Company NameAmber Road Hotels Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number01535923
CategoryPrivate Limited Company
Incorporation Date23 December 1980(43 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Secretary NameMr Richard Allardice
StatusCurrent
Appointed13 September 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameAnn Down
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1993)
RoleSecretary
Correspondence Address1 Greenend Road
London
W4 1AS
Director NameDavid James Dickinson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 1996)
RoleHotel Management
Correspondence Address18 Lillian Road
London
SW13 9JG
Director NameNigel Alden
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 1998)
RoleSales Director
Correspondence Address1 Woodgate
Fleet
Hampshire
GU13 8TX
Secretary NameDavid James Dickinson
NationalityBritish
StatusResigned
Appointed18 October 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 1996)
RoleCompany Director
Correspondence Address18 Lillian Road
London
SW13 9JG
Director NameChristopher Needham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(15 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 January 2010)
RoleMarketing Manager
Country of ResidenceSwitzerland
Correspondence AddressBidlands Cottage
Ford Street
Wellington
Somerset
TA21 9NY
Director NameMr Philip John Pidgeon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1998)
RoleAccountant
Correspondence AddressBeauchamp Cottage
Hatch Beauchamp
Taunton
Somerset
TA3 6SG
Secretary NameMr Philip John Pidgeon
NationalityBritish
StatusResigned
Appointed09 May 1996(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1999)
RoleAccountant
Correspondence AddressBeauchamp Cottage
Hatch Beauchamp
Taunton
Somerset
TA3 6SG
Secretary NameMr David Peter William Adams
NationalityBritish
StatusResigned
Appointed17 February 1999(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressThe Old Refrectory Hillfarrance
Taunton
Somerset
TA4 1AW
Director NameMr David Peter William Adams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressThe Old Refrectory Hillfarrance
Taunton
Somerset
TA4 1AW
Director NameRupert Maurice Atherton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleSystems Analyist
Country of ResidenceEngland
Correspondence AddressVenncroft
Cheriton Fitzpaine
Crediton
Devon
EX17 4HG
Director NameMr Nicholas Rupert Ian Foot
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoddens House
Hartley Lane
Hartley Wespall
Hampshire
RG27 0BJ
Director NameMr Ian Charles Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(23 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mendora Road
London
SW6 7NB
Secretary NameMr Ian Charles Hamilton
NationalityBritish
StatusResigned
Appointed18 March 2005(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed27 July 2007(26 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address54 Primrose Gardens
London
NW3 4TP
Director NameNicholas John Hurrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern Farmhouse
Micheldever Station
Hampshire
SO21 3AP
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Director NameMichael Berwyn Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Pitching Green
Blakeney
Gloucester
GL15 4DQ
Wales
Director NameMr Paul Edward Rivers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(31 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Andrew Francis Haslam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Tony Norwood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMr Christopher Needham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr Richard Bruce Porter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr Ian Preston White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMr Andrew Francis Haslam
StatusResigned
Appointed10 July 2013(32 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Secretary NameMr Tony Norwood
StatusResigned
Appointed28 January 2014(33 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
Cheshire
SK9 3ND
Director NameMrs ZoË Evette Tibell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs ZoË Evette Tibell
StatusResigned
Appointed29 September 2014(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2015)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMr Ian Preston White
StatusResigned
Appointed31 October 2015(34 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 2016)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMrs Victoria Godliman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Victoria Godliman
StatusResigned
Appointed28 January 2016(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address7th Floor, 111 Piccadilly
Manchester
M1 2HY
Director NameMr James Mortimer
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(38 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House Palace Road
Ripon
HG4 1HA
Secretary NameMr James Mortimer
StatusResigned
Appointed16 January 2019(38 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 September 2019)
RoleCompany Director
Correspondence AddressProspect House Palace Road
Ripon
HG4 1HA
Secretary NameFoot Anstey Sargent Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2000(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2005)
Correspondence Address4-6 Barnfield Crescent
Exeter
Devon
EX1 1RF

Contact

Websitecti.co.uk

Location

Registered AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Hotelscene Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,234,141
Net Worth£1,975,437
Cash£323,940
Current Liabilities£2,725,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

10 July 2013Delivered on: 16 July 2013
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of hotelscene limited.. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement, a fixed charge over any sums standing to the credit of all accounts of hotelscene limited.. Notification of addition to or amendment of charge.
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 July 2017Delivered on: 17 July 2017
Persons entitled: Endless LLP as Security Trustee

Classification: A registered charge
Outstanding
27 July 2007Delivered on: 3 August 2007
Satisfied on: 3 October 2013
Persons entitled: Hsbc 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.
Fully Satisfied
10 September 2003Delivered on: 18 September 2003
Satisfied on: 25 September 2004
Persons entitled: David Peter William Adams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
10 September 2003Delivered on: 18 September 2003
Satisfied on: 25 September 2004
Persons entitled: Christopher John Needham

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
11 August 1999Delivered on: 18 August 1999
Satisfied on: 11 August 2007
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.
Fully Satisfied
9 May 1996Delivered on: 14 May 1996
Satisfied on: 6 January 2000
Persons entitled: Arbuthnot Latham and Co Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
18 October 2019Registration of charge 015359230011, created on 17 October 2019 (24 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 September 2019Registered office address changed from The Octagon 27 Middleborough Colchester Essex CO1 1RA England to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 18 September 2019 (1 page)
17 September 2019Registered office address changed from 7th Floor, 111 Piccadilly Manchester M1 2HY to The Octagon 27 Middleborough Colchester Essex CO1 1RA on 17 September 2019 (1 page)
16 September 2019Termination of appointment of Clive Richard Wratten as a director on 9 September 2019 (1 page)
16 September 2019Termination of appointment of James Mortimer as a secretary on 13 September 2019 (1 page)
16 September 2019Satisfaction of charge 015359230010 in full (1 page)
16 September 2019Appointment of Mr Richard Allardice as a secretary on 13 September 2019 (2 pages)
16 September 2019Termination of appointment of James Mortimer as a director on 13 September 2019 (1 page)
16 September 2019Appointment of Mrs Suzanne Helen Horner as a director on 13 September 2019 (2 pages)
17 January 2019Appointment of Mr James Mortimer as a secretary on 16 January 2019 (2 pages)
17 January 2019Termination of appointment of Victoria Godliman as a secretary on 16 January 2019 (1 page)
17 January 2019Termination of appointment of Victoria Godliman as a director on 16 January 2019 (1 page)
17 January 2019Appointment of Mr James Mortimer as a director on 16 January 2019 (2 pages)
15 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
15 October 2018Change of details for Project Zoom Topco Limited as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
28 August 2018Accounts for a small company made up to 31 March 2018 (21 pages)
16 January 2018Satisfaction of charge 015359230008 in full (1 page)
16 January 2018Satisfaction of charge 015359230007 in full (1 page)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2017Statement of company's objects (2 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 July 2017Statement of company's objects (2 pages)
19 July 2017Satisfaction of charge 015359230009 in full (1 page)
19 July 2017Satisfaction of charge 015359230009 in full (1 page)
17 July 2017Registration of charge 015359230010, created on 13 July 2017 (32 pages)
17 July 2017Registration of charge 015359230010, created on 13 July 2017 (32 pages)
14 July 2017Notification of Project Zoom Topco Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of Hotelscene Group Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Hotelscene Group Limited as a person with significant control on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Richard Bruce Porter as a director on 13 July 2017 (1 page)
14 July 2017Termination of appointment of Richard Bruce Porter as a director on 13 July 2017 (1 page)
14 July 2017Notification of Project Zoom Topco Limited as a person with significant control on 13 July 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 February 2016Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Ian Preston White as a secretary on 28 January 2016 (1 page)
5 February 2016Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page)
5 February 2016Appointment of Mrs Victoria Godliman as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages)
5 February 2016Appointment of Mrs Victoria Godliman as a secretary on 28 January 2016 (2 pages)
5 February 2016Appointment of Mr Clive Richard Wratten as a director on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Ian Preston White as a secretary on 28 January 2016 (1 page)
5 February 2016Termination of appointment of Ian Preston White as a director on 28 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (19 pages)
18 December 2015Full accounts made up to 31 March 2015 (19 pages)
3 November 2015Termination of appointment of Zoë Evette Tibell as a secretary on 31 October 2015 (1 page)
3 November 2015Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages)
3 November 2015Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Zoë Evette Tibell as a secretary on 31 October 2015 (1 page)
3 November 2015Appointment of Mr Ian Preston White as a secretary on 31 October 2015 (2 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages)
29 October 2015Director's details changed for Mr Ian Preston White on 1 January 2015 (2 pages)
30 April 2015Memorandum and Articles of Association (5 pages)
30 April 2015Memorandum and Articles of Association (5 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2015Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page)
16 February 2015Termination of appointment of Christopher Needham as a director on 11 February 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 7Th Floor, 111 Piccadilly Piccadilly Manchester M1 2HY England to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND to 7Th Floor, 111 Piccadilly Manchester M1 2HY on 2 January 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
7 October 2014Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page)
7 October 2014Termination of appointment of Tony Norwood as a secretary on 29 September 2014 (1 page)
3 October 2014Appointment of Mrs Zoë Evette Tibell as a secretary on 29 September 2014 (2 pages)
3 October 2014Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page)
3 October 2014Termination of appointment of Tony Norwood as a director on 29 September 2014 (1 page)
3 October 2014Appointment of Mrs Zoë Evette Tibell as a secretary on 29 September 2014 (2 pages)
3 July 2014Appointment of Mrs Zoë Evette Tibell as a director (2 pages)
3 July 2014Appointment of Mrs Zoë Evette Tibell as a director (2 pages)
28 January 2014Termination of appointment of Andrew Haslam as a secretary (1 page)
28 January 2014Appointment of Mr Tony Norwood as a secretary (2 pages)
28 January 2014Termination of appointment of Andrew Haslam as a secretary (1 page)
28 January 2014Appointment of Mr Tony Norwood as a secretary (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
13 December 2013Termination of appointment of Andrew Haslam as a director (1 page)
13 December 2013Termination of appointment of Andrew Haslam as a director (1 page)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
3 October 2013Satisfaction of charge 6 in full (1 page)
3 October 2013Satisfaction of charge 6 in full (1 page)
3 September 2013Company name changed hotelscene LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed hotelscene LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Registered office address changed from 17 Portland Square Bristol BS28SJ on 25 July 2013 (1 page)
25 July 2013Termination of appointment of Nicholas Foot as a director (1 page)
25 July 2013Termination of appointment of Ian Hamilton as a secretary (1 page)
25 July 2013Appointment of Mr Andrew Francis Haslam as a director (2 pages)
25 July 2013Appointment of Mr Richard Bruce Porter as a director (2 pages)
25 July 2013Termination of appointment of Ian Hamilton as a director (1 page)
25 July 2013Appointment of Mr Andrew Francis Haslam as a secretary (2 pages)
25 July 2013Appointment of Mr Tony Norwood as a director (2 pages)
25 July 2013Termination of appointment of Ian Hamilton as a director (1 page)
25 July 2013Registered office address changed from 17 Portland Square Bristol BS28SJ on 25 July 2013 (1 page)
25 July 2013Appointment of Mr Andrew Francis Haslam as a director (2 pages)
25 July 2013Appointment of Mr Christopher Needham as a director (2 pages)
25 July 2013Termination of appointment of Ole Bettum as a director (1 page)
25 July 2013Appointment of Mr Ian Preston White as a director (2 pages)
25 July 2013Appointment of Mr Ian Preston White as a director (2 pages)
25 July 2013Termination of appointment of Ian Hamilton as a secretary (1 page)
25 July 2013Appointment of Mr Andrew Francis Haslam as a secretary (2 pages)
25 July 2013Appointment of Mr Richard Bruce Porter as a director (2 pages)
25 July 2013Appointment of Mr Christopher Needham as a director (2 pages)
25 July 2013Appointment of Mr Tony Norwood as a director (2 pages)
25 July 2013Termination of appointment of Ole Bettum as a director (1 page)
25 July 2013Termination of appointment of Nicholas Foot as a director (1 page)
18 July 2013Registration of charge 015359230007 (32 pages)
18 July 2013Registration of charge 015359230007 (32 pages)
18 July 2013Registration of charge 015359230008 (35 pages)
18 July 2013Registration of charge 015359230008 (35 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/07/2013
(6 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 10/07/2013
(6 pages)
16 July 2013Registration of charge 015359230009 (14 pages)
16 July 2013Registration of charge 015359230009 (14 pages)
31 January 2013Termination of appointment of Paul Rivers as a director (1 page)
31 January 2013Termination of appointment of Paul Rivers as a director (1 page)
9 October 2012Termination of appointment of Nicholas Temple as a director (1 page)
9 October 2012Termination of appointment of Nicholas Temple as a director (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 March 2012 (19 pages)
31 July 2012Full accounts made up to 31 March 2012 (19 pages)
24 February 2012Appointment of Mr Paul Edward Rivers as a director (2 pages)
24 February 2012Appointment of Mr Paul Edward Rivers as a director (2 pages)
21 February 2012Full accounts made up to 31 March 2011 (20 pages)
21 February 2012Full accounts made up to 31 March 2011 (20 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Michael Jones as a director (1 page)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 October 2011Termination of appointment of Michael Jones as a director (1 page)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
29 July 2010Full accounts made up to 31 March 2010 (20 pages)
29 July 2010Full accounts made up to 31 March 2010 (20 pages)
11 May 2010Director's details changed for Ole Bettum on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page)
11 May 2010Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Nicholas John Temple on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Ole Bettum on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Berwyn Jones on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page)
11 May 2010Director's details changed for Ole Bettum on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Charles Hamilton on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Rupert Ian Foot on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Mr Ian Charles Hamilton on 4 May 2010 (1 page)
14 January 2010Termination of appointment of Christopher Needham as a director (1 page)
14 January 2010Termination of appointment of Christopher Needham as a director (1 page)
20 October 2009Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Needham on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Ole Bettum on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Ole Bettum on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Hamilton on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Rupert Ian Foot on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Needham on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Ole Bettum on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Hamilton on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Needham on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Berwyn Jones on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Ian Hamilton on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nicholas John Temple on 4 October 2009 (2 pages)
12 October 2009Termination of appointment of Nicholas Hurrell as a director (1 page)
12 October 2009Termination of appointment of Nicholas Hurrell as a director (1 page)
19 June 2009Full accounts made up to 31 March 2009 (23 pages)
19 June 2009Full accounts made up to 31 March 2009 (23 pages)
13 March 2009Director appointed nicholas temple (2 pages)
13 March 2009Director appointed nicholas temple (2 pages)
2 November 2008Director appointed michael jones (2 pages)
2 November 2008Director appointed michael jones (2 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
8 September 2008Full accounts made up to 31 March 2008 (20 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
7 November 2007Return made up to 04/10/07; full list of members (2 pages)
12 August 2007New director appointed (4 pages)
12 August 2007Declaration of assistance for shares acquisition (10 pages)
12 August 2007New director appointed (4 pages)
12 August 2007Declaration of assistance for shares acquisition (10 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Particulars of mortgage/charge (9 pages)
3 August 2007Particulars of mortgage/charge (9 pages)
1 August 2007Full accounts made up to 31 March 2007 (19 pages)
1 August 2007Full accounts made up to 31 March 2007 (19 pages)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
27 October 2005Registered office changed on 27/10/05 from: 17 portland square bristol BS2 8SJ (1 page)
27 October 2005Registered office changed on 27/10/05 from: 17 portland square bristol BS2 8SJ (1 page)
24 October 2005Return made up to 04/10/05; full list of members (2 pages)
24 October 2005Return made up to 04/10/05; full list of members (2 pages)
12 August 2005Full accounts made up to 31 March 2005 (15 pages)
12 August 2005Full accounts made up to 31 March 2005 (15 pages)
27 April 2005Registered office changed on 27/04/05 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
27 April 2005Registered office changed on 27/04/05 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
22 March 2005Return made up to 04/10/04; no change of members (6 pages)
22 March 2005Return made up to 04/10/04; no change of members (6 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (3 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (3 pages)
29 September 2004Declaration of assistance for shares acquisition (14 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 September 2004Declaration of assistance for shares acquisition (14 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
28 January 2004Full accounts made up to 31 March 2003 (19 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
29 January 2003Full accounts made up to 31 March 2002 (21 pages)
29 January 2003Full accounts made up to 31 March 2002 (21 pages)
17 January 2003Return made up to 04/10/02; full list of members (7 pages)
17 January 2003Return made up to 04/10/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
26 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Full accounts made up to 31 March 2000 (17 pages)
3 August 2000Full accounts made up to 31 March 1999 (16 pages)
3 August 2000Full accounts made up to 31 March 1999 (16 pages)
3 August 2000Full accounts made up to 31 March 2000 (17 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 50 queen square bristol avon BS1 4LW (1 page)
14 July 2000Registered office changed on 14/07/00 from: 50 queen square bristol avon BS1 4LW (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
8 December 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
30 April 1999Full accounts made up to 31 March 1998 (11 pages)
9 April 1999New secretary appointed (1 page)
9 April 1999New secretary appointed (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Return made up to 04/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 October 1997Return made up to 04/10/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1996Return made up to 04/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1996Return made up to 04/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 May 1996Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Full accounts made up to 31 March 1996 (11 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996Memorandum and Articles of Association (4 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Declaration of assistance for shares acquisition (4 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Memorandum and Articles of Association (4 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Declaration of assistance for shares acquisition (4 pages)
24 May 1996New secretary appointed;new director appointed (2 pages)
24 May 1996New director appointed (2 pages)
14 May 1996Particulars of mortgage/charge (6 pages)
14 May 1996Particulars of mortgage/charge (6 pages)
26 April 1996Secretary's particulars changed (1 page)
26 April 1996Secretary resigned;director resigned (2 pages)
26 April 1996Secretary's particulars changed (1 page)
26 April 1996Secretary resigned;director resigned (2 pages)
23 November 1995Return made up to 04/10/95; no change of members (4 pages)
23 November 1995Return made up to 04/10/95; no change of members (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
29 September 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1990Company name changed d and a enterprises LIMITED\certificate issued on 02/04/90 (2 pages)
30 March 1990Company name changed d and a enterprises LIMITED\certificate issued on 02/04/90 (2 pages)
23 December 1980Incorporation (15 pages)
23 December 1980Incorporation (15 pages)