Bath
BA2 7EG
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(30 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Andrew James Gerard Ryan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr George Alan Potter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 1994) |
Role | Hotelier |
Correspondence Address | Old Hall Hotel The Square Buxton Derbyshire SK17 6BD |
Director Name | Mrs Louise Telford Potter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 December 2007) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 6 The Square Buxton Derbyshire SK17 6AZ |
Secretary Name | Mr George Alan Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 1994) |
Role | Hotelier |
Correspondence Address | Old Hall Hotel The Square Buxton Derbyshire SK17 6BD |
Secretary Name | Mary Elizabeth Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1996) |
Role | Self Employed Book-Keeper/Sec |
Correspondence Address | 7 Whitehall Terrace Chinley High Peak SK23 6BS |
Secretary Name | Sally Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 1999) |
Role | Secretary |
Correspondence Address | Barton House 11 Manchester Road Buxton Derbyshire SK17 6SE |
Secretary Name | Emma Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Student |
Correspondence Address | Barton House 11 Manchester Road Buxton Derbyshire SK17 6SE |
Secretary Name | Sally Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 2 Rose Cottages Trinity Passage Buxton Derbyshire SK17 6QQ |
Director Name | Peter David Ingram |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Wheelwrights Poland Lan Odiham Hampshire RG29 1JJ |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford By Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Ms Sally Clare |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast Cottage Ashford Road Bethersden Ashford Kent TN26 3BB |
Website | oldhallhotelbuxton.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | R & W Estates (Buxton) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,982,574 |
Net Worth | £806,023 |
Cash | £217,350 |
Current Liabilities | £257,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Derbyshire County Council Classification: A registered charge Particulars: By way of a first legal mortgage (1) all that freehold land known as the old hall hotel, the square, buxton, SK17 6BD and registered at the land registry with title absolute under title number DY411801 and (2) all that leasehold land known as rooms forming part of the old hall hotel, the square, buxton, SK17 6BD and registered at the land registry with title absolute under title number DY308360. Outstanding |
---|---|
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 1 May 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge of licensed premises Secured details: All monies due or to become due from r & w estates (buxton) limited to the chargee on any account whatsoever. Particulars: F/H property k/a the old hall hotel, the square, buxton t/no DY411801 and the l/h property k/a rooms forming part of the old hall hotel, the square, buxton t/no DY308360 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
4 February 1983 | Delivered on: 14 February 1983 Satisfied on: 20 September 2007 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: F/H the old hall hotel, buxton, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
19 August 2022 | Resolutions
|
13 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 November 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Paul Andrew Filer as a director on 1 November 2021 (1 page) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
24 August 2021 | Registered office address changed from Cp House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 May 2016 | Registration of charge 016907580003, created on 3 May 2016 (43 pages) |
4 May 2016 | Registration of charge 016907580003, created on 3 May 2016 (43 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Ms Sally Clare as a director on 7 April 2015 (2 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 September 2010 | Secretary's details changed for Mr Eric Lewis on 28 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Paul Andrew Filer on 28 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr John Ernest Smith on 28 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Paul Andrew Filer on 28 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Eric Lewis on 28 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr John Ernest Smith on 28 August 2010 (2 pages) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
16 September 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
16 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
16 September 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Director's change of particulars / trevor osbourne / 28/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / trevor osbourne / 28/05/2008 (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (4 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: old hall hotel buxton SK17 6BD (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: old hall hotel buxton SK17 6BD (1 page) |
14 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (4 pages) |
14 January 2008 | Director resigned (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 September 2004 | Return made up to 28/08/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members
|
3 September 2001 | Return made up to 28/08/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (6 pages) |
31 August 2000 | New secretary appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (14 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (14 pages) |
27 August 1999 | Return made up to 28/08/99; full list of members
|
27 August 1999 | Return made up to 28/08/99; full list of members
|
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (14 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (14 pages) |
2 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
18 September 1997 | Return made up to 28/08/97; no change of members
|
18 September 1997 | Return made up to 28/08/97; no change of members
|
26 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
12 January 1983 | Certificate of incorporation (1 page) |
12 January 1983 | Certificate of incorporation (1 page) |