R & B Hotels Ltd was founded on 17 December 1993 and are based in Beckenham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Nicholas George Edward | 18 December 1994 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Karen Sheila | 08 April 1997 | 04 June 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 14 September 2018 | |
PSC01 - N/A | 18 December 2017 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 17 February 2006 | |
363a - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 24 December 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2003 | |
AA - Annual Accounts | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 13 March 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
287 - Change in situation or address of Registered Office | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 23 October 1998 | |
395 - Particulars of a mortgage or charge | 02 April 1998 | |
287 - Change in situation or address of Registered Office | 11 March 1998 | |
363s - Annual Return | 06 January 1998 | |
CERTNM - Change of name certificate | 09 July 1997 | |
AA - Annual Accounts | 30 April 1997 | |
CERTNM - Change of name certificate | 28 April 1997 | |
287 - Change in situation or address of Registered Office | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
288a - Notice of appointment of directors or secretaries | 16 April 1997 | |
363s - Annual Return | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 22 November 1996 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 28 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1995 | |
AA - Annual Accounts | 04 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1995 | |
288 - N/A | 15 January 1995 | |
363s - Annual Return | 15 January 1995 | |
395 - Particulars of a mortgage or charge | 14 December 1994 | |
395 - Particulars of a mortgage or charge | 08 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 1994 | |
288 - N/A | 24 November 1994 | |
288 - N/A | 14 February 1994 | |
288 - N/A | 14 February 1994 | |
NEWINC - New incorporation documents | 17 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2011 | Outstanding |
N/A |
Legal charge | 01 March 2011 | Outstanding |
N/A |
Legal mortgage | 24 February 2003 | Fully Satisfied |
N/A |
Debenture | 30 January 2003 | Fully Satisfied |
N/A |
Debenture | 18 March 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 December 1994 | Fully Satisfied |
N/A |
Legal charge | 01 December 1994 | Fully Satisfied |
N/A |