About

Registered Number: 00394577
Date of Incorporation: 10/04/1945 (79 years and 1 month ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Established in 1945, Royal Hotel Holdings Ltd have registered office in Bromley, Kent, it's status is listed as "Active". The companies directors are Cirrone, Maria, Prew, Christopher Alexander, Thompson, Michael Charles, Tomlison Hayward, Benjamin Lionel, Bailey, Pamela Mary, Bailey, William James, Bailey, William James, Mckee, Jennie, Bailey, Claire Linda, Bailey, Gregory, Bailey, Pamela Mary, Dawes, Patricia Ann, Hayward, Nicholas William Tomlison, Hayward, Nicola Dawn, Rodley, Julian Norman George, Wilkins, Eileen May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREW, Christopher Alexander 13 March 2015 - 1
THOMPSON, Michael Charles 19 May 2020 - 1
TOMLISON HAYWARD, Benjamin Lionel 04 June 2014 - 1
BAILEY, Claire Linda 11 July 2012 27 April 2018 1
BAILEY, Gregory 03 December 2018 28 January 2020 1
BAILEY, Pamela Mary N/A 19 December 2006 1
DAWES, Patricia Ann N/A 19 September 2018 1
HAYWARD, Nicholas William Tomlison N/A 04 June 2014 1
HAYWARD, Nicola Dawn N/A 17 February 2006 1
RODLEY, Julian Norman George 12 July 2013 20 August 2018 1
WILKINS, Eileen May N/A 08 December 1992 1
Secretary Name Appointed Resigned Total Appointments
CIRRONE, Maria 04 July 2018 - 1
BAILEY, Pamela Mary 19 October 2006 07 August 2007 1
BAILEY, William James 31 July 2009 04 July 2018 1
BAILEY, William James 08 December 1992 19 December 2006 1
MCKEE, Jennie 07 August 2007 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH01 - Change of particulars for director 18 June 2020
PSC04 - N/A 18 June 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 03 June 2019
AD01 - Change of registered office address 31 May 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 14 November 2018
CH01 - Change of particulars for director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 11 July 2018
AP03 - Appointment of secretary 11 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 21 August 2016
CH01 - Change of particulars for director 04 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AD01 - Change of registered office address 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 26 July 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 29 August 2008
363s - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 July 2004
CERTNM - Change of name certificate 02 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 07 July 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 14 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 05 August 1997
287 - Change in situation or address of Registered Office 30 September 1996
363s - Annual Return 28 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 18 July 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 21 July 1993
288 - N/A 21 July 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 19 September 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AUD - Auditor's letter of resignation 09 September 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
288 - N/A 31 July 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
NEWINC - New incorporation documents 10 April 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 1980 Outstanding

N/A

Debenture 13 June 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.