Company NameClermont Hotel HR Limited
Company StatusActive
Company Number00319704
CategoryPrivate Limited Company
Incorporation Date19 October 1936(87 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(82 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(83 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMs Cynthia Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 June 2021(84 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Seong Aun Chew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed05 December 2022(86 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Richard Edward Hutton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(87 years after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Robert Edmund Guy Peel
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warwick Avenue
London
W9 2PS
Director NameKenneth Vernon Frank Pawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressHaggas Hall
Weeton
Leeds
North Yorkshire
LS17 0BH
Director NameGraham Howden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed19 May 1991(54 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Tinshill Road
Leeds
West Yorkshire
LS16 7DU
Director NameAndrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(61 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 May 2001)
RoleAccountant
Correspondence Address28 Woodhill Rise
Cookridge
Leeds
West Yorkshire
LS16 7DB
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(62 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleCo Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed26 July 1999(62 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 2002)
RoleCo Secretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameGillian Anne Newsome
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(63 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address15 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RQ
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(64 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(65 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Secretary NameMr Ian Charles Durant
NationalityBritish
StatusResigned
Appointed20 May 2002(65 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(66 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed10 February 2003(66 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(68 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(69 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(71 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameSheena Hirani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2009(72 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuoman Corporate Office PO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(72 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(72 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(74 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(75 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(75 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(75 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Mark Ostridge
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(76 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2nd Floor
75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(76 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(76 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2014(77 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2021)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(78 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Peter Michael Herbert
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(79 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Alan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(82 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ

Contact

Websitethistle.com

Location

Registered Address110 Central Street
London
EC1V 8AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £0.2Glh Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,689,000
Net Worth£17,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

8 June 2001Delivered on: 21 June 2001
Satisfied on: 29 June 2013
Persons entitled: Taylor Woodrow Capital Developments Limited

Classification: Legal charge
Secured details: £3,000,000 due from the company to the chargee.
Particulars: The land and buildings k/a 2, 14-24 (even nos) and 28 the calls leeds.
Fully Satisfied
7 April 1981Delivered on: 13 April 1981
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: £200,000 & all other monies due or to become due from mount charlotte investments LTD or any of the other companies named therein on any account whatsoever.
Particulars: Golden lion hotel briggate 24 blayd's yard leeds wyk 196175 floating charge over goodwill trade & tenant fixtures & fittings further details see doc m 147.
Fully Satisfied
4 May 1973Delivered on: 10 May 1973
Satisfied on: 9 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount hotel clarendon road, leeds, yorks.
Fully Satisfied
4 May 1973Delivered on: 10 May 1973
Satisfied on: 9 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berkeley house, clarendon road, leeds yorks.
Fully Satisfied
11 April 1972Delivered on: 2 May 1972
Satisfied on: 9 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park house supply stores 54,56, street lane, leed yorkshire.
Fully Satisfied
11 April 1972Delivered on: 2 May 1972
Satisfied on: 9 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, roman view land in roman view roman crescent roundlay lees yorkshire.
Fully Satisfied

Filing History

13 November 2023Full accounts made up to 30 June 2023 (21 pages)
9 October 2023Appointment of Mr Richard Edward Hutton as a director on 9 October 2023 (2 pages)
9 October 2023Director's details changed for Mr Gavin Stephen Taylor on 10 February 2023 (2 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
14 March 2023Full accounts made up to 30 June 2022 (22 pages)
17 February 2023Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages)
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page)
21 December 2022Memorandum and Articles of Association (6 pages)
21 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2022Appointment of Mr Seong Aun Chew as a director on 5 December 2022 (2 pages)
9 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 pages)
1 November 2022Company name changed glh hotels hr LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
14 March 2022Full accounts made up to 30 June 2021 (23 pages)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
31 August 2021Change of details for Glh Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page)
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page)
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages)
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page)
2 April 2021Full accounts made up to 30 June 2020 (23 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 30 June 2019 (25 pages)
10 December 2019Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019 (2 pages)
1 October 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages)
9 July 2019Termination of appointment of Peter Michael Herbert as a director on 7 June 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (18 pages)
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
12 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
22 March 2018Full accounts made up to 30 June 2017 (17 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
12 January 2017Full accounts made up to 30 June 2016 (17 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 (2 pages)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
5 January 2016Full accounts made up to 30 June 2015 (17 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 315,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 315,000
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 315,000
(5 pages)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
6 July 2015Termination of appointment of Mark Ostridge as a director on 26 June 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (18 pages)
16 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 315,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 315,000
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 315,000
(5 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
1 April 2014Full accounts made up to 30 June 2013 (16 pages)
1 April 2014Full accounts made up to 30 June 2013 (16 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 315,000
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 315,000
(6 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 315,000
(6 pages)
29 June 2013Satisfaction of charge 6 in full (3 pages)
29 June 2013Satisfaction of charge 6 in full (3 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
7 June 2013Company name changed guoman hotels hr LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed guoman hotels hr LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
10 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
8 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Premod Paul Thomas
(5 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
7 December 2012Appointment of Mr Mark Ostridge as a director (2 pages)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
27 November 2012Termination of appointment of Heiko Figge as a director (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2013
(3 pages)
11 May 2012Appointment of Mr Premod Paul Thomas as a director
  • ANNOTATION A second filed AP01 was registered on the 08 January 2013
(3 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
4 November 2011Full accounts made up to 3 July 2011 (16 pages)
4 November 2011Full accounts made up to 3 July 2011 (16 pages)
4 November 2011Full accounts made up to 3 July 2011 (16 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
16 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
14 March 2011Full accounts made up to 27 June 2010 (19 pages)
14 March 2011Full accounts made up to 27 June 2010 (19 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2010Director's details changed for Mr Heiko Figge on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Heiko Figge on 19 May 2010 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Appointment of Mr Heiko Figge as a director (1 page)
15 June 2010Appointment of Mr Heiko Figge as a director (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
15 June 2010Director's details changed for Mr Heiko Figge on 1 September 2009 (1 page)
19 May 2010Termination of appointment of Sheena Hirani as a director (1 page)
19 May 2010Termination of appointment of Sheena Hirani as a director (1 page)
20 October 2009Full accounts made up to 28 June 2009 (19 pages)
20 October 2009Full accounts made up to 28 June 2009 (19 pages)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Sheena Hirani on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
16 September 2009Secretary appointed seok hui blackwell (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
16 March 2009Full accounts made up to 29 June 2008 (16 pages)
16 March 2009Full accounts made up to 29 June 2008 (16 pages)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Appointment terminated director ian cattermole (1 page)
2 July 2008Appointment terminated director ian cattermole (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Director appointed sheena hirani (1 page)
2 July 2008Director appointed sheena hirani (1 page)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
20 May 2008Return made up to 19/05/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
8 April 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
8 April 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
19 December 2007Memorandum and Articles of Association (40 pages)
19 December 2007Memorandum and Articles of Association (40 pages)
13 December 2007Company name changed gale lister & co. LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed gale lister & co. LIMITED\certificate issued on 13/12/07 (2 pages)
4 November 2007New director appointed (4 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (4 pages)
25 October 2007Withdrawal of application for striking off (1 page)
25 October 2007Withdrawal of application for striking off (1 page)
19 October 2007Return made up to 19/05/07; full list of members (2 pages)
19 October 2007Return made up to 19/05/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Voluntary strike-off action has been suspended (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Accounts for a dormant company made up to 2 July 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 2 July 2006 (4 pages)
9 March 2007Application for striking-off (1 page)
9 March 2007Application for striking-off (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 pages)
13 March 2006Accounts for a dormant company made up to 3 July 2005 (4 pages)
13 March 2006Accounts for a dormant company made up to 3 July 2005 (4 pages)
13 March 2006Accounts for a dormant company made up to 3 July 2005 (4 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
21 June 2005Return made up to 19/05/05; full list of members (3 pages)
21 June 2005Return made up to 19/05/05; full list of members (3 pages)
6 May 2005Full accounts made up to 4 July 2004 (13 pages)
6 May 2005Full accounts made up to 4 July 2004 (13 pages)
6 May 2005Full accounts made up to 4 July 2004 (13 pages)
10 January 2005New director appointed (4 pages)
10 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
14 June 2004Return made up to 19/05/04; full list of members (6 pages)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
3 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
31 October 2003Full accounts made up to 29 December 2002 (13 pages)
31 October 2003Full accounts made up to 29 December 2002 (13 pages)
4 June 2003Return made up to 19/05/03; full list of members (6 pages)
4 June 2003Return made up to 19/05/03; full list of members (6 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls leeds west yorkshire LS2 7JU (1 page)
26 February 2003Secretary resigned;director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003New secretary appointed;new director appointed (4 pages)
26 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 30 December 2001 (9 pages)
31 October 2002Full accounts made up to 30 December 2001 (9 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001New director appointed (4 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 June 2001Return made up to 19/05/01; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
9 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/08/00
(1 page)
3 November 2000Full accounts made up to 26 December 1999 (9 pages)
3 November 2000Full accounts made up to 26 December 1999 (9 pages)
28 July 2000Return made up to 19/05/00; full list of members; amend (9 pages)
28 July 2000Return made up to 19/05/00; full list of members; amend (9 pages)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
9 September 1999Full accounts made up to 27 December 1998 (7 pages)
9 September 1999Full accounts made up to 27 December 1998 (7 pages)
4 August 1999New secretary appointed;new director appointed (7 pages)
4 August 1999New secretary appointed;new director appointed (7 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Secretary resigned (1 page)
8 June 1999Return made up to 19/05/99; full list of members (15 pages)
8 June 1999Return made up to 19/05/99; full list of members (15 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
27 July 1998Auditor's resignation (2 pages)
27 July 1998Auditor's resignation (2 pages)
17 June 1998Return made up to 19/05/98; full list of members (6 pages)
17 June 1998Return made up to 19/05/98; full list of members (6 pages)
8 June 1998Full accounts made up to 28 December 1997 (8 pages)
8 June 1998Full accounts made up to 28 December 1997 (8 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 29 December 1996 (8 pages)
3 November 1997Full accounts made up to 29 December 1996 (8 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
8 June 1997Return made up to 19/05/97; no change of members (4 pages)
8 June 1997Return made up to 19/05/97; no change of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (7 pages)
15 August 1996Full accounts made up to 31 December 1995 (7 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
8 June 1996Return made up to 19/05/96; full list of members (6 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (1 page)
26 October 1995Full accounts made up to 25 December 1994 (7 pages)
26 October 1995Full accounts made up to 25 December 1994 (7 pages)
16 June 1995Return made up to 19/05/95; full list of members (6 pages)
16 June 1995Return made up to 19/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
18 October 1994Full accounts made up to 26 December 1993 (8 pages)
18 October 1994Full accounts made up to 26 December 1993 (8 pages)
27 July 1993Full accounts made up to 27 December 1992 (8 pages)
27 July 1993Full accounts made up to 27 December 1992 (8 pages)
5 January 1993Memorandum and Articles of Association (31 pages)
5 January 1993Memorandum and Articles of Association (31 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 September 1992Full accounts made up to 30 December 1990 (6 pages)
17 September 1992Full accounts made up to 30 December 1990 (6 pages)
27 August 1992Full accounts made up to 29 December 1991 (6 pages)
27 August 1992Full accounts made up to 29 December 1991 (6 pages)
22 November 1990Full accounts made up to 31 December 1989 (6 pages)
22 November 1990Full accounts made up to 31 December 1989 (6 pages)
1 November 1989Full accounts made up to 1 January 1989 (6 pages)
1 November 1989Full accounts made up to 1 January 1989 (6 pages)
1 November 1989Full accounts made up to 1 January 1989 (6 pages)
11 January 1989Full accounts made up to 27 December 1987 (7 pages)
11 January 1989Full accounts made up to 27 December 1987 (7 pages)
18 November 1987Full accounts made up to 28 December 1986 (7 pages)
18 November 1987Full accounts made up to 28 December 1986 (7 pages)
12 September 1986Full accounts made up to 29 December 1985 (12 pages)
12 September 1986Full accounts made up to 29 December 1985 (12 pages)