LONRHO HOTELS (UK) LIMITED
Overview
| Company Name | LONRHO HOTELS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONRHO HOTELS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONRHO MOTORS ZAMBIA (U.K.) LIMITED | Nov 21, 1997 | Nov 21, 1997 |
What are the latest accounts for LONRHO HOTELS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LONRHO HOTELS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Richard Goode as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Henry Wilkinson as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Hugh Hughes as a secretary on Mar 12, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr James Henry Wilkinson on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Hughes as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Henry Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Reto Suter as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Jean Ellis as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LONRHO HOTELS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODE, James Richard | Director | Hammersmith Grove 10th Floor W6 7HA London 26-28 United Kingdom | England | British | 197576250001 | |||||
| SUTER, Reto | Director | Hammersmith Grove 10th Floor W6 7HA London 26-28 United Kingdom | Switzerland | Swiss | 181959980001 | |||||
| HUGHES, James Hugh | Secretary | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | British | 61998450001 | ||||||
| RAISBECK, John Bruce | Secretary | 31 Station Road Ainsdale PR8 3HN Southport Merseyside | British | 43405760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, Keith Melvyn | Director | 2 Clansoncourt Muthaiga Nairobi Kenya FOREIGN East Africa | British | 57293530001 | ||||||
| ELLIS, Jean | Director | Vicarage Road Rhydymwyn CH7 5HL Mold The Old Vicarage Clwyd | Wales | British | 129194580001 | |||||
| GARNETT, John Howard William | Director | Mayfield 21 Argarmeols Road Formby L37 7BX Liverpool Merseyside | British | 64412360001 | ||||||
| GILKS, Kevin | Director | Thigtri Grove P O Box 49794 New Muthaiga Nairobi Kenya | British | 56111340001 | ||||||
| HOWE, David | Director | 3 Benty Farm Grove Irby L61 3YB Wirral | British | 61998520001 | ||||||
| HUGHES, James Hugh | Director | 57 Elstree Road Bushey Heath WD23 4GJ Hertfordshire | England | British | 61998450001 | |||||
| KIRKPATRICK, Kenneth Leslie | Director | Flat 5b Borrowcop House Borrowcop Lane WS14 9DF Lichfield Staffordshire | British | 55851730001 | ||||||
| LEE, Jonathan Francis | Director | Bucket Lock Cottage Yarningale Lane CV35 8HW Yarningale Common Warwickshire | England | British | 125160200001 | |||||
| MATTHEWS, Colin | Director | 10 St Davids Drive Englefield Green TW20 0BA Egham Surrey | England | British | 65470880001 | |||||
| NEWNS, Paul | Director | Garden Cottage Cobblers Cross Lane CW6 0DJ Tarporley Cheshire | United Kingdom | British | 100880440001 | |||||
| RAISBECK, John Bruce | Director | 31 Station Road Ainsdale PR8 3HN Southport Merseyside | British | 43405760001 | ||||||
| WALMSLEY, Allan | Director | 6 Kerarapone Road Karen Nairobi Kenya South Africa | South African | 56111220001 | ||||||
| WILKINSON, James Henry | Director | 25 Berkeley Square W1J 6HB London 2nd Floor | United Kingdom | British | 202829710001 | |||||
| WILSON, Frederick Findlay | Director | 35 Cambridge Road Crosby L23 7TU Liverpool Merseyside | England | British | 46978710001 |
Who are the persons with significant control of LONRHO HOTELS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lonrho Africa (Holdings) Limited | Apr 06, 2016 | Berkeley Square, Level 2 W1J 6HB London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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