Company NameAmbassador(East Cliff)Limited
DirectorsRobert Christopher Ferrari and Britannia Hotels Limited
Company StatusActive
Company Number00601028
CategoryPrivate Limited Company
Incorporation Date21 March 1958(66 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(47 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed16 January 2006(47 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameBritannia Hotels Limited (Corporation)
StatusCurrent
Appointed16 January 2006(47 years, 10 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressHalecroft 253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameLester David Vickers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(28 years, 9 months after company formation)
Appointment Duration19 years (resigned 16 January 2006)
RoleCompany Director
Correspondence Address3 Levin Close
Bournemouth
Dorset
BH4 9LP
Director NameMr Roger Vickers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(28 years, 9 months after company formation)
Appointment Duration19 years (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acorn Close
Stanmore
Middlesex
HA7 2QS
Director NameAlfred Vickers
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(33 years, 6 months after company formation)
Appointment Duration14 years (resigned 11 September 2005)
RoleHotelier
Correspondence Address96 Vallance Road
London
N22 4UG
Director NameMr Graham Vickers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameSadie Vickers
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(33 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address96 Vallance Road
London
N22 4UG
Director NameMr Stephen Vickers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AL
Secretary NameMr Roger Vickers
NationalityBritish
StatusResigned
Appointed12 September 1991(33 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Acorn Close
Stanmore
Middlesex
HA7 2QS

Contact

Websitebritanniahotels.com
Telephone01202 555453
Telephone regionBournemouth

Location

Registered AddressHalecroft
Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9k at £1Ambassador Hotels (Bournemouth) LTD
95.00%
Ordinary
150 at £1Britannia Hotels LTD
5.00%
Ordinary

Financials

Year2014
Turnover£5,545,000
Gross Profit£3,172,000
Net Worth-£2,991,000
Cash£392,000
Current Liabilities£12,368,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

11 April 1972Delivered on: 2 May 1972
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The ambassador" merrick rd bournemouth hampshire.
Fully Satisfied
22 May 1958Delivered on: 29 May 1958
Satisfied on: 30 December 2004
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "The ambassador," meyrick road, bournemouth present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (19 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 31 March 2017 (20 pages)
30 October 2017Full accounts made up to 31 March 2017 (20 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 November 2016Full accounts made up to 31 March 2016 (19 pages)
3 November 2016Full accounts made up to 31 March 2016 (19 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 October 2015Full accounts made up to 31 March 2015 (17 pages)
16 October 2015Full accounts made up to 31 March 2015 (17 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,000
(5 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,000
(5 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
14 October 2014Full accounts made up to 31 March 2014 (17 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,000
(5 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,000
(5 pages)
18 November 2013Full accounts made up to 31 March 2013 (17 pages)
18 November 2013Full accounts made up to 31 March 2013 (17 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(5 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,000
(5 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
10 October 2012Full accounts made up to 31 March 2012 (16 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2010Full accounts made up to 31 March 2010 (16 pages)
14 October 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Britannia Hotels Limited on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (16 pages)
30 September 2009Full accounts made up to 31 March 2009 (16 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
22 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 November 2008Full accounts made up to 31 March 2008 (16 pages)
27 November 2008Full accounts made up to 31 March 2008 (16 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 October 2007Return made up to 12/09/07; full list of members (3 pages)
4 October 2007Return made up to 12/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 31 March 2006 (17 pages)
2 August 2007Full accounts made up to 31 March 2006 (17 pages)
30 October 2006Return made up to 12/09/06; full list of members (7 pages)
30 October 2006Return made up to 12/09/06; full list of members (7 pages)
29 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 February 2006Registered office changed on 14/02/06 from: 10 lancaster gate london W2 3LH (1 page)
14 February 2006Registered office changed on 14/02/06 from: 10 lancaster gate london W2 3LH (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 12/09/05; full list of members (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Return made up to 12/09/05; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director resigned (1 page)
25 February 2005Accounts for a small company made up to 28 February 2004 (6 pages)
25 February 2005Accounts for a small company made up to 28 February 2004 (6 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 12/09/04; full list of members (8 pages)
4 October 2004Return made up to 12/09/04; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (7 pages)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
29 September 2003Return made up to 12/09/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
4 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (8 pages)
8 October 2002Return made up to 12/09/02; full list of members (8 pages)
5 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
5 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
8 March 2001Accounts for a small company made up to 28 February 2000 (7 pages)
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
18 January 2001Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
6 October 2000Return made up to 12/09/00; full list of members (7 pages)
6 October 2000Return made up to 12/09/00; full list of members (7 pages)
26 June 2000Auditor's resignation (1 page)
26 June 2000Auditor's resignation (1 page)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 12/09/98; no change of members (6 pages)
21 September 1998Return made up to 12/09/98; no change of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 12/09/97; full list of members (8 pages)
30 September 1997Return made up to 12/09/97; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Return made up to 12/09/96; no change of members (6 pages)
21 October 1996Return made up to 12/09/96; no change of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 12/09/95; no change of members (6 pages)
9 November 1995Return made up to 12/09/95; no change of members (6 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
21 March 1958Incorporation (14 pages)
21 March 1958Incorporation (14 pages)