London
WC2R 0EZ
Director Name | Mr Sarmad Zok |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(84 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Salma Ahmad Alhammadi |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 22 May 2023(84 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Manager |
Country of Residence | Qatar |
Correspondence Address | Katara Hospitality Marina District Lusail City Doha P.O.Box 2977 |
Director Name | Mr Irfan Abdul-Khaliq Sharief |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2023(84 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Katara Hospitality Marina District Lusail City Doha P.O. Box 2977 |
Secretary Name | Mr William Rowland Llewellyn Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1995) |
Role | Company Director |
Correspondence Address | Chancel House Church Street Hadlow Tonbridge Kent TN11 0DB |
Director Name | Brian Melville Winrow Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 1997) |
Role | Restaurateur |
Correspondence Address | 15 Moira House Gosling Way London SW9 6JP |
Director Name | Thomas Christopher O'Connell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 2 Batemans Court Forestfield Furnace Green Crawley West Sussex RH10 6PS |
Director Name | Mr Peter Ian Hamilton Haigh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(55 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 1995) |
Role | Marketing Dir |
Country of Residence | England |
Correspondence Address | 11 Lonsdale Road London W4 1ND |
Secretary Name | Mr Martin Balfour Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(56 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 34 Lamont Road London Sw10 |
Director Name | Ramon Pajares |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 1996(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1999) |
Role | Hotelier |
Correspondence Address | 38 Pont Street Mews London SW1X 0AF |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Timothy John Gates |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(60 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2003) |
Role | Director Of Human Resources |
Correspondence Address | 18 Clifton Road Teddington Middlesex TW11 8SW |
Director Name | Geraldine McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1999(61 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 2004) |
Role | Marketing Director |
Correspondence Address | No 3 Birley Street London SW11 5XE |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Mr Thomas Patrick Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2005) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | David Weston Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(65 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Merton Walk Mount Saint Annes Milltown Dublin 6 |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(66 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 July 2005) |
Role | Banker |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Charles Henry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(66 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 October 2014) |
Role | Hotel Investment Adviser |
Country of Residence | United States |
Correspondence Address | 221 Congress Street Brooklyn New York 11201 |
Director Name | Cristopher Kelly Broderick |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(66 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 August 2015) |
Role | Hotel Investments |
Country of Residence | United States |
Correspondence Address | Strand London WC2R 0EU |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(66 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 2008) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Secretary Name | Iain Stewart Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(66 years after company formation) |
Appointment Duration | 6 months (resigned 21 July 2005) |
Role | Banker |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Gillian Claire Fisken |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(69 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 2009) |
Role | C A |
Correspondence Address | 6 North Park Terrace Edinburgh EH4 1DP Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Martin Kandrac |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 21 October 2014(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Zurich |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Ashley Fernandes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2014(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | State Of Qatar |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Gordon Alexander Miles Drake |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2017) |
Role | Hotel Investments |
Country of Residence | Dubai |
Correspondence Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
Director Name | Benjamin David Cadwell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2015(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2021) |
Role | Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Sean Piers Harrison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(78 years after company formation) |
Appointment Duration | 6 years (resigned 31 January 2023) |
Role | General Counsel |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Omer Acar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 2019(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can London EC4N 6AF |
Director Name | Mr Juan Bernardo Aguilar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 January 2023(84 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 May 2023) |
Role | Chief Development Officer |
Country of Residence | Qatar |
Correspondence Address | Marina District, Lusail City P.O. Box 2977 Doha Qatar |
Director Name | Mr Lourie Johannes Kruger |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2023(84 years after company formation) |
Appointment Duration | 8 months (resigned 05 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Qatar |
Correspondence Address | Marina District, Lusail City P.O. Box 2977 Doha Qatar |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(66 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 March 2018) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | fairmont.com |
---|---|
Telephone | 0800 0441141 |
Telephone region | Freephone |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Savoy Hotel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
26 November 2018 | Delivered on: 30 November 2018 Persons entitled: Motcomb Estates Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
5 April 2013 | Delivered on: 10 April 2013 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from each common obligor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the hotel owner to the overdraft finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each obligor to the mezzanine finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
17 November 2020 | Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 August 2019 | Appointment of Omer Acar as a director on 18 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Ashley Fernandes as a director on 18 July 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 March 2019 | Satisfaction of charge 003484460002 in full (1 page) |
30 November 2018 | Registration of charge 003484460003, created on 26 November 2018 (53 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Kamal Rhazali as a director on 14 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Martin Kandrac as a director on 12 July 2016 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (8 pages) |
5 July 2017 | Second filing of Confirmation Statement dated 01/05/2017 (8 pages) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Notification of The Savoy Hotel Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of The Savoy Hotel Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of The Savoy Hotel Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
26 June 2017 | Withdrawal of a person with significant control statement on 26 June 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
18 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
10 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
10 January 2017 | Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Sean Piers Harrison as a director on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Secretary's details changed for D.W. Company Services Limited on 1 May 2016 (1 page) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Benjamin David Cadwell on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Benjamin David Cadwell on 1 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for D.W. Company Services Limited on 1 May 2016 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 September 2015 | Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages) |
2 September 2015 | Appointment of Benjamin David Cadwell as a director on 12 August 2015 (3 pages) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Cristopher Kelly Broderick as a director on 12 August 2015 (1 page) |
1 July 2015 | Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Ashley Fernandes as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Gordon Alexander Miles Drake as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Appointment of Martin Kandrac as a director on 21 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Charles Henry as a director on 21 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Alistair James Neil Hewitt as a director on 21 October 2014 (2 pages) |
8 October 2014 | Registration of charge 003484460002, created on 2 October 2014 (45 pages) |
8 October 2014 | Registration of charge 003484460002, created on 2 October 2014 (45 pages) |
8 October 2014 | Registration of charge 003484460002, created on 2 October 2014 (45 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Termination of appointment of Donald Gateley as a director (2 pages) |
6 August 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (4 pages) |
6 August 2013 | Termination of appointment of Donald Gateley as a director (2 pages) |
6 August 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
15 January 2013 | Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Cristopher Kelly Broderick on 11 January 2013 (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Termination of appointment of Stuart Watson as a director (1 page) |
6 June 2011 | Termination of appointment of Stuart Watson as a director (1 page) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Stuart Iain Watson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Donald Kenneth Gateley on 29 January 2010 (2 pages) |
29 October 2009 | Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Cristopher Kelly Broderick on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
28 October 2009 | Director's details changed for Cristopher Kelly Broderick on 6 August 2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / cristopher broderick / 14/02/2009 (1 page) |
26 March 2009 | Director's change of particulars / cristopher broderick / 14/02/2009 (1 page) |
19 March 2009 | Appointment terminated director gillian fisken (1 page) |
19 March 2009 | Director appointed stuart iain watson (2 pages) |
19 March 2009 | Director appointed stuart iain watson (2 pages) |
19 March 2009 | Appointment terminated director gillian fisken (1 page) |
8 October 2008 | Appointment terminated director bruce anderson (1 page) |
8 October 2008 | Appointment terminated director bruce anderson (1 page) |
3 October 2008 | Director appointed gillian claire fisken (2 pages) |
3 October 2008 | Appointment terminated director alistair hewitt (1 page) |
3 October 2008 | Director appointed donald kenneth gateley (2 pages) |
3 October 2008 | Appointment terminated director alistair hewitt (1 page) |
3 October 2008 | Appointment terminated director gillian sellar (1 page) |
3 October 2008 | Director appointed gillian claire fisken (2 pages) |
3 October 2008 | Director appointed donald kenneth gateley (2 pages) |
3 October 2008 | Appointment terminated director gillian sellar (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 savoy hill london WC2R 0BP (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 savoy hill london WC2R 0BP (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
17 October 2005 | Auditor's resignation (1 page) |
17 October 2005 | Auditor's resignation (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
13 July 2005 | Return made up to 01/05/05; full list of members
|
13 July 2005 | Return made up to 01/05/05; full list of members
|
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (3 pages) |
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New director appointed (4 pages) |
26 January 2005 | New secretary appointed;new director appointed (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
2 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 December 1998 | Company name changed simpson's-in-the-strand LIMITED\certificate issued on 18/12/98 (2 pages) |
17 December 1998 | Company name changed simpson's-in-the-strand LIMITED\certificate issued on 18/12/98 (2 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (5 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (5 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Director's particulars changed (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
14 May 1993 | Return made up to 01/05/93; full list of members (8 pages) |
14 May 1993 | Return made up to 01/05/93; full list of members (8 pages) |
7 April 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
7 April 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (6 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (6 pages) |
23 May 1991 | Resolutions
|
23 May 1991 | Resolutions
|
25 July 1986 | Full accounts made up to 31 December 1985 (5 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (5 pages) |
14 January 1939 | Incorporation (20 pages) |
14 January 1939 | Incorporation (20 pages) |