Company NameKEW Green Hotels (Wakefield) Limited
Company StatusDissolved
Company Number04395508
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Jameson Andrew Lamb
NationalityBritish
StatusClosed
Appointed03 April 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 11 months (closed 03 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr Jamie Andrew Lamb
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(3 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park Hatters Lane
Watford
Herts
WD18 8YH
Director NameMr Alex Edward Pritchard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Towers Place
Eton Street
Richmond
Surrey
TW9 1EG
Director NameJeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameMr Paul Daniel Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Dome Buildings
The Square
Richmond
Surrey
TW9 1DT
Secretary NameJeremy Robert Arthur Richardson
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wimborne Gardens
Ealing
London
W13 8BZ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitekewgreen.co.uk
Email address[email protected]
Telephone020 83344830
Telephone regionLondon

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £1Kew Green Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£899,958
Gross Profit£730,926
Net Worth-£981,843
Cash£166,536
Current Liabilities£1,205,025

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 January 2015Delivered on: 27 January 2015
Satisfied on: 10 August 2015
Persons entitled: Remich Holding Ii S.A.R.L.

Classification: A registered charge
Fully Satisfied
6 August 2014Delivered on: 12 August 2014
Satisfied on: 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.

Classification: A registered charge
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
4 March 2011Delivered on: 15 March 2011
Satisfied on: 5 February 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 October 2008Delivered on: 7 November 2008
Satisfied on: 5 February 2015
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Parties)(Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2007Delivered on: 24 February 2007
Satisfied on: 10 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the premises at silkwood park wakefield road wakefield west yorkshire t/n WYK741291,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 February 2007Delivered on: 24 February 2007
Satisfied on: 10 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
2 June 2003Delivered on: 13 June 2003
Satisfied on: 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever.
Particulars: L/H property k/a premises at silkwood park wakefield road wakefield west yorks.
Fully Satisfied
17 June 2002Delivered on: 27 June 2002
Satisfied on: 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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.
Fully Satisfied

Filing History

16 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
30 June 2016Appointment of Mr Alex Edward Pritchard as a director on 26 May 2016 (2 pages)
30 June 2016Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016 (1 page)
30 June 2016Registered office address changed from Dome Building the Quadrant Richmond London TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016 (1 page)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
18 November 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
10 August 2015Satisfaction of charge 043955080008 in full (1 page)
10 August 2015Satisfaction of charge 043955080009 in full (1 page)
12 May 2015Full accounts made up to 31 August 2014 (14 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
5 February 2015Satisfaction of charge 1 in full (4 pages)
5 February 2015Satisfaction of charge 5 in full (4 pages)
5 February 2015Satisfaction of charge 6 in full (4 pages)
5 February 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 043955080007 in full (4 pages)
27 January 2015Registration of charge 043955080009, created on 23 January 2015 (82 pages)
12 August 2014Registration of charge 043955080008, created on 6 August 2014 (56 pages)
12 August 2014Registration of charge 043955080008, created on 6 August 2014 (56 pages)
8 August 2014Registration of charge 043955080007, created on 6 August 2014 (93 pages)
8 August 2014Registration of charge 043955080007, created on 6 August 2014 (93 pages)
27 May 2014Full accounts made up to 31 August 2013 (14 pages)
4 April 2014Secretary's details changed for Mr Jameson Andrew Lamb on 1 January 2014 (1 page)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Director's details changed for Mr Jameson Andrew Lamb on 1 March 2014 (2 pages)
4 April 2014Director's details changed for Paul Daniel Johnson on 1 January 2014 (2 pages)
4 April 2014Director's details changed for Mr Jameson Andrew Lamb on 1 March 2014 (2 pages)
4 April 2014Director's details changed for Paul Daniel Johnson on 1 January 2014 (2 pages)
4 April 2014Secretary's details changed for Mr Jameson Andrew Lamb on 1 January 2014 (1 page)
3 June 2013Full accounts made up to 31 August 2012 (14 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 31 August 2011 (14 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 August 2010 (14 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 6 (21 pages)
24 February 2011Full accounts made up to 31 August 2009 (16 pages)
23 November 2010Current accounting period shortened from 28 February 2010 to 31 August 2009 (1 page)
29 September 2010Termination of appointment of Jeremy Richardson as a director (1 page)
1 June 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 27 grove house grove house road hammersmith grove london W6 0NE uk (1 page)
24 February 2009Full accounts made up to 31 August 2008 (15 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 March 2008Return made up to 15/03/08; full list of members (4 pages)
21 March 2008Registered office changed on 21/03/2008 from grove house hammersmith grove london W6 0JL (1 page)
31 December 2007Full accounts made up to 31 August 2007 (15 pages)
16 November 2007Registered office changed on 16/11/07 from: queens wharf queen caroline street hammersmith london W6 9RQ (1 page)
27 June 2007Full accounts made up to 31 August 2006 (16 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture legal charge 14/02/07
(2 pages)
24 February 2007Particulars of mortgage/charge (10 pages)
24 February 2007Particulars of mortgage/charge (7 pages)
19 May 2006Full accounts made up to 31 August 2005 (14 pages)
20 April 2006Return made up to 15/03/06; full list of members (7 pages)
23 May 2005New director appointed (2 pages)
22 March 2005Full accounts made up to 31 August 2004 (14 pages)
9 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2004Full accounts made up to 31 August 2003 (13 pages)
10 March 2004Return made up to 15/03/04; full list of members (7 pages)
17 January 2004Registered office changed on 17/01/04 from: london house 271-273 king street london W6 9LZ (1 page)
13 June 2003Particulars of mortgage/charge (4 pages)
11 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page)
16 April 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 March 2002Incorporation (38 pages)