Cobham
KT11 3EP
Secretary Name | Mr Arif Virani |
---|---|
Status | Current |
Appointed | 01 September 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr Arif Badrudin Virani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(52 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite C3 Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mrs Jean Hilda Twigger |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Villa Marina 2 Marine Drive Paignton Devon TQ3 2NJ |
Director Name | Mr David Twigger |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deynes House Trotting Horse Lane Cowlinge Suffolk CB8 9HA |
Director Name | Mr Stephen John Twigger |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 July 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Villa Marina 2 Marine Drive Paignton Devon TQ3 2NJ |
Secretary Name | Mrs Jean Hilda Twigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Villa Marina 2 Marine Drive Paignton Devon TQ3 2NJ |
Website | www.redcliffehotel.co.uk/ |
---|---|
Telephone | 01803 526397 |
Telephone region | Torquay |
Registered Address | Suite C3 Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,416,216 |
Cash | £1,771 |
Current Liabilities | £343,591 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
16 May 2023 | Delivered on: 17 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 February 2008 | Delivered on: 13 February 2008 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/H property k/a redcliffe hotel marine drive paignton devon. Outstanding |
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
17 November 1993 | Delivered on: 20 November 1993 Satisfied on: 20 March 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
7 June 1991 | Delivered on: 8 June 1991 Satisfied on: 20 March 2007 Persons entitled: Midland 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/H property k/a redcliffe hotel marine drive paignton devon the goodwill, the benefit of all licences, all fixtures & fittings. Fully Satisfied |
29 August 1975 | Delivered on: 4 September 1975 Satisfied on: 20 March 2007 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
5 June 2020 | Change of details for Mr Stephen John Twigger as a person with significant control on 18 March 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
5 June 2020 | Cessation of Jean Hilda Twigger as a person with significant control on 18 March 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
1 November 2019 | Director's details changed for Mr David Twigger on 1 November 2019 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
1 August 2019 | Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD (1 page) |
18 July 2019 | Termination of appointment of Jean Hilda Twigger as a secretary on 31 May 2019 (1 page) |
8 July 2019 | Termination of appointment of Jean Hilda Twigger as a director on 31 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 November 2017 | Director's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (2 pages) |
10 November 2017 | Change of details for Mrs Jean Hilda Twigger as a person with significant control on 9 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (1 page) |
10 November 2017 | Change of details for Mrs Jean Hilda Twigger as a person with significant control on 9 November 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
15 March 2017 | Director's details changed for Mrs Jean Hilda Twigger on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mrs Jean Hilda Twigger on 15 March 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Director's details changed for Mr Stephen John Twigger on 8 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Stephen John Twigger on 8 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 July 2008 | Return made up to 30/04/08; full list of members
|
2 July 2008 | Return made up to 30/04/08; full list of members
|
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
30 August 2007 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
24 August 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
1 September 2005 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (15 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
7 May 2004 | Return made up to 30/04/04; full list of members
|
7 May 2004 | Return made up to 30/04/04; full list of members
|
20 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
20 October 2003 | Full accounts made up to 30 April 2003 (16 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Memorandum and Articles of Association (5 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Memorandum and Articles of Association (5 pages) |
31 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
29 April 2002 | Return made up to 30/04/02; full list of members
|
29 April 2002 | Return made up to 30/04/02; full list of members
|
10 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (15 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (15 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
12 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
16 May 1997 | Return made up to 30/04/97; full list of members
|
16 May 1997 | Return made up to 30/04/97; full list of members
|
9 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1995 | Return made up to 30/04/95; no change of members
|
18 May 1995 | Return made up to 30/04/95; no change of members
|
20 November 1993 | Particulars of mortgage/charge (3 pages) |
20 November 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Return made up to 30/04/92; no change of members (6 pages) |
13 May 1992 | Return made up to 30/04/92; no change of members (6 pages) |
8 June 1991 | Particulars of mortgage/charge (3 pages) |
8 June 1991 | Particulars of mortgage/charge (3 pages) |
26 January 1984 | Accounts made up to 26 January 1984 (3 pages) |
26 January 1984 | Accounts made up to 26 January 1984 (3 pages) |
4 September 1975 | Particulars of mortgage/charge (4 pages) |
4 September 1975 | Particulars of mortgage/charge (4 pages) |
23 April 1971 | Incorporation (13 pages) |
23 April 1971 | Incorporation (13 pages) |