Company NameRestrite Hotels Limited
Company StatusDissolved
Company Number01140638
CategoryPrivate Limited Company
Incorporation Date19 October 1973(50 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank Howard Hunter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(18 years, 1 month after company formation)
Appointment Duration26 years, 8 months (closed 21 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Northwick Close
London
NW8 8JG
Director NameFreida Grains
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1993)
RoleNurse
Correspondence Address5 Wellington House
Greenberry Street
London
NW8 7AG
Secretary NameEna Rosaline Rabin
NationalityBritish
StatusResigned
Appointed06 December 1991(18 years, 1 month after company formation)
Appointment Duration22 years (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadfields Heights
Edgware
Middlesex
HA8 8PF

Location

Registered Address99/101 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Net Worth£559,974
Cash£4
Current Liabilities£44,032

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 June 1984Delivered on: 15 June 1984
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: Land at the rear of 13 golders green crescent t/n mx 386406 and/or proceeds of scale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1979Delivered on: 18 October 1979
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: F/H property 17 ravenscroft avenue london nwii. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 December 1978Delivered on: 22 December 1978
Persons entitled: National Westminster Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 10A, 10B, 10C wentworth road golders green london nwii t/n mx 325164.
Outstanding
29 December 1978Delivered on: 10 January 1979
Satisfied on: 25 February 1983
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 market square dartmouth devon floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
29 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Termination of appointment of Ena Rabin as a secretary (1 page)
23 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Termination of appointment of Ena Rabin as a secretary (1 page)
23 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 March 2012Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page)
25 March 2012Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page)
8 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 19/10/08; full list of members (3 pages)
19 January 2009Return made up to 19/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2007Return made up to 31/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
27 March 2006Return made up to 31/12/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
30 June 2005Return made up to 31/12/04; full list of members (2 pages)
30 June 2005Return made up to 31/12/04; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004Return made up to 31/12/03; full list of members (6 pages)
17 May 2004Return made up to 31/12/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 February 2003Return made up to 31/12/02; no change of members (6 pages)
10 February 2003Return made up to 31/12/02; no change of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 March 2002Return made up to 31/12/01; no change of members (6 pages)
6 March 2002Return made up to 31/12/01; no change of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 September 2001Registered office changed on 13/09/01 from: 72A high st edgware middx HA8 7EJ (1 page)
13 September 2001Registered office changed on 13/09/01 from: 72A high st edgware middx HA8 7EJ (1 page)
28 July 2001Return made up to 31/12/00; full list of members (10 pages)
28 July 2001Return made up to 31/12/00; full list of members (10 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 July 2000Return made up to 31/12/99; no change of members (6 pages)
5 July 2000Return made up to 31/12/99; no change of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
19 February 1999Return made up to 31/12/98; no change of members (5 pages)
19 February 1999Return made up to 31/12/98; no change of members (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 March 1998Return made up to 31/12/97; full list of members (7 pages)
6 March 1998Return made up to 31/12/97; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (5 pages)
27 March 1996Return made up to 31/12/94; no change of members (5 pages)
27 March 1996Return made up to 31/12/94; no change of members (5 pages)