THAMESFORD HOTELS LIMITED
LEATHERHEAD

Hellopages » Surrey » Guildford » KT24 5DB

Company number 00797374
Status Active
Incorporation Date 20 March 1964
Company Type Private Limited Company
Address BAY TREE HOUSE HIGH PARK AVENUE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5DB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THAMESFORD HOTELS LIMITED are www.thamesfordhotels.co.uk, and www.thamesford-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 8.3 miles; to Surbiton Rail Station is 9.7 miles; to Kingston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thamesford Hotels Limited is a Private Limited Company. The company registration number is 00797374. Thamesford Hotels Limited has been working since 20 March 1964. The present status of the company is Active. The registered address of Thamesford Hotels Limited is Bay Tree House High Park Avenue East Horsley Leatherhead Surrey Kt24 5db. The company`s financial liabilities are £517.28k. It is £0k against last year. . RACTLIFF, Nicholas David is a Secretary of the company. RACTLIFF, Anthony Valentine is a Director of the company. RACTLIFF, Nicholas David is a Director of the company. Secretary MAYBURY, Joanna Mary has been resigned. Secretary RACTLIFF, Timothy David has been resigned. Director MAYBURY, Joanna Mary has been resigned. Director RACTLIFF, Timothy David has been resigned. Director RATCLIFF, Doris Mary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


thamesford hotels Key Finiance

LIABILITIES £517.28k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RACTLIFF, Nicholas David
Appointed Date: 30 June 2012

Director

Director

Resigned Directors

Secretary
MAYBURY, Joanna Mary
Resigned: 30 June 2009

Secretary
RACTLIFF, Timothy David
Resigned: 29 June 2012
Appointed Date: 30 June 2009

Director
MAYBURY, Joanna Mary
Resigned: 30 November 2008
79 years old

Director
RACTLIFF, Timothy David
Resigned: 29 June 2012
82 years old

Director
RATCLIFF, Doris Mary
Resigned: 01 February 2003
106 years old

Persons With Significant Control

Mr Nicholas David Ractliff
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Valentine Ractliff
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMESFORD HOTELS LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 23,000

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 94 more events
02 May 1987
Annual return made up to 26/11/86

31 May 1986
Accounts for a small company made up to 5 April 1985

31 May 1986
Return made up to 04/11/85; full list of members

09 Mar 1983
Accounts made up to 5 April 1981
02 Feb 1983
Annual return made up to 04/12/82

THAMESFORD HOTELS LIMITED Charges

7 January 1993
Guarantee and debenture
Delivered: 25 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M701C for full details. Fixed and floating…
28 December 1990
Legal charge
Delivered: 9 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rowdell lodge storrington road washington west sussex t/no:…
28 December 1990
Legal charge
Delivered: 8 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4 6 embankment gardens L.B. of kensington & chelsea…
26 March 1990
Legal mortgage
Delivered: 7 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings k/a: central stores storringdon road…
13 April 1989
Legal charge
Delivered: 25 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 jubilee way storrington west sussex t/n wsx 22800.
16 February 1989
Legal charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The kennel holt hotel.wanbrook ,kent t/n k 234438.
23 February 1976
Legal charge
Delivered: 27 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Red lion hotel henley-on-thames, oxon.
21 June 1971
Legal charge
Delivered: 28 June 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crown hotel faringdon barks bk. 37025 & bk 75823.