38-51 Bedford Way
London
WC1H 0DG
Director Name | Mr Alexander Harold Edward Peter Walduck |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
Director Name | Mrs Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
Director Name | Mr Thomas Henry Walduck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 03 September 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Hugh Richard Walduck |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 06 January 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Secretary Name | Mr Hugh Richard Walduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Nicholas Stanley Richard David Walduck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Jason Alexander George Walduck |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mrs Katharine Tanya Waller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Website | imperialhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72787871 |
Telephone region | London |
Registered Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,000 |
Gross Profit | £47,135 |
Net Worth | £1,933,779 |
Current Liabilities | £10,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
4 March 2015 | Delivered on: 5 March 2015 Persons entitled: Alison Duncan as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme Colin Bowles as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme Stephen Walduck as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme Alexander Walduck as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme Classification: A registered charge Particulars: By way of first legal mortgage, the real property known as the bedford hotel, southampton row, london WC1B 4HD which is registered at hm land registry with the title number NGL297983. Refer to instrument for more details. Outstanding |
---|---|
31 January 2011 | Delivered on: 3 February 2011 Satisfied on: 12 March 2015 Persons entitled: Alexander Harold Edward Peter Walduck as Security Trustee for the Lenders Classification: Third party legal mortgage Secured details: All monies due or to become due from the borrower or the mortgagor to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bedford hotel, 83-95 (odd numbers) southampton row, london t/no NGL297983 by way of first charge all its rights in any policies of insurance, all contracts, guarantees and other documents, all authorisations and all monies from time to time standing to the credit of the rent account see image for full details. Fully Satisfied |
9 November 1989 | Delivered on: 23 November 1989 Satisfied on: 28 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the imperial london hotels limited to the chargee on any account whatsoever. Particulars: Bedford hotel, 83, southampton row london/borough of camden t/no ln 242698. Fully Satisfied |
12 January 1982 | Delivered on: 21 January 1982 Satisfied on: 3 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company the and/or imperial london hotels limited to the chargee on any account whatsoever. Particulars: F/H alexandra house, 17,18 and 19, queen square holsorn WC1, london borough of camden itle no: ngl 291751. Fully Satisfied |
11 October 1974 | Delivered on: 25 October 1966 Satisfied on: 3 February 2011 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 and/or imperial london hotels LTD. Particulars: The county hotel 8,9,10 & 11 upper woburn place, camden. Fully Satisfied |
16 June 1966 | Delivered on: 20 May 1966 Satisfied on: 3 February 2011 Persons entitled: Eagle Star Insurance Company LTD Classification: Trust deed Secured details: Securing debenture stock of the imperial london hotels limited amounting to £1,200,000. Particulars: 1 charge by way of first legal mortgage on the l/h property known as bedford hotel southampton row, london WC1 together with all buildings thereon subject to and with benefit of all leases, tenancies easements restrictions exceptions reservations provisions confirming agreements declarations and other rights and liabilities now subsirting and affecting any of such l/h property but otherwise free from encumbrances capital. Fully Satisfied |
31 January 1963 | Delivered on: 8 February 1963 Satisfied on: 3 February 2011 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Alexandra house queen square halborn london. Fully Satisfied |
23 March 2023 | Change of details for The Imperial London Hotels Ltd as a person with significant control on 9 February 2023 (2 pages) |
---|---|
9 February 2023 | Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page) |
23 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page) |
25 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
23 April 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page) |
1 May 2020 | Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 30 April 2019 (9 pages) |
29 October 2019 | Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
29 November 2018 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2016 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page) |
12 March 2015 | Satisfaction of charge 6 in full (6 pages) |
12 March 2015 | Satisfaction of charge 6 in full (6 pages) |
5 March 2015 | Registration of charge 007323300007, created on 4 March 2015 (48 pages) |
5 March 2015 | Registration of charge 007323300007, created on 4 March 2015 (48 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (13 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (7 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (7 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (13 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
9 November 2011 | Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
9 December 2010 | Full accounts made up to 30 April 2010 (11 pages) |
18 February 2010 | Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
16 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
13 March 2008 | Director's change of particulars / nicholas walduck / 04/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / nicholas walduck / 04/03/2008 (1 page) |
28 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
3 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
14 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members
|
18 January 2005 | Return made up to 12/01/05; full list of members
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
13 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Memorandum and Articles of Association (7 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Memorandum and Articles of Association (7 pages) |
29 January 2004 | Resolutions
|
24 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
29 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
7 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
15 January 1999 | Return made up to 12/01/99; full list of members (9 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (7 pages) |
15 January 1998 | Return made up to 12/01/98; no change of members (7 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
16 January 1997 | Return made up to 12/01/97; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
25 October 1974 | Particulars of mortgage/charge (4 pages) |
25 October 1974 | Particulars of mortgage/charge (4 pages) |