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