This company is commonly known as The Red Lion Hotel (henley) Limited. The company was founded 17 years ago and was given the registration number 06200980. The firm's registered office is in ORPINGTON. You can find them at 55 Stowe Road, , Orpington, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE RED LION HOTEL (HENLEY) LIMITED |
---|---|---|
Company Number | : | 06200980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Stowe Road, Orpington, England, BR6 9HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Relais Henley, Hart Street, Henley-On-Thames, England, RG9 2AR | Director | 01 October 2020 | Active |
The Relais Henley, Hart Street, Henley-On-Thames, England, RG9 2AR | Director | 01 October 2020 | Active |
C/O The Manor, Hotel, The Village Green, Datchet, England, SL3 9EA | Secretary | 03 April 2007 | Active |
55, Stowe Road, Orpington, England, BR6 9HG | Secretary | 01 October 2020 | Active |
C/O The Manor, Hotel, The Village Green, Datchet, England, SL3 9EA | Director | 03 April 2007 | Active |
C/O The Manor, Hotel, The Village Green, Datchet, England, SL3 9EA | Director | 03 April 2007 | Active |
The Relais Henley Holding Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Relais Henley, Hart Street, Henley-On-Thames, United Kingdom, RG9 2AR |
Nature of control | : |
|
Ms Grace Fung-Kit Leo | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | The Relais Henley, Hart Street, Henley-On-Thames, England, RG9 2AR |
Nature of control | : |
|
M G Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 38a High Street, Northwood, United Kingdom, HA6 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Change account reference date company current extended. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.