Avoca House Hotel (swiss Cottage) Limited BRENTWOOD


Avoca House Hotel (swiss Cottage) started in year 1978 as Private Limited Company with registration number 01396197. The Avoca House Hotel (swiss Cottage) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Brentwood at 8 High Street. Postal code: CM14 4AB.

There is a single director in the company at the moment - Majella D., appointed on 22 October 1997. In addition, a secretary was appointed - Fiona D., appointed on 14 February 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Majella D. who worked with the the company until 14 February 2005.

Avoca House Hotel (swiss Cottage) Limited Address / Contact

Office Address 8 High Street
Town Brentwood
Post code CM14 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01396197
Date of Incorporation Thu, 26th Oct 1978
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Fiona D.

Position: Secretary

Appointed: 14 February 2005

Majella D.

Position: Director

Appointed: 22 October 1997

Leonard C.

Position: Director

Appointed: 14 November 1991

Resigned: 20 March 1996

Majella D.

Position: Secretary

Appointed: 14 November 1991

Resigned: 14 February 2005

Mary D.

Position: Director

Appointed: 14 November 1991

Resigned: 14 January 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Fiona D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Majella D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fiona D.

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

Majella D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth83 745122 484151 282       
Balance Sheet
Cash Bank On Hand    29 09227 76837 37926 21771 29050 209
Current Assets267 528283 367297 445311 897385 170430 790488 877510 669563 688544 426
Debtors18 74489 379149 107 355 978402 922451 398484 352492 298494 117
Net Assets Liabilities  151 282177 560240 046284 295340 652   
Other Debtors     401 801439 730461 130459 881444 844
Property Plant Equipment    67 55745 67623 8702 1281 7512 174
Total Inventories    100100100100100 
Cash Bank In Hand248 684193 888148 238       
Stocks Inventory100100100       
Tangible Fixed Assets156 145133 801111 603       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve82 745121 484150 282       
Shareholder Funds83 745122 484151 282       
Other
Accumulated Depreciation Impairment Property Plant Equipment    329 697351 578373 384395 12674 82775 210
Average Number Employees During Period     44332
Bank Borrowings Overdrafts    69 15334 61834 547   
Corporation Tax Payable    19 91715 34018 19411 641  
Creditors  136 784103 37769 15334 618172 095142 267132 584107 535
Fixed Assets  111 60389 52867 557     
Increase From Depreciation Charge For Year Property Plant Equipment     21 88121 80621 742377383
Net Current Assets Liabilities135 494158 084176 463191 409241 642273 237316 782368 402431 104436 891
Other Creditors    80 28591 44898 092114 693104 999102 636
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        320 676 
Other Disposals Property Plant Equipment        320 676 
Other Taxation Social Security Payable    8 68816 16721 26227 57427 5854 899
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 5192 192      
Property Plant Equipment Gross Cost    397 254397 254397 254397 25476 57877 384
Total Additions Including From Business Combinations Property Plant Equipment         806
Total Assets Less Current Liabilities291 639291 885288 066280 937309 199318 913340 652370 530432 855439 065
Trade Creditors Trade Payables    700     
Trade Debtors Trade Receivables    3 4671 12111 66823 22232 41749 273
Creditors Due After One Year207 894169 401136 784       
Creditors Due Within One Year132 034125 283120 982       
Number Shares Allotted 4 0004 000       
Par Value Share 2525       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements