LONRHO HOTELS (UK) LIMITED

LONRHO HOTELS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONRHO HOTELS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03469301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONRHO HOTELS (UK) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LONRHO HOTELS (UK) LIMITED located?

    Registered Office Address
    26-28 Hammersmith Grove
    10th Floor
    W6 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONRHO HOTELS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONRHO MOTORS ZAMBIA (U.K.) LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for LONRHO HOTELS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LONRHO HOTELS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 2nd Floor 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on Feb 20, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 2,690
    SH01

    Appointment of Mr James Richard Goode as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of James Henry Wilkinson as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approval 21/04/2015
    RES13

    Termination of appointment of James Hugh Hughes as a secretary on Mar 12, 2015

    1 pagesTM02

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2015

    Statement of capital on Jan 08, 2015

    • Capital: GBP 2,690
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr James Henry Wilkinson on Aug 01, 2014

    2 pagesCH01

    Termination of appointment of James Hughes as a director

    1 pagesTM01

    Appointment of Mr James Henry Wilkinson as a director

    2 pagesAP01

    Appointment of Mr Reto Suter as a director

    2 pagesAP01

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 2,690
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Jean Ellis as a director

    1 pagesTM01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of LONRHO HOTELS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODE, James Richard
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    EnglandBritish197576250001
    SUTER, Reto
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    Director
    Hammersmith Grove
    10th Floor
    W6 7HA London
    26-28
    United Kingdom
    SwitzerlandSwiss181959980001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Secretary
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    British61998450001
    RAISBECK, John Bruce
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    Secretary
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    British43405760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Keith Melvyn
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    Director
    2 Clansoncourt
    Muthaiga Nairobi Kenya
    FOREIGN East Africa
    British57293530001
    ELLIS, Jean
    Vicarage Road
    Rhydymwyn
    CH7 5HL Mold
    The Old Vicarage
    Clwyd
    Director
    Vicarage Road
    Rhydymwyn
    CH7 5HL Mold
    The Old Vicarage
    Clwyd
    WalesBritish129194580001
    GARNETT, John Howard William
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    Director
    Mayfield 21 Argarmeols Road
    Formby
    L37 7BX Liverpool
    Merseyside
    British64412360001
    GILKS, Kevin
    Thigtri Grove P O Box 49794
    New Muthaiga
    Nairobi
    Kenya
    Director
    Thigtri Grove P O Box 49794
    New Muthaiga
    Nairobi
    Kenya
    British56111340001
    HOWE, David
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    Director
    3 Benty Farm Grove
    Irby
    L61 3YB Wirral
    British61998520001
    HUGHES, James Hugh
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    Director
    57 Elstree Road
    Bushey Heath
    WD23 4GJ Hertfordshire
    EnglandBritish61998450001
    KIRKPATRICK, Kenneth Leslie
    Flat 5b Borrowcop House
    Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Director
    Flat 5b Borrowcop House
    Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    British55851730001
    LEE, Jonathan Francis
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    Director
    Bucket Lock Cottage
    Yarningale Lane
    CV35 8HW Yarningale Common
    Warwickshire
    EnglandBritish125160200001
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritish65470880001
    NEWNS, Paul
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    Director
    Garden Cottage
    Cobblers Cross Lane
    CW6 0DJ Tarporley
    Cheshire
    United KingdomBritish100880440001
    RAISBECK, John Bruce
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    Director
    31 Station Road
    Ainsdale
    PR8 3HN Southport
    Merseyside
    British43405760001
    WALMSLEY, Allan
    6 Kerarapone Road
    Karen
    Nairobi
    Kenya
    South Africa
    Director
    6 Kerarapone Road
    Karen
    Nairobi
    Kenya
    South Africa
    South African56111220001
    WILKINSON, James Henry
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    Director
    25 Berkeley Square
    W1J 6HB London
    2nd Floor
    United KingdomBritish202829710001
    WILSON, Frederick Findlay
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    Director
    35 Cambridge Road
    Crosby
    L23 7TU Liverpool
    Merseyside
    EnglandBritish46978710001

    Who are the persons with significant control of LONRHO HOTELS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Square, Level 2
    W1J 6HB London
    25
    United Kingdom
    Apr 06, 2016
    Berkeley Square, Level 2
    W1J 6HB London
    25
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00997945
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0