Company NameRoute Limited
Company StatusDissolved
Company Number03197287
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 31 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMrs Rachael Saillart
StatusClosed
Appointed15 June 2012(16 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 31 October 2023)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Joy Elizabeth Pope
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 26 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestover
Firgrove Road
Yateley
Hampshire
GU46 6QD
Director NamePeter Ronald Hutchinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 26 May 1997)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Secretary NamePeter Ronald Hutchinson
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 26 May 1997)
RoleChartered Accountant
Correspondence AddressRyefield Lower Church Road
Sandhurst
Camberley
Berks
GU47 8HP
Director NameMiriam Patricia Hopper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2002)
RoleResort General Manager
Correspondence AddressFlat 9 Trenython Manor Hotel
Tywardreath
Par
Cornwall
PL24 2TS
Secretary NameMr Azim Lalani
NationalityBritish
StatusResigned
Appointed11 September 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clarence Road
Windsor
Berkshire
SL4 5AE
Director NameAndrew Jeremy Charles Brockett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2004)
RoleHotel Resort Manager
Correspondence Address47 Derwent Close
Horndean
Hampshire
PO8 0DH
Director NameRobin Carlo Mills
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2007)
RoleTop Executive
Correspondence AddressCarlla La Cornisa 47
Urb. Rio Real Golf
Marbella
29600 Malaga
Foreign
Secretary NameSteven Edward Miller
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressDona Pepa 9
Urb La Reserva De Marbella
Las Chapas Cn340 Km193
6/29600 Marbella
Spain
Director NameMr Miguel Angel Munoz Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed24 January 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2011)
RoleTop Executive
Country of ResidenceSpain
Correspondence AddressUrb. Ceros Del Aguila 146
Mijas-Costa
Malaga
29390
Foreign
Director NameMr Manoj Bhardwaj
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2012)
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressExchange House 13-14
Clements Court Clements Lane
Ilford
Essex
IG1 2QY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameHTC Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1997(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2000)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 1997(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2000)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameHTC Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 1997(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2000)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Director NameV M H Administrators Limited (Corporation)
StatusResigned
Appointed14 August 2002(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2003)
Correspondence Address5 Priory Court
Tuscam Way
Camberley
Surrey
GU15 3YX
Secretary NameLeisure Dimensions Limited (Corporation)
StatusResigned
Appointed08 May 2008(11 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2012)
Correspondence AddressGps House Church Bay Road
Crosshaven
Co. Cork
Ireland

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Incorporated Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2004Delivered on: 14 May 2004
Satisfied on: 4 July 2007
Persons entitled: Greener Pastures S.A.

Classification: Legal charge
Secured details: £680,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land with the building or buildings from time to time thereon known as land and buildings at hever castle farm hever edenbridge in the county of kent t/n K696752.
Fully Satisfied
27 April 2001Delivered on: 4 May 2001
Satisfied on: 4 July 2007
Persons entitled: Pono Finance Limited

Classification: Legal mortgage
Secured details: £320,000 from the company to the chargee.
Particulars: Land and buildings at hever castle farm hever kent t/no;-K696752.
Fully Satisfied

Filing History

24 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
19 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 June 2012Termination of appointment of Manoj Bhardwaj as a director (1 page)
19 June 2012Appointment of Mrs Rachael Saillart as a secretary (1 page)
19 June 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
19 June 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
19 June 2012Appointment of Mrs Rachael Saillart as a secretary (1 page)
19 June 2012Termination of appointment of Leisure Dimensions Limited as a secretary (1 page)
19 June 2012Termination of appointment of Manoj Bhardwaj as a director (1 page)
19 June 2012Termination of appointment of Leisure Dimensions Limited as a secretary (1 page)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 May 2012Secretary's details changed for Leisure Dimensions Limited on 16 February 2011 (2 pages)
18 May 2012Secretary's details changed for Leisure Dimensions Limited on 16 February 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hever Hotel & Country Club Hever Road Hever Edenbridge Kent TN8 7NP on 4 May 2011 (1 page)
23 February 2011Termination of appointment of Miguel Munoz Martin as a director (1 page)
23 February 2011Appointment of Mr. Manoj Bhardwaj as a director (2 pages)
23 February 2011Termination of appointment of Miguel Munoz Martin as a director (1 page)
23 February 2011Appointment of Mr. Manoj Bhardwaj as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 June 2010Secretary's details changed for Leisure Dimensions Limited on 13 May 2010 (2 pages)
17 June 2010Director's details changed for Miguel Angel Munoz Martin on 13 May 2010 (2 pages)
17 June 2010Secretary's details changed for Leisure Dimensions Limited on 13 May 2010 (2 pages)
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Miguel Angel Munoz Martin on 13 May 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 July 2009Return made up to 13/05/09; full list of members (3 pages)
27 July 2009Return made up to 13/05/09; full list of members (3 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
7 October 2008Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page)
7 October 2008Return made up to 13/05/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / leisure dimensions LIMITED / 30/09/2008 (1 page)
7 October 2008Return made up to 13/05/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary steven miller (1 page)
8 May 2008Secretary appointed leisure dimensions LIMITED (1 page)
8 May 2008Secretary appointed leisure dimensions LIMITED (1 page)
8 May 2008Appointment terminated secretary steven miller (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 June 2006Return made up to 13/05/06; full list of members (3 pages)
26 June 2006Return made up to 13/05/06; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
22 May 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 June 2005Return made up to 13/05/05; full list of members; amend (6 pages)
18 June 2005Return made up to 13/05/05; full list of members; amend (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 5 priory court tuscam way camberley surrey GU15 3YX (1 page)
13 May 2005Return made up to 13/05/05; full list of members (6 pages)
13 May 2005Return made up to 13/05/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004New secretary appointed (3 pages)
4 November 2004New secretary appointed (3 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
19 May 2003Return made up to 13/05/03; full list of members (6 pages)
13 April 2003Director resigned (2 pages)
13 April 2003Director resigned (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
20 June 2002Return made up to 13/05/02; full list of members (6 pages)
20 June 2002Return made up to 13/05/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 December 2000 (10 pages)
11 January 2002Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 1999Return made up to 13/05/99; no change of members (10 pages)
19 May 1999Return made up to 13/05/99; no change of members (10 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 May 1998Return made up to 13/05/98; full list of members (12 pages)
22 May 1998Return made up to 13/05/98; full list of members (12 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1997Full accounts made up to 31 May 1997 (6 pages)
23 June 1997Full accounts made up to 31 May 1997 (6 pages)
19 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
19 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
16 May 1997Return made up to 13/05/97; full list of members (15 pages)
16 May 1997Return made up to 13/05/97; full list of members (15 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Ad 10/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 September 1996Ad 10/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 June 1996New director appointed (3 pages)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed;new director appointed (3 pages)
4 June 1996Director resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: suite 13628 72 new bond street london W1Y 9DD (1 page)
4 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: suite 13628 72 new bond street london W1Y 9DD (1 page)
4 June 1996New secretary appointed;new director appointed (3 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New director appointed (3 pages)
13 May 1996Incorporation (27 pages)
13 May 1996Incorporation (27 pages)