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

GORDON HOTELS LIMITED

C/O KROLL ADVISORY LTD THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
05652146
Private Limited Company
In Administration

Company Overview

About Gordon Hotels Ltd
GORDON HOTELS LIMITED was founded on 2005-12-13 and has its registered office in London. The organisation's status is listed as "In Administration". Gordon Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON HOTELS LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE SHARD 32
LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in TN4
 
Previous Names
PHCO134 LIMITED25/05/2006
Filing Information
Company Number 05652146
Company ID Number 05652146
Date formed 2005-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870101269  
Last Datalog update: 2024-05-05 10:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON HOTELS 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.
Companies with same name GORDON HOTELS LIMITED
The following companies were found which have the same name as GORDON HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORDON HOTELS & MOTOR INNS OF CANADA LTD. 30th Floor - 360 Main Street WINNIPEG Manitoba R3C 4G1 Dissolved Company formed on the 1995-08-09

Company Officers of GORDON HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PETER HODGSON & CO
Company Secretary 2013-11-27
JAMES ALEXANDER GORDON
Director 2006-05-18
JANE GORDON
Director 2006-05-18
NICHOLAS TERENCE GORDON
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HODGSON & CO LIMITED
Company Secretary 2006-05-18 2013-11-26
AIDAN PATRICK SMYTH
Company Secretary 2005-12-13 2006-05-19
COLIN JOHN COATES
Director 2005-12-13 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER GORDON GORDON CAPITAL INVESTMENTS LTD Director 2018-04-07 CURRENT 2018-04-07 Active
JAMES ALEXANDER GORDON GORDON CAPITAL INVESTMENTS (BOURNEMOUTH) LTD Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
JANE GORDON FOREVER GORGEOUS LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-11-03
JANE GORDON 16K COSMETICS LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-06-30
JANE GORDON 16 COSMETICS LTD Director 2012-05-31 CURRENT 2012-05-31 Dissolved 2013-12-24
JANE GORDON THE BEAUTY PROJECT LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-05-10
NICHOLAS TERENCE GORDON GORDON CAPITAL INVESTMENTS (BOURNEMOUTH) LTD Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off

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
2024-05-02Statement of administrator's proposal
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England
2024-03-07Appointment of an administrator
2024-02-04Change of details for 4D Hotels (No 2) Limited as a person with significant control on 2024-01-29
2024-02-04CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-11-28Change of details for De Glanville Hotels (South) Limited as a person with significant control on 2023-11-28
2023-11-28Change of details for 4D Hotels (No 2) Limited as a person with significant control on 2023-11-28
2023-09-07Error
2023-08-29REGISTERED OFFICE CHANGED ON 29/08/23 FROM Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England
2023-08-25REGISTERED OFFICE CHANGED ON 25/08/23 FROM Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England
2023-03-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM Metroline House Unit G01 Ground Floor 118 - 122 Collage Road Harrow Middlesex HA1 1BQ England
2022-12-09Change of details for Nq2 Bournemouth Limited as a person with significant control on 2022-12-09
2022-10-08REGISTERED OFFICE CHANGED ON 08/10/22 FROM 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX England
2022-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/22 FROM 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX England
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM Windover House St. Ann Street Salisbury SP1 2DR England
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PAUL BARNES-TAYLOR
2022-07-13AP01DIRECTOR APPOINTED MR TIMOTHY PAUL DE GLANVILLE
2022-06-29DISS40Compulsory strike-off action has been discontinued
2022-06-28FIRST GAZETTE notice for compulsory strike-off
2022-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-25Current accounting period shortened from 30/04/21 TO 31/12/20
2022-01-25AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-03-31AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056521460002
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
2020-01-24PSC07CESSATION OF JAMES ALEXANDER GORDON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24PSC02Notification of Nq2 Bournemouth Limited as a person with significant control on 2020-01-24
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GORDON
2020-01-24AP01DIRECTOR APPOINTED MRS JANINE HAZEL POWELL
2020-01-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-01TM02Termination of appointment of Peter Hodgson & Co on 2019-06-28
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-14PSC04Change of details for Mr James Alexander Gordon as a person with significant control on 2018-12-14
2018-11-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-01-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr James Alexander Gordon on 2015-01-01
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24CH01Director's details changed for James Alexander Gordon on 2014-04-14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-27AP04Appointment of corporate company secretary Peter Hodgson & Co
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HODGSON & CO LIMITED
2013-07-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-23AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15CH01Director's details changed for James Alexander Gordon on 2011-11-15
2011-07-15CH01Director's details changed for James Alexander Gordon on 2011-07-01
2010-12-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0113/12/10 ANNUAL RETURN FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-04AR0113/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERENCE GORDON / 04/01/2010
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GORDON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER GORDON / 04/01/2010
2009-02-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-10363sRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-09-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/04/06
2007-02-05363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288bSECRETARY RESIGNED
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-0688(2)RAD 24/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-25CERTNMCOMPANY NAME CHANGED PHCO134 LIMITED CERTIFICATE ISSUED ON 25/05/06
2005-12-13NEWINCINCORPORATION 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 GORDON HOTELS 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 GORDON HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2006-07-18 Outstanding ABBEY NATIONAL PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 3,998,924
Creditors Due After One Year 2012-04-30 £ 4,166,764
Creditors Due Within One Year 2013-04-30 £ 216,872
Creditors Due Within One Year 2012-04-30 £ 288,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 GORDON HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 79,472
Cash Bank In Hand 2012-04-30 £ 130,662
Current Assets 2013-04-30 £ 163,433
Current Assets 2012-04-30 £ 249,954
Debtors 2013-04-30 £ 63,961
Debtors 2012-04-30 £ 104,292
Shareholder Funds 2013-04-30 £ 139,117
Shareholder Funds 2012-04-30 £ 115,561
Stocks Inventory 2013-04-30 £ 20,000
Stocks Inventory 2012-04-30 £ 15,000
Tangible Fixed Assets 2013-04-30 £ 4,191,480
Tangible Fixed Assets 2012-04-30 £ 4,321,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GORDON HOTELS LIMITED registering or being granted any patents
Domain Names

GORDON HOTELS LIMITED owns 3 domain names.

foreverinsurance.co.uk   wednet.co.uk   theleadgenie.co.uk  

Trademarks
We have not found any records of GORDON HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON HOTELS 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 GORDON HOTELS 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 GORDON HOTELS 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.
Import/Export of Goods
Goods imported/exported by GORDON HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-09-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON HOTELS 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 GORDON HOTELS 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.