HOTELS 109 LIMITED


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

Secretary
RATCLIFFE, Alisa Jane
Appointed Date: 15 November 2000

Director
PATON, Sophie Louise
Appointed Date: 25 March 2013
37 years old

Director
RATCLIFFE, Alisa Jane
Appointed Date: 01 January 2005
58 years old

Director
RATCLIFFE, Michael Anthony
Appointed Date: 25 March 2013
34 years old

Director
RATCLIFFE, Peter John
Appointed Date: 15 November 2000
69 years old

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

Director
PEEL, Robert Edmund Guy
Resigned: 04 July 2012
Appointed Date: 23 June 2011
84 years old

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

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
23 Sep 2016
Statement of capital following an allotment of shares on 25 January 2016
  • GBP 600,002

08 Sep 2016
Statement by Directors
08 Sep 2016
Statement of capital on 8 September 2016
  • GBP 201

08 Sep 2016
Solvency Statement dated 16/08/16
...
... and 53 more events
17 Nov 2000
New secretary appointed
17 Nov 2000
New director appointed
17 Nov 2000
Secretary resigned
17 Nov 2000
Director resigned
15 Nov 2000
Incorporation

HOTELS 109 LIMITED Charges

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…