 December 2013 (2 pages)
9 December 2013Section 519 of the companies act 2006 (1 page)
9 December 2013Appointment of Mr John Alexander Gripton as a director (3 pages)
9 December 2013Appointment of Mr Andrew Philip Bradshaw as a director (3 pages)
6 December 2013Termination of appointment of Lysanne Currie as a secretary (2 pages)
6 December 2013Termination of appointment of Mark Currie as a director (2 pages)
6 December 2013Termination of appointment of Lysanne Currie as a secretary (2 pages)
6 December 2013Termination of appointment of Lysanne Currie as a director (2 pages)
6 December 2013Termination of appointment of Gordon Currie as a director (2 pages)
6 December 2013Termination of appointment of Lysanne Currie as a director (2 pages)
6 December 2013Satisfaction of charge 16 in full (4 pages)
6 December 2013Termination of appointment of Gordon Currie as a director (2 pages)
6 December 2013Satisfaction of charge 16 in full (4 pages)
6 December 2013Termination of appointment of Mark Currie as a director (2 pages)
5 December 2013Registration of charge 007676810018 (29 pages)
5 December 2013Registration of charge 007676810017 (41 pages)
5 December 2013Registration of charge 007676810018 (29 pages)
5 December 2013Registration of charge 007676810017 (41 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (18 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2013 (18 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (18 pages)
20 September 2013Second filing of AR01 previously delivered to Companies House made up to 14 May 2012 (18 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 500,000
  • ANNOTATION A Second Filed AR01 was registered on 20/09/2013
(8 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 500,000
  • ANNOTATION A Second Filed AR01 was registered on 20/09/2013
(8 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/09/2013
(8 pages)
19 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 20/09/2013
(8 pages)
6 October 2011Appointment of Miss Lysanne Helen Currie as a secretary (1 page)
6 October 2011Termination of appointment of Joyce Bates as a secretary (1 page)
6 October 2011Appointment of Miss Lysanne Helen Currie as a secretary (1 page)
6 October 2011Termination of appointment of Joyce Bates as a director (1 page)
6 October 2011Termination of appointment of Joyce Bates as a secretary (1 page)
6 October 2011Termination of appointment of Joyce Bates as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 May 2010Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joyce Bates on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julie Rae on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julie Rae on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Julie Rae on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joyce Bates on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joyce Bates on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Gordon Andrew Stuart Currie on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Stuart Currie on 1 May 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
28 January 2009Director appointed julie rae (2 pages)
28 January 2009Director appointed julie rae (2 pages)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
21 May 2008Return made up to 14/05/08; full list of members (5 pages)
21 May 2008Return made up to 14/05/08; full list of members (5 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Auditor's resignation (1 page)
10 January 2008Auditor's resignation (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 May 2007Return made up to 14/05/07; full list of members (8 pages)
31 May 2007Return made up to 14/05/07; full list of members (8 pages)
4 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
17 March 2006Full accounts made up to 30 September 2005 (17 pages)
1 December 2005Particulars of mortgage/charge (11 pages)
1 December 2005Particulars of mortgage/charge (11 pages)
25 June 2005Return made up to 14/05/05; full list of members (8 pages)
25 June 2005Return made up to 14/05/05; full list of members (8 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
31 January 2004Full accounts made up to 30 September 2003 (12 pages)
31 January 2004Full accounts made up to 30 September 2003 (12 pages)
18 August 2003Ad 30/06/03--------- £ si 449900@1=449900 £ ic 50100/500000 (2 pages)
18 August 2003Nc inc already adjusted 30/06/03 (1 page)
18 August 2003Nc inc already adjusted 30/06/03 (1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Nc inc already adjusted 30/06/03 (1 page)
18 August 2003Ad 30/06/03--------- £ si 449900@1=449900 £ ic 50100/500000 (2 pages)
18 August 2003Nc inc already adjusted 30/06/03 (1 page)
31 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
31 May 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
7 May 2003Full accounts made up to 30 September 2002 (14 pages)
7 May 2003Full accounts made up to 30 September 2002 (14 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 30 September 2001 (11 pages)
15 May 2002Full accounts made up to 30 September 2001 (11 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (4 pages)
13 November 2001Particulars of mortgage/charge (4 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
7 June 2001Return made up to 14/05/01; full list of members (6 pages)
24 January 2001Full accounts made up to 1 October 2000 (12 pages)
24 January 2001Full accounts made up to 1 October 2000 (12 pages)
24 January 2001Full accounts made up to 1 October 2000 (12 pages)
21 June 2000Return made up to 14/05/00; full list of members (6 pages)
21 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 May 2000Full accounts made up to 3 October 1999 (11 pages)
5 May 2000Full accounts made up to 3 October 1999 (11 pages)
5 May 2000Full accounts made up to 3 October 1999 (11 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 14/05/99; full list of members (8 pages)
17 June 1999Return made up to 14/05/99; full list of members (8 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Full accounts made up to 4 October 1998 (12 pages)
11 May 1999Full accounts made up to 4 October 1998 (12 pages)
11 May 1999Full accounts made up to 4 October 1998 (12 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
17 June 1998Return made up to 14/05/98; full list of members (8 pages)
11 March 1998Full accounts made up to 5 October 1997 (13 pages)
11 March 1998Full accounts made up to 5 October 1997 (13 pages)
11 March 1998Full accounts made up to 5 October 1997 (13 pages)
16 June 1997Return made up to 14/05/97; full list of members (8 pages)
16 June 1997Return made up to 14/05/97; full list of members (8 pages)
8 May 1997Full accounts made up to 29 September 1996 (13 pages)
8 May 1997Full accounts made up to 29 September 1996 (13 pages)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
14 June 1996Return made up to 14/05/96; no change of members (6 pages)
14 June 1996Return made up to 14/05/96; no change of members (6 pages)
9 May 1996Full accounts made up to 1 October 1995 (13 pages)
9 May 1996Full accounts made up to 1 October 1995 (13 pages)
9 May 1996Full accounts made up to 1 October 1995 (13 pages)
24 January 1996Registered office changed on 24/01/96 from: sir christopher wren's house, thames street, windsor, berkshire SL4 1PX (1 page)
24 January 1996Registered office changed on 24/01/96 from: sir christopher wren's house, thames street, windsor, berkshire SL4 1PX (1 page)
28 July 1995Return made up to 14/05/95; no change of members (8 pages)
28 July 1995Return made up to 14/05/95; no change of members (8 pages)
25 April 1995Full accounts made up to 2 October 1994 (15 pages)
25 April 1995Full accounts made up to 2 October 1994 (15 pages)
25 April 1995Full accounts made up to 2 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1989Company name changed white hart hotel (sonning-on-tha mes) company LIMITED(the)\certificate issued on 13/07/89 (2 pages)
12 July 1989Company name changed white hart hotel (sonning-on-tha mes) company LIMITED(the)\certificate issued on 13/07/89 (2 pages)
9 December 1978Alter mem and arts (7 pages)
9 December 1978Alter mem and arts (7 pages)
10 October 1963Company name changed\certificate issued on 10/10/63 (3 pages)
10 October 1963Company name changed\certificate issued on 10/10/63 (3 pages)
16 July 1963Certificate of incorporation (1 page)
16 July 1963Incorporation (17 pages)
16 July 1963Certificate of incorporation (1 page)
16 July 1963Incorporation (17 pages)