Background WavePink WaveYellow Wave

ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED (02859086)

ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED (02859086) is an active UK company. incorporated on 4 October 1993. with registered office in Banstead. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED has been registered for 32 years. Current directors include BOOTH, Elaine, BOOTH, Martyn.

Company Number
02859086
Status
active
Type
ltd
Incorporated
4 October 1993
Age
32 years
Address
Second Floor, Curzon House, Banstead, SM7 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOOTH, Elaine, BOOTH, Martyn
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED

ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED is an active company incorporated on 4 October 1993 with the registered office located in Banstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROYAL ADELAIDE HOTEL (WINDSOR) LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02859086

LTD Company

Age

32 Years

Incorporated 4 October 1993

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

MERIDIAN ADELAIDE LIMITED
From: 8 February 1994To: 22 January 2008
FRANMER LIMITED
From: 4 October 1993To: 8 February 1994
Contact
Address

Second Floor, Curzon House 24 High Street Banstead, SM7 2LJ,

Previous Addresses

Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England
From: 16 March 2017To: 10 November 2023
Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
From: 3 July 2014To: 16 March 2017
60 Kings Walk Gloucester Gloucestershire GL1 1LA
From: 7 May 2013To: 3 July 2014
Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
From: 4 October 1993To: 7 May 2013
Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
May 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOOTH, Elaine

Active
24 High Street, BansteadSM7 2LJ
Secretary
Appointed 27 Nov 2007

BOOTH, Elaine

Active
24 High Street, BansteadSM7 2LJ
Born December 1965
Director
Appointed 27 Nov 2007

BOOTH, Martyn

Active
24 High Street, BansteadSM7 2LJ
Born September 1950
Director
Appointed 27 Nov 2007

BROULIDAKIS, Christina

Resigned
Shining Star, Cookham DeanSL6 9TR
Secretary
Appointed 20 Sept 1997
Resigned 27 Nov 2007

KANTARIA, Sanjay Chandulal

Resigned
124 The Drive, RickmansworthWD3 4DP
Secretary
Appointed 26 Jan 1994
Resigned 20 Sept 1997

MORTIMER REGISTRARS LIMITED

Resigned
6th Floor Winchester House, LondonNW1 5RA
Corporate secretary
Appointed 04 Oct 1993
Resigned 26 Jan 1994

JANMOHAMED, Moez

Resigned
Shining Star, Cookham DeanSL6 9TR
Born June 1956
Director
Appointed 26 Jan 1994
Resigned 27 Nov 2007

KANTARIA, Sanjay Chandulal

Resigned
124 The Drive, RickmansworthWD3 4DP
Born May 1966
Director
Appointed 26 Jan 1994
Resigned 06 Nov 2002

RADIA, Sangita

Resigned
215 Marsh Road, PinnerHA5 5NE
Born July 1966
Director
Appointed 04 Oct 1993
Resigned 26 Jan 1994

Persons with significant control

1

24 High Street, BansteadSM7 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Miscellaneous
12 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
353353
Auditors Resignation Company
15 February 2008
AUDAUD
Memorandum Articles
28 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
155(6)a155(6)a
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
353353
Legacy
24 September 2007
353353
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363aAnnual Return
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Legacy
1 November 2002
287Change of Registered Office
Legacy
1 November 2002
353353
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363aAnnual Return
Legacy
16 November 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
20 January 1999
288cChange of Particulars
Legacy
20 January 1999
288cChange of Particulars
Legacy
9 December 1998
363aAnnual Return
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
3 December 1997
353353
Legacy
3 December 1997
363aAnnual Return
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363aAnnual Return
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
27 November 1995
363x363x
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
30 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 October 1994
363x363x
Legacy
31 May 1994
224224
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
28 February 1994
88(2)R88(2)R
Legacy
21 February 1994
123Notice of Increase in Nominal Capital
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Certificate Change Of Name Company
7 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1993
NEWINCIncorporation