Company NameEmbankment Hotels (Belgravia) Limited
DirectorsJames Burns and Laila Burns
Company StatusDissolved
Company Number00834744
CategoryPrivate Limited Company
Incorporation Date19 January 1965(59 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Burns
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleExports
Correspondence AddressHollycoombe Wood
Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Director NameMrs Laila Burns
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAdministration
Correspondence AddressHollycombe Wood
Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Secretary NameMrs Laila Burns
NationalityBritish
StatusCurrent
Appointed12 October 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHollycombe Wood
Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Director NameMrs Alice Josephine Burns
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleHotel Manageress
Correspondence AddressFlat 14 Grosvenor Lodge
94 Grosvenor Road
London
SW1V 3LF

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£944,896
Cash£8,909
Current Liabilities£1,202,507

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2003Declaration of solvency (3 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 November 2001Return made up to 12/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 12/10/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Return made up to 12/10/98; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1996Return made up to 12/10/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 March 1995Director resigned (2 pages)