Company NameCounty Hotel (Chelmsford) Limited
DirectorMichael John Austin
Company StatusActive
Company Number05893760
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Austin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleWriter/Film Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westbourne Terrace
London
W2 3UP
Secretary NameMr Michael John Austin
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westbourne Terrace
London
W2 3UP
Director NameMs Virginia Susan Austin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecountyhotelchelmsford.co.uk
Telephone01245 455700
Telephone regionChelmsford

Location

Registered AddressThe County Hotel
Rainsford Road
Chelmsford
Essex
CM1 2PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

6.7k at £1Mr Michael John Austin
66.66%
Ordinary
3.3k at £1Mrs Virginia Susan Austin
33.34%
Ordinary

Financials

Year2014
Turnover£1,754,758
Gross Profit£1,493,686
Net Worth£2,835,703
Cash£60,069
Current Liabilities£317,050

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

21 December 2006Delivered on: 5 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The county hotel rainsford road chelmsford essex 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
21 December 2006Delivered on: 5 January 2007
Persons entitled: National Westminster 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: Long car park rainsford road chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2006Delivered on: 21 December 2006
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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 June 2019Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to The County Hotel Rainsford Road Chelmsford Essex CM1 2PZ on 3 June 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2018Satisfaction of charge 2 in full (4 pages)
4 September 2018Satisfaction of charge 3 in full (4 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
3 August 2017Notification of County Hotel Essex Ltd as a person with significant control on 24 April 2017 (2 pages)
3 August 2017Cessation of Virginia Susan Austin as a person with significant control on 24 April 2017 (1 page)
3 August 2017Notification of County Hotel Essex Ltd as a person with significant control on 24 April 2017 (2 pages)
3 August 2017Cessation of Michael John Austin as a person with significant control on 24 April 2017 (1 page)
3 August 2017Cessation of Virginia Susan Austin as a person with significant control on 24 April 2017 (1 page)
3 August 2017Cessation of Michael John Austin as a person with significant control on 24 April 2017 (1 page)
19 May 2017Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page)
19 May 2017Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page)
10 May 2017Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
17 June 2016Auditor's resignation (1 page)
17 June 2016Auditor's resignation (1 page)
14 January 2016Registered office address changed from C/O Bird Luckin, Aquila House Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Bird Luckin, Aquila House Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 January 2016 (1 page)
8 October 2015Group of companies' accounts made up to 30 December 2014 (25 pages)
8 October 2015Group of companies' accounts made up to 30 December 2014 (25 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
21 July 2009Full accounts made up to 31 December 2008 (18 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
27 January 2007Statement of affairs (3 pages)
27 January 2007Nc inc already adjusted 21/12/06 (2 pages)
27 January 2007Statement of affairs (3 pages)
27 January 2007Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 January 2007Nc inc already adjusted 21/12/06 (2 pages)
27 January 2007Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (17 pages)
1 August 2006Incorporation (17 pages)