Company NameHeathrow Hotel (London) Limited
Company StatusActive
Company Number00623241
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(60 years, 6 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(60 years, 9 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(62 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Jonathan Mark Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
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(64 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Secretary NameGraham Howden
NationalityBritish
StatusResigned
Appointed19 May 1991(32 years, 2 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(39 years, 2 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(40 years, 4 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(40 years, 4 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
Appointed10 May 2001(42 years, 2 months after company formation)
Appointment Duration3 years, 7 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(42 years, 6 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(42 years, 10 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(43 years, 2 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(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2007)
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(43 years, 11 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(45 years, 9 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
Appointed03 April 2006(47 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(47 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive
Correspondence AddressThistle Hotel Marble Arch
Bryanston Street
London
W1A 4UR
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 January 2007(47 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameEng Juay Edwin Low
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2007(47 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2007)
RoleChief Financial Officer
Correspondence Address3a Lorong Batawi
Singapore
536664
Foreign
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 909 Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(49 years, 3 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
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(50 years, 6 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
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(50 years, 6 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
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(51 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(52 years 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(52 years, 10 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(52 years, 11 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(53 years, 5 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(53 years, 9 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(53 years, 11 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(54 years, 2 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(55 years, 5 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(55 years, 8 months 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(57 years, 4 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(60 years, 5 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

160k at £1Glh Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,729,000
Net Worth£7,982,000
Cash£89,000
Current Liabilities£11,155,000

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

26 June 1997Delivered on: 8 July 1997
Satisfied on: 18 November 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Debenture
Secured details: All sums due and payable by the company as joint and several guarantor of all sums due and payable by thistle hotels PLC, under the third supplemental trust deed being £60,000,000 in principal amount of the 7 7/8 per cent.first mortgage debenture stock 2022 (the "new stock") constituted thereby and all premium and interest thereon together with the £200,000,000 in principal amount of the 10 3/4 per cent. First mortgage debenture stock 2014 (the "original stock") constituted by a trust deed dated 11TH july 1989 as modified by a first supplemental trust deed dated 30TH august 1989 and a second supplemental trust deed dated 3RD november 1989 (the "principal trust deed") together with all premium and interest thereon and all other monies as provided in the principal trust deed payable by the company pursuant thereto.
Particulars: Floating charge over undertaking all property assetts and rights present and future wheresoever situate including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
19 December 1989Delivered on: 21 December 1989
Satisfied on: 18 November 2008
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A supplemental trust deed
Secured details: £10,000,000 10 3/4% first mortgage debenture stock 2014 of mount charlotte investments PLC and all other moneys due or to become due from the company and/or lph london park limited to the chargee under the terms of the deed.
Particulars: Leasehold the heathrow park hotel, heathrow, greater london title no ngl 167935 and to fixtures, fittings, fixed plant machinery, and apparatus (including trade fixtures and fittings).
Fully Satisfied
3 November 1989Delivered on: 11 November 1989
Satisfied on: 18 November 2008
Persons entitled: The Law Debenture Trust Corporation P.L.Cas Trustee

Classification: Debenture created by a second supplemental trust deed
Secured details: £100,000,000 10 3/4% first mortgage debenture stock 2014 ("new stocks") of mounts charlotte investments PLC together with £100,000,000 10 3/4% first mortgage debenture stock 2014 ("original stock") of mount charlotte investments PLC together with all other moneys due or/& or become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of and as defined in this deed.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 July 1989Delivered on: 26 July 1989
Satisfied on: 18 November 2008
Persons entitled: The Law Debenture Trust Corporation Plcas Trustee.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein being £100,000,000 in principal amount of the 10 3/4% first mortgage debenture stock 2014 of mount charlotte investments PLC together with all the other moneys due and payable to the chargee under the terms of and as defined in the trust deed.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 February 1985Delivered on: 5 February 1985
Persons entitled: Nordic Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 25.1.85.
Particulars: First legal charge over f/h property at 15 to 21 kensington gardens square and 37 to 46 princes square, westminter london W.2 known as the plaza hotel title no ngl 486761 floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

13 November 2023Full accounts made up to 30 June 2023 (37 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 (39 pages)
17 February 2023Termination of appointment of Jonathan Mark Scott as a director on 7 February 2023 (1 page)
17 February 2023Change of details for Glh Hotels Limited as a person with significant control on 1 November 2022 (2 pages)
5 December 2022Appointment of Mr Jonathan Mark Scott as a director on 5 December 2022 (2 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 (41 pages)
1 September 2021Confirmation statement made on 25 August 2021 with updates (4 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)
14 June 2021Statement of capital on 14 June 2021
  • GBP 6,226,849
(5 pages)
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)
11 May 2021Solvency Statement dated 21/04/21 (1 page)
11 May 2021Statement by Directors (1 page)
11 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(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 (35 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 (34 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)
3 April 2019Full accounts made up to 30 June 2018 (23 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 (23 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)
26 June 2017Statement of capital on 26 June 2017
  • GBP 10,434,849
(3 pages)
26 June 2017Statement of capital on 26 June 2017
  • GBP 10,434,849
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 20/06/2017
(2 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 20/06/2017
(2 pages)
21 June 2017Solvency Statement dated 20/06/17 (1 page)
12 January 2017Full accounts made up to 30 June 2016 (24 pages)
12 January 2017Full accounts made up to 30 June 2016 (24 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 10,434,849
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 10,434,849
(3 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)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 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 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)
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)
5 January 2016Full accounts made up to 30 June 2015 (25 pages)
5 January 2016Full accounts made up to 30 June 2015 (25 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 160,001
(5 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 160,001
(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)
15 April 2015Full accounts made up to 30 June 2014 (25 pages)
15 April 2015Full accounts made up to 30 June 2014 (25 pages)
17 February 2015Company name changed thistle heathrow LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
17 February 2015Company name changed thistle heathrow LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 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)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 160,001
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 160,001
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 160,001
(5 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 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 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
25 November 2013Accounts made up to 30 June 2013 (30 pages)
25 November 2013Accounts made up to 30 June 2013 (30 pages)
21 October 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 160,001
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 160,001
(4 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 160,000
(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 160,000
(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 160,000
(6 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)
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)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
5 April 2013Accounts made up to 30 June 2012 (30 pages)
5 April 2013Accounts made up to 30 June 2012 (30 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)
3 November 2011Accounts made up to 3 July 2011 (26 pages)
3 November 2011Accounts made up to 3 July 2011 (26 pages)
3 November 2011Accounts made up to 3 July 2011 (26 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)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Appointment of Mr Heiko Figge as a director (2 pages)
10 November 2010Accounts made up to 27 June 2010 (27 pages)
10 November 2010Accounts made up to 27 June 2010 (27 pages)
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 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts made up to 28 June 2009 (28 pages)
20 October 2009Accounts made up to 28 June 2009 (28 pages)
15 October 2009Secretary's details changed for Julie Mcguirk 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 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 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 2009Secretary's details changed for Julie Mcguirk 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 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 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 September 2009Secretary appointed seok hui blackwell (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed seok hui blackwell (1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Ad 15/06/09\gbp si 9500@1=9500\gbp ic 150500/160000\ (1 page)
16 June 2009Ad 15/06/09\gbp si 9500@1=9500\gbp ic 150500/160000\ (1 page)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
28 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
16 March 2009Accounts made up to 29 June 2008 (23 pages)
16 March 2009Accounts made up to 29 June 2008 (23 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 secretary ian cattermole (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 November 2007Accounts made up to 1 July 2007 (20 pages)
22 November 2007Accounts made up to 1 July 2007 (20 pages)
22 November 2007Accounts made up to 1 July 2007 (20 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
25 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
4 May 2007Accounts made up to 2 July 2006 (23 pages)
4 May 2007Accounts made up to 2 July 2006 (23 pages)
4 May 2007Accounts made up to 2 July 2006 (23 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
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)
26 May 2006Return made up to 19/05/06; full list of members (3 pages)
26 May 2006Return made up to 19/05/06; full list of members (3 pages)
3 May 2006Accounts made up to 3 July 2005 (17 pages)
3 May 2006Accounts made up to 3 July 2005 (17 pages)
3 May 2006Accounts made up to 3 July 2005 (17 pages)
2 May 2006New director appointed (3 pages)
2 May 2006New director appointed (3 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)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 June 2005Return made up to 19/05/05; full list of members (3 pages)
20 June 2005Return made up to 19/05/05; full list of members (3 pages)
6 May 2005Accounts made up to 4 July 2004 (17 pages)
6 May 2005Accounts made up to 4 July 2004 (17 pages)
6 May 2005Accounts made up to 4 July 2004 (17 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)
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)
8 May 2003Accounts made up to 29 December 2002 (15 pages)
8 May 2003Accounts made up to 29 December 2002 (15 pages)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls, leeds. LS2 7JU (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2 the calls, leeds. 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)
13 January 2003Company name changed lph plaza LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed lph plaza LIMITED\certificate issued on 13/01/03 (2 pages)
4 November 2002Accounts for a dormant company made up to 30 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 30 December 2001 (3 pages)
13 June 2002New secretary appointed (1 page)
13 June 2002New secretary appointed (1 page)
13 June 2002Return made up to 19/05/02; full list of members (6 pages)
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 (4 pages)
11 January 2002New director appointed (4 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)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 June 2001Return made up to 19/05/01; full list of members (6 pages)
20 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
3 November 2000Accounts for a dormant company made up to 26 December 1999 (3 pages)
3 November 2000Accounts for a dormant company made up to 26 December 1999 (3 pages)
11 July 2000Return made up to 19/05/00; full list of members (7 pages)
11 July 2000Return made up to 19/05/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
9 September 1999Accounts for a dormant company made up to 27 December 1998 (3 pages)
9 September 1999Accounts for a dormant company made up to 27 December 1998 (3 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 (14 pages)
8 June 1999Return made up to 19/05/99; full list of members (14 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
17 June 1998Return made up to 19/05/98; no change of members (4 pages)
8 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
8 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 29 December 1996 (3 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
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 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (3 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 1996New director appointed (1 page)
5 January 1996Director resigned (2 pages)
26 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
26 October 1995Accounts for a dormant company made up to 25 December 1994 (3 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 documents registered before 1 January 1995 (26 pages)
18 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
18 October 1994Accounts for a dormant company made up to 26 December 1993 (3 pages)
27 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
27 July 1993Accounts for a dormant company made up to 27 December 1992 (3 pages)
28 August 1992Accounts for a dormant company made up to 29 December 1991 (3 pages)
28 August 1992Accounts for a dormant company made up to 29 December 1991 (3 pages)
18 November 1991Accounts made up to 30 December 1990 (6 pages)
18 November 1991Accounts made up to 30 December 1990 (6 pages)
19 November 1990Accounts made up to 31 December 1989 (5 pages)
19 November 1990Accounts made up to 31 December 1989 (5 pages)
21 December 1989Particulars of mortgage/charge (5 pages)
21 December 1989Particulars of mortgage/charge (5 pages)
11 November 1989Particulars of mortgage/charge (7 pages)
11 November 1989Particulars of mortgage/charge (7 pages)
31 October 1989Accounts made up to 1 January 1989 (5 pages)
31 October 1989Accounts made up to 1 January 1989 (5 pages)
31 October 1989Accounts made up to 1 January 1989 (5 pages)
26 July 1989Particulars of mortgage/charge (6 pages)
26 July 1989Particulars of mortgage/charge (6 pages)
13 February 1989Accounts made up to 27 December 1987 (11 pages)
13 February 1989Accounts made up to 27 December 1987 (11 pages)
30 October 1987Accounts made up to 31 December 1986 (11 pages)
30 October 1987Accounts made up to 31 December 1986 (11 pages)
2 May 1986Accounts for a dormant company made up to 31 December 1985 (9 pages)
2 May 1986Accounts for a dormant company made up to 31 December 1985 (9 pages)
16 March 1959Incorporation (15 pages)
16 March 1959Incorporation (15 pages)