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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 December 1980 | Outstanding |
N/A |
Debenture | 13 June 1963 | Outstanding |
N/A |