Company NameRITZ Hotel (London) Limited(The)
DirectorsJeevankumar Vittal Shetty and Saleh Gowili
Company StatusActive
Company Number00064203
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 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 Jeevankumar Vittal Shetty
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Saleh Gowili
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Daniel Samson Oberlander
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1991)
RoleHotel Executive
Correspondence Address155 West 70 St Ph4c
New York Ny 10023
Foreign
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 July 1995)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameMr Terence Roy Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleHotelier
Correspondence Address706 Duncan House
Dolphin Square
London
SW1V 3PP
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 July 1995)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NamePaul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address30 Dabernon Drive
Stoke Dabernon
Cobham
Surrey
KT11 3JD
Director NameMr John Francis Kennedy
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(89 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleHotel Executive
Correspondence Address424 Westend Avenue
Apartment 7c
New York
Ny10024
United States
Director NameMr Anthony Gordon Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1995)
RoleAccountant
Correspondence Address10 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address65/69 Mount Kellet Road
Town House M
Hong Kong
Director NameMr Brian Edward Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1995)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Holmbush Road
London
SW15 3LE
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 1995(93 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameNegel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(93 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address35 Eaton Terrace
London
SW1W 8TP
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed15 July 1995(93 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameMr James Arthur Watkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(93 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 October 1995)
RoleSolicitor
Correspondence Address2 Montpelier Square
London
SW7 1JT
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(93 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 27 October 1995)
RoleCompany Director
Correspondence Address22 Torrington Close
Springfield
Chelmsford
Essex
CM1 5HX
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 St James's Street
London
SW1A 1ES
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameDouglas Victor Barclay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2006)
RoleConstruction Manager
Correspondence Address6 Queen Annes Gardens
London
W4 1TU
Director NameMichael Patrick Bolger Eugene Day
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(96 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2004)
RoleHotel Executive
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Director NameLuc Pierre Louis Delafosse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2003)
RoleGeneral Manager
Correspondence Address3 Place J Zay
21140 Semun-En-Auxois
France
Director NameMr Andrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(102 years, 3 months after company formation)
Appointment Duration16 years (resigned 22 March 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(104 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 June 2019)
RoleFinancier Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(104 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 June 2019)
RoleCompany Director Banking Direc
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameStephen Andrew Boxall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Ciaran Fahy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameFardokht Aghevli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(117 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMs Amanda Rica Barclay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(117 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(118 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(118 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(118 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St. George Street
London
W15 1FE
Director NameMr Felix Emiel Albert Robyns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed25 March 2020(118 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Piccadilly
London
W1V 9DG
Director NameMr David John Potts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(118 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1V 9DG
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websitetheritzhotel.co.uk

Location

Registered Address150 Piccadilly
London
W1V 9DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Ellerman Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,925,000
Gross Profit£21,165,000
Net Worth£45,940,000
Cash£1,723,000
Current Liabilities£9,777,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

4 September 1998Delivered on: 15 September 1998
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property comprising part of the ritz hotel piccadilly london W1. See the mortgage charge document for full details.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 31 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on the deposit(s) (as defined on the form 395 together with interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property comprising different parts of the ritz hotel, piccadilly, london t/nos. 254973, 67390 and NGL312772. Fixed charges on all buildings and other structures fixed to the property; any goodwill relating to the property; all plant machinery and other items affixed to the property and the assignment of the rental sums. See the mortgage charge document for full details.
Fully Satisfied
27 October 1995Delivered on: 8 November 1995
Satisfied on: 31 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company and canasta to the chargee on any account whatsoever under the terms of the facilities agreement (as defined in the charge).
Particulars: All sums of money in any currency standing to the credit of the account(s) number 03758078. see the mortgage charge document for full details.
Fully Satisfied
27 October 1995Delivered on: 31 October 1995
Satisfied on: 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Other than the property already charged to the bank by a legal charge dated 26 october 1995. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1995Delivered on: 30 October 1995
Satisfied on: 31 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the 3035TH single member shelf trading company limited (now known as canasta investments limited) and/or the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property ritz hotel piccadilly london W1 t/n 254973, 67390 and ngl 312773. fixed charge on all buildings and other structures on and items fixed to the property.
Fully Satisfied
16 October 1984Delivered on: 25 October 1984
Persons entitled:
International Westminister Bank PLC
National Westminster Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from trafalgar house public limited company to the chargees on any account whatsoever not exceeding £10,000,000 in aggregate.
Particulars: The ritz hotel, piccadilly, london W1 title nos & 254973 & 67390 together with all that land held under a lease dated 20-4-1977 t/no- ngl 312772 forming part of the ritz hotel. (See doc M186 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 2001Delivered on: 23 May 2001
Satisfied on: 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental debenture which is supplemental to a guarantee and debenture dated 23RD november 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Fully Satisfied
25 March 1980Delivered on: 26 March 1980
Persons entitled: Interntional Westminister Bank Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from trafalgan house limited to the chargee under the terms of the charge & deeds supplemental thereto.
Particulars: Land farming part of the ritz hotel, piccadily london W.1. title no. Ngl 312772 together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2018Delivered on: 20 June 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London EC4R 1AG (As Security Agent) as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 14 June 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London EC4R 1AG (As Security Agent) as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The mortgaged property being part of the ritz hotel, 150 piccadilly, london W1J 9BR (title number 67390); part of the ritz hotel, 150 piccadilly, london W1J 9BR (title number 254973); and terrace and basement premises of the ritz hotel, 150 piccadilly, london W1J 9BR (title number NGL765257). The intellectual property being the ritz trade mark (trade mark number UK00002011081) and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
11 August 2006Delivered on: 17 August 2006
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the ritz hotel piccadilly london t/n's 67390 254973, the l/h property being the terrace and part basement forming part of the property knon as the ritz hotel piccadilly london, t/n GL765257, for details of further properties charged, please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Group of companies' accounts made up to 31 December 2019 (31 pages)
23 September 2020Second filing of Confirmation Statement dated 19 June 2019 (6 pages)
16 September 2020Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
7 September 2020Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
3 September 2020Memorandum and Articles of Association (11 pages)
3 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
22 April 2020Notification of Ritz Holdco Limited as a person with significant control on 8 August 2018 (2 pages)
22 April 2020Withdrawal of a person with significant control statement on 22 April 2020 (2 pages)
9 April 2020Satisfaction of charge 000642030013 in full (1 page)
9 April 2020Satisfaction of charge 000642030012 in full (1 page)
30 March 2020Appointment of Mr. Felix Emiel Albert Robyns as a director on 25 March 2020 (2 pages)
30 March 2020Appointment of Mr David John Potts as a director on 25 March 2020 (2 pages)
27 March 2020Termination of appointment of Aidan Stuart Barclay as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Howard Myles Barclay as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Philip Leslie Peters as a director on 25 March 2020 (1 page)
24 March 2020Termination of appointment of Andrew Michael Love as a director on 22 March 2020 (1 page)
21 February 2020Second filing for the appointment of Mr Aidan Stuart Barclay as a director (6 pages)
21 February 2020Second filing for the termination of Fardokht Aghevli as a director (5 pages)
21 February 2020Second filing for the appointment of Mr Howard Myles Barclay as a director (6 pages)
21 February 2020Second filing for the appointment of Mr Philip Leslie Peters as a director (6 pages)
21 February 2020Second filing for the termination of Amanda Barclay as a director (5 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 January 2020Appointment of Mr Aidan Stuart Barclay as a director on 22 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2020.
(4 pages)
28 January 2020Termination of appointment of Fardokht Aghevli as a director on 22 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 21/02/2020.
(3 pages)
28 January 2020Appointment of Mr Howard Myles Barclay as a director on 22 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2020.
(4 pages)
28 January 2020Termination of appointment of Amanda Rica Barclay as a director on 22 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 21/02/2020.
(3 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 January 2020Appointment of Mr Philip Leslie Peters as a director on 22 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2020.
(4 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
28 June 2019Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2019 (1 page)
28 June 2019Appointment of Fardokht Aghevli as a director on 7 June 2019 (2 pages)
28 June 2019Appointment of Ms Amanda Barclay as a director on 7 June 2019 (2 pages)
28 June 2019Termination of appointment of Howard Myles Barclay as a director on 7 June 2019 (1 page)
28 June 2019Termination of appointment of Philip Leslie Peters as a director on 7 June 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
21 June 2019Confirmation statement made on 19 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 23/09/2020.
(5 pages)
26 March 2019Termination of appointment of Ciaran Fahy as a director on 14 March 2019 (1 page)
21 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
20 June 2018Registration of charge 000642030013, created on 7 June 2018 (26 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
14 June 2018Registration of charge 000642030012, created on 7 June 2018 (48 pages)
9 June 2018Satisfaction of charge 11 in full (4 pages)
29 January 2018Termination of appointment of Rigel Kent Mowatt as a director on 22 January 2018 (1 page)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000,000
(6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000,000
(6 pages)
3 May 2016Appointment of Mr Ciaran Fahy as a director on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Ciaran Fahy as a director on 26 April 2016 (2 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
(5 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
9 February 2015Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(6 pages)
17 June 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages)
17 June 2014Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages)
17 June 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
10 April 2012Termination of appointment of Michael Day as a director (1 page)
10 April 2012Termination of appointment of Michael Day as a director (1 page)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 June 2010Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
29 October 2009Appointment of Stephen Andrew Boxall as a director (3 pages)
29 October 2009Appointment of Stephen Andrew Boxall as a director (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (5 pages)
23 June 2009Return made up to 19/06/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Return made up to 19/06/08; full list of members (5 pages)
23 June 2008Return made up to 19/06/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006New director appointed (3 pages)
23 August 2006New director appointed (3 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
17 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006New director appointed (4 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (4 pages)
11 August 2006Director resigned (1 page)
23 June 2006Return made up to 19/06/06; full list of members (3 pages)
23 June 2006Return made up to 19/06/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
29 June 2005Return made up to 19/06/05; full list of members (3 pages)
29 June 2005Return made up to 19/06/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
24 June 2004Return made up to 19/06/04; full list of members (7 pages)
24 June 2004Return made up to 19/06/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 July 2003Return made up to 19/06/03; full list of members (8 pages)
3 July 2003Return made up to 19/06/03; full list of members (8 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
29 June 2002Return made up to 19/06/02; full list of members (8 pages)
29 June 2002Return made up to 19/06/02; full list of members (8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
26 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
27 June 2001Return made up to 19/06/01; full list of members (7 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
23 May 2001Particulars of mortgage/charge (4 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
29 June 2000Return made up to 19/06/00; full list of members (15 pages)
29 June 2000Return made up to 19/06/00; full list of members (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 19/06/99; full list of members (15 pages)
28 June 1999Return made up to 19/06/99; full list of members (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
10 July 1998Return made up to 19/06/98; full list of members (14 pages)
10 July 1998Return made up to 19/06/98; full list of members (14 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997Return made up to 19/06/97; full list of members (13 pages)
2 July 1997Return made up to 19/06/97; full list of members (13 pages)
23 July 1996Return made up to 19/06/96; full list of members (12 pages)
23 July 1996Return made up to 19/06/96; full list of members (12 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
30 June 1996Location of register of members (1 page)
30 June 1996Location of register of members (1 page)
21 May 1996Auditor's resignation (1 page)
21 May 1996Registered office changed on 21/05/96 from: third floor 20 st james's street london SW1A 1ES (1 page)
21 May 1996Auditor's resignation (1 page)
21 May 1996Registered office changed on 21/05/96 from: third floor 20 st james's street london SW1A 1ES (1 page)
25 April 1996Full accounts made up to 30 September 1995 (19 pages)
25 April 1996Full accounts made up to 30 September 1995 (19 pages)
8 December 1995Particulars of mortgage/charge (14 pages)
8 December 1995Particulars of mortgage/charge (14 pages)
8 December 1995Particulars of mortgage/charge (10 pages)
8 December 1995Particulars of mortgage/charge (10 pages)
8 December 1995Particulars of mortgage/charge (12 pages)
8 December 1995Particulars of mortgage/charge (12 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
13 November 1995Registered office changed on 13/11/95 from: the ritz hotel piccadilly london W1V 0BR (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Registered office changed on 13/11/95 from: the ritz hotel piccadilly london W1V 0BR (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (4 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Secretary resigned (2 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1995Memorandum and Articles of Association (34 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1995Memorandum and Articles of Association (34 pages)
31 October 1995Particulars of mortgage/charge (14 pages)
31 October 1995Particulars of mortgage/charge (14 pages)
30 October 1995Particulars of mortgage/charge (12 pages)
30 October 1995Particulars of mortgage/charge (12 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
24 July 1995Secretary resigned;director resigned;new director appointed (6 pages)
24 July 1995Director resigned;new director appointed (6 pages)
24 July 1995Director resigned;new director appointed (6 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995Secretary resigned;director resigned;new director appointed (6 pages)
24 July 1995New secretary appointed (4 pages)
12 July 1995Return made up to 19/06/95; no change of members (4 pages)
12 July 1995Return made up to 19/06/95; no change of members (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 30 September 1994 (17 pages)
10 May 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (76 pages)
3 February 1994Full accounts made up to 30 September 1993 (13 pages)
3 February 1994Full accounts made up to 30 September 1993 (13 pages)
25 June 1993Return made up to 19/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1993Full accounts made up to 30 September 1992 (11 pages)
21 May 1992Full accounts made up to 30 September 1991 (12 pages)
12 July 1991Full accounts made up to 30 September 1990 (12 pages)
18 July 1990Return made up to 19/06/90; full list of members (10 pages)
18 June 1990Full accounts made up to 30 September 1989 (12 pages)
24 April 1989Return made up to 05/04/89; full list of members (8 pages)
3 April 1989Full accounts made up to 30 September 1988 (11 pages)
3 April 1989Full accounts made up to 30 September 1988 (11 pages)
21 July 1988Return made up to 11/08/87; full list of members (6 pages)
22 June 1988Accounts made up to 30 September 1987 (11 pages)
21 September 1987Accounts made up to 30 September 1986 (11 pages)
4 October 1986Full accounts made up to 30 September 1985 (11 pages)
28 July 1986Return made up to 14/04/86; full list of members (4 pages)
29 April 1983Accounts made up to 30 September 1982 (10 pages)
29 April 1983Accounts made up to 30 September 1982 (10 pages)
12 March 1903Company name changed\certificate issued on 12/03/03 (6 pages)
12 March 1903Company name changed\certificate issued on 12/03/03 (5 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)