UKBizDB.co.uk

REDDITCH HOTEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redditch Hotel Limited. The company was founded 35 years ago and was given the registration number 02290104. The firm's registered office is in ST ALBANS. You can find them at Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:REDDITCH HOTEL LIMITED
Company Number:02290104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 August 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD

Director31 August 2018Active
Blumenwag 3, Grabs, Switzerland,

Secretary01 December 2005Active
Spicer & Oppenheim 112 High Street, Croydon, CR0 1ND

Secretary-Active
3 Avenue Jacques Simon, 51470 Saint Memmie, France,

Secretary29 May 1991Active
Village 5, 50 Place De L'Ellipse, Cs 70050, 92081 La Defense Cedex, France,

Corporate Secretary24 September 2008Active
Finance Investissement, 125 Rue De Saussure 75017 Paris, France, FOREIGN

Director-Active
125 Rue De Saussure, Paris 75017, France, FOREIGN

Director-Active
Village 5, 50 Place De L'Ellipse, Cs 70050, 92081 La Defense Cedex, France,

Director24 September 2008Active
Soft Mercuria, Handelsaktiengesellschaft, Postfach 63 Ch9472 Grabs Sg, Switzerland,

Director29 May 1991Active
Blue Inn, Farmoor Lane, Redditch, B98 0SD

Director08 June 2016Active
Blue Inn, Farmoor Lane, Redditch, B98 0SD

Director01 June 2016Active
Blue Inn, Farmoor Lane, Redditch, United Kingdom, B98 0SD

Director01 April 2013Active
3 Avenue Jacques Simon, 51470 Saint Memmie, France,

Director29 May 1991Active

People with Significant Control

Mr Bakht Khan
Notified on:15 June 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:Blue Inn, Farmoor Lane, Redditch, B98 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Nafis
Notified on:10 May 2017
Status:Active
Date of birth:February 1971
Nationality:Dutch
Address:Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-15Gazette

Gazette dissolved liquidation.

Download
2021-01-15Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-02Insolvency

Liquidation in administration progress report.

Download
2020-04-23Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-12Insolvency

Liquidation in administration proposals.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.