Background WavePink WaveYellow Wave

ROUX WATERSIDE INN LIMITED (01826709)

ROUX WATERSIDE INN LIMITED (01826709) is an active UK company. incorporated on 21 June 1984. with registered office in Bray. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ROUX WATERSIDE INN LIMITED has been registered for 41 years. Current directors include ALTUG, Ian Ayhan, BROWN, Derek Charles, COLE, Daniel John and 3 others.

Company Number
01826709
Status
active
Type
ltd
Incorporated
21 June 1984
Age
41 years
Address
River Cottage, Bray, SL6 2AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALTUG, Ian Ayhan, BROWN, Derek Charles, COLE, Daniel John, GRANT, Claude, MCDONALD, Robin James Alexander, ROUX, Alain Albert
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUX WATERSIDE INN LIMITED

ROUX WATERSIDE INN LIMITED is an active company incorporated on 21 June 1984 with the registered office located in Bray. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ROUX WATERSIDE INN LIMITED was registered 41 years ago.(SIC: 55100, 56101)

Status

active

Active since 41 years ago

Company No

01826709

LTD Company

Age

41 Years

Incorporated 21 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

River Cottage Ferry Road Bray, SL6 2AT,

Timeline

19 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Apr 10
Director Joined
Dec 12
Loan Secured
Nov 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Jun 16
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Dec 19
Loan Cleared
Feb 20
Director Left
Apr 20
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ALTUG, Ian Ayhan

Active
Ferry Road, BraySL6 2AT
Secretary
Appointed 28 Feb 2025

ALTUG, Ian Ayhan

Active
Ferry Road, BraySL6 2AT
Born November 1957
Director
Appointed 28 Feb 2025

BROWN, Derek Charles

Active
Ferry Road, BraySL6 2AT
Born July 1944
Director
Appointed 11 Jul 2008

COLE, Daniel John

Active
Ferry Road, BraySL6 2AT
Born March 1972
Director
Appointed 01 Oct 2024

GRANT, Claude

Active
River Cottage, BraySL6 2AT
Born August 1957
Director
Appointed 07 Dec 2012

MCDONALD, Robin James Alexander

Active
Ferry Road, BraySL6 2AT
Born January 1981
Director
Appointed 28 Feb 2025

ROUX, Alain Albert

Active
Ferry Road, BraySL6 2AT
Born March 1968
Director
Appointed 01 May 2001

GLASER, David Jonathan

Resigned
Ferry Road, BraySL6 2AT
Secretary
Appointed 19 May 2006
Resigned 31 Dec 2024

PILGRIM, Lawrence William

Resigned
Sandstones 18 Church Hill, CamberleyGU15 2HA
Secretary
Appointed N/A
Resigned 26 Sept 1995

ROUX, Michel Andre

Resigned
1 Bettoney Vere, MaidenheadSL6 2BA
Secretary
Appointed 26 Sept 1995
Resigned 19 May 2006

BROADBENT, Miles Anthony Le Messurier

Resigned
Ferry Road, BraySL6 2AT
Born February 1936
Director
Appointed N/A
Resigned 13 Dec 2019

CLEMM, Michael Von

Resigned
2 Drayson Mews, LondonW8 4LY
Born March 1935
Director
Appointed N/A
Resigned 06 Nov 1997

GLASER, David Jonathan

Resigned
Ferry Road, BraySL6 2AT
Born March 1957
Director
Appointed 08 Dec 1995
Resigned 31 Dec 2024

MASCIAGA, Diego

Resigned
Ferry Road, BraySL6 2AT
Born May 1963
Director
Appointed 17 Mar 2004
Resigned 03 Jun 2018

PILGRIM, Lawrence William

Resigned
Sandstones 18 Church Hill, CamberleyGU15 2HA
Born September 1921
Director
Appointed N/A
Resigned 26 Sept 1995

ROUX, Michel Andre

Resigned
Ferry Road, BraySL6 2AT
Born April 1941
Director
Appointed 01 Oct 2018
Resigned 11 Mar 2020

ROUX, Michel Andre

Resigned
Ferry Road, BerkshireSL6 2AT
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 2010

Persons with significant control

1

Mrs Claude Grant

Active
Ferry Road, BraySL6 1AT
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2019
MR05Certification of Charge
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Move Registers To Sail Company With New Address
14 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Statement Of Companys Objects
3 April 2013
CC04CC04
Resolution
3 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 October 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
225Change of Accounting Reference Date
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
400400
Legacy
10 July 1997
400400
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
17 February 1996
363x363x
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
15 January 1996
288288
Accounts With Accounts Type Small
10 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
29 November 1991
363x363x
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 February 1991
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Accounts Type Small
25 January 1990
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
1 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
15 October 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 July 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
2 October 1987
287Change of Registered Office
Legacy
18 September 1987
288288
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
21 July 1987
287Change of Registered Office
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Legacy
28 November 1986
287Change of Registered Office
Legacy
6 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1986
AAAnnual Accounts
Miscellaneous
21 June 1984
MISCMISC
Incorporation Company
21 June 1984
NEWINCIncorporation