Company NameBurns Hotel Limited
Company StatusActive
Company Number02139573
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Previous NamesCoolhome Properties Limited and Southern Counties (Hotels) Limited

Business Activity

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

Directors

Director NameMr Rakesh Bhalla
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1991(3 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Canfield Gardens
West Hampstead
London
NW8 3EE
Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richbell Place
London
WC1N 3LA
Secretary NameJackie Tayler
NationalityBritish
StatusResigned
Appointed19 March 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address10 Hillway
Kingsbury
London
NW9 7LT
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed24 January 1997(9 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 22 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lowy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,678,028
Gross Profit£686,449
Net Worth£403,248
Cash£24,364
Current Liabilities£383,387

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

13 March 2019Delivered on: 13 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2007Delivered on: 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 May 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 March 1998Delivered on: 2 April 1998
Satisfied on: 12 October 2005
Persons entitled: Midland 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: 9 hereford road london W2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 1997Delivered on: 27 February 1997
Satisfied on: 12 October 2005
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

Filing History

8 November 2023Termination of appointment of Brian Francis Levy as a secretary on 22 October 2023 (1 page)
8 November 2023Termination of appointment of Brian Francis Levy as a director on 22 October 2023 (1 page)
30 May 2023Accounts for a small company made up to 30 September 2022 (7 pages)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 30 September 2021 (10 pages)
12 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
24 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE England to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
9 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge 4 in full (2 pages)
13 March 2019Registration of charge 021395730005, created on 13 March 2019 (30 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (17 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
14 April 2016Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
14 April 2016Director's details changed for Mr Simon Donald Perkins on 25 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Peter Michael Lowy on 10 September 2015 (2 pages)
14 April 2016Director's details changed for Mr Simon Donald Perkins on 25 March 2016 (2 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(7 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 December 2015Full accounts made up to 31 March 2015 (15 pages)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2 February 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
3 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
30 September 2011Full accounts made up to 31 March 2011 (17 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
9 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 March 2010Full accounts made up to 30 September 2009 (17 pages)
23 March 2010Full accounts made up to 30 September 2009 (17 pages)
21 May 2009Full accounts made up to 30 September 2008 (20 pages)
21 May 2009Full accounts made up to 30 September 2008 (20 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
25 April 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 January 2008Full accounts made up to 31 March 2007 (13 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
17 April 2007Return made up to 19/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
31 January 2007Full accounts made up to 31 March 2006 (15 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
23 May 2005Full accounts made up to 31 October 2004 (16 pages)
23 May 2005Full accounts made up to 31 October 2004 (16 pages)
4 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
28 May 2004Full accounts made up to 31 October 2003 (17 pages)
28 May 2004Full accounts made up to 31 October 2003 (17 pages)
7 April 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 April 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 October 2001 (16 pages)
3 September 2002Full accounts made up to 31 October 2001 (16 pages)
3 May 2002Return made up to 19/03/02; full list of members (7 pages)
3 May 2002Return made up to 19/03/02; full list of members (7 pages)
18 May 2001Full accounts made up to 31 October 2000 (15 pages)
18 May 2001Full accounts made up to 31 October 2000 (15 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
28 March 2001Return made up to 19/03/01; full list of members (7 pages)
5 June 2000Full accounts made up to 31 October 1999 (15 pages)
5 June 2000Full accounts made up to 31 October 1999 (15 pages)
14 April 2000Return made up to 03/03/00; full list of members (7 pages)
14 April 2000Return made up to 03/03/00; full list of members (7 pages)
9 June 1999Full accounts made up to 31 October 1998 (16 pages)
9 June 1999Full accounts made up to 31 October 1998 (16 pages)
1 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1999Return made up to 19/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
27 May 1998Full accounts made up to 31 October 1997 (15 pages)
27 May 1998Full accounts made up to 31 October 1997 (15 pages)
18 April 1998Return made up to 19/03/98; no change of members (5 pages)
18 April 1998Return made up to 19/03/98; no change of members (5 pages)
9 April 1997Return made up to 19/03/97; full list of members (7 pages)
9 April 1997Return made up to 19/03/97; full list of members (7 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
5 February 1997Company name changed southern counties (hotels) limit ed\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed southern counties (hotels) limit ed\certificate issued on 06/02/97 (2 pages)
3 February 1997Registered office changed on 03/02/97 from: number one trinity old christchurch road bournemouth dorset BH1 1JU (1 page)
3 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Registered office changed on 03/02/97 from: number one trinity old christchurch road bournemouth dorset BH1 1JU (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
16 April 1996Return made up to 19/03/96; full list of members (8 pages)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Return made up to 19/03/96; full list of members (8 pages)
16 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
19 April 1995Return made up to 19/03/95; no change of members (4 pages)
19 April 1995Return made up to 19/03/95; no change of members (4 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1990Director resigned;new director appointed (2 pages)
7 March 1990Director resigned;new director appointed (2 pages)
10 June 1987Incorporation (15 pages)
10 June 1987Incorporation (15 pages)