Company NameEvans Dakota Hotels Limited
Company StatusActive
Company Number08998225
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NameRegent Street Hotels Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameMr Simon David Bottomley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(11 months after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMarc Antony Banks
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed22 April 2014(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(11 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG
Director NameMr Christopher Ian Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillshaw Leeds
West Yorkshire
LS11 8EG

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Drachs Investments 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,957
Current Liabilities£4,196,597

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 April 2024 (3 weeks, 2 days ago)
Next Return Due29 April 2025 (11 months, 3 weeks from now)

Charges

4 August 2022Delivered on: 10 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 August 2022Delivered on: 9 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of standard security, (1) all and whole the subjects known as and forming dakota hotel, 11 ferrymuir, south queensferry EH30 9QZ being the subjects registered in the land register of scotland under title no. WLN53738, (2) all and whole those subjects forming 174 pitt street, glasgow G2 4DZ being the subjects registered in the land register of scotland under title no. GLA35220, (3) all and whole those subjects forming site 20, eurocentral, holytown, motherwell being the subjects registered in the land register of scotland under title no. LAN181345 and (4) all and whole those subjects forming site 20, eurocentral, holytown, motherwell being the subjects registered in the land register of scotland under title no. LAN216146. Please see the charge instrument for further details.
Outstanding
4 August 2022Delivered on: 5 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over all property and fixed charge over plant and machinery and intellectual property including the freehold property known as dakota manchester and registered under title number MAN294296 (for further details please refer to the instrument).
Outstanding
4 April 2019Delivered on: 17 April 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: (One) all and whole the subjects known as and forming site 20, eurocentral, holytown, motherwell, being the subjects registered in the land register of scotland under title number LAN181345 and (two) all and whole those subjects forming part of site 20, eurocentral, holytown, motherwell, being the subjects registered in the land register of scotland under title number LAN216146.
Outstanding
4 April 2019Delivered on: 17 April 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects known as and forming dakota hotel, 11 ferrymuir, south queensferry, EH30 9QZ, being the subjects registered in the land register of scotland under title number WLN53738.
Outstanding
8 December 2017Delivered on: 15 December 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Leasehold land known as land to the north of ducie street, piccadilly basin, manchester with title number MAN294296.
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 174 pitt street, glasgow, G2 4DZ being the subjects registered in the land register of scotland under title number GLA35220.
Outstanding
4 April 2015Delivered on: 7 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 174 pitt street glasgow t/no scotland GLA35220.
Outstanding
26 March 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as "hotel premises" at 8 russell street, leeds, LS1 5RN registered at the land registry with title numbers YY45200, YY45202, YY13981 and WYK545361.
Outstanding

Filing History

30 October 2023Registration of charge 089982250010, created on 17 October 2023 (14 pages)
21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (18 pages)
10 August 2022Registration of charge 089982250009, created on 4 August 2022 (13 pages)
9 August 2022Registration of charge 089982250008, created on 5 August 2022 (9 pages)
5 August 2022Registration of charge 089982250007, created on 4 August 2022 (77 pages)
23 May 2022Termination of appointment of Paul Millington as a director on 5 April 2022 (1 page)
9 May 2022Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page)
28 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 30,000,000
(3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
30 June 2021Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page)
11 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 December 2020Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page)
21 December 2020Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages)
8 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
11 June 2020Second filing of Confirmation Statement dated 15/04/2018 (7 pages)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
17 April 2019Registration of charge 089982250006, created on 4 April 2019 (7 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
17 April 2019Registration of charge 089982250005, created on 4 April 2019 (7 pages)
21 December 2018Appointment of Mr Robert Marshall as a director on 19 December 2018 (2 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 11/06/2020.
(3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
15 December 2017Registration of charge 089982250004, created on 8 December 2017 (21 pages)
15 December 2017Registration of charge 089982250004, created on 8 December 2017 (21 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,000,100
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,000,100
(4 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 April 2017Memorandum and Articles of Association (20 pages)
26 April 2017Memorandum and Articles of Association (20 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 201715/04/17 Statement of Capital gbp 10000100 (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
30 September 2016Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Christopher Ian Tate as a director on 30 September 2016 (1 page)
30 September 2016Registration of charge 089982250003, created on 27 September 2016 (9 pages)
30 September 2016Registration of charge 089982250003, created on 27 September 2016 (9 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (22 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (22 pages)
25 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 September 2015Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages)
14 September 2015Appointment of Mr Christopher Ian Tate as a director on 3 August 2015 (2 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(6 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(6 pages)
23 April 2015Memorandum and Articles of Association (19 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 April 2015Memorandum and Articles of Association (19 pages)
7 April 2015Registration of charge 089982250002, created on 4 April 2015 (8 pages)
7 April 2015Registration of charge 089982250002, created on 4 April 2015 (8 pages)
2 April 2015Registration of charge 089982250001, created on 26 March 2015 (8 pages)
2 April 2015Registration of charge 089982250001, created on 26 March 2015 (8 pages)
19 March 2015Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Simon David Bottomley as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Mr Alan Matthew Syers as a director on 16 March 2015 (2 pages)
24 October 2014Company name changed regent street hotels LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 October 2014Company name changed regent street hotels LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
24 October 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 May 2014Appointment of Mr Robert Marshall as a secretary (2 pages)
27 May 2014Appointment of Mr Robert Marshall as a secretary (2 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(25 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 100
(25 pages)