Company NameBalmoral Hotel (Bournemouth) Limited
Company StatusDissolved
Company Number04509503
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameWest Cliff Sands Limited

Business Activity

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

Directors

Director NameJennifer Lane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(2 days after company formation)
Appointment Duration13 years, 11 months (closed 19 July 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Director NameTimothy Edward Strange
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(2 days after company formation)
Appointment Duration13 years, 11 months (closed 19 July 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Secretary NameJennifer Lane
NationalityBritish
StatusClosed
Appointed15 August 2002(2 days after company formation)
Appointment Duration13 years, 11 months (closed 19 July 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebalmoral-bournemouth.com
Email address[email protected]
Telephone01202 551186
Telephone regionBournemouth

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mrs Jennifer Lane
50.00%
Ordinary
1 at £1Timothy E. Strange
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,579
Cash£983
Current Liabilities£17,562

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

6 July 2005Delivered on: 13 July 2005
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: L/H property k/a 11-13 kerley road west cliff bournemouth DT321381.
Outstanding
18 June 2004Delivered on: 1 July 2004
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

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 May 2015 (8 pages)
22 July 2015Accounts for a dormant company made up to 31 May 2015 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 September 2013Director's details changed for Jennifer Lane on 16 August 2013 (2 pages)
11 September 2013Director's details changed for Timothy Edward Strange on 16 August 2013 (2 pages)
11 September 2013Secretary's details changed for Jennifer Lane on 16 August 2013 (2 pages)
11 September 2013Director's details changed for Jennifer Lane on 16 August 2013 (2 pages)
11 September 2013Director's details changed for Timothy Edward Strange on 16 August 2013 (2 pages)
11 September 2013Secretary's details changed for Jennifer Lane on 16 August 2013 (2 pages)
3 September 2013Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Director's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages)
3 September 2013Director's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages)
3 September 2013Director's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
3 September 2013Director's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Director's details changed for Timothy Edward Strange on 12 August 2013 (2 pages)
3 September 2013Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Secretary's details changed for Jennifer Lane on 12 August 2013 (2 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 28 June 2012 (1 page)
9 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
9 September 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
24 September 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
9 October 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
14 August 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
23 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
23 August 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
17 August 2005Return made up to 13/08/05; full list of members (2 pages)
17 August 2005Return made up to 13/08/05; full list of members (2 pages)
23 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
23 July 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
2 December 2004Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
13 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Particulars of mortgage/charge (9 pages)
1 July 2004Particulars of mortgage/charge (9 pages)
23 December 2003Company name changed west cliff sands LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed west cliff sands LIMITED\certificate issued on 23/12/03 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
2 September 2003Return made up to 13/08/03; full list of members (6 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)
13 August 2002Incorporation (9 pages)