SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED
249 CRANBROOK ROAD, ILFORD  IG1 4TG- Active - Proposal to Strike off
- Private Limited Company
- Company No. 10731276
- Last Updated: 01 Dec 2023
Company Profile
SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED was incorporated on Thursday, April 20, 2017 as a Private Limited Company with registered address in ILFORD. SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Hotels and similar accommodation. This Private Limited Company has been operating for 7 years 5 months and 4 days.
Name | SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED |
---|---|
Company number | 10731276 |
Company type | Private Limited Company |
Incorporation date | 20 Apr 2017 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
249 CRANBROOK ROAD ILFORD IG1 4TG |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Festival Hotels Group Limited Gosfield Street, W1W 6HL |
Dates: Friday, September 18, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Shepherd Cox Hotels Holdings Limited 32-33 Gosfield Street, Fitzrovia, W1W 6HL |
Dates: Thursday, April 26, 2018 - Friday, September 18, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Nicholas David Carlile Nationality: British |
Dates: Thursday, April 20, 2017 - Thursday, April 26, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Lee Bramzell Nationality: British |
Dates: Thursday, April 20, 2017 - Thursday, April 26, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 30 September |
Next annual accounts due | 30 June 2021, (-1182 days left) |
Latest accounts | 31 March 2019 |
Next confirmation statement due | 18 May 2018 |
Last confirmation statement dated | Not available |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED | 20 Apr 2017 |
SHEPHERD COX HOTELS (COLWALL) LIMITED | 15 Jun 2018 |