Company NameThe Best Loved Hotels Of The World Limited
Company StatusDissolved
Company Number02791333
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameInncard Limited

Business Activity

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

Directors

Director NameMr Richard David Tobias
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2012(19 years, 7 months after company formation)
Appointment Duration3 years (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 120 Moorgate
London
EC2M 6UR
Director NameMr John Justin Macaulay Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 September 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 1998)
RoleHotelier & Restrateur
Correspondence AddressThornbury Castle
Thornbury
Bristol
S Glos
BS35 1HH
Director NameBaron Of Portlethen Maurice Charles Robert Taylor
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 1998)
RoleHotelier & Restrateur
Correspondence AddressThornbury Castle
Thornbury
Avon
BS12 1HH
Director NameJeffrey Marc Epstein
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1994(12 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 September 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Secretary NameMr Peter John Smith
NationalityBritish
StatusResigned
Appointed18 February 1994(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BN
Director NameMr Peter John Smith
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressRose Cottage
Horton Cum Studley
Oxford
Oxfordshire
OX33 1BN
Director NameRichard William Pendrill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoscobel Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Secretary NameRichard William Pendrill
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoscobel Sweetwater Lane
Wormley
Godalming
Surrey
GU8 5SS
Secretary NameScott Edward Hayes
NationalityIrish
StatusResigned
Appointed31 March 2002(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address61a Elizabeth Avenue
London
N1 3BX
Secretary NameDiane G Epstein
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Correspondence Address11 Rodmell Slope
Finchley
London
N12 7BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1000 at £1Bestvision LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
13 May 2013Termination of appointment of Diane Epstein as a secretary (1 page)
13 May 2013Termination of appointment of Diane Epstein as a secretary (1 page)
13 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Appointment of Mr Richard David Tobias as a director (2 pages)
28 September 2012Termination of appointment of Jeffrey Epstein as a director (1 page)
28 September 2012Appointment of Mr Richard David Tobias as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Termination of appointment of Jeffrey Epstein as a director (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jeffrey Marc Epstein on 18 February 2010 (2 pages)
7 April 2010Director's details changed for Jeffrey Marc Epstein on 18 February 2010 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 May 2009Director's change of particulars / jeffrey epstein / 22/04/2009 (1 page)
29 May 2009Director's change of particulars / jeffrey epstein / 22/04/2009 (1 page)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 18/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2007Return made up to 18/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 2006Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page)
17 August 2006Registered office changed on 17/08/06 from: 14-16 farringdon lane london EC1R 3AU (1 page)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 18/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2005Return made up to 18/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 March 2003Return made up to 18/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2003Return made up to 18/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: boscobel sweetwater lane, wormley godalming surrey GU8 5SS (1 page)
11 September 2002Registered office changed on 11/09/02 from: boscobel sweetwater lane, wormley godalming surrey GU8 5SS (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
5 March 2002Return made up to 18/02/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
23 March 2000Return made up to 18/02/00; full list of members (6 pages)
23 March 2000Return made up to 18/02/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1999Return made up to 18/02/99; full list of members (6 pages)
20 May 1999Return made up to 18/02/99; full list of members (6 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Location of debenture register (1 page)
20 May 1999Location of register of members (1 page)
20 May 1999Location of debenture register (1 page)
20 May 1999Location of register of members (1 page)
20 May 1999Director's particulars changed (1 page)
28 April 1999Registered office changed on 28/04/99 from: 30 st. Giles oxford OX1 3LE (1 page)
28 April 1999Registered office changed on 28/04/99 from: 30 st. Giles oxford OX1 3LE (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Director resigned (1 page)
25 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
23 February 1998Return made up to 18/02/98; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
7 March 1997Return made up to 18/02/97; no change of members (4 pages)
7 March 1997Return made up to 18/02/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 February 1996Return made up to 18/02/96; no change of members (4 pages)
25 February 1996Return made up to 18/02/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 February 1995Return made up to 18/02/95; full list of members (5 pages)
21 February 1995Return made up to 18/02/95; full list of members (5 pages)
22 March 1994Return made up to 18/02/94; full list of members (7 pages)
22 March 1994Return made up to 18/02/94; full list of members (7 pages)
4 May 1993Ad 18/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 1993Ad 18/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1993Incorporation (13 pages)
18 February 1993Incorporation (13 pages)