Company NameWoodley Hotels (Dorset) Limited
Company StatusActive
Company Number01244609
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Previous NameSunshine Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Kamalkant Harjivan Somaiya
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration32 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Stokewood Road
Bournemouth
Dorset
BH3 7NB
Director NameMr Kapeelkumar Naresh Somaiya
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(46 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Mayur Somaiya
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2022(46 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Secretary NameMr Kapeelkumar Naresh Somaiya
StatusCurrent
Appointed16 April 2022(46 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Kishor Devchand Dhrona
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration22 years (resigned 15 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Stokewood Road
Bournemouth
Dorset
BH3 7NB
Director NameMr Ramesh Kumar Madan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration22 years (resigned 15 April 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Chiddingfold
London
N12 7EX
Director NameMr Girishkumar Devchand Dhrona
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Director NameMr Vasantlal Devchand Jhina Dhrona
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Hunters Grove
Kenton
Harrow
Middlesex
HA3 9AB
Director NameMr Naresh Kumar Harjivan Somaiya
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration29 years, 7 months (resigned 30 November 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 The Crossways
Wembley Park
Wembley
Middlesex
HA9 9NG
Secretary NameMr Girishkumar Devchand Dhrona
NationalityBritish
StatusResigned
Appointed19 April 1992(16 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Secretary NameMr Naresh Kumar Harjivan Somaiya
StatusResigned
Appointed04 July 2014(38 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address9 The Crossways
Wembley Park
Wembley
Middlesex
HA9 9NG

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£830,155
Gross Profit£435,351
Net Worth£3,268,907
Cash£3,803
Current Liabilities£445,721

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

27 November 1991Delivered on: 2 December 1991
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 April 1989Delivered on: 27 April 1989
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, russell court hotel, bath road, dorset, bournemouth BH1 2EP. Title no. Dt 133598.
Outstanding
26 November 1985Delivered on: 7 December 1985
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: L/H premises k/a russell court hotel, bath road, bournemouth, dorset.
Outstanding
11 July 1986Delivered on: 15 July 1986
Persons entitled: B. Green.

Classification: Debenture
Secured details: £100,000 and all monies due or to become due from the company to the chargee not exceeding £200,000.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future l/h premises k/a russell court hotel bath road, bournemouth dorset title no:- dt 133598 together with all buildings, fixtures plant and machinery.
Fully Satisfied
24 May 1985Delivered on: 28 May 1985
Persons entitled: Brian Green

Classification: Debenture
Secured details: £100,000.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future l/h russell court hotel bath road bournemouth dorset title no. Dt 52938 together with all buildings fixtures plant and machinery now or hereafter affixed.
Fully Satisfied
10 July 1981Delivered on: 20 July 1981
Persons entitled: Whitbread Wessex Limited

Classification: Legal charge
Secured details: £7,500.
Particulars: L/H land together with the buildings thereon k/a the russell court hotel 19 bath road, bournemouth in the county of dorset. T.N. dt 52938.
Fully Satisfied
5 November 1980Delivered on: 7 November 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H russell court hotel, bath road, bournemouth. Dorset. T.N. dt. 52938.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
11 May 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
26 April 2022Appointment of Mr Mayur Somaiya as a director on 16 April 2022 (2 pages)
26 April 2022Appointment of Mr Kapeelkumar Naresh Somaiya as a secretary on 16 April 2022 (2 pages)
26 April 2022Appointment of Mr Kapeelkumar Naresh Somaiya as a director on 16 April 2022 (2 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2022Registered office address changed from 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page)
13 December 2021Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 30 November 2021 (1 page)
13 December 2021Termination of appointment of Naresh Kumar Harjivan Somaiya as a secretary on 30 November 2021 (1 page)
29 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 August 2020Director's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (2 pages)
5 August 2020Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (1 page)
5 August 2020Director's details changed for Mr Kamal Harjivan Somaiya on 1 July 2020 (2 pages)
19 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
24 May 2019Notification of a person with significant control statement (3 pages)
24 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 May 2019Cessation of Kamal Harjivan Somaiya as a person with significant control on 1 April 2017 (3 pages)
29 January 2019Amended accounts for a small company made up to 31 March 2018 (8 pages)
31 December 2018Amended accounts for a small company made up to 31 March 2017 (8 pages)
13 December 2018Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 13 December 2018 (1 page)
26 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
24 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
25 April 2016Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 25 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
23 March 2015Registered office address changed from Charles House 5Th Floor 108/110 Finchley Road London NW3 5JJ to William House 32 Bargates Christchurch Dorset BH23 1QL on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Charles House 5Th Floor 108/110 Finchley Road London NW3 5JJ to William House 32 Bargates Christchurch Dorset BH23 1QL on 23 March 2015 (2 pages)
28 October 2014Full accounts made up to 31 March 2014 (16 pages)
28 October 2014Full accounts made up to 31 March 2014 (16 pages)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages)
21 July 2014Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page)
21 July 2014Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
28 April 2014Termination of appointment of Ramesh Madan as a director (2 pages)
28 April 2014Termination of appointment of Ramesh Madan as a director (2 pages)
28 April 2014Termination of appointment of Kishor Dhrona as a director (2 pages)
28 April 2014Termination of appointment of Kishor Dhrona as a director (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
9 January 2013Full accounts made up to 31 March 2012 (15 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
2 February 2010Full accounts made up to 31 March 2009 (15 pages)
13 May 2009Registered office changed on 13/05/2009 from charles house c/o clayton stark & co 5TH floor 108/110 finchley road london NW3 5JJ uk (1 page)
13 May 2009Registered office changed on 13/05/2009 from charles house c/o clayton stark & co 5TH floor 108/110 finchley road london NW3 5JJ uk (1 page)
13 May 2009Return made up to 19/04/09; full list of members (5 pages)
13 May 2009Return made up to 19/04/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o clayton stark and co 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page)
25 June 2008Return made up to 19/04/08; full list of members (5 pages)
25 June 2008Return made up to 19/04/08; full list of members (5 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o clayton stark and co 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
19 May 2006Return made up to 19/04/06; full list of members (3 pages)
19 May 2006Return made up to 19/04/06; full list of members (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 May 2004Return made up to 19/04/04; full list of members (9 pages)
25 May 2004Return made up to 19/04/04; full list of members (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
15 May 2003Return made up to 19/04/03; full list of members (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
21 May 2002Return made up to 19/04/02; full list of members (8 pages)
21 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
18 May 2001Return made up to 19/04/01; full list of members (8 pages)
18 May 2001Return made up to 19/04/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 May 2000Return made up to 19/04/00; full list of members (8 pages)
18 May 2000Return made up to 19/04/00; full list of members (8 pages)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
10 November 1999Full accounts made up to 31 March 1999 (14 pages)
20 May 1999Return made up to 19/04/99; full list of members (9 pages)
20 May 1999Return made up to 19/04/99; full list of members (9 pages)
7 October 1998Full accounts made up to 31 March 1998 (14 pages)
7 October 1998Full accounts made up to 31 March 1998 (14 pages)
10 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
21 May 1997Return made up to 19/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 1997Return made up to 19/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
10 September 1996Registered office changed on 10/09/96 from: russell court hotel bath road bournemouth dorset BH1 2EP (1 page)
10 September 1996Registered office changed on 10/09/96 from: russell court hotel bath road bournemouth dorset BH1 2EP (1 page)
17 May 1996Return made up to 19/04/96; full list of members (9 pages)
17 May 1996Return made up to 19/04/96; full list of members (9 pages)
5 December 1995Full accounts made up to 31 March 1995 (16 pages)
5 December 1995Full accounts made up to 31 March 1995 (16 pages)
10 May 1995Return made up to 19/04/95; no change of members (8 pages)
10 May 1995Return made up to 19/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)