Company NameLondon Park Hotels Limited
Company StatusDissolved
Company Number00040656
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameGabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameBridge House Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 09 September 2008)
Correspondence Address4th Floor Mitre House
177 Regent Street
London
W1B 4JN
Director NameMr Norbert Paul Gottfried Petersen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Burlington Lane
London
W4 3ET
Director NameMr Robert Edmund Guy Peel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warwick Avenue
London
W9 2PS
Director NameKenneth Vernon Frank Pawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed11 September 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameHartley William Sutcliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1996(94 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2000)
RoleFinance Director
Correspondence Address3 The Close
Boston Spa
West Yorkshire
LS23 6BY
Director NameRodney Francis Price
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address22 Chester Street
Belgravia
London
SW1X 7BL
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(96 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameMichael Ian Burke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Correspondence Address24 Talbot Road
Highgate
London
N6 4QR
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(97 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2002)
RoleCo Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(97 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2002)
RoleCo Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(99 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6PE
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(99 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 April 2002)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(99 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 April 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleAccountant
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Steven Francis Johnstone
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address568 Green Lanes
London
N13 5RZ
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration3 days (resigned 02 June 2003)
RoleLawyer
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameAlan Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleAccountant
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed30 May 2003(101 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameAlan Campbell
NationalityBritish
StatusResigned
Appointed26 September 2003(101 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed04 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£35,573,000
Net Worth-£1,359,000
Current Liabilities£1,359,000

Accounts

Latest Accounts1 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2008Registered office changed on 05/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
2 June 2008Registered office changed on 02/06/2008 from albemarle house 1 albemarle street london W1S 4HA (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008Application for striking-off (1 page)
2 November 2007Accounts made up to 1 January 2007 (12 pages)
10 July 2007Return made up to 19/05/07; full list of members (3 pages)
16 June 2007Director's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
19 June 2006Return made up to 19/05/06; full list of members (3 pages)
29 December 2005Accounts made up to 2 January 2005 (13 pages)
1 December 2005Director's particulars changed (1 page)
26 July 2005New director appointed (3 pages)
1 June 2005Return made up to 19/05/05; full list of members (3 pages)
29 April 2005Secretary's particulars changed (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned;director resigned (1 page)
10 January 2005Accounts made up to 4 January 2004 (15 pages)
7 July 2004Accounts made up to 29 December 2002 (17 pages)
6 July 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: 2 the calls leeds LS2 7JU (1 page)
14 June 2002Return made up to 19/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Accounts made up to 30 December 2001 (14 pages)
13 May 2002Auditor's resignation (1 page)
18 April 2002Particulars of mortgage/charge (5 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (4 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (8 pages)
21 February 2002Re-registration of Memorandum and Articles (16 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Application for reregistration from PLC to private (1 page)
21 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
11 January 2002New director appointed (3 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
5 July 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
5 July 2000Full group accounts made up to 26 December 1999 (21 pages)
28 June 2000Return made up to 19/05/00; bulk list available separately (7 pages)
7 June 2000Director resigned (1 page)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
4 August 1999New secretary appointed;new director appointed (7 pages)
3 August 1999Secretary resigned (1 page)
19 July 1999Full group accounts made up to 27 December 1998 (26 pages)
8 June 1999Return made up to 19/05/99; full list of members (15 pages)
8 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
27 July 1998Auditor's resignation (2 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
8 June 1998Accounts made up to 28 December 1997 (21 pages)
27 May 1998New director appointed (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
27 April 1998Location of register of members (non legible) (1 page)
5 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
30 July 1997Full group accounts made up to 29 December 1996 (20 pages)
6 June 1997Return made up to 19/05/97; no change of members (4 pages)
12 September 1996New director appointed (2 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
28 June 1995Full group accounts made up to 25 December 1994 (17 pages)
16 June 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Director's particulars changed (2 pages)
13 December 1901Incorporation (38 pages)