Company NameGordon Hotels Limited
DirectorsGeorgina Anne De Glanville and Timothy Paul De Glanville
Company StatusIn Administration
Company Number05652146
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 5 months ago)
Previous NamePhco134 Limited

Business Activity

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

Directors

Director NameMrs Georgina Anne De Glanville
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kroll Advisory Ltd The Shard 32 London Bridge
London
SE1 9SG
Director NameMr Timothy Paul De Glanville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kroll Advisory Ltd The Shard 32 London Bridge
London
SE1 9SG
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NameMr Aidan Patrick Smyth
NationalityIrish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharmay
Blackberry Lane
Lingfield
Surrey
RH7 6NG
Director NameMr James Alexander Gordon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2020)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1a De Redvers Road
Lower Parkstone
Poole
Dorset
BH14 8TS
Director NameMrs Jane Gordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressOld Garden House Rannoch Road
Crowborough
Kent
TN6 1RA
Director NameMr Nicholas Terence Gordon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(5 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 January 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressOld Garden House Rannoch Road
Crowborough
Kent
TN6 1RA
Director NameMr Toby Paul Barnes-Taylor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindover House St. Ann Street
Salisbury
SP1 2DR
Director NameMs Janine Hazel Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindover House St. Ann Street
Salisbury
SP1 2DR
Secretary NamePeter Hodgson & Co Limited (Corporation)
StatusResigned
Appointed18 May 2006(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2013)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW
Secretary NamePeter Hodgson & Co (Corporation)
StatusResigned
Appointed27 November 2013(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2019)
Correspondence AddressShadwell House 65 Lower Green Road
Rusthall
Tunbridge Wells
Kent
TN4 8TW

Location

Registered AddressC/O Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

495 at £1James Gordon
49.50%
Ordinary A
240 at £1Mr James Alexander Gordon
24.00%
Ordinary C
215 at £1James Gordon
21.50%
Ordinary B
25 at £1Jane Gordon
2.50%
Ordinary B
25 at £1Nicholas Gordon
2.50%
Ordinary A

Financials

Year2014
Net Worth£2,965
Cash£286,157
Current Liabilities£606,856

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

29 November 2022Delivered on: 8 December 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the leasehold land being queens hotel, meyrick road, bournemouth (BH1 3DL) as demised by the lease dated 29 november 2022 and made between (1) sir james henry edward chichester bt, john richard westmacott and sotirios theodoris fivos lyritzis (2) gordon hotels limited and (3) timothy paul de glanville and georgina anne de glanville.
Outstanding
29 November 2022Delivered on: 8 December 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: None at the date of this deed.
Outstanding
29 November 2022Delivered on: 8 December 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: None at the date of this deed.
Outstanding
24 January 2020Delivered on: 5 February 2020
Persons entitled: Octopus Real Estate S.Á R.L

Classification: A registered charge
Particulars: The queens hotel, meyrick road, bournemouth, BH1 3DL - DT103503.
Outstanding
17 July 2006Delivered on: 18 July 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: The queens hotel meyrick road bournemouth all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding

Filing History

7 September 2023Second filing to change the details of De Glanville Hotels (South) Limited as a person with significant control (8 pages)
29 August 2023Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 29 August 2023 (1 page)
25 August 2023Registered office address changed from Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 August 2023 (1 page)
23 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
15 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 January 2023Registered office address changed from Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ England to Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on 9 January 2023 (1 page)
12 December 2022Satisfaction of charge 056521460002 in full (1 page)
9 December 2022Change of details for Nq2 Bournemouth Limited as a person with significant control on 9 December 2022
  • ANNOTATION Clarification a second filed PSC05 was registered on 07/09/2023
(3 pages)
8 December 2022Registration of charge 056521460005, created on 29 November 2022 (36 pages)
8 December 2022Registration of charge 056521460003, created on 29 November 2022 (24 pages)
8 December 2022Registration of charge 056521460004, created on 29 November 2022 (39 pages)
8 October 2022Registered office address changed from 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX England to Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ on 8 October 2022 (1 page)
19 July 2022Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX on 19 July 2022 (1 page)
15 July 2022Termination of appointment of Toby Paul Barnes-Taylor as a director on 11 July 2022 (1 page)
15 July 2022Termination of appointment of Janine Hazel Powell as a director on 11 July 2022 (1 page)
13 July 2022Appointment of Mr Timothy Paul De Glanville as a director on 11 July 2022 (2 pages)
13 July 2022Appointment of Mrs Georgina Anne De Glanville as a director on 11 July 2022 (2 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 January 2022Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
7 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
5 February 2020Registration of charge 056521460002, created on 24 January 2020 (53 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
28 January 2020Satisfaction of charge 1 in full (2 pages)
24 January 2020Termination of appointment of Jane Gordon as a director on 24 January 2020 (1 page)
24 January 2020Appointment of Mr Toby Paul Barnes-Taylor as a director on 24 January 2020 (2 pages)
24 January 2020Cessation of James Alexander Gordon as a person with significant control on 24 January 2020 (1 page)
24 January 2020Termination of appointment of Nicholas Terence Gordon as a director on 24 January 2020 (1 page)
24 January 2020Appointment of Mrs Janine Hazel Powell as a director on 24 January 2020 (2 pages)
24 January 2020Termination of appointment of James Alexander Gordon as a director on 24 January 2020 (1 page)
24 January 2020Notification of Nq2 Bournemouth Limited as a person with significant control on 24 January 2020 (2 pages)
24 January 2020Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to Windover House St. Ann Street Salisbury SP1 2DR on 24 January 2020 (1 page)
7 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Peter Hodgson & Co as a secretary on 28 June 2019 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2018Change of details for Mr James Alexander Gordon as a person with significant control on 14 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(7 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(7 pages)
14 December 2015Director's details changed for Mr James Alexander Gordon on 1 January 2015 (2 pages)
14 December 2015Director's details changed for Mr James Alexander Gordon on 1 January 2015 (2 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 July 2014Director's details changed for James Alexander Gordon on 14 April 2014 (2 pages)
24 July 2014Director's details changed for James Alexander Gordon on 14 April 2014 (2 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(7 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(7 pages)
27 November 2013Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page)
27 November 2013Termination of appointment of Peter Hodgson & Co Limited as a secretary (1 page)
27 November 2013Appointment of Peter Hodgson & Co as a secretary (2 pages)
27 November 2013Appointment of Peter Hodgson & Co as a secretary (2 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 November 2011Director's details changed for James Alexander Gordon on 15 November 2011 (2 pages)
15 November 2011Director's details changed for James Alexander Gordon on 15 November 2011 (2 pages)
15 July 2011Director's details changed for James Alexander Gordon on 1 July 2011 (2 pages)
15 July 2011Director's details changed for James Alexander Gordon on 1 July 2011 (2 pages)
15 July 2011Director's details changed for James Alexander Gordon on 1 July 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 January 2010Secretary's details changed for Peter Hodgson & Co Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nicholas Terence Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Alexander Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jane Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nicholas Terence Gordon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Jane Gordon on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Alexander Gordon on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Jane Gordon on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Peter Hodgson & Co Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Alexander Gordon on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Peter Hodgson & Co Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nicholas Terence Gordon on 4 January 2010 (2 pages)
12 February 2009Return made up to 13/12/08; full list of members (4 pages)
12 February 2009Return made up to 13/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 January 2008Return made up to 13/12/07; full list of members (8 pages)
10 January 2008Return made up to 13/12/07; full list of members (8 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 September 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 September 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 September 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
3 September 2007Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
5 February 2007Return made up to 13/12/06; full list of members (7 pages)
5 February 2007Return made up to 13/12/06; full list of members (7 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
25 May 2006Company name changed PHCO134 LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed PHCO134 LIMITED\certificate issued on 25/05/06 (2 pages)
13 December 2005Incorporation (7 pages)
13 December 2005Incorporation (7 pages)