Company NameRichmond Inn Hotels Limited
DirectorNuha Ammar
Company StatusLiquidation
Company Number03017929
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameNuha Ammar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clarelawn Avenue
East Sheen
London
SW14 8BE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid Graham Auty
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address86 Braybourne Drive
Isleworth
Middlesex
TW7 5DZ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameCharalambous Kounoupias
NationalityBritish
StatusResigned
Appointed13 November 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2002)
RoleRetired
Correspondence Address25 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1997(1 year, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2006)
Correspondence AddressHurst House
157-169 Alton Road
East Molesey
Surrey
KT8 0DX
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2009)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Contact

Websiterichmaondinnhotel.com

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Nuha Ammar
50.00%
Ordinary
50 at £0.01Raina Ammar
25.00%
Ordinary B
50 at £0.01Ramsey Ammar
25.00%
Ordinary B

Financials

Year2014
Net Worth£753,858
Cash£84,102
Current Liabilities£96,801

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

25 November 1999Delivered on: 8 December 1999
Persons entitled: Barclays 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: 50, 52, 54 and 56 sheen road richmond london borough of richmond upon thames.
Outstanding
12 June 1998Delivered on: 23 June 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 December 2012Amended accounts made up to 31 March 2011 (6 pages)
11 December 2012Amended accounts made up to 31 March 2011 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 102
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 102
(4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Director's details changed for Nuha Ammar on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nuha Ammar on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Nuha Ammar on 3 February 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Appointment terminated secretary wellco secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
24 April 2009Appointment terminated secretary wellco secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 78 portsmouth road cobham surrey KT11 1PP (1 page)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
9 March 2007Return made up to 03/02/07; full list of members (6 pages)
9 March 2007Return made up to 03/02/07; full list of members (6 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Registered office changed on 09/03/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
24 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
14 February 2006Return made up to 03/02/06; full list of members (6 pages)
14 February 2006Return made up to 03/02/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 April 2005Return made up to 03/02/05; full list of members (6 pages)
21 April 2005Return made up to 03/02/05; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
23 November 2004Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
10 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 March 2004Return made up to 03/02/04; full list of members (6 pages)
3 March 2004Return made up to 03/02/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
14 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2002Return made up to 03/02/02; full list of members (6 pages)
13 March 2002Return made up to 03/02/02; full list of members (6 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (15 pages)
30 January 2002Partial exemption accounts made up to 31 March 2001 (15 pages)
12 April 2001Return made up to 03/02/01; full list of members (6 pages)
12 April 2001Return made up to 03/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 June 2000Return made up to 03/02/00; full list of members (6 pages)
14 June 2000Return made up to 03/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 03/02/99; no change of members (4 pages)
21 May 1999Return made up to 03/02/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 March 1998 (16 pages)
30 April 1999Full accounts made up to 31 March 1998 (16 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
30 March 1998Return made up to 03/02/98; no change of members (4 pages)
30 March 1998Return made up to 03/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
20 May 1997Return made up to 03/02/97; full list of members (6 pages)
20 May 1997Return made up to 03/02/97; full list of members (6 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997New secretary appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 154 merton hall road wimbledon london SW18 3PZ (1 page)
19 November 1996Registered office changed on 19/11/96 from: 154 merton hall road wimbledon london SW18 3PZ (1 page)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
12 February 1996Secretary resigned;new secretary appointed (2 pages)
7 December 1995Accounting reference date extended from 29/02 to 31/03 (1 page)
7 December 1995Accounting reference date extended from 29/02 to 31/03 (1 page)
14 March 1995New secretary appointed;director resigned (2 pages)
14 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
14 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
14 March 1995New secretary appointed;director resigned (2 pages)
3 February 1995Incorporation (15 pages)
3 February 1995Incorporation (15 pages)