London
W2 3UP
Secretary Name | Mr Michael John Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Westbourne Terrace London W2 3UP |
Director Name | Ms Virginia Susan Austin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay House Quay Lane Kirby Le Soken Frinton On Sea Essex CO13 0DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | countyhotelchelmsford.co.uk |
---|---|
Telephone | 01245 455700 |
Telephone region | Chelmsford |
Registered Address | The County Hotel Rainsford Road Chelmsford Essex CM1 2PZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Mr Michael John Austin 66.66% Ordinary |
---|---|
3.3k at £1 | Mrs Virginia Susan Austin 33.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,754,758 |
Gross Profit | £1,493,686 |
Net Worth | £2,835,703 |
Cash | £60,069 |
Current Liabilities | £317,050 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
21 December 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 June 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 September 2018 | Satisfaction of charge 2 in full (4 pages) |
4 September 2018 | Satisfaction of charge 3 in full (4 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
3 August 2017 | Notification of County Hotel Essex Ltd as a person with significant control on 24 April 2017 (2 pages) |
3 August 2017 | Cessation of Virginia Susan Austin as a person with significant control on 24 April 2017 (1 page) |
3 August 2017 | Notification of County Hotel Essex Ltd as a person with significant control on 24 April 2017 (2 pages) |
3 August 2017 | Cessation of Michael John Austin as a person with significant control on 24 April 2017 (1 page) |
3 August 2017 | Cessation of Virginia Susan Austin as a person with significant control on 24 April 2017 (1 page) |
3 August 2017 | Cessation of Michael John Austin as a person with significant control on 24 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
17 June 2016 | Auditor's resignation (1 page) |
17 June 2016 | Auditor's resignation (1 page) |
14 January 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 30 December 2014 (25 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages) |
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Michael John Austin on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
27 January 2007 | Statement of affairs (3 pages) |
27 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
27 January 2007 | Statement of affairs (3 pages) |
27 January 2007 | Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
27 January 2007 | Ad 21/12/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |