Company Information for SECKFORD HALL HOTEL LIMITED
REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
|
Company Registration Number
00434025
Private Limited Company
Active |
Company Name | |
---|---|
SECKFORD HALL HOTEL LIMITED | |
Legal Registered Office | |
REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE Other companies in CM14 | |
Company Number | 00434025 | |
---|---|---|
Company ID Number | 00434025 | |
Date formed | 1947-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 18:37:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN ANTHONY CHITTENDEN |
||
TAMMY LOUISE MADGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PANKHURST |
Director | ||
JULIE KATHRYN PANKHURST |
Director | ||
CHRISTINE MARGARET BUNN |
Company Secretary | ||
VICTORIA MICHELLE BRUCE-MILLER |
Director | ||
CHRISTINE MARGARET BUNN |
Director | ||
MICHAEL SHERMAN BUNN |
Director | ||
RICHARD JAMES BUNN |
Director | ||
AMANDA JAYNE HOUGHTON-BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECKFORD HOLDINGS LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
GLENNOCK LIMITED | Director | 2017-08-07 | CURRENT | 2017-07-03 | Active | |
ZEST24 LTD | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active - Proposal to Strike off | |
CAPCOIN INVESTMENTS LTD | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active | |
MAGNA ASSETS LTD | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
MEASURED MEDIA LTD | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
STANLEY MILL STROUD LTD | Director | 2017-03-30 | CURRENT | 2017-03-30 | In Administration | |
ACCOUNTS REALTIME LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
SAND DUNES (ESSEX) LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
MANOR STUDIOS LTD | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
HENRY JAMES HOMES LTD | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
BIG DIAMOND STORAGE LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
THE ORDNANCE DEPOT LTD | Director | 2014-04-16 | CURRENT | 2012-09-24 | Active | |
162-164 RAMUZ DRIVE RTM COMPANY LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
GREAT NORTHERN HOTEL (UK) LTD | Director | 2013-06-26 | CURRENT | 2009-06-22 | Active | |
MRM 47 LTD | Director | 2013-05-01 | CURRENT | 2007-04-30 | Active | |
WOODHALL MANOR EVENTS LTD | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active | |
MRM INVESTMENT MANAGEMENT LTD | Director | 2012-05-15 | CURRENT | 2012-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | |
Director's details changed for Miss Tammy Louise Madge on 2023-02-02 | ||
CH01 | Director's details changed for Miss Tammy Louise Madge on 2023-02-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | |
AAMD | Amended small company accounts made up to 2020-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004340250006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004340250007 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
PSC07 | CESSATION OF RAVENSCROFT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Seckford Holdings Ltd as a person with significant control on 2017-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM 8 High Street Brentwood Essex CM14 4AB United Kingdom | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM Regency House 33 Wood Street Barnet Herts EN5 4BE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 8 High Street Brentwood Essex CM14 4AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PANKHURST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN ANTHONY CHITTENDEN | |
AP01 | DIRECTOR APPOINTED MISS TAMMY LOUISE MADGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004340250006 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE KATHRYN PANKHURST | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 12000 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 12000 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 11250 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 11250 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/03/2013 | |
SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 10500 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 14/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHRYN PANKHURST / 19/12/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 41 BARRACK SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PANKHURST / 19/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM SECKFORD HALL HOTEL WOODBRIDGE SUFFOLK IP13 6NU | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 14/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PANKHURST | |
AP01 | DIRECTOR APPOINTED JULIE KATHRYN PANKHURST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA HOUGHTON-BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRUCE-MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 15/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 14/11/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 14/11/10 FULL LIST | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE HOUGHTON-BROWN / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUNN / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MICHELLE BRUCE-MILLER / 12/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED AMANDA JAYNE HOUGHTON-BROWN | |
288a | DIRECTOR APPOINTED RICHARD JAMES BUNN | |
288a | DIRECTOR APPOINTED VICTORIA MICHELLE BRUCE-MILLER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 14/11/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
STATUTORY MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF COVENANT | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
LEGAL CHARGE | Satisfied | TOLLEMACHE & COBBOLD BREWERIES LIMITED. |
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 SECKFORD HALL HOTEL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Conference Expenses |
Central Bedfordshire Council | |
|
Conference Expenses |
Norfolk County Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Norfolk County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | HALL ROAD GREAT BEALINGS WOODBRIDGE SUFFOLK IP13 6NU | 190,000 | 01.04.1990 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |