Background WavePink WaveYellow Wave

DIAL HOUSE HOTEL (BOURTON) LIMITED (04037839)

DIAL HOUSE HOTEL (BOURTON) LIMITED (04037839) is an active UK company. incorporated on 20 July 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DIAL HOUSE HOTEL (BOURTON) LIMITED has been registered for 25 years. Current directors include DICKENS, Zoe Caroline, SRIVIKORN, Pimol.

Company Number
04037839
Status
active
Type
ltd
Incorporated
20 July 2000
Age
25 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DICKENS, Zoe Caroline, SRIVIKORN, Pimol
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL HOUSE HOTEL (BOURTON) LIMITED

DIAL HOUSE HOTEL (BOURTON) LIMITED is an active company incorporated on 20 July 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DIAL HOUSE HOTEL (BOURTON) LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04037839

LTD Company

Age

25 Years

Incorporated 20 July 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CAMPBELL HOWARD LIMITED
From: 20 July 2000To: 24 February 2008
Contact
Address

2 Stone Buildings Stone Buildings London, WC2A 3TH,

Previous Addresses

Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ England
From: 9 March 2021To: 6 September 2021
Easter Parade Churchill Heath Farm Kingham Chipping Norton OX7 6UJ England
From: 23 April 2020To: 9 March 2021
8 the Shippon Churchill Heath Farm Kingham Oxfordshire OX7 6UJ England
From: 9 July 2018To: 23 April 2020
Eden Hall Day Spa Elston Newark Nottinghamshire NG23 5PG England
From: 9 May 2017To: 9 July 2018
Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
From: 3 July 2014To: 9 May 2017
60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom
From: 7 May 2013To: 3 July 2014
Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
From: 20 July 2000To: 7 May 2013
Timeline

29 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DICKENS, Zoe Caroline

Active
Stone Buildings, LondonWC2A 3TH
Born December 1973
Director
Appointed 03 Sept 2021

SRIVIKORN, Pimol

Active
Stone Buildings, LondonWC2A 3TH
Born April 1964
Director
Appointed 03 Sept 2021

BOOTH, Elaine

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 14 Jan 2008
Resigned 19 Apr 2017

JOYNES, Steven Earl

Resigned
7 Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Secretary
Appointed 19 Apr 2017
Resigned 03 Sept 2021

CARFAX CORPORATE SERVICES LIMITED

Resigned
116 St Aldates, OxfordOX1 1HA
Corporate secretary
Appointed 20 Jul 2000
Resigned 14 Jan 2008

BOOTH, Elaine

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born December 1965
Director
Appointed 14 Jan 2008
Resigned 19 Apr 2017

BOOTH, Martyn

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born September 1950
Director
Appointed 14 Jan 2008
Resigned 19 Apr 2017

CAMPBELL HOWARD, Adrian John Peter

Resigned
March Cottage, GloucestershireGL54 1HR
Born March 1974
Director
Appointed 20 Jul 2000
Resigned 14 Jan 2008

CAMPBELL HOWARD, Jane Pasquala Bullen

Resigned
March Cottage, GloucestershireGL54 1HR
Born March 1974
Director
Appointed 20 Jul 2000
Resigned 14 Jan 2008

CLEMENTS, Steven John

Resigned
7 Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Born February 1959
Director
Appointed 12 Feb 2019
Resigned 03 Sept 2021

ELSHOUT, Andre Max

Resigned
7 Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Born September 1958
Director
Appointed 19 Apr 2017
Resigned 03 Sept 2021

HOWARD, Katherine Anne

Resigned
Grand Rue, Pegairolles-De-L'Escalette
Born May 1942
Director
Appointed 20 Jul 2000
Resigned 14 Jan 2008

JOYNES, Steven Earl

Resigned
7 Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Born January 1969
Director
Appointed 19 Apr 2017
Resigned 03 Sept 2021

LAW, Edward Henry Towry

Resigned
7 Cotswold Business Village, Moreton-In-MarshGL56 0JQ
Born May 1971
Director
Appointed 12 Feb 2019
Resigned 03 Sept 2021

PEARSON, Adrian John

Resigned
Stone Buildings, LondonWC2A 3TH
Born April 1965
Director
Appointed 19 Apr 2017
Resigned 03 Sept 2021

WINFIELD, Craig

Resigned
Stone Buildings, LondonWC2A 3TH
Born April 1984
Director
Appointed 27 Aug 2018
Resigned 03 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
Elston, NewarkNG23 5PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2017
Ceased 03 Sept 2021
Goodridge Avenue, GloucesterGL2 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Memorandum Articles
18 May 2017
MAMA
Resolution
18 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
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
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
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
1 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
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
13 May 2009
287Change of Registered Office
Resolution
19 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Legacy
27 August 2008
190190
Legacy
27 August 2008
287Change of Registered Office
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
5 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
21 January 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2003
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
23 July 2001
288cChange of Particulars
Legacy
10 July 2001
88(2)Return of Allotment of Shares
Legacy
10 July 2001
288cChange of Particulars
Legacy
10 July 2001
288cChange of Particulars
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Incorporation Company
20 July 2000
NEWINCIncorporation