Company NameRichmond Hill Hotel (Operations) Limited
DirectorsCharles Daniel Edward Mason and Guy Howard Weston
Company StatusActive
Company Number07091174
CategoryPrivate Limited Company
Incorporation Date30 November 2009(14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(3 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameJennifer Dooley
StatusCurrent
Appointed28 September 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Skyway House
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed22 December 2009(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed23 January 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Helen Victoria Gibson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabf.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Wittington Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,864,839
Gross Profit£5,667,231
Net Worth£3,005,548
Cash£3,806,995
Current Liabilities£2,839,146

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End15 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2020Appointment of Jennifer Dooley as a secretary on 28 September 2020 (2 pages)
21 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
21 December 2020Termination of appointment of Helen Victoria Gibson as a director on 27 July 2020 (1 page)
6 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 14 September 2019 (20 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 15 September 2018 (17 pages)
2 October 2018Appointment of Mrs Helen Victoria Gibson as a director on 1 October 2018 (2 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Stephen Clarence Hancock as a director on 11 February 2018 (1 page)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
25 January 2018Full accounts made up to 16 September 2017 (17 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 February 2017Full accounts made up to 17 September 2016 (16 pages)
8 February 2017Full accounts made up to 17 September 2016 (16 pages)
14 March 2016Full accounts made up to 12 September 2015 (14 pages)
14 March 2016Full accounts made up to 12 September 2015 (14 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(7 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(7 pages)
17 June 2015Full accounts made up to 13 September 2014 (13 pages)
17 June 2015Full accounts made up to 13 September 2014 (13 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(7 pages)
31 January 2014Full accounts made up to 14 September 2013 (12 pages)
31 January 2014Full accounts made up to 14 September 2013 (12 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 February 2013Full accounts made up to 15 September 2012 (12 pages)
15 February 2013Full accounts made up to 15 September 2012 (12 pages)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 17 September 2011 (12 pages)
15 March 2012Full accounts made up to 17 September 2011 (12 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Appointment of Amanda Geday as a secretary (2 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Full accounts made up to 18 September 2010 (13 pages)
3 March 2011Full accounts made up to 18 September 2010 (13 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Mr Guy Howard Weston on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Charles Daniel Edward Mason on 1 February 2010 (2 pages)
7 April 2010Secretary's details changed for Richard Charles Grayson on 1 February 2010 (1 page)
7 April 2010Director's details changed for Mr Charles Daniel Edward Mason on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Charles Daniel Edward Mason on 1 February 2010 (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorising directors, allot shares 23/02/2010
(30 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorising directors, allot shares 23/02/2010
(30 pages)
19 February 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
19 February 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
3 February 2010Current accounting period shortened from 30 November 2010 to 15 September 2010 (3 pages)
3 February 2010Current accounting period shortened from 30 November 2010 to 15 September 2010 (3 pages)
20 January 2010Appointment of Guy Howard Weston as a director (3 pages)
20 January 2010Appointment of Guy Howard Weston as a director (3 pages)
30 November 2009Incorporation (34 pages)
30 November 2009Incorporation (34 pages)