About

Registered Number: 02881911
Date of Incorporation: 17/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 182a High Street, Beckenham, Kent, BR3 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.