Company NameLondon Britannia Hotel Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number00744379
CategoryPrivate Limited Company
Incorporation Date18 December 1962(61 years, 4 months ago)
Previous NameEuropa Hotel (London) Limited

Business Activity

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

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(58 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(41 years, 2 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(41 years, 2 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameJohn Martin Wright
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Correspondence Address134 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Director NameChristopher Mander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1995)
RoleHotel Executive
Correspondence AddressHotel Inter Continental London
1 Hamilton Place Hyde Park Corner
London
W1V 0QY
Director NameAlbert Pucciarelli
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1995(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1996)
RoleBusiness Executive
Correspondence Address152 Cottage Place
Ridgewood
New Jersey
07450
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 1995(32 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 1995)
RoleCompany Director
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 1995(32 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 June 1995)
RoleCompany Director
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Director NamePaul Travers
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1995(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1996)
RoleBusiness Executive
Correspondence Address2 Granville Road
Sevenoaks
Kent
TN13 1ER
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Director NameLeng Beng Kwek
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameHong Ren Wong
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySingaporean
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 February 2015)
RoleInvestment Manager
Country of ResidenceSingapore
Correspondence Address43 Mount Sinai Avenue
Singapore
277181
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(36 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(38 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(38 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(40 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(43 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(49 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(50 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY

Contact

Websitemillenniumhotels.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Millennium Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,976,000
Gross Profit£16,696,000
Net Worth£80,825,000
Cash£2,966,000
Current Liabilities£7,239,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week from now)

Charges

29 December 2003Delivered on: 13 January 2004
Satisfied on: 25 September 2007
Persons entitled: Ing Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the agent or the trustee (whether for its own account or as trustee for the finance parties) or any of the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property being 39-44 grosvenor square london-westminster t/n NGL683788, the leasehold property being 39 44 grosvenor square london-westminster t/N. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 2003Delivered on: 28 January 2003
Satisfied on: 25 September 2007
Persons entitled: Ing Bank N.V. as Trustee for and on Behalf of the Beneficiaries (As Further Defined Therein)

Classification: Supplemental debenture (supplemental to a debenture dated 23 december 1996)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to any claims and any rights in respect of T. undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 24 December 1996
Satisfied on: 10 February 2004
Persons entitled: Ing Bank N.V.

Classification: Debenture
Secured details: 1. each and every liability which the company may at the date of the debenture or thereafter have to the agent or the chargee (whether for its own account or as trustee for the beneficiaries or any of the other beneficiaries (and whether soley or jointly with one or more persons) and whether as principal or as surety) under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder and the payment to the agent or the chargee when due and payable of every sum (of principal interest or otherwise) at the date of the debenture or thereafter owing due or incurred by the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities; and 2. the obligations of the borrower under the facility agreement and other finance documents excluding the debenture (owed to the agent or the chargee) whether for its own account or as trustee for the beneficiaries (or any of the other beneficiaries) and whether soley or jointly with one or more persons whether as principal or surety including any liability in respect of any further advances made thereunder and the payment to the chargee when due and payable of every sum (of principal interest or otherwise) at the date of the debenture or thereafter owing due or incurred by the borrower to the agent or the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities.
Particulars: Legal mortgage over 39-44 grosvenor square and 39-44 adams row london W1 (t/nos NGL15105 and NGL683788). Charge by way of first fixed charge each of the following namely: the real property; the intellectual property; all goodwill; charge by way of first floating charge of the whole of the company's undertaking and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 April 1965Delivered on: 4 May 1965
Satisfied on: 8 October 1996
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £1,000,000.
Particulars: Europa hotel nos 10-13 (consecutive), grosvenor square and 84, duke street westminster, london SW1.
Fully Satisfied

Filing History

9 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
25 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
25 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
26 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 April 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
29 April 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 December 2019 (34 pages)
30 December 2020Termination of appointment of Leng Beng Kwek as a director on 23 December 2020 (1 page)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 May 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(6 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
2 March 2015Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(7 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(7 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Accounts made up to 31 December 2012 (24 pages)
18 September 2013Accounts made up to 31 December 2012 (24 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 August 2012Accounts made up to 31 December 2011 (24 pages)
24 August 2012Accounts made up to 31 December 2011 (24 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
4 October 2011Accounts made up to 31 December 2010 (22 pages)
4 October 2011Accounts made up to 31 December 2010 (22 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 August 2010Accounts made up to 31 December 2009 (18 pages)
19 August 2010Accounts made up to 31 December 2009 (18 pages)
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Hong Ren Wong on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Hong Ren Wong on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 July 2009Accounts made up to 31 December 2008 (17 pages)
23 July 2009Accounts made up to 31 December 2008 (17 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
16 October 2008Accounts made up to 31 December 2007 (18 pages)
16 October 2008Accounts made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 12/03/2008 (1 page)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
16 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
3 November 2005Accounts made up to 31 December 2004 (20 pages)
3 November 2005Accounts made up to 31 December 2004 (20 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Accounts made up to 31 December 2003 (20 pages)
15 October 2004Accounts made up to 31 December 2003 (20 pages)
30 April 2004Return made up to 21/04/04; full list of members (8 pages)
30 April 2004Return made up to 21/04/04; full list of members (8 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2004Particulars of mortgage/charge (13 pages)
13 January 2004Particulars of mortgage/charge (13 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
23 October 2003Accounts made up to 31 December 2002 (20 pages)
23 October 2003Accounts made up to 31 December 2002 (20 pages)
22 May 2003Return made up to 21/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 May 2003Return made up to 21/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 January 2003Particulars of mortgage/charge (8 pages)
28 January 2003Particulars of mortgage/charge (8 pages)
16 January 2003Return made up to 30/12/02; full list of members (8 pages)
16 January 2003Return made up to 30/12/02; full list of members (8 pages)
4 October 2002Accounts made up to 31 December 2001 (19 pages)
4 October 2002Accounts made up to 31 December 2001 (19 pages)
9 January 2002Return made up to 30/12/01; full list of members (7 pages)
9 January 2002Return made up to 30/12/01; full list of members (7 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Accounts made up to 31 December 2000 (19 pages)
13 July 2001Accounts made up to 31 December 2000 (19 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
30 October 2000Accounts made up to 31 December 1999 (18 pages)
30 October 2000Accounts made up to 31 December 1999 (18 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 30/12/99; full list of members (7 pages)
20 January 2000Return made up to 30/12/99; full list of members (7 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
2 September 1999Accounts made up to 31 December 1998 (17 pages)
2 September 1999Accounts made up to 31 December 1998 (17 pages)
21 January 1999Return made up to 30/12/98; full list of members (14 pages)
21 January 1999Return made up to 30/12/98; full list of members (14 pages)
3 November 1998Accounts made up to 31 December 1997 (17 pages)
3 November 1998Accounts made up to 31 December 1997 (17 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Return made up to 30/12/97; no change of members (12 pages)
12 January 1998Return made up to 30/12/97; no change of members (12 pages)
31 October 1997Accounts made up to 31 December 1996 (17 pages)
31 October 1997Accounts made up to 31 December 1996 (17 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997Return made up to 30/12/96; full list of members (11 pages)
20 January 1997Return made up to 30/12/96; full list of members (11 pages)
24 December 1996Particulars of mortgage/charge (11 pages)
24 December 1996Particulars of mortgage/charge (11 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996Registered office changed on 19/11/96 from: devonshire house mayfair place london W1X 5FH (1 page)
19 November 1996Registered office changed on 19/11/96 from: devonshire house mayfair place london W1X 5FH (1 page)
19 November 1996New secretary appointed;new director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New secretary appointed;new director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Accounts made up to 31 December 1995 (14 pages)
17 May 1996Accounts made up to 31 December 1995 (14 pages)
5 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts made up to 31 December 1994 (14 pages)
1 November 1995Accounts made up to 31 December 1994 (14 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
5 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 November 1989Memorandum and Articles of Association (11 pages)
28 November 1989Memorandum and Articles of Association (11 pages)
2 November 1989Company name changed europa hotel (london) LIMITED\certificate issued on 03/11/89 (2 pages)
2 November 1989Company name changed europa hotel (london) LIMITED\certificate issued on 03/11/89 (2 pages)
18 December 1962Certificate of incorporation (1 page)
18 December 1962Certificate of incorporation (1 page)