Background WavePink WaveYellow Wave

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED (05251898)

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED (05251898) is an active UK company. incorporated on 6 October 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED has been registered for 21 years.

Company Number
05251898
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
The Shard C/O Foresight Group Llp, London, SE1 9SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101, 56302, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED

CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED is an active company incorporated on 6 October 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED was registered 21 years ago.(SIC: 56101, 56302, 93120)

Status

active

Active since 21 years ago

Company No

05251898

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CADBURY HOUSE HOTEL AND COUNTRY CLUB PLC
From: 6 October 2004To: 18 April 2006
Contact
Address

The Shard C/O Foresight Group Llp 32 London Bridge Street London, SE1 9SG,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 12 January 2026
10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 6 October 2004To: 2 September 2010
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Dec 09
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Auditors Resignation Company
2 September 2021
AUDAUD
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Memorandum Articles
29 April 2020
MAMA
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
4 December 2009
MG02MG02
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
3 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
16 September 2009
403b403b
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
18 December 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
88(2)R88(2)R
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Statement Of Affairs
29 May 2007
SASA
Legacy
29 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
88(2)R88(2)R
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
18 April 2006
CERT10CERT10
Re Registration Memorandum Articles
18 April 2006
MARMAR
Legacy
18 April 2006
5353
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
15 November 2005
363sAnnual Return (shuttle)
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
88(2)O88(2)O
Legacy
13 June 2005
88(2)R88(2)R
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
88(2)R88(2)R
Legacy
3 February 2005
122122
Legacy
3 February 2005
122122
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Incorporation Company
6 October 2004
NEWINCIncorporation