Abbots Barton Hotel Holdings Limited KENT


Founded in 1996, Abbots Barton Hotel Holdings, classified under reg no. 03160745 is an active company. Currently registered at 2-6 Earls Avenue CT20 2HR, Kent the company has been in the business for 28 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 21st Nov 2018 Abbots Barton Hotel Holdings Limited is no longer carrying the name Anglo-world Finance.

At present there are 2 directors in the the firm, namely Daniel S. and Angelo S.. In addition one secretary - Angelo S. - is with the company. As of 19 April 2024, there were 2 ex directors - Maria S., Garcia A. and others listed below. There were no ex secretaries.

Abbots Barton Hotel Holdings Limited Address / Contact

Office Address 2-6 Earls Avenue
Office Address2 Folkestone
Town Kent
Post code CT20 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160745
Date of Incorporation Fri, 16th Feb 1996
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Daniel S.

Position: Director

Appointed: 14 November 2011

Angelo S.

Position: Director

Appointed: 10 February 1997

Angelo S.

Position: Secretary

Appointed: 07 March 1996

Maria S.

Position: Director

Appointed: 10 February 1997

Resigned: 15 February 2012

Garcia A.

Position: Director

Appointed: 07 March 1996

Resigned: 10 February 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1996

Resigned: 07 March 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 1996

Resigned: 07 March 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Daniel S. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Angelo S. This PSC owns 25-50% shares. Moving on, there is Daniel S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Angelo S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Angelo S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anglo-world Finance November 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4 937 7754 968 9514 983 740      
Balance Sheet
Cash Bank On Hand    996139 87417 30056 22125 755
Net Assets Liabilities  3 639 7403 672 9433 710 1053 690 2483 666 6373 646 0853 662 864
Property Plant Equipment  3 633144 764107 9679 324 9159 415 0129 379 4279 379 427
Net Assets Liabilities Including Pension Asset Liability4 937 7754 968 9514 983 740      
Tangible Fixed Assets13 0184 8443 633      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-1 782 227-1 751 051-1 736 262      
Shareholder Funds4 937 7754 968 9514 983 740      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 301 9982 338 7952 375 5922 412 3882 447 9742 483 559 
Additions Other Than Through Business Combinations Property Plant Equipment   177 928 358 659125 682  
Amounts Owed To Group Undertakings  2 545 9882 847 1883 075 0442 778 0332 128 5672 137 5672 564 561
Average Number Employees During Period     2222
Bank Borrowings Overdrafts  985 128867 967750 8061 480 5422 163 1331 930 5081 692 545
Corporation Tax Payable  4 000 6 935   3 722
Creditors  985 128867 967750 8061 480 5422 163 1331 930 5081 692 545
Fixed Assets7 931 1738 457 6868 636 0178 849 2599 003 0559 324 9179 415 0149 379 4299 379 429
Increase From Depreciation Charge For Year Property Plant Equipment   36 79736 79736 79735 58635 586 
Investments Fixed Assets7 918 1558 452 8428 632 3848 704 4958 895 0882222
Issue Equity Instruments    998    
Net Current Assets Liabilities-1 750 067-2 386 445-2 667 149-2 964 349-3 198 144-2 810 127-2 241 244-2 458 836-2 680 020
Number Shares Issued Fully Paid   2 1 000 0001 000 0001 000 0001 000 000
Par Value Share 111     
Profit Loss    36 164-19 857   
Property Plant Equipment Gross Cost  2 305 6312 483 5592 483 55911 737 30411 862 98611 862 986 
Provisions For Liabilities Balance Sheet Subtotal  1 344 0001 344 0001 344 0001 344 0001 344 0001 344 0001 344 000
Total Assets Less Current Liabilities6 181 1066 071 2415 968 8685 884 9105 804 9116 514 7907 173 7706 920 5936 699 409
Trade Creditors Trade Payables      6127
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     -8 895 086   
Creditors Due After One Year1 243 3311 102 290985 128      
Creditors Due Within One Year1 750 0672 386 4452 667 149      
Number Shares Allotted 22      
Revaluation Reserve6 720 0006 720 0006 720 000      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation2 391 9722 391 9722 305 631      
Tangible Fixed Assets Depreciation2 378 9542 387 1282 301 998      
Tangible Fixed Assets Depreciation Charged In Period 8 1741 211      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  86 341      
Tangible Fixed Assets Disposals  86 341      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Aug 2022
filed on: 24th, May 2023
Free Download (12 pages)

Company search

Advertisements