THE ROYAL HOTEL LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA
Company number 02931228
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016; Director's details changed for Claire Linda Bailey on 31 May 2016. The most likely internet sites of THE ROYAL HOTEL LIMITED are www.theroyalhotel.co.uk, and www.the-royal-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The Royal Hotel Limited is a Private Limited Company. The company registration number is 02931228. The Royal Hotel Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of The Royal Hotel Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. . BAILEY, William James is a Secretary of the company. BAILEY, Claire Linda is a Director of the company. BAILEY, William James is a Director of the company. Secretary ADAMS, Margaret has been resigned. Secretary BAILEY, Pamela has been resigned. Secretary MCKEE, Jennie has been resigned. Secretary THOMPSON, Michael Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Peter has been resigned. Director MIKICH, Tracy Ann has been resigned. Director NUTTALL, Stuart Phillip has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BAILEY, William James
Appointed Date: 31 July 2009

Director
BAILEY, Claire Linda
Appointed Date: 11 July 2012
59 years old

Director
BAILEY, William James
Appointed Date: 20 May 1994
68 years old

Resigned Directors

Secretary
ADAMS, Margaret
Resigned: 06 September 1996
Appointed Date: 20 May 1994

Secretary
BAILEY, Pamela
Resigned: 26 November 2007
Appointed Date: 04 February 1997

Secretary
MCKEE, Jennie
Resigned: 31 July 2009
Appointed Date: 26 November 2007

Secretary
THOMPSON, Michael Charles
Resigned: 04 February 1997
Appointed Date: 06 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
ADAMS, Peter
Resigned: 11 October 1996
Appointed Date: 20 May 1994
92 years old

Director
MIKICH, Tracy Ann
Resigned: 31 December 2012
Appointed Date: 11 July 2012
60 years old

Director
NUTTALL, Stuart Phillip
Resigned: 12 July 2013
Appointed Date: 13 February 2013
54 years old

THE ROYAL HOTEL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 June 2016
07 Jun 2016
Director's details changed for Claire Linda Bailey on 31 May 2016
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 116

26 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
12 Jul 1994
Registered office changed on 12/07/94 from: 21 east street bromley kent BR1 1QE

12 Jul 1994
Accounting reference date notified as 31/05

04 Jun 1994
Particulars of mortgage/charge

25 May 1994
Secretary resigned

20 May 1994
Incorporation

THE ROYAL HOTEL LIMITED Charges

12 December 1997
Debenture
Delivered: 22 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1994
Legal charge
Delivered: 4 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Royal hotel belgrave road ventnor isle of wight.