London
W2 3UP
Secretary Name | Mr Michael John Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2006(79 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Westbourne Terrace London W2 3UP |
Director Name | Col John Austin |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(63 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | Lawn House 41 Church Lane Springfield Green Chelmsford Essex CM1 7SQ |
Director Name | Col William James Austin |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(63 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Hatfield Place Hatfield Peverel Chelmsford Essex CM3 2ET |
Secretary Name | Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | County Hotel Rainsford Road Chelmsford Essex CM1 2QA |
Secretary Name | Jacqueline Anne Therese Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 19 Catherines Close Great Leighs Chelmsford Essex CM3 1RX |
Director Name | David Charles Austin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(65 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 December 2006) |
Role | Retired Farmer And Author |
Correspondence Address | Deepwell Cottage Staithe Road West Somerton Norfolk NR29 4AB |
Director Name | Peter John Austin |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(65 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 December 2006) |
Role | Consulting Engineer |
Correspondence Address | Little Whale Cay Berry Islands Bahamas |
Director Name | Lucinda Sarah Ann Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southfields Mews Southfields Road Wandsworth London SW18 1QW |
Director Name | Jack Robert Thrower |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 4 Tudor Close Ingatestone Essex CM4 9AX |
Secretary Name | Lucinda Sarah Ann Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southfields Mews Southfields Road Wandsworth London SW18 1QW |
Director Name | Mr Leon James Wasyluk |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 De Vere Close Wivenhoe Essex CO7 9AX |
Secretary Name | David Charles Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2006) |
Role | Retired Farmer And Author |
Correspondence Address | Deepwell Cottage Staithe Road West Somerton Norfolk NR29 4AB |
Director Name | Ms Virginia Susan Austin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(79 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DS |
Website | countyhotelchelmsford.co.uk |
---|---|
Telephone | 01245 455700 |
Telephone region | Chelmsford |
Registered Address | The County Hotel 29 Rainsford Road Chelmsford Essex CM1 2PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
3.2k at £1 | County Hotel (Chelmsford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,754,758 |
Gross Profit | £1,493,686 |
Net Worth | -£67,798 |
Cash | £2,086 |
Current Liabilities | £388,941 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (7 months from now) |
8 December 1999 | Delivered on: 16 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 January 1960 | Delivered on: 5 February 1960 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking, goodwill & all property presant and future including uncalled capital. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
10 November 2017 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex. CM1 1BN to The County Hotel 29 Rainsford Road Chelmsford Essex CM1 2PZ on 10 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex. CM1 1BN to The County Hotel 29 Rainsford Road Chelmsford Essex CM1 2PZ on 10 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 May 2017 | Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Auditor's resignation (1 page) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 October 2015 | Full accounts made up to 30 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 30 December 2014 (15 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Register inspection address has been changed from C/O Bird Luckin Gatehouse House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
8 May 2013 | Register inspection address has been changed from C/O Bird Luckin Gatehouse House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 June 2010 | Register(s) moved to registered inspection location (2 pages) |
23 June 2010 | Register inspection address has been changed (2 pages) |
23 June 2010 | Register inspection address has been changed (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (2 pages) |
11 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (8 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members
|
8 May 2001 | Return made up to 19/04/01; full list of members
|
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 May 2000 | Return made up to 19/04/00; full list of members
|
12 May 2000 | Return made up to 19/04/00; full list of members
|
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
20 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 19/04/97; no change of members
|
27 April 1997 | Return made up to 19/04/97; no change of members
|
18 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 May 1996 | Return made up to 19/04/96; no change of members
|
10 May 1996 | Return made up to 19/04/96; no change of members
|
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (8 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
23 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
8 June 1982 | Annual return made up to 07/06/82 (4 pages) |
8 June 1982 | Annual return made up to 07/06/82 (4 pages) |
22 August 1981 | Annual return made up to 10/08/81 (4 pages) |
22 August 1981 | Annual return made up to 10/08/81 (4 pages) |
21 November 1927 | Incorporation (14 pages) |
21 November 1927 | Incorporation (14 pages) |