Company NameBaa Hotels Limited
Company StatusDissolved
Company Number01988471
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NameTurnout Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 31 January 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameJohn Julian Stent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 September 1991)
RoleChartered Accountant
Correspondence AddressTanglemere 9 Orchard Gardens
Effingham
Leatherhead
Surrey
KT24 5NR
Director NameMr Christopher Paul Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 August 1991)
RoleExecutive
Correspondence Address3 Greycoat Gardens
London
SW1P 2QA
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Director NameMr Thomas Harding Pratt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 June 1992)
RoleAccountant
Correspondence Address47 Belmont Road
Maidenhead
Berkshire
SL6 6JL
Director NameMr Jeremy Duncan Logie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleManaging Director
Correspondence AddressTree Haven Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameTimothy Howard Ayris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 1 month after company formation)
Appointment Duration4 days (resigned 06 April 1992)
RoleSolicitor
Correspondence Address31 Elgin Crescent
London
W11 2JD
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleFinancial Dir
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleSecretary
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 August 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2006)
RoleSolicitor
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed13 October 2005(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(22 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(3 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 2
(3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
17 September 2009Return made up to 10/08/09; full list of members (5 pages)
17 September 2009Return made up to 10/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's Change of Particulars / john holland kaye / 01/08/2009 / HouseName/Number was: 130, now: the compass centre; Street was: wilton road, now: nelson road; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: SW1V 1LQ, now: TW6 2GW (1 page)
26 August 2009Accounts made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
13 August 2009Director appointed john william holland kaye (2 pages)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Appointment Terminated Director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment Terminated Director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Appointment Terminated Secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
29 October 2008Accounts made up to 31 December 2007 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Director appointed robert david herga (3 pages)
27 October 2008Director appointed robert david herga (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
18 April 2008Appointment Terminated Director stephen nelson (1 page)
18 April 2008Appointment terminated director stephen nelson (1 page)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
6 September 2007Return made up to 10/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 February 2007Accounts made up to 31 December 2006 (2 pages)
21 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
27 September 2006Return made up to 10/08/06; full list of members (5 pages)
27 September 2006Return made up to 10/08/06; full list of members (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2006Accounts made up to 31 March 2006 (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
21 September 2005Accounts made up to 31 March 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
15 September 2005Return made up to 10/08/05; full list of members (5 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 November 2004Accounts made up to 31 March 2004 (2 pages)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
2 September 2004Return made up to 10/08/04; full list of members (5 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Return made up to 10/08/03; full list of members (5 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Return made up to 10/08/03; full list of members (5 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Accounts made up to 31 March 2003 (2 pages)
14 August 2002Return made up to 10/08/02; full list of members (2 pages)
14 August 2002Return made up to 10/08/02; full list of members (2 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 July 2002Accounts made up to 31 March 2002 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 September 2001Return made up to 10/08/01; full list of members (5 pages)
5 September 2001Return made up to 10/08/01; full list of members (5 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Return made up to 10/08/00; full list of members (3 pages)
1 September 2000Return made up to 10/08/00; full list of members (3 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 September 1999Return made up to 10/08/99; full list of members (4 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (4 pages)
12 August 1999New director appointed (4 pages)
12 August 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
1 September 1998Return made up to 10/08/98; full list of members (8 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
27 August 1997Return made up to 10/08/97; change of members (7 pages)
27 August 1997Return made up to 10/08/97; change of members (7 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
15 July 1997Full accounts made up to 31 March 1997 (10 pages)
11 November 1996Return made up to 10/08/96; full list of members (11 pages)
11 November 1996Return made up to 10/08/96; full list of members (11 pages)
10 November 1996Full accounts made up to 31 March 1996 (12 pages)
10 November 1996Full accounts made up to 31 March 1996 (12 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (13 pages)
13 September 1995Full accounts made up to 31 March 1995 (13 pages)
23 August 1995Return made up to 10/08/95; no change of members (6 pages)
23 August 1995Return made up to 10/08/95; no change of members (12 pages)
17 August 1995Director resigned;new director appointed (6 pages)
17 August 1995Director resigned;new director appointed (3 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 October 1994Full accounts made up to 31 March 1994 (13 pages)
3 October 1994Full accounts made up to 31 March 1994 (13 pages)
8 October 1993Full accounts made up to 31 March 1993 (13 pages)
8 October 1993Full accounts made up to 31 March 1993 (13 pages)
6 October 1992Full accounts made up to 31 March 1992 (18 pages)
6 October 1992Full accounts made up to 31 March 1992 (18 pages)
2 January 1992Full accounts made up to 31 March 1991 (14 pages)
2 January 1992Full accounts made up to 31 March 1991 (14 pages)
24 September 1990Full accounts made up to 31 March 1990 (7 pages)
24 September 1990Full accounts made up to 31 March 1990 (7 pages)
28 November 1989Full accounts made up to 31 March 1989 (6 pages)
28 November 1989Full accounts made up to 31 March 1989 (6 pages)
6 February 1989Full accounts made up to 31 March 1988 (6 pages)
6 February 1989Full accounts made up to 31 March 1988 (6 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 November 1988Memorandum and Articles of Association (11 pages)
15 November 1988Memorandum and Articles of Association (11 pages)
2 November 1987Full accounts made up to 31 March 1987 (6 pages)
2 November 1987Full accounts made up to 31 March 1987 (6 pages)