Company NameRhine Hotels Limited
Company StatusDissolved
Company Number00850859
CategoryPrivate Limited Company
Incorporation Date3 June 1965(58 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed25 March 2013(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E 1-3 Canfield Place
London
NW6 3BT
Director NameMr Maurice Hugh Brown
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hereford Road
London
W2 5AJ
Secretary NameMrs Martha Brown
NationalityBritish
StatusResigned
Appointed20 October 1992(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address48 Hereford Road
London
W2 5AJ
Director NameMarta Malecky Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanhope Gardens
London
N6 5TT
Secretary NameMaurice Hugh Brown
NationalityBritish
StatusResigned
Appointed04 April 2008(42 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2013)
RoleManager
Correspondence Address3 Stanhope Gardens
London
N6 5TT

Location

Registered AddressSuite E
1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£99,383
Current Liabilities£14,073

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 January 1991Delivered on: 10 January 1991
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: 48/50 hereford road, westminster title no. Ngl 261095, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1987Delivered on: 23 October 1987
Satisfied on: 8 February 1991
Persons entitled: The Commercial Bank of the Near East PLC

Classification: Legal charge
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 48 & 50 hereford rd, london W2 (title no ngl 261095) tog with all rights powers easements liabilities fixtures & fittings & all improvements & all other buildings belonging to the property.
Fully Satisfied
6 December 1983Delivered on: 9 December 1983
Satisfied on: 8 February 1991
Persons entitled: London Law Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48/50 hereford road london W2. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
13 March 1974Delivered on: 19 March 1974
Satisfied on: 27 March 1991
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: F/H property 95 hereford rd., Paddington, london.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
15 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Registered office address changed from 142 Broadhurst Gardens London NW6 3BH to Suite E 1-3 Canfield Place London NW6 3BT on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 142 Broadhurst Gardens London NW6 3BH to Suite E 1-3 Canfield Place London NW6 3BT on 21 November 2014 (1 page)
12 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
12 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
  • ANNOTATION The form is a replacement of the AR01 registered on 18/12/2013 as it was not properly delivered
(17 pages)
28 February 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
  • ANNOTATION The form is a replacement of the AR01 registered on 18/12/2013 as it was not properly delivered
(17 pages)
4 February 2014Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from , 1-3 Canfield Place, London, NW6 3BT on 4 February 2014 (2 pages)
18 December 2013Registered office address changed from , 400 Harrow Road, London, W9 2HU on 18 December 2013 (1 page)
18 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/02/2014
(4 pages)
18 December 2013Registered office address changed from , 400 Harrow Road, London, W9 2HU on 18 December 2013 (1 page)
18 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/02/2014
(4 pages)
25 October 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
25 October 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
4 October 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
4 October 2013Appointment of Mrs Dianne Muriel Levinson as a director (2 pages)
20 June 2013Termination of appointment of Marta Brown as a director (1 page)
20 June 2013Termination of appointment of Maurice Brown as a secretary (1 page)
20 June 2013Termination of appointment of Maurice Brown as a secretary (1 page)
20 June 2013Termination of appointment of Marta Brown as a director (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
21 June 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Marta Malecky Brown on 19 October 2011 (2 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Marta Malecky Brown on 19 October 2011 (2 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
19 October 2011Total exemption full accounts made up to 31 May 2011 (11 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
18 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
18 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
13 January 2009Return made up to 20/10/08; full list of members (5 pages)
13 January 2009Return made up to 20/10/08; full list of members (5 pages)
19 December 2008Partial exemption accounts made up to 31 May 2008 (11 pages)
19 December 2008Partial exemption accounts made up to 31 May 2008 (11 pages)
10 April 2008Director appointed marta malecky brown (2 pages)
10 April 2008Appointment terminated secretary martha brown (1 page)
10 April 2008Appointment terminated director maurice brown (1 page)
10 April 2008Director appointed marta malecky brown (2 pages)
10 April 2008Secretary appointed maurice hugh brown (2 pages)
10 April 2008Appointment terminated secretary martha brown (1 page)
10 April 2008Appointment terminated director maurice brown (1 page)
10 April 2008Secretary appointed maurice hugh brown (2 pages)
1 November 2007Return made up to 20/10/07; full list of members (5 pages)
1 November 2007Partial exemption accounts made up to 31 May 2007 (10 pages)
1 November 2007Partial exemption accounts made up to 31 May 2007 (10 pages)
1 November 2007Return made up to 20/10/07; full list of members (5 pages)
22 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
24 November 2006Return made up to 20/10/06; full list of members (5 pages)
24 November 2006Return made up to 20/10/06; full list of members (5 pages)
6 December 2005Return made up to 20/10/05; full list of members (5 pages)
6 December 2005Return made up to 20/10/05; full list of members (5 pages)
7 October 2005Partial exemption accounts made up to 31 May 2005 (10 pages)
7 October 2005Partial exemption accounts made up to 31 May 2005 (10 pages)
28 October 2004Return made up to 20/10/04; full list of members (5 pages)
28 October 2004Return made up to 20/10/04; full list of members (5 pages)
7 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
2 December 2003Return made up to 20/10/03; full list of members (5 pages)
2 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 December 2003Return made up to 20/10/03; full list of members (5 pages)
2 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
22 November 2002Return made up to 20/10/02; full list of members (5 pages)
22 November 2002Return made up to 20/10/02; full list of members (5 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
12 November 2001Return made up to 20/10/01; full list of members (5 pages)
12 November 2001Return made up to 20/10/01; full list of members (5 pages)
1 March 2001Full accounts made up to 31 May 2000 (10 pages)
1 March 2001Full accounts made up to 31 May 2000 (10 pages)
29 November 2000Return made up to 20/10/00; full list of members (6 pages)
29 November 2000Return made up to 20/10/00; full list of members (6 pages)
3 December 1999Return made up to 20/10/99; no change of members (6 pages)
3 December 1999Return made up to 20/10/99; no change of members (6 pages)
11 October 1999Full accounts made up to 31 May 1999 (11 pages)
11 October 1999Full accounts made up to 31 May 1999 (11 pages)
1 February 1999Full accounts made up to 31 May 1998 (10 pages)
1 February 1999Full accounts made up to 31 May 1998 (10 pages)
30 July 1998Full accounts made up to 31 May 1997 (10 pages)
30 July 1998Full accounts made up to 31 May 1997 (10 pages)
7 November 1997Return made up to 20/10/97; full list of members (7 pages)
7 November 1997Return made up to 20/10/97; full list of members (7 pages)
16 July 1997Full accounts made up to 31 May 1996 (10 pages)
16 July 1997Full accounts made up to 31 May 1996 (10 pages)
1 May 1996Full accounts made up to 31 May 1995 (10 pages)
1 May 1996Full accounts made up to 31 May 1995 (10 pages)
12 December 1995Return made up to 20/10/95; full list of members (8 pages)
12 December 1995Return made up to 20/10/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 June 1965Incorporation (15 pages)
3 June 1965Incorporation (15 pages)