Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY HOTEL (BATH) LIMITED
Company Information for

ABBEY HOTEL (BATH) LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
02361773
Private Limited Company
Active

Company Overview

About Abbey Hotel (bath) Ltd
ABBEY HOTEL (BATH) LIMITED was founded on 1989-03-15 and has its registered office in London. The organisation's status is listed as "Active". Abbey Hotel (bath) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABBEY HOTEL (BATH) LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in BA1
 
Previous Names
COMPASS HOTELS (BATH) LIMITED01/02/2012
Filing Information
Company Number 02361773
Company ID Number 02361773
Date formed 1989-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB276065390  
Last Datalog update: 2024-01-05 09:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY HOTEL (BATH) LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY HOTEL (BATH) LIMITED

Current Directors
Officer Role Date Appointed
ANIL KHANNA
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW CLARKE
Director 2012-04-01 2018-02-01
ANDREW DAVID FOULKES
Director 2015-06-30 2018-02-01
STEVEN CRAWFORD HOLMES
Director 2015-06-30 2018-02-01
MICHAEL GRANT MATON
Director 2012-04-01 2018-02-01
CHRISTA TAYLOR
Director 2012-01-31 2018-02-01
IAN TAYLOR
Director 2012-01-31 2018-02-01
CHRISTOPHER STAINES
Director 2012-04-01 2016-12-31
HUGH NICHOLAS JAMES CARLTON
Company Secretary 2000-08-01 2012-01-31
JOHN RICHARD HOWARD KITCHING
Director 2010-07-07 2012-01-31
RONALD DEREK PLANT
Director 1991-07-26 2012-01-31
JULIAN MARK TEE
Director 2000-08-01 2012-01-31
STANLEY JOHN TEE
Director 1991-07-26 2012-01-31
ROBERT EDWARD WHITTEN
Director 1999-11-01 2010-07-07
JOHN HARRIS BALLS
Director 1991-07-26 2010-06-04
PETER EDWARD JACK LEPPARD
Company Secretary 1991-07-26 2000-07-31
PETER EDWARD JACK LEPPARD
Director 1991-07-26 2000-07-31
JOHN MICHAEL WORTHINGTON BOSWORTH
Director 1991-07-26 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KHANNA KE HOTELS (BATH) LTD Director 2017-11-10 CURRENT 2017-11-10 Active - Proposal to Strike off
ANIL KHANNA KE HOTELS (BRIGHTON) LTD Director 2017-01-30 CURRENT 2017-01-30 Dissolved 2018-03-27
ANIL KHANNA KE HOTELS (MANCHESTER) LTD Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
ANIL KHANNA KE HOTELS (MANCHESTER) LTD Director 2016-03-31 CURRENT 2016-03-31 Active
ANIL KHANNA KHANNA ENTERPRISES (HOLDINGS) LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MS EMILY JAYNE HARRIS
2023-03-03APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD BALL
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-02PSC07CESSATION OF KE HOTELS (BATH) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-01PSC02Notification of Abbey Bath Holdings Limited as a person with significant control on 2022-04-29
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 023617730012
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023617730012
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023617730011
2022-04-25RES12Resolution of varying share rights or name
2022-04-25MEM/ARTSARTICLES OF ASSOCIATION
2022-04-20SH0113/04/22 STATEMENT OF CAPITAL GBP 4500639.94
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for David Benjamin Fuller on 2022-02-15
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023617730009
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KHANNA
2022-02-24AP01DIRECTOR APPOINTED DAVID BENJAMIN FULLER
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Aston House Cornwall Avenue London N3 1LF England
2022-01-14RP04CS01
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-12-12RP04CS01Second filing of Confirmation Statement dated 08/11/2018
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13RES01ADOPT ARTICLES 13/02/18
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023617730008
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-06AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023617730010
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023617730009
2018-02-05PSC02Notification of Ke Hotels (Bath) Ltd as a person with significant control on 2018-02-01
2018-02-05PSC07CESSATION OF THE KALEIDOSCOPE COLLECTION LTD AS A PSC
2018-02-05PSC07CESSATION OF IAN TAYLOR AS A PSC
2018-02-05PSC07CESSATION OF CHRISTA TAYLOR AS A PSC
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Abbey Hotel 1 - 3 North Parade Bath Somerset BA1 1LF
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA TAYLOR
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATON
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOULKES
2018-02-05AP01DIRECTOR APPOINTED MR ANIL KHANNA
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 4500000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 4500000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-10AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023617730008
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT MATON / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAINES / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT MATON / 16/11/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAINES / 16/11/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4500000
2015-11-12AR0108/11/15 FULL LIST
2015-10-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-19AP01DIRECTOR APPOINTED MR ANDREW DAVID FOULKES
2015-08-17AP01DIRECTOR APPOINTED MR STEVEN CRAWFORD HOLMES
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 4500000
2014-11-17AR0108/11/14 FULL LIST
2014-09-22AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4500000
2013-11-11AR0108/11/13 FULL LIST
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-15AP01DIRECTOR APPOINTED CHRISTOPHER STAINES
2012-12-06AR0108/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA TAYLOR / 01/04/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 01/04/2012
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM ABBEY HOTEL NORTH PARADE BATH BA1 1LF
2012-05-24AP01DIRECTOR APPOINTED MICHAEL GRANT MATON
2012-05-24AP01DIRECTOR APPOINTED DAVID ANDREW CLARKE
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY HUGH CARLTON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY TEE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TEE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHING
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PLANT
2012-02-06AP01DIRECTOR APPOINTED MR IAN TAYLOR
2012-02-06AP01DIRECTOR APPOINTED MRS CHRISTA TAYLOR
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 1ST FLOOR TOLLGATE HOUSE 69-71 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SL
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-01RES15CHANGE OF NAME 31/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED COMPASS HOTELS (BATH) LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-10AR0108/11/11 FULL LIST
2011-08-03AR0126/07/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-22AR0126/07/10 FULL LIST
2010-07-12AP01DIRECTOR APPOINTED MR JOHN RICHARD HOWARD KITCHING
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTEN
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALLS
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BALLS / 01/01/2008
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-02363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-19363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-23363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-12363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06288cSECRETARY'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: GREAT NORTHERN HOTEL KINGS CROSS LONDON N1 9AN
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ABBEY HOTEL (BATH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY HOTEL (BATH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-03 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2010-03-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-03-01 Satisfied AIB GROUP (UK) PLC
THIRD PARTY LEGAL CHARGE OF LICENSED PREMISES 1994-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1989-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 440,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY HOTEL (BATH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4,500,000
Cash Bank In Hand 2012-04-01 £ 100,517
Current Assets 2012-04-01 £ 351,470
Debtors 2012-04-01 £ 234,668
Fixed Assets 2012-04-01 £ 4,765,370
Shareholder Funds 2012-04-01 £ 4,676,415
Stocks Inventory 2012-04-01 £ 16,285
Tangible Fixed Assets 2012-04-01 £ 4,765,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY HOTEL (BATH) LIMITED registering or being granted any patents
Domain Names

ABBEY HOTEL (BATH) LIMITED owns 4 domain names.

abbeyhotelbath.co.uk   abbeybath.co.uk   bathtearooms.co.uk   3d-sps.co.uk  

Trademarks
We have not found any records of ABBEY HOTEL (BATH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY HOTEL (BATH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-01-20 GBP £31,062 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY HOTEL (BATH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY HOTEL (BATH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY HOTEL (BATH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.