Company NameAvoca House Hotel (Swiss Cottage) Limited
DirectorMajella Josephine Dillon
Company StatusActive
Company Number01396197
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMajella Josephine Dillon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 1997(19 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca House Hotel
46 Belsize Park
London
NW3 4EG
Secretary NameFiona Frances Dillon
NationalityBritish
StatusCurrent
Appointed14 February 2005(26 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressAvoca House Hotel 46 Belsize Park
London
NW3 4EG
Director NameMr Leonard Joffre Coops
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 1996)
RoleAccountant
Correspondence AddressBelstone 12 Loseberry Road
Claygate
Esher
Surrey
KT10 9DQ
Director NameMary Christina Dillon
Date of BirthDecember 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(13 years after company formation)
Appointment Duration13 years, 2 months (resigned 14 January 2005)
RoleCompany Director
Correspondence AddressClonyn Castle
Delvin Couny
West Meath
Eire
Secretary NameMajella Josephine Dillon
NationalityIrish
StatusResigned
Appointed14 November 1991(13 years after company formation)
Appointment Duration13 years, 3 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvoca House Hotel
46 Belsize Park
London
NW3 4EG

Contact

Websiteavocahousehotel.co.uk
Email address[email protected]
Telephone020 77227777
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £0.2Majella Josephine Dillon
51.03%
Ordinary
1.3k at £0.2Fiona Frances Dillon
32.30%
Ordinary
667 at £0.2Bernice Mary Dillon
16.68%
Ordinary

Financials

Year2014
Net Worth£122,484
Cash£193,888
Current Liabilities£125,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

20 December 1990Delivered on: 21 December 1990
Satisfied on: 6 August 1994
Persons entitled: Citibank Trust Limited

Classification: General charge
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
15 March 1990Delivered on: 21 March 1990
Satisfied on: 6 August 1994
Persons entitled: Citibank Trust Limited

Classification: General charge
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
15 March 1990Delivered on: 21 March 1990
Satisfied on: 28 April 2005
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H and k/a 55 belsize park london NW3 l/b of camden & all buildings fixtures fittings & goodwill.
Fully Satisfied
15 March 1990Delivered on: 21 March 1990
Satisfied on: 28 April 2005
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land k/a 42/46 belsize park london NW3 l/b of camden t/n:- ngl 400389 & all buildings fixtures fittings & goodwill.
Fully Satisfied
9 December 1986Delivered on: 1 June 1987
Satisfied on: 28 April 2005
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 350,000 and all other monies due or to become due from the company and/or moll estates limited to the chargee under the terms of the charge.
Particulars: 42 to 46 belsize park london NW3 & goodwill.
Fully Satisfied
9 December 1986Delivered on: 1 June 1987
Satisfied on: 6 August 1994
Persons entitled: Citibank Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & stock-in-trade. 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
9 December 1986Delivered on: 1 June 1987
Satisfied on: 28 April 2005
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 350,000 and all other monies due or to become due from the company and/or moll estates limited to the chargee under the terms of the charge.
Particulars: 55 belsize park london NW3 & goodwill.
Fully Satisfied
1 September 1981Delivered on: 8 September 1981
Satisfied on: 3 January 1987
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold. 55 & 68, belsize park, london N.W.6. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 November 1994Delivered on: 3 December 1994
Satisfied on: 2 March 2006
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 68 belsize park london NW3 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1990Delivered on: 21 December 1990
Satisfied on: 28 April 2005
Persons entitled: Citi Bank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land under part t/n:- ngl 406100 k/a 55 belsize park l/b of camden & all buiildings fixtures fittings & goodwill.
Fully Satisfied
20 December 1990Delivered on: 21 December 1990
Satisfied on: 28 April 2005
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold land under t/no- 400389 and k/a 42/46 belsize park l/b of camden & all buildings fixtures fittings & goodwill.
Fully Satisfied
13 April 1981Delivered on: 27 April 1981
Satisfied on: 3 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 40/46 (inclusive) belsize park, camden, london.
Fully Satisfied
19 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 belsize park london t/n NGL853291. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 2005Delivered on: 20 December 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Director's details changed for Majella Josephine Dillon on 3 October 2016 (2 pages)
28 November 2016Director's details changed for Majella Josephine Dillon on 3 October 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
18 November 2015Secretary's details changed for Fiona Frances Dillon on 30 September 2015 (1 page)
18 November 2015Secretary's details changed for Fiona Frances Dillon on 30 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 August 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 24 August 2012 (1 page)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 September 2011Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
30 September 2011Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page)
19 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Secretary's details changed for Fiona Frances Dillon on 14 November 2010 (2 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Fiona Frances Dillon on 14 November 2010 (2 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Majella Josephine Dillon on 13 November 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Majella Josephine Dillon on 13 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
18 November 2008Return made up to 14/11/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 14/11/06; full list of members (3 pages)
18 December 2006Return made up to 14/11/06; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
23 November 2004Return made up to 14/11/04; full list of members (8 pages)
23 November 2004Return made up to 14/11/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 December 2003Return made up to 14/11/03; full list of members (8 pages)
6 December 2003Return made up to 14/11/03; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 1999Return made up to 14/11/99; full list of members (5 pages)
17 November 1999Return made up to 14/11/99; full list of members (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 November 1998Return made up to 14/11/98; full list of members (5 pages)
19 November 1998Return made up to 14/11/98; full list of members (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 November 1997Return made up to 14/11/97; full list of members (6 pages)
17 November 1997Return made up to 14/11/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
22 December 1996Accounts for a small company made up to 31 December 1995 (12 pages)
22 December 1996Accounts for a small company made up to 31 December 1995 (12 pages)
15 December 1996Memorandum and Articles of Association (9 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1996Memorandum and Articles of Association (9 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 June 1987Particulars of mortgage/charge (3 pages)
1 June 1987Particulars of mortgage/charge (3 pages)
3 January 1987Declaration of satisfaction of mortgage/charge (2 pages)