Company NameRBNB
DirectorLynne Booth
Company StatusActive
Company Number02966013
CategoryPrivate Unlimited Company
Incorporation Date2 September 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Lynne Booth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Wombwell Lane
Barnsley
South Yorkshire
S70 3NX
Director NameCatherine Diggle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address6 Bewdley Street
Islington
London
N1 1HB
Secretary NameJane Louise Waring
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Islington Park Street
Islington
London
N1 1QB
Secretary NameNorman James Fisher
NationalityBritish
StatusResigned
Appointed21 October 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address28 Temple Fortune Hill
London
NW11 7XN
Director NameNeil Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressAlden Cottage Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 5LN
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(19 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiterbnb.co.uk

Location

Registered Address1 High Street
Tadcaster
North Yorkshire
LS24 9SB
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches8 other UK companies use this postal address

Shareholders

2 at £0.5Ssob Acquisitions
100.00%
Ordinary

Financials

Year2014
Turnover£2,995,589
Gross Profit£152,729
Net Worth-£5,796,513
Cash£8,368
Current Liabilities£5,387,262

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

12 September 1995Delivered on: 16 September 1995
Persons entitled: Co-Operative Retail Services Limited

Classification: Rent deposit deed
Secured details: The obligations of the company to the chargee under the terms of a lease dated 29TH january 1987 and the rent deposit deed.
Particulars: The sum of £3,250.00.
Outstanding
9 January 1995Delivered on: 27 January 1995
Satisfied on: 21 November 1995
Persons entitled: The Greenalls Group PLC

Classification: Further charge
Secured details: £298,750 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 15TH november 1994 and/or this further charge.
Particulars: The barleycroft beaumont leys leicestershire l/h t/n-LT69814. The falcon caldway drive netherley liverpool l/h t/n-MS59212. The new victoria 38 kingfisher close longsight manchester l/h t/n-GM647367 (part). See the mortgage charge document for full details.
Fully Satisfied
15 November 1994Delivered on: 1 December 1994
Satisfied on: 21 November 1995
Persons entitled: The Greenalls Group PLC

Classification: Legal charge
Secured details: £1,713,250.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The trade and tenants fixtures and fittings in or about the properties. The goodwill and benefit of the business. The balmoral bartley green west midlands l/h t/n-WM162897. The bitter end pinfold gate loughborough leicestershire f/H. The coldstream holly hill rubery west midlands l/h t/n-HW31543. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2018Notification of Samuel Smith Old Brewery (Tadcaster) as a person with significant control on 15 August 2017 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
2 May 2018Cessation of Ssob Acquisitions as a person with significant control on 15 August 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 1 High Street Tadcaster North Yorkshire LS24 9SB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 1 High Street Tadcaster North Yorkshire LS24 9SB on 2 March 2016 (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
3 September 2013Memorandum and Articles of Association (13 pages)
3 September 2013Memorandum and Articles of Association (13 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
16 November 2009Termination of appointment of Neil Walsh as a director (1 page)
16 November 2009Appointment of Mrs Lynne Booth as a director (2 pages)
16 November 2009Termination of appointment of Neil Walsh as a director (1 page)
16 November 2009Appointment of Mrs Lynne Booth as a director (2 pages)
5 October 2009Annual return made up to 30 September 2009 (3 pages)
5 October 2009Annual return made up to 30 September 2009 (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
15 October 2007Return made up to 30/09/07; full list of members (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (5 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
20 April 2006ML28 for 2003 accounts (1 page)
20 April 2006Ml 28 for 2000 accounts (1 page)
20 April 2006ML28 for 2003 accounts (1 page)
20 April 2006Ml 28 for 2000 accounts (1 page)
12 April 2006Remove all accounts (2 pages)
12 April 2006Remove all accounts (2 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
11 October 2004Return made up to 30/09/04; full list of members (5 pages)
11 October 2004Return made up to 30/09/04; full list of members (5 pages)
20 October 2003Return made up to 30/09/03; full list of members (5 pages)
20 October 2003Return made up to 30/09/03; full list of members (5 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 30/09/02; full list of members (5 pages)
25 October 2002Return made up to 30/09/02; full list of members (5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 September 2001Return made up to 02/09/01; full list of members (6 pages)
6 September 2001Return made up to 02/09/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7QN (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 28 temple fortune hill london NW11 7QN (1 page)
20 September 2000Return made up to 02/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 02/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 02/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1999Return made up to 02/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 1997Return made up to 02/09/97; no change of members (4 pages)
6 October 1997Return made up to 02/09/97; no change of members (4 pages)
2 September 1996Return made up to 02/09/96; full list of members (6 pages)
2 September 1996Return made up to 02/09/96; full list of members (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Return made up to 02/09/95; full list of members (6 pages)
4 September 1995Return made up to 02/09/95; full list of members (6 pages)
27 January 1995Particulars of mortgage/charge (4 pages)
27 January 1995Particulars of mortgage/charge (4 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 January 1995Memorandum and Articles of Association (17 pages)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 January 1995Memorandum and Articles of Association (17 pages)
1 December 1994Particulars of mortgage/charge (4 pages)
1 December 1994Particulars of mortgage/charge (4 pages)
24 November 1994Registered office changed on 24/11/94 from: 6 bewdley street islington london N1 1HB (1 page)
24 November 1994Registered office changed on 24/11/94 from: 6 bewdley street islington london N1 1HB (1 page)
24 November 1994Director resigned;new director appointed (2 pages)
24 November 1994Director resigned;new director appointed (2 pages)
5 November 1994Secretary resigned;new secretary appointed (2 pages)
5 November 1994Secretary resigned;new secretary appointed (2 pages)
12 September 1994Accounting reference date notified as 30/04 (1 page)
12 September 1994Accounting reference date notified as 30/04 (1 page)
2 September 1994Incorporation (16 pages)
2 September 1994Incorporation (16 pages)