The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mrs Jaqueline Susan Jewell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1997) |
Role | S R N |
Correspondence Address | 41 Little Bookham Street Bookham Leatherhead Surrey KT23 3AA |
Director Name | Mr Robert Tony Jewell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1997) |
Role | Manager |
Correspondence Address | 41 Little Bookham Street Bookham Leatherhead Surrey KT23 3AA |
Secretary Name | Mrs Jaqueline Susan Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 41 Little Bookham Street Bookham Leatherhead Surrey KT23 3AA |
Secretary Name | Mrs Dominique McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(51 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | John Henderson Thomson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 6895 Meadowlace Court Goleta California 93117 United States |
Website | www.chalklanehotel.com |
---|---|
Telephone | 01372 721179 |
Telephone region | Esher |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1000 at £1 | Calmcourt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,330,698 |
Cash | £43,172 |
Current Liabilities | £197,498 |
Latest Accounts | 31 August 2017 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 August 2010 | Delivered on: 27 August 2010 Persons entitled: John Henderson Thomson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All asset property and undertaking for the time being of the company. Outstanding |
---|---|
19 August 2010 | Delivered on: 27 August 2010 Persons entitled: John Henderson Thomson Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming chalk lane hotel woodcote end epsom t/nos SY162364 and SY50396. Outstanding |
29 July 2005 | Delivered on: 4 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chalk lane hotel woodcote end epsom surrey t/nos SY50396 and SY162364 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
22 July 2005 | Delivered on: 28 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 October 2010 | Delivered on: 29 October 2010 Persons entitled: Catherine Thomson Classification: Loan/guarantee agreement Secured details: £583,019.32 due or to become due from the company to the chargee. Particulars: 1 & 3 woodcote end epsom surrey t/no's SY50396 and SY162364. Outstanding |
13 October 2010 | Delivered on: 16 October 2010 Persons entitled: Catherine Thomson Classification: Loan/guarantee agreement Secured details: £583,019.32 due or to become due. Particulars: F/H property k/a 1 & 3 woodcote end, epsom, surrey t/no's SY50396 and SY62364. Outstanding |
28 February 2001 | Delivered on: 2 March 2001 Satisfied on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a chalk lane hotel being 1 woodcote end and 3 woodcote end epsom surrey t/n SY162364 and SY50396. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1997 | Delivered on: 30 December 1997 Satisfied on: 7 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1997 | Delivered on: 30 December 1997 Satisfied on: 7 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 1 and 3 woodcote end epsom t/n SY162364 and SY50396 and the proceeds of sale thereof. Fully Satisfied |
11 December 1985 | Delivered on: 17 December 1985 Satisfied on: 7 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chalk lane hotel no 1 & 3 woodcote end epsom surrey (title nos sy 50396 & sy 162364) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
12 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 10 February 2014 (1 page) |
4 February 2014 | Director's details changed for Steven Mcgregor on 21 October 2013 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 November 2010 | Termination of appointment of John Thomson as a director (1 page) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 September 2010 | Resolutions
|
27 August 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Dominique Mcgregor as a secretary (1 page) |
17 March 2010 | Director's details changed for Steven Mcgregor on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Steven Mcgregor on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Dominique Mcgregor on 1 December 2009 (1 page) |
17 March 2010 | Secretary's details changed for Dominique Mcgregor on 1 December 2009 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from argyll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
26 January 2009 | Director's change of particulars / stephen mcgregor / 26/01/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
12 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
12 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
8 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Return made up to 29/05/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: chalk lane hotel woodcote end epsom surrey KT18 7BB (1 page) |
14 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
13 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 29/05/98; full list of members
|
27 March 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
7 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
7 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Particulars of mortgage/charge (11 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
23 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 October 1986 | Full accounts made up to 31 August 1985 (8 pages) |
12 September 1985 | Company name changed\certificate issued on 12/09/85 (2 pages) |
10 August 1946 | Incorporation (14 pages) |
10 August 1946 | Certificate of incorporation (1 page) |