Company NameCrown Court Hotel Limited
DirectorNicola Savage Hutchens
Company StatusActive
Company Number00977119
CategoryPrivate Limited Company
Incorporation Date14 April 1970(54 years ago)

Business Activity

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

Directors

Director NameMs Nicola Savage Hutchens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(43 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broad Court
London
WC2B 5QZ
Director NameRaymond Fitzgerald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address8 Quens Mews
London
W2 4BZ
Director NameManfred Horstmann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 October 2006)
RoleHotelier
Correspondence AddressBwlch Rhagodfa
Cwmdu
Llandeilo
Carmarthenshire
SA19 7NW
Wales
Secretary NameRaymond Fitzgerald
NationalityBritish
StatusResigned
Appointed19 June 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address8 Quens Mews
London
W2 4BZ
Secretary NameBrett Crouch Sloman
NationalityBritish
StatusResigned
Appointed26 February 1994(23 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 October 2006)
RoleCompany Director
Correspondence AddressBwlch Rhagodfa
Cwmdu
Llandeilo
Carmarthenshire
SA19 7NW
Wales
Director NameBeverley Ann Lodge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(36 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 October 2013)
RoleSecretary
Correspondence Address8 Sun Road
West Kensington
London
W14 9XN
Director NameCorlett Van Der Westhuizen
Date of BirthMay 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 2006(36 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2007)
RoleSecretary
Correspondence Address3 Gardner Close
London
E11 2HN
Secretary NameMr Piotr Jaroslaw Narel
NationalityPolish
StatusResigned
Appointed05 October 2006(36 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malvern Road
London
N17 9HH

Contact

Websitethe-fielding-hotel.co.uk

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gatecourt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,247,587
Cash£187,819
Current Liabilities£1,171,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

28 February 2020Delivered on: 3 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. More specifically, the blocked account known as "crown court hotel limited – deposit account" referred to in schedule 3. in addition, the company's freehold property specified below, the registered title numbers are denoted in brackets after the property description:. The freehold properties known as 4 and 6 broad court, london WC2B 5QZ (title number: 268444) and 8 and 9 crown court, london, WC2B 5EY (title number: 242562) .. for further details please refer to the instrument.
Outstanding
28 February 2020Delivered on: 3 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 October 2006Delivered on: 18 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from gatecourt limited to the chargee on any account whatsoever.
Particulars: F/H property k/a fielding hotel covent garden london. 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.
Outstanding
5 October 2006Delivered on: 18 October 2006
Persons entitled: Hsbc 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.
Outstanding
5 January 1987Delivered on: 7 January 1987
Satisfied on: 19 March 1993
Persons entitled:
Neill Alexander Denton
Manfred Horstmann.

Classification: Further charge
Secured details: £74,000.
Particulars: 4 broad court and 8 & 9 crown court, london W.C.2.
Fully Satisfied
15 October 1985Delivered on: 18 October 1985
Satisfied on: 27 August 1992
Persons entitled: Neill Alexander Denton.

Classification: Legal charge
Secured details: £63,000.
Particulars: 4 broad court and 8 and 9 crown court london WC2.
Fully Satisfied
20 December 1982Delivered on: 29 December 1982
Satisfied on: 26 July 2006
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: F/Hold 8 & 9 crown court, westminster, london title no. 242562.
Fully Satisfied
20 December 1982Delivered on: 29 December 1982
Satisfied on: 26 July 2006
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: F/Hold 4 & 6, broad court, westminster, london title no. 268444.
Fully Satisfied
29 September 1978Delivered on: 5 October 1978
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 9 crown court and 4 broad court, westminster title no. Ngl 242562 & ngl 268444.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
2 June 2020Resolutions
  • RES13 ‐ Proposed written resolution pf the company for approval by the member of company, approved 27/02/2020
(1 page)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2020Registration of charge 009771190009, created on 28 February 2020 (56 pages)
3 March 2020Registration of charge 009771190008, created on 28 February 2020 (27 pages)
18 October 2019Director's details changed for Ms Nicola Hutchens on 18 October 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 March 2019Director's details changed for Ms Nicola Hutchens on 15 March 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 July 2018Termination of appointment of Piotr Jaroslaw Narel as a secretary on 2 July 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of Gatecourt Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gatecourt Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
28 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
28 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages)
28 July 2014Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages)
28 July 2014Appointment of Ms Nicola Hutchens as a director on 1 October 2013 (2 pages)
28 July 2014Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page)
28 July 2014Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page)
28 July 2014Termination of appointment of Beverley Ann Lodge as a director on 1 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
30 May 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 30 May 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 March 2010Amended accounts made up to 31 December 2008 (12 pages)
22 March 2010Amended accounts made up to 31 December 2008 (12 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
23 July 2009Return made up to 19/06/09; full list of members (5 pages)
23 July 2009Return made up to 19/06/09; full list of members (5 pages)
16 July 2009Registered office changed on 16/07/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Return made up to 19/06/08; full list of members (3 pages)
8 July 2008Return made up to 19/06/08; full list of members (3 pages)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
21 September 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Return made up to 19/06/07; full list of members (2 pages)
1 August 2007Return made up to 19/06/07; full list of members (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
10 February 2007Auditor's resignation (1 page)
10 February 2007Auditor's resignation (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
24 October 2006Declaration of assistance for shares acquisition (4 pages)
24 October 2006Declaration of assistance for shares acquisition (4 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
28 June 2006Return made up to 19/06/06; full list of members (2 pages)
5 August 2005Return made up to 19/06/05; full list of members (2 pages)
5 August 2005Return made up to 19/06/05; full list of members (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
13 July 2004Return made up to 19/06/04; full list of members (5 pages)
13 July 2004Return made up to 19/06/04; full list of members (5 pages)
21 June 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2003Return made up to 19/06/03; full list of members (5 pages)
21 July 2003Return made up to 19/06/03; full list of members (5 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
15 July 2002Return made up to 19/06/02; full list of members (5 pages)
15 July 2002Location of debenture register (1 page)
15 July 2002Location of debenture register (1 page)
15 July 2002Location of register of members (1 page)
15 July 2002Return made up to 19/06/02; full list of members (5 pages)
15 July 2002Location of register of members (1 page)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 June 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2001Return made up to 19/06/01; full list of members (5 pages)
1 August 2001Registered office changed on 01/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
1 August 2001Return made up to 19/06/01; full list of members (5 pages)
1 August 2001Registered office changed on 01/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
19 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 July 2000Return made up to 19/06/00; full list of members (6 pages)
21 July 2000Return made up to 19/06/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 July 1999Return made up to 19/06/99; full list of members (5 pages)
5 July 1999Return made up to 19/06/99; full list of members (5 pages)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
25 June 1998Full accounts made up to 31 December 1997 (13 pages)
25 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Return made up to 19/06/97; full list of members (5 pages)
10 July 1997Return made up to 19/06/97; full list of members (5 pages)
23 July 1996Return made up to 19/06/96; full list of members (5 pages)
23 July 1996Return made up to 19/06/96; full list of members (5 pages)
11 July 1996Secretary's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Secretary's particulars changed (1 page)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
24 August 1995Return made up to 19/06/95; full list of members (6 pages)
24 August 1995Return made up to 19/06/95; full list of members (6 pages)
14 April 1970Incorporation (14 pages)
14 April 1970Incorporation (14 pages)