R & B HOTELS LIMITED
BECKENHAM WOODBURY HOUSE HOTEL LIMITED

Hellopages » Greater London » Bromley » BR3 1EW

Company number 02881911
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 182A HIGH STREET, BECKENHAM, KENT, BR3 1EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of R & B HOTELS LIMITED are www.rbhotels.co.uk, and www.r-b-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. R B Hotels Limited is a Private Limited Company. The company registration number is 02881911. R B Hotels Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of R B Hotels Limited is 182a High Street Beckenham Kent Br3 1ew. . SNELGROVE, Andrew is a Secretary of the company. RICHARDS, Nicholas George Edward is a Director of the company. Secretary PHILLIPS, Heather Irene has been resigned. Secretary POLLARD, Brent has been resigned. Secretary WOOD, Karen Sheila has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOMBS, Roger Alan has been resigned. Director PHILLIPS, Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


r & b hotels Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SNELGROVE, Andrew
Appointed Date: 06 February 2002

Director
RICHARDS, Nicholas George Edward
Appointed Date: 18 December 1994
64 years old

Resigned Directors

Secretary
PHILLIPS, Heather Irene
Resigned: 08 April 1997
Appointed Date: 17 December 1993

Secretary
POLLARD, Brent
Resigned: 06 February 2002
Appointed Date: 04 June 1999

Secretary
WOOD, Karen Sheila
Resigned: 04 June 1999
Appointed Date: 08 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
COOMBS, Roger Alan
Resigned: 07 November 1996
Appointed Date: 17 November 1994
73 years old

Director
PHILLIPS, Frank
Resigned: 08 April 1997
Appointed Date: 17 December 1993
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Persons With Significant Control

Nicholas George Edward Richards
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

R & B HOTELS LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
27 Jan 2017
Confirmation statement made on 17 December 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 160

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
24 Nov 1994
Ad 09/11/94--------- £ si 96@1=96 £ ic 2/98

24 Nov 1994
New director appointed

14 Feb 1994
Secretary resigned;new secretary appointed

14 Feb 1994
Director resigned;new director appointed

17 Dec 1993
Incorporation

R & B HOTELS LIMITED Charges

1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a the rose & crown hotel 125 high street…
24 February 2003
Legal mortgage
Delivered: 26 February 2003
Status: Satisfied on 19 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the star inn alfriston nr polegate…
30 January 2003
Debenture
Delivered: 31 January 2003
Status: Satisfied on 19 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Debenture
Delivered: 2 April 1998
Status: Satisfied on 19 February 2011
Persons entitled: Plt Limited
Description: Langley hotel,tunbridge,kent; t/nos:K466973,K502421 and…
1 December 1994
Fixed and floating charge
Delivered: 14 December 1994
Status: Satisfied on 19 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 19 February 2011
Persons entitled: Midland Bank PLC
Description: F/H property woodbury house hotel lewes road east grinstead…