Company NameEnglish & Overseas Hotels
Company StatusDissolved
Company Number00896264
CategoryPrivate Unlimited Company
Incorporation Date19 January 1967(57 years, 3 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(39 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 21 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 1998)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Tommaso Zanzotto
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1995)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 3 18 Hans Place
London
SW1X 0EP
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(27 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 1999)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(27 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleSales & Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(28 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleSolicitor
Correspondence Address53 Lonsdale Drive
Oakwood
Enfield
EN2 7LR
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Princess Diana Drive
St. Albans
Hertfordshire
AL4 0DY
Director NameWolfgang Neumann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustria
StatusResigned
Appointed31 January 2003(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 4, 34 Holland Park
London
W11 3TA
Director NameMr Gordon William Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(36 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleVp Human Resources & Quality
Country of ResidenceEngland
Correspondence AddressAragorn House
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameRosemarie Shill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleVp Sales & Revenue
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
High Street
Henley In Arden
Warwickshire
B95 5BN
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleSvp Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr John Crosbie Philip
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2006)
RoleVp Operations Central & North
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Binfield Road
Wokingham
Berkshire
RG40 1SL
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2006)
RoleOperations Vp For Southern Reg
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberden Avenue
London
N3 3BJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleFinance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(39 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2006)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(34 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 2006)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,001,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
24 November 2006Certificate of re-registration from Limited to Unlimited (1 page)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Members' assent for rereg from LTD to UNLTD (2 pages)
24 November 2006Declaration of assent for reregistration to UNLTD (1 page)
24 November 2006Re-registration of Memorandum and Articles (8 pages)
24 November 2006Application for reregistration from LTD to UNLTD (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
4 November 2006Amended full accounts made up to 31 December 2005 (11 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 March 2006New director appointed (8 pages)
7 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
23 February 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
26 July 2005Director resigned (1 page)
6 July 2005Return made up to 03/05/05; full list of members (3 pages)
14 January 2005New director appointed (2 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004Return made up to 03/05/04; full list of members (8 pages)
7 December 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
1 August 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
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, central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (4 pages)
7 October 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
18 June 1999Return made up to 03/05/99; full list of members (8 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (14 pages)
4 July 1998Return made up to 03/05/98; full list of members (9 pages)
25 June 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Return made up to 03/05/97; full list of members (9 pages)
14 April 1997Director's particulars changed (1 page)
13 October 1996Full accounts made up to 31 December 1995 (19 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
30 July 1996Director resigned (1 page)
20 May 1996Return made up to 03/05/96; full list of members (13 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
30 May 1995Return made up to 03/05/95; full list of members (16 pages)
5 April 1995Director's particulars changed (4 pages)
19 January 1967Incorporation (17 pages)