Company number 04108141
Status Active
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address 20 WALKWOOD RISE, BEACONSFIELD, HP9 1TV
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Statement of capital following an allotment of shares on 25 January 2016
GBP 600,002
; Statement by Directors. The most likely internet sites of HOTELS 109 LIMITED are www.hotels109.co.uk, and www.hotels-109.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eleven months. Hotels 109 Limited is a Private Limited Company.
The company registration number is 04108141. Hotels 109 Limited has been working since 15 November 2000.
The present status of the company is Active. The registered address of Hotels 109 Limited is 20 Walkwood Rise Beaconsfield Hp9 1tv. The company`s financial liabilities are £359.23k. It is £-625.63k against last year. The cash in hand is £282.94k. It is £8.11k against last year. And the total assets are £524.53k, which is £-601.02k against last year. RATCLIFFE, Alisa Jane is a Secretary of the company. PATON, Sophie Louise is a Director of the company. RATCLIFFE, Alisa Jane is a Director of the company. RATCLIFFE, Michael Anthony is a Director of the company. RATCLIFFE, Peter John is a Director of the company. Secretary FIRSTSCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director PEEL, Robert Edmund Guy has been resigned. The company operates in "Hotels and similar accommodation".
hotels 109 Key Finiance
LIABILITIES
£359.23k
-64%
CASH
£282.94k
+2%
TOTAL ASSETS
£524.53k
-54%
All Financial Figures
Current Directors
Resigned Directors
Secretary
FIRSTSCOTTISH SECRETARIES LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000
Persons With Significant Control
Mr Peter John Ratcliffe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Alisa Jane Ratcliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOTELS 109 LIMITED Events
23 June 2016
Charge code 0410 8141 0004
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The bedford arms, chenies village, chenies, rickmansworth…
25 March 2013
Legal charge
Delivered: 5 April 2013
Status: Satisfied
on 19 July 2016
Persons entitled: Mr Arther Rickett and Celia Rickett
Description: The bedford arms chenies t/no BM144333 see image for full…
8 July 2002
Debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied
on 19 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the freehold property…