ROWTON HALL HOTEL LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROWTON HALL HOTEL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ROWTON HALL HOTEL LIMITED was incorporated 27 years ago on 19/09/1996 and has the registered number: 03252288. The accounts status is FULL and accounts are next due on 30/06/2024.
ROWTON HALL HOTEL LIMITED was incorporated 27 years ago on 19/09/1996 and has the registered number: 03252288. The accounts status is FULL and accounts are next due on 30/06/2024.
ROWTON HALL HOTEL LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 29/09/2022 | 30/06/2024 |
Registered Office
NO. 1
LONDON
SE1 9BG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ORCHIDSQUARE HOTELS LIMITED (until 07/04/2010)
ORCHIDSQUARE HOTELS LIMITED (until 07/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PALL MALL REGISTRARS LIMITED | Corporate Secretary | 2018-06-13 | CURRENT | ||
MR STEPHEN MARTIN FISH | May 1946 | British | Director | 2018-06-13 | CURRENT |
MICHAEL JOHN CHAPELOW | Sep 1951 | British | Director | 2018-06-13 | CURRENT |
ANTHONY DENHOLM BURNS | Aug 1955 | British | Director | 2018-06-13 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-09-19 UNTIL 1996-09-23 | RESIGNED | ||
GORDON ROY WIGGINTON | Mar 1951 | British | Director | 1996-09-23 UNTIL 2018-06-13 | RESIGNED |
MR JOHN DUGUID LAIRD | Mar 1952 | British | Director | 1996-09-23 UNTIL 2010-03-04 | RESIGNED |
MR JOHN DUGUID LAIRD | Mar 1952 | British | Secretary | 1996-09-23 UNTIL 2007-03-30 | RESIGNED |
MICHAEL FREDERICK EIVERS | May 1951 | British | Director | 1997-03-11 UNTIL 2000-04-20 | RESIGNED |
MR DAVID JULIAN BINGHAM | May 1951 | British | Director | 2018-06-13 UNTIL 2019-07-31 | RESIGNED |
MR COLIN JAMES BEALE | May 1945 | British | Director | 1997-04-07 UNTIL 2004-07-29 | RESIGNED |
HAZEL GEORGINA O'HARE | British | Secretary | 2007-03-30 UNTIL 2018-06-13 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-09-19 UNTIL 1996-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anderbury Limited | 2018-06-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gordon Roy Wigginton | 2016-04-06 - 2018-06-13 | 3/1951 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-28 | 29-09-2022 | 293,013 Cash 636,748 equity |
ACCOUNTS - Final Accounts | 2022-06-10 | 30-09-2021 | 418,877 Cash 1,091,897 equity |
ACCOUNTS - Final Accounts | 2021-09-30 | 01-10-2020 | 186,553 Cash 1,210,470 equity |