DEANS PLACE HOTEL LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 3DU
Company number 03425609
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 19-23 THE STEYNE, WORTHING, WEST SUSSEX, BN11 3DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of DEANS PLACE HOTEL LIMITED are www.deansplacehotel.co.uk, and www.deans-place-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Durrington-on-Sea Rail Station is 2 miles; to Angmering Rail Station is 5.3 miles; to Fishersgate Rail Station is 6.7 miles; to Pulborough Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deans Place Hotel Limited is a Private Limited Company. The company registration number is 03425609. Deans Place Hotel Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Deans Place Hotel Limited is 19 23 The Steyne Worthing West Sussex Bn11 3du. . LANGRIDGE, David Henry is a Secretary of the company. CLINCH, Michael John is a Director of the company. LANGRIDGE, David Henry is a Director of the company. Secretary BRAMICH, Janice has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BARRY, Michael Robert has been resigned. Director BRAMICH, Janice has been resigned. Director BRAMICH, Peter Alfred has been resigned. Director TARLING, John Bernard has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LANGRIDGE, David Henry
Appointed Date: 29 July 2008

Director
CLINCH, Michael John
Appointed Date: 29 July 2008
84 years old

Director
LANGRIDGE, David Henry
Appointed Date: 29 July 2008
75 years old

Resigned Directors

Secretary
BRAMICH, Janice
Resigned: 29 July 2008
Appointed Date: 02 September 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 September 1997
Appointed Date: 27 August 1997

Director
BARRY, Michael Robert
Resigned: 29 July 2008
Appointed Date: 31 March 2004
79 years old

Director
BRAMICH, Janice
Resigned: 29 July 2008
Appointed Date: 02 September 1997
75 years old

Director
BRAMICH, Peter Alfred
Resigned: 29 July 2008
Appointed Date: 02 September 1997
77 years old

Director
TARLING, John Bernard
Resigned: 31 March 2004
Appointed Date: 25 March 1998
79 years old

Nominee Director
BUYVIEW LTD
Resigned: 02 September 1997
Appointed Date: 27 August 1997

Persons With Significant Control

Steyne Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEANS PLACE HOTEL LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 April 2016
06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 210

23 Sep 2015
Registered office address changed from 12 the Steyne Worthing West Sussex BN11 3DU to 19-23 the Steyne Worthing West Sussex BN11 3DU on 23 September 2015
...
... and 79 more events
11 Sep 1997
New director appointed
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.

11 Sep 1997
Registered office changed on 11/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
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.

11 Sep 1997
Secretary resigned
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.

11 Sep 1997
Director resigned
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.

27 Aug 1997
Incorporation

DEANS PLACE HOTEL LIMITED Charges

29 July 2008
Mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Deans place hotel seaford road alfriston east sussex t/no…
29 July 2008
Omnibus guarantee & set off agreement
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The company guarantees payment of the aggregate liabilities…
29 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2001
Debenture
Delivered: 6 July 2001
Status: Satisfied on 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Legal charge of licenced premises
Delivered: 6 July 2001
Status: Satisfied on 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Deans place hotel alfriston east sussex wealden…
10 November 1997
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 7 September 2001
Persons entitled: Midland Bank PLC
Description: Deans place hotel alfriston east sussex. With the benefit…
10 November 1997
Legal charge
Delivered: 11 November 1997
Status: Satisfied on 1 August 2008
Persons entitled: Mrs Elizabeth Conway
Description: Charge by way of legal mortgage over f/h deans place hotel…
15 October 1997
Debenture
Delivered: 21 October 1997
Status: Satisfied on 7 September 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…