Company NameRecommended Hotels Limited
Company StatusDissolved
Company Number04632986
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameMartin Philips Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Reinhard Bernhard Vogel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed08 January 2014(11 years after company formation)
Appointment Duration9 years, 10 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address66 Gneisenaustrasse 66
Berlin
10961
Director NameMr Martin Philip Cutts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Church Lane
Brackenfield
Derbyshire
DE55 6AQ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameAlan Ward
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Riverside Court
Dinnington
Rotherham
S25 3PH
Secretary NameThomas Griffin
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2014)
RoleAccountant
Correspondence Address20 Clarke Street
Sheffield
South Yorkshire
S10 2BS
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameInnspired Accountancy Ltd (Corporation)
StatusResigned
Appointed30 April 2014(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 January 2015)
Correspondence AddressFuture House South Place
Beetwell Street
Chesterfield
Derbyshire
S40 1SZ

Contact

Websitewww.recommendedhotels.org
Telephone01246 852089
Telephone regionChesterfield

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£592,652
Cash£409,179
Current Liabilities£161,775

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 September 2019Change of details for Cultuzz Digital Media Gmbh as a person with significant control on 1 September 2018 (2 pages)
28 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Registered office address changed from Unit C4 Holmewood Business Park, Chesterfield Road Holmewood Chesterfield Derbyshire S42 5US to Prospect House, Unit 22 Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Unit C4 Holmewood Business Park, Chesterfield Road Holmewood Chesterfield Derbyshire S42 5US to Prospect House, Unit 22 Colliery Close Staveley Chesterfield Derbyshire S43 3QE on 18 September 2017 (1 page)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Termination of appointment of Innspired Accountancy Ltd as a secretary on 1 January 2015 (1 page)
31 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 January 2017Termination of appointment of Innspired Accountancy Ltd as a secretary on 1 January 2015 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (16 pages)
16 June 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (16 pages)
21 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 May 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
1 May 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
1 May 2014Previous accounting period shortened from 5 April 2014 to 31 December 2013 (1 page)
1 May 2014Appointment of Innspired Accountancy Ltd as a secretary (2 pages)
1 May 2014Appointment of Innspired Accountancy Ltd as a secretary (2 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/06/2014
(4 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/06/2014
(4 pages)
10 January 2014Termination of appointment of Martin Cutts as a director (1 page)
10 January 2014Appointment of Dr. Reinhard Bernhard Vogel as a director (2 pages)
10 January 2014Termination of appointment of Thomas Griffin as a secretary (1 page)
10 January 2014Registered office address changed from , Holly Cottage, Church Lane, Brackenfield, Derbyshire, DE55 6AQ on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Martin Cutts as a director (1 page)
10 January 2014Termination of appointment of Thomas Griffin as a secretary (1 page)
10 January 2014Appointment of Dr. Reinhard Bernhard Vogel as a director (2 pages)
10 January 2014Registered office address changed from , Holly Cottage, Church Lane, Brackenfield, Derbyshire, DE55 6AQ on 10 January 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Martin Philip Cutts on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 10/01/09; full list of members (3 pages)
2 February 2009Return made up to 10/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
25 July 2005Company name changed martin philips LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed martin philips LIMITED\certificate issued on 25/07/05 (2 pages)
19 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
17 November 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (10 pages)
10 January 2003Incorporation (10 pages)