London
W1V 9DG
Director Name | Mr Saleh Gowili |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Daniel Samson Oberlander |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1991) |
Role | Hotel Executive |
Correspondence Address | 155 West 70 St Ph4c New York Ny 10023 Foreign |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr Dermot St John McDermott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 8 Grange Road London W4 4DA |
Director Name | Mr Terence Roy Holmes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Hotelier |
Correspondence Address | 706 Duncan House Dolphin Square London SW1V 3PP |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 30 Dabernon Drive Stoke Dabernon Cobham Surrey KT11 3JD |
Director Name | Mr John Francis Kennedy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Hotel Executive |
Correspondence Address | 424 Westend Avenue Apartment 7c New York Ny10024 United States |
Director Name | Mr Anthony Gordon Evans |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1995) |
Role | Accountant |
Correspondence Address | 10 Northcliffe Close Worcester Park Surrey KT4 7DS |
Director Name | Hans Ebenedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Business Executive |
Correspondence Address | 65/69 Mount Kellet Road Town House M Hong Kong |
Director Name | Mr Brian Edward Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1995) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5 Holmbush Road London SW15 3LE |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Negel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 35 Eaton Terrace London SW1W 8TP |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Mr James Arthur Watkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 October 1995) |
Role | Solicitor |
Correspondence Address | 2 Montpelier Square London SW7 1JT |
Director Name | Alan Richard Winter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 22 Torrington Close Springfield Chelmsford Essex CM1 5HX |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 St James's Street London SW1A 1ES |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Douglas Victor Barclay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2006) |
Role | Construction Manager |
Correspondence Address | 6 Queen Annes Gardens London W4 1TU |
Director Name | Michael Patrick Bolger Eugene Day |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 March 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1J 9BR |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2004) |
Role | Hotel Executive |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Director Name | Luc Pierre Louis Delafosse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2003) |
Role | General Manager |
Correspondence Address | 3 Place J Zay 21140 Semun-En-Auxois France |
Director Name | Mr Andrew Michael Love |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 22 March 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 June 2019) |
Role | Financier Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(104 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 June 2019) |
Role | Company Director Banking Direc |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Stephen Andrew Boxall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Ciaran Fahy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Fardokht Aghevli |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Amanda Rica Barclay |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W15 1FE |
Director Name | Mr Felix Emiel Albert Robyns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr David John Potts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(93 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Website | theritzhotel.co.uk |
---|
Registered Address | 150 Piccadilly London W1V 9DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Ellerman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,925,000 |
Gross Profit | £21,165,000 |
Net Worth | £45,940,000 |
Cash | £1,723,000 |
Current Liabilities | £9,777,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 September 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 1980 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2006 | Delivered 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 |
5 February 2021 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
23 September 2020 | Second filing of Confirmation Statement dated 19 June 2019 (6 pages) |
16 September 2020 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
7 September 2020 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
3 September 2020 | Memorandum and Articles of Association (11 pages) |
3 September 2020 | Resolutions
|
1 September 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
22 April 2020 | Notification of Ritz Holdco Limited as a person with significant control on 8 August 2018 (2 pages) |
22 April 2020 | Withdrawal of a person with significant control statement on 22 April 2020 (2 pages) |
9 April 2020 | Satisfaction of charge 000642030013 in full (1 page) |
9 April 2020 | Satisfaction of charge 000642030012 in full (1 page) |
30 March 2020 | Appointment of Mr. Felix Emiel Albert Robyns as a director on 25 March 2020 (2 pages) |
30 March 2020 | Appointment of Mr David John Potts as a director on 25 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Aidan Stuart Barclay as a director on 25 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Howard Myles Barclay as a director on 25 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Philip Leslie Peters as a director on 25 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Andrew Michael Love as a director on 22 March 2020 (1 page) |
21 February 2020 | Second filing for the appointment of Mr Aidan Stuart Barclay as a director (6 pages) |
21 February 2020 | Second filing for the termination of Fardokht Aghevli as a director (5 pages) |
21 February 2020 | Second filing for the appointment of Mr Howard Myles Barclay as a director (6 pages) |
21 February 2020 | Second filing for the appointment of Mr Philip Leslie Peters as a director (6 pages) |
21 February 2020 | Second filing for the termination of Amanda Barclay as a director (5 pages) |
29 January 2020 | Resolutions
|
28 January 2020 | Appointment of Mr Aidan Stuart Barclay as a director on 22 January 2020
|
28 January 2020 | Termination of appointment of Fardokht Aghevli as a director on 22 January 2020
|
28 January 2020 | Appointment of Mr Howard Myles Barclay as a director on 22 January 2020
|
28 January 2020 | Termination of appointment of Amanda Rica Barclay as a director on 22 January 2020
|
28 January 2020 | Resolutions
|
28 January 2020 | Appointment of Mr Philip Leslie Peters as a director on 22 January 2020
|
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
28 June 2019 | Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2019 (1 page) |
28 June 2019 | Appointment of Fardokht Aghevli as a director on 7 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Amanda Barclay as a director on 7 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Howard Myles Barclay as a director on 7 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Philip Leslie Peters as a director on 7 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 19 June 2019 with updates
|
26 March 2019 | Termination of appointment of Ciaran Fahy as a director on 14 March 2019 (1 page) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
20 June 2018 | Registration of charge 000642030013, created on 7 June 2018 (26 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
14 June 2018 | Registration of charge 000642030012, created on 7 June 2018 (48 pages) |
9 June 2018 | Satisfaction of charge 11 in full (4 pages) |
29 January 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 22 January 2018 (1 page) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 May 2016 | Appointment of Mr Ciaran Fahy as a director on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ciaran Fahy as a director on 26 April 2016 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 February 2015 | Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Stephen Andrew Boxall as a director on 2 February 2015 (1 page) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Stephen Andrew Boxall on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 2 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Andrew Michael Love on 7 April 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
9 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Termination of appointment of Michael Day as a director (1 page) |
10 April 2012 | Termination of appointment of Michael Day as a director (1 page) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (11 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 June 2010 | Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Michael Patrick Bolger Eugene Day on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Andrew Michael Love on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Stephen Andrew Boxall on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Howard Myles Barclay on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
29 October 2009 | Appointment of Stephen Andrew Boxall as a director (3 pages) |
29 October 2009 | Appointment of Stephen Andrew Boxall as a director (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (3 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | New director appointed (4 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (4 pages) |
11 August 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (15 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (15 pages) |
28 June 1999 | Return made up to 19/06/99; full list of members (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
10 July 1998 | Return made up to 19/06/98; full list of members (14 pages) |
10 July 1998 | Return made up to 19/06/98; full list of members (14 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 July 1997 | Return made up to 19/06/97; full list of members (13 pages) |
2 July 1997 | Return made up to 19/06/97; full list of members (13 pages) |
23 July 1996 | Return made up to 19/06/96; full list of members (12 pages) |
23 July 1996 | Return made up to 19/06/96; full list of members (12 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
30 June 1996 | Location of register of members (1 page) |
30 June 1996 | Location of register of members (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: third floor 20 st james's street london SW1A 1ES (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: third floor 20 st james's street london SW1A 1ES (1 page) |
25 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
25 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
8 December 1995 | Particulars of mortgage/charge (14 pages) |
8 December 1995 | Particulars of mortgage/charge (14 pages) |
8 December 1995 | Particulars of mortgage/charge (10 pages) |
8 December 1995 | Particulars of mortgage/charge (10 pages) |
8 December 1995 | Particulars of mortgage/charge (12 pages) |
8 December 1995 | Particulars of mortgage/charge (12 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: the ritz hotel piccadilly london W1V 0BR (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: the ritz hotel piccadilly london W1V 0BR (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Particulars of mortgage/charge (12 pages) |
8 November 1995 | Particulars of mortgage/charge (12 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Memorandum and Articles of Association (34 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Memorandum and Articles of Association (34 pages) |
31 October 1995 | Particulars of mortgage/charge (14 pages) |
31 October 1995 | Particulars of mortgage/charge (14 pages) |
30 October 1995 | Particulars of mortgage/charge (12 pages) |
30 October 1995 | Particulars of mortgage/charge (12 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
24 July 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
24 July 1995 | Director resigned;new director appointed (6 pages) |
24 July 1995 | Director resigned;new director appointed (6 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
24 July 1995 | New secretary appointed (4 pages) |
12 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
3 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
3 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
25 June 1993 | Return made up to 19/06/93; full list of members
|
20 May 1993 | Full accounts made up to 30 September 1992 (11 pages) |
21 May 1992 | Full accounts made up to 30 September 1991 (12 pages) |
12 July 1991 | Full accounts made up to 30 September 1990 (12 pages) |
18 July 1990 | Return made up to 19/06/90; full list of members (10 pages) |
18 June 1990 | Full accounts made up to 30 September 1989 (12 pages) |
24 April 1989 | Return made up to 05/04/89; full list of members (8 pages) |
3 April 1989 | Full accounts made up to 30 September 1988 (11 pages) |
3 April 1989 | Full accounts made up to 30 September 1988 (11 pages) |
21 July 1988 | Return made up to 11/08/87; full list of members (6 pages) |
22 June 1988 | Accounts made up to 30 September 1987 (11 pages) |
21 September 1987 | Accounts made up to 30 September 1986 (11 pages) |
4 October 1986 | Full accounts made up to 30 September 1985 (11 pages) |
28 July 1986 | Return made up to 14/04/86; full list of members (4 pages) |
29 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
29 April 1983 | Accounts made up to 30 September 1982 (10 pages) |
12 March 1903 | Company name changed\certificate issued on 12/03/03 (6 pages) |
12 March 1903 | Company name changed\certificate issued on 12/03/03 (5 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |