Company NameShore View Hotel (Eastbourne) Limited
DirectorsBarrie Dunn and Christopher Neal Gillett
Company StatusActive
Company Number08414623
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 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

Director NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
Secretary NameBarrie Dunn
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
Director NameMr Christopher Neal Gillett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Nigel Philip Atkinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Baker Street
London
W1U 6AG

Contact

Websitewww.shoreviewhotel.co.uk
Telephone01323 302200
Telephone regionEastbourne

Location

Registered AddressC/O Mills & Reeve Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Thenhotels Property LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,273
Cash£74,573
Current Liabilities£252,472

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

28 March 2013Delivered on: 4 April 2013
Persons entitled: The Palmer Gva (Eastbourne) LLP

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

9 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Mr Christopher Neal Gillett on 18 March 2021 (2 pages)
24 February 2022Secretary's details changed for Barrie Dunn on 18 March 2021 (1 page)
10 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2021Director's details changed for Mr Barrie Dunn on 18 March 2021 (2 pages)
22 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Registered office address changed from 83 Baker Street London W1U 6AG to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 19 December 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
15 January 2016Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 (1 page)
15 January 2016Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages)
15 January 2016Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Director's details changed for Mr Nigel Philip Atkinson on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Director's details changed for Mr Nigel Philip Atkinson on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Nigel Philip Atkinson on 6 March 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
1 August 2013Appointment of Mr Nigel Atkinson as a director (2 pages)
1 August 2013Appointment of Mr Nigel Atkinson as a director (2 pages)
2 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
2 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)