THE FALCON HOTEL (BUDE) LIMITED
WEYMOUTH COOLMATE LIMITED

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 03506759
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address ALBERT GOODMAN CBH, LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Previous accounting period extended from 30 April 2016 to 31 July 2016. The most likely internet sites of THE FALCON HOTEL (BUDE) LIMITED are www.thefalconhotelbude.co.uk, and www.the-falcon-hotel-bude.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and eight months. The Falcon Hotel Bude Limited is a Private Limited Company. The company registration number is 03506759. The Falcon Hotel Bude Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of The Falcon Hotel Bude Limited is Albert Goodman Cbh Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £786.35k. It is £369.07k against last year. The cash in hand is £892.24k. It is £888.25k against last year. And the total assets are £893.6k, which is £862.21k against last year. BROWNING, Timothy Adrian Douglas is a Secretary of the company. BROWNING, Dorothy Elizabeth is a Director of the company. BROWNING, Timothy Adrian Douglas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


the falcon hotel (bude) Key Finiance

LIABILITIES £786.35k
+88%
CASH £892.24k
+22261%
TOTAL ASSETS £893.6k
+2746%
All Financial Figures

Current Directors

Secretary
BROWNING, Timothy Adrian Douglas
Appointed Date: 05 March 1998

Director
BROWNING, Dorothy Elizabeth
Appointed Date: 05 March 1998
79 years old

Director
BROWNING, Timothy Adrian Douglas
Appointed Date: 05 March 1998
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 09 February 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 1998
Appointed Date: 09 February 1998

Persons With Significant Control

Dorothy Elizabeth Browning
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy Adrian Douglas Browning
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FALCON HOTEL (BUDE) LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
01 Dec 2016
Previous accounting period extended from 30 April 2016 to 31 July 2016
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000

13 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 51 more events
31 Mar 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1998
Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ
09 Feb 1998
Incorporation

THE FALCON HOTEL (BUDE) LIMITED Charges

1 May 1998
Deed supplemental to the legal charge dated 1ST may 1998
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Firstly all that hotel and premises k/a the falcon hotel…
1 May 1998
Legal charge by the company and by timothy adrian douglas browning and dorothy elizabeth browning as trustee for the company
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Firstly all that hotel and premises k/a the falcon hotel…
1 May 1998
Debenture
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…