Royal Hotel Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-04-30 Employees £0 0% Total assets £165,075 0%
ESPLANADE HOTEL (RYDE) LIMITED(THE)
Company type Private Limited Company , Active Company Number 00394577 Record last updated Monday, July 3, 2023 7:26:34 AM UTC Official Address Northside House 69 Tweedy Road Bromley Kent England Br13wa Town, Bromley Town There are 107 companies registered at this street
Postal Code BR13WA Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Jun 30, 2023 Resignation of one Director (a man) Registry Sep 13, 2020 Resignation of one Director (a man) 3945... Registry May 19, 2020 Appointment of a man as Director and Company Director Registry Jan 28, 2020 Resignation of one Director (a man) Registry Dec 3, 2018 Appointment of a man as Director Registry Sep 19, 2018 Resignation of one Director (a woman) Registry Aug 20, 2018 Resignation of one Director (a man) Registry Jul 4, 2018 Resignation of one Secretary (a man) Registry Jul 4, 2018 Appointment of a woman as Secretary Registry Apr 27, 2018 Resignation of one Director (a woman) Registry Jul 3, 2017 Confirmation statement made , with updates Registry Jun 30, 2017 Persons with significant control Financials Jan 26, 2017 Annual accounts Registry Aug 21, 2016 Annual return Registry Jul 4, 2016 Change of particulars for director Registry Jul 1, 2016 Change of particulars for director 2597523... Registry Jul 1, 2016 Change of particulars for director Registry Jul 1, 2016 Change of particulars for director 2597523... Registry Jul 1, 2016 Change of particulars for director Registry Jul 1, 2016 Change of registered office address Registry Jul 1, 2016 Change of particulars for director Registry Jul 1, 2016 Change of particulars for secretary Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%), Individual Or Entity With 50-75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Feb 26, 2016 Annual accounts Registry Jul 1, 2015 Annual return Registry Apr 29, 2015 Appointment of a person as Director Registry Mar 13, 2015 Appointment of a man as Solicitor and Director Financials Jan 27, 2015 Annual accounts Registry Jun 17, 2014 Annual return Registry Jun 11, 2014 Appointment of a person as Director Registry Jun 9, 2014 Resignation of one Director Registry Jun 4, 2014 Resignation of one Hotelier and one Director (a man) Registry Jun 4, 2014 Appointment of a man as Insurance Broker and Director Financials Jan 24, 2014 Annual accounts Registry Dec 12, 2013 Annual return Registry Dec 12, 2013 Resignation of one Director Registry Aug 13, 2013 Annual return Registry Jul 17, 2013 Appointment of a person as Director Registry Jul 17, 2013 Resignation of one Director Registry Jul 12, 2013 Resignation of one Director (a man) Registry Jul 12, 2013 Appointment of a man as Coffee Manager and Director Registry May 23, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Feb 18, 2013 Appointment of a person as Director Registry Feb 13, 2013 Appointment of a man as Director Financials Jan 31, 2013 Annual accounts Registry Sep 20, 2012 Appointment of a person as Director Registry Aug 6, 2012 Annual return Registry Jul 11, 2012 Resignation of one Director Registry Jul 11, 2012 Appointment of a woman Registry Jul 3, 2012 Resignation of a woman Financials Jan 26, 2012 Annual accounts Registry Jul 26, 2011 Annual return Financials Dec 16, 2010 Annual accounts Registry Jul 27, 2010 Annual return Registry Jul 26, 2010 Change of particulars for director Registry Jan 22, 2010 Appointment of a person as Secretary Financials Jan 21, 2010 Annual accounts Registry Jan 21, 2010 Resignation of one Secretary Registry Jul 31, 2009 Annual return Registry Jul 31, 2009 Resignation of one Secretary (a woman) Registry Jul 31, 2009 Appointment of a man as Secretary Financials Jan 6, 2009 Annual accounts Registry Aug 29, 2008 Annual return Registry Feb 11, 2008 Annual return 1766033... Registry Dec 6, 2007 Appointment of a person Financials Nov 19, 2007 Annual accounts Registry Nov 19, 2007 Resignation of a person Registry Nov 19, 2007 Appointment of a person Registry Aug 14, 2007 Annual return Registry Aug 7, 2007 Resignation of one Secretary (a woman) Registry Jan 6, 2007 Resignation of a person Financials Jan 6, 2007 Annual accounts Registry Jan 6, 2007 Resignation of a person Registry Jan 6, 2007 Resignation of a secretary Registry Jan 6, 2007 Appointment of a person Registry Dec 19, 2006 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a woman) Registry Oct 19, 2006 Appointment of a woman as Secretary Registry Aug 9, 2006 Annual return Financials May 3, 2006 Annual accounts Registry Mar 9, 2006 Resignation of a person Registry Feb 17, 2006 Resignation of a woman Registry Jul 18, 2005 Annual return Financials Jul 11, 2005 Annual accounts Registry Jul 14, 2004 Annual return Registry Jun 2, 2004 Change of name certificate Registry Jun 2, 2004 Company name change Financials Apr 13, 2004 Annual accounts Registry Jul 23, 2003 Annual return Financials Feb 18, 2003 Annual accounts Registry Jul 16, 2002 Annual return Financials Nov 9, 2001 Annual accounts Registry Jul 7, 2001 Annual return Registry Jul 17, 2000 Annual return 1753886... Financials Jul 12, 2000 Annual accounts Financials Dec 16, 1999 Annual accounts 1945738... Registry Aug 9, 1999 Annual return Financials Jun 14, 1999 Annual accounts Financials Jul 29, 1998 Annual accounts 1766950... Registry Jul 26, 1998 Annual return Financials Sep 10, 1997 Annual accounts