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

CASTLE BERKSHIRE HOTEL LIMITED

14 BOLTON STREET, LONDON, W1J 8BF,
Company Registration Number
06013870
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Castle Berkshire Hotel Ltd
CASTLE BERKSHIRE HOTEL LIMITED was founded on 2006-11-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Castle Berkshire Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLE BERKSHIRE HOTEL LIMITED
 
Legal Registered Office
14 BOLTON STREET
LONDON
W1J 8BF
Other companies in W1J
 
Filing Information
Company Number 06013870
Company ID Number 06013870
Date formed 2006-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 31/12/2018
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2019-03-07 15:37:50
Primary Source:Companies House
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 CASTLE BERKSHIRE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CAMPBELL POLLOCK
Company Secretary 2017-05-31
ROBERT HOWARD DUDLEY
Director 2017-05-31
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 2017-05-31
ROBERT GLANVILLE WHITE
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEAL MORAR
Company Secretary 2015-05-06 2017-05-31
JOHN BRENNAN
Director 2016-07-27 2017-05-31
ROBERT EDWARD GRAY
Director 2015-05-06 2017-05-31
DARREN WILLIAM GUY
Director 2016-07-27 2017-05-31
NEAL MORAR
Director 2015-05-06 2017-05-31
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2013-12-13 2015-05-06
HEIKO FIGGE
Director 2013-12-13 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2007-01-26 2015-05-06
ROBERT GRAY
Director 2015-05-06 2015-05-06
STEVEN HALL
Director 2013-12-13 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-01-26 2013-12-13
GRAHAM BRYAN STANLEY
Director 2007-01-26 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-01-26 2012-09-10
ROBERT GORDON FRASER
Company Secretary 2006-11-29 2007-01-26
ROBERT GORDON FRASER
Director 2006-11-29 2007-01-26
DAVID ANDREW GUILE
Director 2007-01-23 2007-01-26
GERARD HENRY SMITH
Director 2006-11-29 2007-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD DUDLEY FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT HOWARD DUDLEY CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT HOWARD DUDLEY THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT HOWARD DUDLEY GENESTA BATHROOMS LIMITED Director 2011-11-22 CURRENT 1950-08-12 Active
ROBERT HOWARD DUDLEY GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT HOWARD DUDLEY GENESTA LEASING LIMITED Director 2004-01-27 CURRENT 1983-09-01 Active
ROBERT HOWARD DUDLEY SIR RICHARD SUTTON LIMITED Director 2002-03-27 CURRENT 1938-11-18 Active
ROBERT HOWARD DUDLEY THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 1996-12-20 CURRENT 1990-09-19 Active
CHRISTOPHER NIGEL BARRINGTON LACEY THE VICTORY (SERVICES) ASSOCIATION Director 2018-04-23 CURRENT 1947-02-07 Active
CHRISTOPHER NIGEL BARRINGTON LACEY FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
CHRISTOPHER NIGEL BARRINGTON LACEY CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT STANLEY HODGE UTILITIES AND SERVICE INDUSTRIES TRAINING LIMITED Company Secretary 1991-11-30 - 2012-06-01 RESIGNED 1983-07-21 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT GLANVILLE WHITE CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT GLANVILLE WHITE GENESTA BATHROOMS LIMITED Director 2011-11-22 CURRENT 1950-08-12 Active
ROBERT GLANVILLE WHITE GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT GLANVILLE WHITE SIR RICHARD SUTTON LIMITED Director 2002-03-27 CURRENT 1938-11-18 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
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-20DS01Application to strike the company off the register
2018-08-10AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-12-12PSC02Notification of Genesta Hotels Limited as a person with significant control on 2017-05-31
2017-12-12PSC09Withdrawal of a person with significant control statement on 2017-12-12
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-11AD04Register(s) moved to registered office address 14 Bolton Street London W1J 8BF
2017-12-11AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 14 Bolton Street London W1J 8BF
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11AP03Appointment of Mr Nicholas John Campbell Pollock as company secretary on 2017-05-31
2017-09-11AP01DIRECTOR APPOINTED MR ROBERT GLANVILLE WHITE
2017-09-11AP01DIRECTOR APPOINTED MR ROBERT HOWARD DUDLEY
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
2017-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER NIGEL BARRINGTON LACEY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2017-09-11TM02Termination of appointment of Neal Morar on 2017-05-31
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060138700005
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060138700003
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060138700004
2017-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060138700002
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR DARREN GUY
2016-07-27AP01DIRECTOR APPOINTED MR JOHN BRENNAN
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-29AD02SAIL ADDRESS CREATED
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0129/11/15 FULL LIST
2015-05-26AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT GRAY
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060138700004
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-21AR0129/11/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060138700003
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0129/11/13 FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060138700002
2013-12-13AP01DIRECTOR APPOINTED MR HEIKO FIGGE
2013-12-13AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-12-13AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2013-12-13AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0129/11/12 FULL LIST
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0129/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0129/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0129/11/09 NO CHANGES
2009-12-03AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 02/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-05-19363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS; AMEND
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-28353LOCATION OF REGISTER OF MEMBERS
2008-12-23363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2007-12-19363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-19225ACC. REF. DATE SHORTENED FROM 26/01/08 TO 31/12/07
2007-11-21AAFULL ACCOUNTS MADE UP TO 26/01/07
2007-09-04MEM/ARTSARTICLES OF ASSOCIATION
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX
2007-02-21225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 26/01/07
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: ONE, ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2006-11-29288bSECRETARY RESIGNED
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CASTLE BERKSHIRE HOTEL 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 CASTLE BERKSHIRE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-31 Outstanding BARCLAYS BANK PLC
2015-02-26 Satisfied WELLS FARGO BANK,N.A.,LONDON BRANCH AS TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "SECURITY AGENT")
2014-02-15 Satisfied ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
2014-01-04 Satisfied ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
DEBENTURE 2007-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
Intangible Assets
Patents
We have not found any records of CASTLE BERKSHIRE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE BERKSHIRE HOTEL LIMITED
Trademarks
We have not found any records of CASTLE BERKSHIRE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE BERKSHIRE HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CASTLE BERKSHIRE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE BERKSHIRE HOTEL 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 CASTLE BERKSHIRE HOTEL 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 CASTLE BERKSHIRE HOTEL 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.
    Other companies at postcode W1J 8BF