Company NameRedcliffe Hotel Limited
DirectorsTimur Gorman and Arif Badrudin Virani
Company StatusActive
Company Number01008906
CategoryPrivate Limited Company
Incorporation Date23 April 1971(53 years ago)
Previous NameS.W.C. Twigger (Builders) Limited

Business Activity

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

Directors

Director NameMr Timur Gorman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House Downside Bridge Road
Cobham
KT11 3EP
Secretary NameMr Arif Virani
StatusCurrent
Appointed01 September 2022(51 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSuite C3 Coveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Arif Badrudin Virani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(52 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C3 Coveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMrs Jean Hilda Twigger
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years after company formation)
Appointment Duration27 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVilla Marina 2 Marine Drive
Paignton
Devon
TQ3 2NJ
Director NameMr David Twigger
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years after company formation)
Appointment Duration29 years, 2 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeynes House
Trotting Horse Lane
Cowlinge
Suffolk
CB8 9HA
Director NameMr Stephen John Twigger
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years after company formation)
Appointment Duration29 years, 2 months (resigned 02 July 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Marina 2 Marine Drive
Paignton
Devon
TQ3 2NJ
Secretary NameMrs Jean Hilda Twigger
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years after company formation)
Appointment Duration27 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVilla Marina 2 Marine Drive
Paignton
Devon
TQ3 2NJ

Contact

Websitewww.redcliffehotel.co.uk/
Telephone01803 526397
Telephone regionTorquay

Location

Registered AddressSuite C3 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,416,216
Cash£1,771
Current Liabilities£343,591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

16 May 2023Delivered on: 17 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 February 2008Delivered 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 2008Delivered 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 1993Delivered 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 1991Delivered 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 1975Delivered 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

Filing History

13 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
5 June 2020Change of details for Mr Stephen John Twigger as a person with significant control on 18 March 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
5 June 2020Cessation of Jean Hilda Twigger as a person with significant control on 18 March 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
1 November 2019Director's details changed for Mr David Twigger on 1 November 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
1 August 2019Register 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 2019Termination of appointment of Jean Hilda Twigger as a secretary on 31 May 2019 (1 page)
8 July 2019Termination of appointment of Jean Hilda Twigger as a director on 31 May 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 November 2017Director's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (2 pages)
10 November 2017Change of details for Mrs Jean Hilda Twigger as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (1 page)
10 November 2017Director's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (2 pages)
10 November 2017Secretary's details changed for Mrs Jean Hilda Twigger on 9 November 2017 (1 page)
10 November 2017Change of details for Mrs Jean Hilda Twigger as a person with significant control on 9 November 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
15 March 2017Director's details changed for Mrs Jean Hilda Twigger on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mrs Jean Hilda Twigger on 15 March 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Director's details changed for Mr Stephen John Twigger on 8 March 2016 (2 pages)
3 May 2016Director's details changed for Mr Stephen John Twigger on 8 March 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(7 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(7 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(8 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 July 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
2 July 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
30 August 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
18 May 2007Return made up to 30/04/07; full list of members (7 pages)
18 May 2007Return made up to 30/04/07; full list of members (7 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
24 August 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
1 September 2005Total exemption full accounts made up to 30 April 2005 (15 pages)
24 May 2005Return made up to 30/04/05; full list of members (7 pages)
24 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 September 2004Full accounts made up to 30 April 2004 (15 pages)
13 September 2004Full accounts made up to 30 April 2004 (15 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Full accounts made up to 30 April 2003 (16 pages)
20 October 2003Full accounts made up to 30 April 2003 (16 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Memorandum and Articles of Association (5 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2003Memorandum and Articles of Association (5 pages)
31 May 2003Return made up to 30/04/03; full list of members (7 pages)
31 May 2003Return made up to 30/04/03; full list of members (7 pages)
31 October 2002Full accounts made up to 30 April 2002 (14 pages)
31 October 2002Full accounts made up to 30 April 2002 (14 pages)
29 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Full accounts made up to 30 April 2001 (15 pages)
10 October 2001Full accounts made up to 30 April 2001 (15 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
26 October 2000Full accounts made up to 30 April 2000 (14 pages)
26 October 2000Full accounts made up to 30 April 2000 (14 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 November 1999Full accounts made up to 30 April 1999 (14 pages)
9 November 1999Full accounts made up to 30 April 1999 (14 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 September 1998Full accounts made up to 30 April 1998 (15 pages)
28 September 1998Full accounts made up to 30 April 1998 (15 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 October 1997Full accounts made up to 30 April 1997 (16 pages)
12 October 1997Full accounts made up to 30 April 1997 (16 pages)
16 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Full accounts made up to 30 April 1996 (15 pages)
9 September 1996Full accounts made up to 30 April 1996 (15 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
18 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)
18 May 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)
20 November 1993Particulars of mortgage/charge (3 pages)
20 November 1993Particulars of mortgage/charge (3 pages)
13 May 1992Return made up to 30/04/92; no change of members (6 pages)
13 May 1992Return made up to 30/04/92; no change of members (6 pages)
8 June 1991Particulars of mortgage/charge (3 pages)
8 June 1991Particulars of mortgage/charge (3 pages)
26 January 1984Accounts made up to 26 January 1984 (3 pages)
26 January 1984Accounts made up to 26 January 1984 (3 pages)
4 September 1975Particulars of mortgage/charge (4 pages)
4 September 1975Particulars of mortgage/charge (4 pages)
23 April 1971Incorporation (13 pages)
23 April 1971Incorporation (13 pages)