Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SHEPHERD COX HOTELS (BANBURY) LIMITED

249 CRANBROOK ROAD, ILFORD, IG1 4TG,
Company Registration Number
10917774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepherd Cox Hotels (banbury) Ltd
SHEPHERD COX HOTELS (BANBURY) LIMITED was founded on 2017-08-16 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Shepherd Cox Hotels (banbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHEPHERD COX HOTELS (BANBURY) LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
IG1 4TG
 
Previous Names
SHEPHERD COX HOLDINGS (BANBURY) LIMITED28/11/2017
SHEPHERD COX HOTELS (BANBURY) LIMITED31/10/2017
Filing Information
Company Number 10917774
Company ID Number 10917774
Date formed 2017-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 30/06/2021
Latest return 
Return next due 13/09/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:49:44
Primary Source:Companies House
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 SHEPHERD COX HOTELS (BANBURY) LIMITED

Current Directors
Officer Role Date Appointed
FM SECRETARIES LTD
Company Secretary 2017-08-16
LEE WARREN BRAMZELL
Director 2017-08-16
NICHOLAS DAVID CARLILE
Director 2017-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FM SECRETARIES LTD HOMESLICE EVENTS LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
FM SECRETARIES LTD INFORIGHT LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
FM SECRETARIES LTD CARLILE PROPERTIES LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Liquidation
FM SECRETARIES LTD GLADE INVESTMENTS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD WARREN ADVISORS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD MICHELS VENTURES 3 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 4 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 5 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD IAC ABBEY ROAD LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD IAC CHELSEA LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD SHEPHERD COX HOLDINGS (BANBURY) LIMITED Company Secretary 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
FM SECRETARIES LTD SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
FM SECRETARIES LTD STELLASTARLETS LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
FM SECRETARIES LTD AND CO WORKS LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
FM SECRETARIES LTD SHEPHERD COX HOTELS HOLDINGS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
FM SECRETARIES LTD MICHELS VENTURES 2 LIMITED Company Secretary 2017-06-01 CURRENT 2017-06-01 Active
FM SECRETARIES LTD SMPA LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
FM SECRETARIES LTD SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
FM SECRETARIES LTD PETER BIDDULPH LIMITED Company Secretary 2013-04-09 CURRENT 2002-03-20 Active
FM SECRETARIES LTD 112 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2012-04-05 CURRENT 2010-03-12 Active
FM SECRETARIES LTD PHOTO MV LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
FM SECRETARIES LTD SCOTT 3 LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2014-07-22
FM SECRETARIES LTD STEAM MOTION AND SOUND UK LTD Company Secretary 2007-09-12 CURRENT 2003-09-08 Active
FM SECRETARIES LTD 15CREATIVE LIMITED Company Secretary 2007-07-26 CURRENT 2006-08-23 Active - Proposal to Strike off
FM SECRETARIES LTD 7 MARLOES ROAD LIMITED Company Secretary 2007-07-01 CURRENT 2000-06-20 Active
FM SECRETARIES LTD TMN PRODUCTIONS LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2017-07-25
FM SECRETARIES LTD ANTHONY ATANASIO FILMS LIMITED Company Secretary 2007-05-23 CURRENT 2003-02-25 Active
FM SECRETARIES LTD NEVERFALL LIMITED Company Secretary 2007-05-23 CURRENT 2004-02-12 Active
FM SECRETARIES LTD DAVID SLIJPER LIMITED Company Secretary 2007-05-23 CURRENT 2003-04-28 Active - Proposal to Strike off
FM SECRETARIES LTD TALLY HO TAVERNS LIMITED Company Secretary 2007-05-16 CURRENT 2006-03-24 Dissolved 2018-05-22
FM SECRETARIES LTD FRAZDOM LIMITED Company Secretary 2007-05-16 CURRENT 2003-11-24 Active
LEE WARREN BRAMZELL E S A LEISURE LIMITED Director 2017-12-19 CURRENT 2002-12-19 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Director 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE UK PROPERTY OPTIONS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
NICHOLAS DAVID CARLILE CARLILE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Liquidation
NICHOLAS DAVID CARLILE E S A LEISURE LIMITED Director 2017-12-19 CURRENT 2002-12-19 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOLDINGS (BANBURY) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Director 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation

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
2022-08-03DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-11-23TM02Termination of appointment of Fm Secretaries Ltd on 2021-11-23
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARREN BRAMZELL
2021-08-03AP01DIRECTOR APPOINTED MR ADAM LUKE STANBOROUGH
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE
2021-03-29AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-12PSC07CESSATION OF SHEPHERD COX HOTELS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-12PSC02Notification of Festival Hotels Group Limited as a person with significant control on 2020-09-18
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-27AA01Previous accounting period extended from 30/03/19 TO 31/03/19
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-04-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/18
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-03-09AA01Current accounting period shortened from 31/08/18 TO 31/03/18
2018-02-13MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES01ADOPT ARTICLES 15/01/18
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 109177740003
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 109177740002
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 109177740001
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1177
2017-12-20SH0113/12/17 STATEMENT OF CAPITAL GBP 1177
2017-11-28RES15CHANGE OF COMPANY NAME 18/10/20
2017-11-28CERTNMCOMPANY NAME CHANGED SHEPHERD COX HOLDINGS (BANBURY) LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-31RES15CHANGE OF COMPANY NAME 16/09/20
2017-10-31CERTNMCOMPANY NAME CHANGED SHEPHERD COX HOTELS (BANBURY) LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-16NEWINCNew incorporation
2017-08-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 SHEPHERD COX HOTELS (BANBURY) 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 SHEPHERD COX HOTELS (BANBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHEPHERD COX HOTELS (BANBURY) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHEPHERD COX HOTELS (BANBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD COX HOTELS (BANBURY) LIMITED
Trademarks
We have not found any records of SHEPHERD COX HOTELS (BANBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD COX HOTELS (BANBURY) 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 SHEPHERD COX HOTELS (BANBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD COX HOTELS (BANBURY) 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 SHEPHERD COX HOTELS (BANBURY) 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 SHEPHERD COX HOTELS (BANBURY) 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.