Company NameThe Royal Hotel (Bath) Ltd
Company StatusActive
Company Number12805578
CategoryPrivate Limited Company
Incorporation Date11 August 2020(3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Bernard Zanre
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr Renaldo Zanre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Michael MacDermid
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marsden Road
Bath
Avon
BA2 2LQ
Director NameMr Mervyn Neil Parrish
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Dertford
Corsley
Warminster
BA12 7NR
Director NameMrs Valerie Anne Zanre
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

24 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2020Delivered on: 5 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2024Registration of charge 128055780003, created on 20 February 2024 (18 pages)
16 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
15 January 2024Amended total exemption full accounts made up to 31 August 2022 (9 pages)
13 November 2023Withdrawal of a person with significant control statement on 13 November 2023 (2 pages)
13 November 2023Notification of Patron Hotels & Restaurants Ltd as a person with significant control on 17 August 2021 (2 pages)
13 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 May 2023Satisfaction of charge 128055780002 in full (1 page)
23 May 2023Satisfaction of charge 128055780001 in full (1 page)
1 May 2023Second filing of Confirmation Statement dated 10 August 2021 (3 pages)
22 April 2023Second filing of Confirmation Statement dated 10 August 2021 (3 pages)
26 October 2022Director's details changed for Mr Michael Mcdermid on 11 August 2020 (2 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
27 May 2022Registered office address changed from Sportsman Farm St. Michaels Tenterden TN30 6SY England to Lygon House 50 London Road Bromley Kent BR1 3RA on 27 May 2022 (1 page)
11 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/23 and again on 01/05/22
(4 pages)
16 August 2021Registered office address changed from Lyndale Beechcroft Chislehurst Kent BR7 5DB United Kingdom to Sportsman Farm St. Michaels Tenterden TN30 6SY on 16 August 2021 (1 page)
24 November 2020Registration of charge 128055780002, created on 24 November 2020 (41 pages)
5 October 2020Registration of charge 128055780001, created on 5 October 2020 (30 pages)
7 September 2020Termination of appointment of Valerie Anne Zanre as a director on 1 September 2020 (1 page)
7 September 2020Appointment of Mr Mervyn Neil Parrish as a director on 1 September 2020 (2 pages)
11 August 2020Incorporation
Statement of capital on 2020-08-11
  • GBP 100
(47 pages)