Norfolk Capital Hotels Limited

  • Dissolved
  • Incorporated on 6 Oct 1927

Reg Address: St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH, United Kingdom

Company Classifications:
55100 - Hotels and similar accommodation


  • Summary The company with name "Norfolk Capital Hotels Limited" is a ltd and located in St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford RM1 3NH. Norfolk Capital Hotels Limited is currently in dissolved status and it was incorporated on 6 Oct 1927 (96 years 11 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Norfolk Capital Hotels Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Warunya Punawakul Director 10 Dec 2019 Thai Active
2 Wanida Suksuwan Director 10 Dec 2019 Thai Active
3 Hansa Susayan Director 10 Dec 2019 Thai Active
4 Warunya Punawakul Director 10 Dec 2019 Thai Active
5 Wanida Suksuwan Director 10 Dec 2019 Thai Active
6 Hansa Susayan Director 10 Dec 2019 Thai Active
7 Christopher Andre Kula Director 23 May 2017 British Resigned
10 Dec 2019
8 Christopher Andre Kula Director 23 May 2017 German Resigned
10 Dec 2019
9 David Arzi Director 8 Aug 2014 American Resigned
23 May 2017
10 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
11 Jonathan Patrick Braidley Director 8 Aug 2014 British Resigned
10 Dec 2019
12 Martin Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
13 Martin Joseph Quinn Director 1 Apr 2014 Irish Resigned
8 Aug 2014
14 Simon Michael Teasdale Director 10 Oct 2013 British Resigned
8 Aug 2014
15 W2001 BRITANNIA LLC Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
16 W2001 TWO CV Corporate Director 15 Jun 2010 - Resigned
31 Jan 2013
17 Veronique Pascale Dominique Menard Director 14 Sep 2009 French Resigned
15 Jun 2010
18 Heather Louise Mulahasani Director 23 Feb 2009 British Resigned
15 Jun 2010
19 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
20 Matthew Alexander Rosenberg Director 11 Nov 2008 British Resigned
1 Apr 2014
21 Fadi Kabalan Director 29 Sep 2008 British Resigned
10 Dec 2008
22 Kathryn Ogden Director 13 Jul 2006 American Resigned
11 Sep 2009
23 Erwin Joseph Rieck Director 21 Oct 2005 German Resigned
30 Sep 2013
24 Russell Todd Goin Director 21 Oct 2005 American Resigned
13 Jul 2006
25 Sally Ann Coughlan Secretary 20 Sep 2005 - Resigned
8 Aug 2014
26 Tracy Joanne Christian Secretary 13 Jan 2005 - Resigned
16 Sep 2005
27 Heather Louise Allsop Director 24 Nov 2004 British Resigned
29 Sep 2008
28 Brian Charles Collyer Director 26 Oct 2004 Canadian Resigned
21 Oct 2005
29 Alan Clifford Coles Director 26 Oct 2004 British Resigned
31 Oct 2008
30 Richard John Moore Director 26 Oct 2004 British Resigned
25 Feb 2009
31 Martin Terence Alan Purvis Secretary 24 Apr 2003 British Resigned
31 Dec 2004
32 Timothy James Scoble Director 8 Jul 2002 British Resigned
30 May 2003
33 Michael Stuart Metcalfe Director 8 Jul 2002 British Resigned
26 Oct 2004
34 Vanessa Jones Secretary 29 Apr 2002 - Resigned
28 Feb 2003
35 Ashley Simon Krais Director 9 Mar 2001 British Resigned
26 Oct 2004
36 Andrew Daryl Le Poidevin Director 4 Sep 2000 British Resigned
9 Mar 2001
37 Jonathan Roy Waters Secretary 28 Jan 2000 - Resigned
17 Mar 2002
38 Michael David Finkleman Director 1 Jun 1999 British Resigned
9 Mar 2001
39 Keith John Burgess Secretary 30 Dec 1993 British Resigned
28 Jan 2000
40 Michael Anthony Cairns Director 1 Oct 1993 British Resigned
1 Jun 1999
41 Andrew Robin Douglas Bould Director 1 Oct 1993 British Resigned
5 Jul 1998
42 George Barry Maiden Director 2 Jul 1993 British Resigned
3 May 1996
43 Andrew Maxwell Coppel Director 2 Jul 1993 British Resigned
30 Sep 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Jun 2017 - Ceased
25 Jan 2018
2 Norfolk Capital Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Norfolk Capital Hotels Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Jul 2024 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 12 Mar 2024 Download PDF
3 Gazette - Notice Voluntary 30 Jan 2024 Download PDF
4 Dissolution - Application Strike Off Company 23 Jan 2024 Download PDF
5 Accounts - Full 5 Oct 2023 Download PDF
6 Capital - Statement Company With Date Currency Figure 28 Sep 2023 Download PDF
7 Capital - Legacy 28 Sep 2023 Download PDF
8 Insolvency - Legacy 28 Sep 2023 Download PDF
9 Resolution 28 Sep 2023 Download PDF
10 Address - Change Registered Office Company With Date Old New 7 Aug 2023 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 7 Aug 2023 Download PDF
12 Confirmation Statement - No Updates 20 Jun 2023 Download PDF
13 Accounts - Full 14 Jul 2022 Download PDF
14 Confirmation Statement - No Updates 22 Jun 2022 Download PDF
15 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
16 Mortgage - Satisfy Charge Full 27 Nov 2020 Download PDF
1 Pages
17 Accounts - Full 10 Nov 2020 Download PDF
22 Pages
18 Confirmation Statement - No Updates 11 Jun 2020 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 19 Dec 2019 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 9 Aug 2019 Download PDF
1 Pages
25 Accounts - Full 3 Jul 2019 Download PDF
23 Pages
26 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 24 Jun 2019 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
29 Accounts - Full 12 Sep 2018 Download PDF
24 Pages
30 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
31 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jan 2018 Download PDF
2 Pages
32 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 29 Jan 2018 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Nov 2017 Download PDF
56 Pages
34 Accounts - Full 6 Sep 2017 Download PDF
28 Pages
35 Confirmation Statement - Updates 23 Jun 2017 Download PDF
5 Pages
36 Officers - Appoint Person Director Company With Name Date 31 May 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 26 May 2017 Download PDF
1 Pages
38 Accounts - Full 19 Oct 2016 Download PDF
27 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2016 Download PDF
7 Pages
40 Address - Change Sail Company With New 27 Jun 2016 Download PDF
1 Pages
41 Address - Move Registers To Sail Company With New 27 Jun 2016 Download PDF
1 Pages
42 Accounts - Full 25 Sep 2015 Download PDF
24 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Aug 2015 Download PDF
50 Pages
44 Resolution 31 Jul 2015 Download PDF
2 Pages
45 Incorporation - Memorandum Articles 31 Jul 2015 Download PDF
11 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2015 Download PDF
4 Pages
47 Change Of Constitution - Statement Of Companys Objects 27 Jan 2015 Download PDF
2 Pages
48 Resolution 27 Jan 2015 Download PDF
12 Pages
49 Mortgage - Satisfy Charge Full 15 Nov 2014 Download PDF
6 Pages
50 Accounts - Full 22 Sep 2014 Download PDF
24 Pages
51 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
13 Pages
52 Mortgage - Satisfy Charge Full 19 Aug 2014 Download PDF
16 Pages
53 Officers - Appoint Person Director Company With Name Date 12 Aug 2014 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name Termination Date 11 Aug 2014 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2014 Download PDF
4 Pages
59 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 4 Apr 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 3 Apr 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 18 Oct 2013 Download PDF
2 Pages
63 Accounts - Full 30 Sep 2013 Download PDF
24 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 2 Jul 2013 Download PDF
4 Pages
65 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
1 Pages
67 Accounts - Full 24 Sep 2012 Download PDF
22 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2012 Download PDF
5 Pages
69 Officers - Change Person Director Company With Change Date 12 Sep 2011 Download PDF
2 Pages
70 Accounts - Full 12 Jul 2011 Download PDF
22 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2011 Download PDF
6 Pages
72 Mortgage - Legacy 4 Mar 2011 Download PDF
73 Mortgage - Legacy 3 Mar 2011 Download PDF
3 Pages
74 Mortgage - Legacy 3 Mar 2011 Download PDF
3 Pages
75 Mortgage - Legacy 2 Mar 2011 Download PDF
17 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2010 Download PDF
6 Pages
77 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
78 Officers - Appoint Corporate Director Company With Name 17 Jun 2010 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 16 Jun 2010 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 16 Jun 2010 Download PDF
1 Pages
81 Accounts - Full 21 Apr 2010 Download PDF
25 Pages
82 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
86 Officers - Change Person Secretary Company With Change Date 10 Nov 2009 Download PDF
1 Pages
87 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
88 Accounts - Full 7 Oct 2009 Download PDF
19 Pages
89 Officers - Legacy 2 Oct 2009 Download PDF
3 Pages
90 Officers - Legacy 17 Sep 2009 Download PDF
1 Pages
91 Annual Return - Legacy 28 Jul 2009 Download PDF
4 Pages
92 Officers - Legacy 17 Mar 2009 Download PDF
3 Pages
93 Officers - Legacy 6 Mar 2009 Download PDF
1 Pages
94 Officers - Legacy 17 Dec 2008 Download PDF
1 Pages
95 Officers - Legacy 20 Nov 2008 Download PDF
3 Pages
96 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
97 Officers - Legacy 9 Oct 2008 Download PDF
3 Pages
98 Officers - Legacy 6 Oct 2008 Download PDF
1 Pages
99 Annual Return - Legacy 25 Jun 2008 Download PDF
4 Pages
100 Officers - Legacy 24 Apr 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dtp Acquisition 2 Salford Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
2 Dtp Acquisition 1 Bristol Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
3 Dtp Acquisition 1 Glasgow Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
4 Dtp Acquisition 1 Leeds Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
5 Dtp Acquisition 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
6 Dtp Acquisition 1 Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
7 Dtp Acquisition 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
8 Dtp Acquisition 1 Birmingham Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
9 Dtp Hoole Chester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
10 Dtp Hospitality Ltd.
Mutual People: Wanida Suksuwan , Hansa Susayan
Active
11 Echo Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
12 Chapel Street Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
13 Chester International Hotel 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
14 Chester International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
15 Dtp Property Trustee 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
16 Dtp Acquisition 2 Mailbox (Uk) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
17 Dtp Hospitality Uk Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
18 Fraserfort Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
19 Hoole Hall Country Club Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
20 Norfolk Capital Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
21 Norfolk Capital Hotels (Southern) Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
22 Dtp Employees And Services 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
23 Dtp Infinities Corporation Limited
Mutual People: Wanida Suksuwan , Warunya Punawakul
Active
24 Dtp Holdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
25 Dtp Employees And Services Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
26 Dtp Subholdco Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
27 Dtp Finance Number 1 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
28 Dtp Regional Hospitality Group Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
29 Chapel Street Food And Beverage Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
30 Chapel Street Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
31 The Harrogate International Hotel Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
32 The Solihull Hotel Company Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
33 Five Star Inns Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active
34 Rowntrees (Market Street) Manchester Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
dissolved
35 Dtp Property Trustee 2 Limited
Mutual People: Wanida Suksuwan , Hansa Susayan , Warunya Punawakul
Active