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

R & B HOTELS LIMITED

19 ROKER PARK AVENUE, ICKENHAM, UB10 8ED,
Company Registration Number
02881911
Private Limited Company
Active

Company Overview

About R & B Hotels Ltd
R & B HOTELS LIMITED was founded on 1993-12-17 and has its registered office in Ickenham. The organisation's status is listed as "Active". R & B Hotels Limited is a Private Limited Company registered in ENGLAND 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
R & B HOTELS LIMITED
 
Legal Registered Office
19 ROKER PARK AVENUE
ICKENHAM
UB10 8ED
Other companies in BR3
 
Filing Information
Company Number 02881911
Company ID Number 02881911
Date formed 1993-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644457229  
Last Datalog update: 2024-03-06 18:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & B 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.

Company Officers of R & B HOTELS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SNELGROVE
Company Secretary 2002-02-06
NICHOLAS GEORGE EDWARD RICHARDS
Director 1994-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRENT POLLARD
Company Secretary 1999-06-04 2002-02-06
KAREN SHEILA WOOD
Company Secretary 1997-04-08 1999-06-04
HEATHER IRENE PHILLIPS
Company Secretary 1993-12-17 1997-04-08
FRANK PHILLIPS
Director 1993-12-17 1997-04-08
ROGER ALAN COOMBS
Director 1994-11-17 1996-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-12-17 1993-12-17
COMPANY DIRECTORS LIMITED
Nominated Director 1993-12-17 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SNELGROVE ARQUE CONSULTING LIMITED Company Secretary 2005-01-04 CURRENT 2004-12-21 Active
ANDREW SNELGROVE BEAVER ACCOUNTING LIMITED Company Secretary 2001-03-28 CURRENT 2001-03-28 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
2024-02-12CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-07-11Notification of Raky Holdings Ltd as a person with significant control on 2023-03-16
2023-03-27CESSATION OF NICHOLAS GEORGE EDWARD RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF NICHOLAS GEORGE EDWARD RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England
2023-03-23DIRECTOR APPOINTED MRS ASHITA DUGGAL
2023-03-23DIRECTOR APPOINTED MRS ASHITA DUGGAL
2023-03-23DIRECTOR APPOINTED MR RAGHAV DUGGAL
2023-03-23DIRECTOR APPOINTED MR RAGHAV DUGGAL
2023-03-23Director's details changed for Mrs Ashita Duggal on 2023-03-16
2023-03-23Director's details changed for Mrs Ashita Duggal on 2023-03-16
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE EDWARD RICHARDS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE EDWARD RICHARDS
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 028819110008
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 028819110009
2023-02-24Termination of appointment of Andrew Snelgrove on 2023-02-24
2023-02-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-08PSC07CESSATION OF NICHOLAS GEORGE EDWARD RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 182a High Street Beckenham Kent BR3 1EW
2021-03-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEORGE EDWARD RICHARDS
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 160
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 160
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 160
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 160
2014-01-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0117/12/12 ANNUAL RETURN FULL LIST
2012-02-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0117/12/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-05AR0117/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0117/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE EDWARD RICHARDS / 01/12/2009
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: BEAVER ACCOUNTING LIMITED HAVEN ROAD 4 LAKES ROAD KESTON KENT BR2 6BN
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 32 VICTORIA GARDENS BIGGIN HILL KENT TN16 3DJ
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12288bSECRETARY RESIGNED
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: THE HOP FARM COUNTRY PARK BELTRING PADDOCK WOOD KENT TN12 6PY
2002-01-08363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-11288bSECRETARY RESIGNED
1999-06-11288aNEW SECRETARY APPOINTED
1999-01-22288cDIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: THE WOODBURY HOUSE HOTEL LEWES ROAD EAST GRINSTEAD WEST SUSSEX RH19 3UD
1998-01-06363sRETURN MADE UP TO 17/12/97; CHANGE OF MEMBERS
1997-07-09CERTNMCOMPANY NAME CHANGED WOODBURY HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 10/07/97
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-28CERTNMCOMPANY NAME CHANGED CHAUFFEURS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 29/04/97
1997-04-24287REGISTERED OFFICE CHANGED ON 24/04/97 FROM: THE DAIRY HOUSE MONEY ROW GREEN HOLYPORT MAIDENHEAD SL6 2ND
1997-04-16288bSECRETARY RESIGNED
1997-04-16288aNEW SECRETARY APPOINTED
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 R & B 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 R & B HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-03 Outstanding COUTTS & COMPANY
DEBENTURE 2011-03-03 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2003-02-24 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-30 Satisfied HSBC BANK PLC
DEBENTURE 1998-03-18 Satisfied PLT LIMITED
LEGAL CHARGE 1994-12-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-12-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 R & B HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of R & B HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R & B HOTELS LIMITED
Trademarks
We have not found any records of R & B HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & B 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 R & B 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 R & B 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & B 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 R & B 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.