THE GREAT HOUSE AT SONNING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7BU

Company number 00767681
Status Active
Incorporation Date 16 July 1963
Company Type Private Limited Company
Address 3RD FLOOR, WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of THE GREAT HOUSE AT SONNING LIMITED are www.thegreathouseatsonning.co.uk, and www.the-great-house-at-sonning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The Great House At Sonning Limited is a Private Limited Company. The company registration number is 00767681. The Great House At Sonning Limited has been working since 16 July 1963. The present status of the company is Active. The registered address of The Great House At Sonning Limited is 3rd Floor Watson House 54 Baker Street London W1u 7bu. . HICKS, Rodney Charles is a Director of the company. MOUNT, James Robert Le Breton is a Director of the company. Secretary BATES, Joyce has been resigned. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary CHIN, Peter Cheen Kee has been resigned. Secretary CURRIE, Lysanne Helen has been resigned. Director BATES, Joyce has been resigned. Director BRADSHAW, Andrew Philip has been resigned. Director BUCHANAN, Nigel Brade has been resigned. Director CHIN, Peter Cheen Kee has been resigned. Director CURRIE, Barbara Edleen Scothorne has been resigned. Director CURRIE, Gordon Andrew Stuart has been resigned. Director CURRIE, Lysanne Helen has been resigned. Director CURRIE, Mark Stuart has been resigned. Director GRIPTON, John Alexander has been resigned. Director RAE, Julie has been resigned. Director WESTENBRINK, Michael Geuchien has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HICKS, Rodney Charles
Appointed Date: 09 January 2015
46 years old

Director
MOUNT, James Robert Le Breton
Appointed Date: 27 November 2015
46 years old

Resigned Directors

Secretary
BATES, Joyce
Resigned: 30 September 2011
Appointed Date: 12 September 1994

Secretary
BRADSHAW, Andrew Philip
Resigned: 09 January 2015
Appointed Date: 03 December 2013

Secretary
CHIN, Peter Cheen Kee
Resigned: 12 September 1994

Secretary
CURRIE, Lysanne Helen
Resigned: 03 December 2013
Appointed Date: 01 October 2011

Director
BATES, Joyce
Resigned: 30 September 2011
Appointed Date: 12 September 1994
74 years old

Director
BRADSHAW, Andrew Philip
Resigned: 09 January 2015
Appointed Date: 03 December 2013
58 years old

Director
BUCHANAN, Nigel Brade
Resigned: 27 November 2015
Appointed Date: 09 January 2015
53 years old

Director
CHIN, Peter Cheen Kee
Resigned: 12 September 1994
72 years old

Director
CURRIE, Barbara Edleen Scothorne
Resigned: 26 May 1992
83 years old

Director
CURRIE, Gordon Andrew Stuart
Resigned: 03 December 2013
87 years old

Director
CURRIE, Lysanne Helen
Resigned: 03 December 2013
Appointed Date: 07 April 2003
57 years old

Director
CURRIE, Mark Stuart
Resigned: 03 December 2013
Appointed Date: 07 April 2003
55 years old

Director
GRIPTON, John Alexander
Resigned: 09 January 2015
Appointed Date: 03 December 2013
45 years old

Director
RAE, Julie
Resigned: 25 March 2015
Appointed Date: 16 January 2009
61 years old

Director
WESTENBRINK, Michael Geuchien
Resigned: 06 October 2015
Appointed Date: 09 January 2015
52 years old

THE GREAT HOUSE AT SONNING LIMITED Events

10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
27 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

16 Dec 2015
Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015
...
... and 136 more events
11 Sep 1986
Annual return made up to 14/08/86

09 Dec 1978
Alter mem and arts
10 Oct 1963
Company name changed\certificate issued on 10/10/63
16 Jul 1963
Certificate of incorporation
16 Jul 1963
Incorporation

THE GREAT HOUSE AT SONNING LIMITED Charges

3 December 2013
Charge code 0076 7681 0018
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a sonning cottage flat sonning t/no BK38277…
3 December 2013
Charge code 0076 7681 0017
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
14 February 2008
Debenture
Delivered: 19 February 2008
Status: Satisfied on 6 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Legal and general charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property at the great house at sonning thames street…
27 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: The white hart hotel sonning 2 sonning cottages sonning…
1 November 2001
Guarantee & debenture by the company and greenstar hotels management limited
Delivered: 13 November 2001
Status: Satisfied on 7 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Legal mortgage
Delivered: 30 June 1999
Status: Satisfied on 9 March 2002
Persons entitled: Midland Bank PLC
Description: The f/h property known as the great house at sonning thames…
1 June 1999
Debenture
Delivered: 9 June 1999
Status: Satisfied on 9 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1998
Legal mortgage
Delivered: 23 September 1998
Status: Satisfied on 6 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the great house at sonning thames street…
16 September 1998
Mortgage debenture
Delivered: 24 September 1998
Status: Satisfied on 6 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 July 1996
Mortgage debenture
Delivered: 6 July 1996
Status: Satisfied on 6 September 2001
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: F/H land adjoining thames street sonning berkshire k/a the…
1 December 1993
Composite guarantee and charge
Delivered: 16 December 1993
Status: Satisfied on 2 October 1996
Persons entitled: Jyske Bank (Gibraltar) Limited
Description: By way of legal mortgage all its interest in the f/h…
18 August 1992
Single debenture
Delivered: 1 September 1992
Status: Satisfied on 7 September 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1989
Mortgage
Delivered: 14 September 1989
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: The white hart hotel thames street, sonning on thames…
28 September 1987
Mortgage debenture
Delivered: 2 October 1987
Status: Satisfied on 27 November 1992
Persons entitled: Henry Ansbacher & Co Limited
Description: F/H property neighbouring the white hart hotel…
21 April 1982
Legal mortgage
Delivered: 23 April 1982
Status: Satisfied on 17 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H - sonning cottage, sonning on thames, berks. T. N. bk…
23 October 1979
Legal mortgage
Delivered: 26 October 1979
Status: Satisfied on 27 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h the white hart hotel sonning-on-thames berks. &…