London
W1T 1NP
Director Name | Mr Michael Anthony Harris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Rathbone Street London W1T 1NP |
Secretary Name | Mr Robert Phaidonos Aristotelous |
---|---|
Status | Current |
Appointed | 12 September 2011(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 49-51 Rathbone Street London W1T 1NP |
Director Name | Mr Daniel Harris |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Rathbone Street London W1T 1NP |
Director Name | Mr Gregory Lewis Ralph Harris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 October 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Rathbone Street London W1T 1NP |
Secretary Name | Ezekiel Solomon Sopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 82 Alexandra Road Muswell Hill London N10 2RT |
Secretary Name | Mr Michael Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(25 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hyde Park Street London W2 2JW |
Secretary Name | Harrow Hill Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1992) |
Correspondence Address | 20 Peterborough Road Harrow Middlesex HA1 2BT |
Website | collinghamapartments.co.uk |
---|---|
Telephone | 020 72448677 |
Telephone region | London |
Registered Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.2m at £1 | Freda Harris 89.40% Preference |
---|---|
126k at £1 | Gregory Lewis Ralph Harris 5.01% Preference |
126k at £1 | Michael Anthony Harris 5.01% Preference |
80.7k at £0.05 | Albert Harris 0.16% Ordinary |
56.3k at £0.05 | Gregory Lewis Ralph Harris & Michael Anthony Harris 0.11% Ordinary |
41.5k at £0.05 | Gregory Lewis Ralph Harris 0.08% Ordinary |
41.5k at £0.05 | Michael Anthony Harris 0.08% Ordinary |
35k at £0.05 | Gregory Lewis Ralph Harris & Albert Harris & Michael Anthony Harris 0.07% Ordinary |
35k at £0.05 | Gregory Lewis Ralph Harris & Michael Anthony Harris & Albert Harris 0.07% Ordinary |
18 at £1 | Mrs Louise Carol Benisty 0.00% Preference |
18 at £1 | Mrs Sharon Francesca Goldblatt 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £8,971,801 |
Gross Profit | £3,540,252 |
Net Worth | £9,893,384 |
Cash | £5,639,642 |
Current Liabilities | £2,568,918 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as the rathbone hotel, 30 rathbone street, fitzrovia, london, W1T 1LB with title number NGL903408. Outstanding |
---|---|
9 January 2009 | Delivered on: 10 January 2009 Persons entitled: Hsbc Bank PLC Securities Processing Centre Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the rathbone hotel and adjoining properties at 49/51 rathbone street and charlotte street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 December 2007 | Delivered on: 13 December 2007 Persons entitled: Martin Rickman and Peter Stephen Stallick Classification: Rent deposit deed Secured details: £18,000 due or to become due from the company to. Particulars: The rent deposit. Outstanding |
14 July 2003 | Delivered on: 17 July 2003 Persons entitled: Martin Rickman and Peter Stephen Stallick Classification: Rent deposit deed Secured details: £18,000 due or to become due from the company to the chargee. Particulars: £18,000. Outstanding |
5 August 1999 | Delivered on: 13 August 1999 Satisfied on: 23 April 2014 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the loan agreement dated 4 august 1999, this legal charge and all other documents entered into from time to time in connection with or pursuant to the terms of the agreement or any other finance document and/or in connection with any loan facility or other financial accommodation. Particulars: The f/h property k/a 49-51 rathbone street london t/n's LN57438 amd NGL775377 the l/h property k/a rathbone hotel rathbone street and charlotte street london t/n NGL753250 all book debts the benefit of all justices excise the proceeds of any insurance and a floating charge. Undertaking and all property and assets. Together with fixed and moveable plant machinery fixtures implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
23 October 1978 | Delivered on: 25 October 1978 Persons entitled: Knowsley & Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2, 4, 6 & 8 crffield road, ealing. London W5 title no ngl 270981. ngl 118110 mk 437182. Fully Satisfied |
31 July 1978 | Delivered on: 3 August 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at camarian hotel ealing camaron london W.5. & goodwill of business (see doc M40 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 May 2020 | Director's details changed for Mr Daniel Harris on 16 March 2020 (2 pages) |
---|---|
4 May 2020 | Director's details changed for Mr Albert Harris on 16 March 2020 (2 pages) |
4 May 2020 | Secretary's details changed for Mr Robert Phaidonos Aristotelous on 16 March 2020 (1 page) |
4 May 2020 | Director's details changed for Gregory Lewis Ralph Harris on 16 March 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Michael Anthony Harris on 16 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 March 2020 with updates (7 pages) |
16 April 2020 | Notification of Carnarvon Group Ltd as a person with significant control on 24 April 2019 (2 pages) |
16 April 2020 | Cessation of Albert Harris as a person with significant control on 24 April 2019 (1 page) |
16 April 2020 | Cessation of Michael Anthony Harris as a person with significant control on 24 April 2019 (1 page) |
2 March 2020 | Group of companies' accounts made up to 31 May 2019 (26 pages) |
5 July 2019 | Resolutions
|
29 April 2019 | Change of share class name or designation (1 page) |
27 April 2019 | Resolutions
|
10 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
25 March 2019 | Resolutions
|
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (25 pages) |
15 February 2019 | Registration of charge 009236440007, created on 13 February 2019 (39 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
6 March 2018 | Group of companies' accounts made up to 31 May 2017 (24 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (25 pages) |
2 March 2017 | Group of companies' accounts made up to 31 May 2016 (25 pages) |
26 June 2016 | Cancellation of shares. Statement of capital on 4 April 2015
|
26 June 2016 | Cancellation of shares. Statement of capital on 4 April 2015
|
15 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
8 March 2016 | Group of companies' accounts made up to 31 May 2015 (20 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
25 July 2014 | Change of share class name or designation (2 pages) |
25 July 2014 | Change of share class name or designation (2 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Resolutions
|
8 July 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Director's details changed for Albert Harris on 30 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Gregory Lewis Ralph Harris on 30 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Michael Anthony Harris on 30 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Daniel Harris on 30 March 2014 (2 pages) |
28 April 2014 | Secretary's details changed for Mr Robert Phaidonos Aristotelous on 30 March 2014 (1 page) |
28 April 2014 | Secretary's details changed for Mr Robert Phaidonos Aristotelous on 30 March 2014 (1 page) |
28 April 2014 | Director's details changed for Gregory Lewis Ralph Harris on 30 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Michael Anthony Harris on 30 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Daniel Harris on 30 March 2014 (2 pages) |
28 April 2014 | Director's details changed for Albert Harris on 30 March 2014 (2 pages) |
28 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (18 pages) |
24 July 2013 | Appointment of Mr Daniel Harris as a director (2 pages) |
24 July 2013 | Appointment of Mr Daniel Harris as a director (2 pages) |
2 May 2013 | Director's details changed for Gregory Lewis Ralph Harris on 26 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Gregory Lewis Ralph Harris on 26 March 2013 (2 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (18 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Group of companies' accounts made up to 31 May 2011 (18 pages) |
14 March 2012 | Group of companies' accounts made up to 31 May 2011 (18 pages) |
13 September 2011 | Appointment of Mr Robert Phaidonos Aristotelous as a secretary (1 page) |
13 September 2011 | Termination of appointment of Michael Harris as a secretary (1 page) |
13 September 2011 | Termination of appointment of Michael Harris as a secretary (1 page) |
13 September 2011 | Appointment of Mr Robert Phaidonos Aristotelous as a secretary (1 page) |
28 April 2011 | Director's details changed for Gregory Lewis Ralph Harris on 30 October 2009 (2 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Gregory Lewis Ralph Harris on 30 October 2009 (2 pages) |
4 March 2011 | Group of companies' accounts made up to 31 May 2010 (18 pages) |
4 March 2011 | Group of companies' accounts made up to 31 May 2010 (18 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
19 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
14 May 2009 | Return made up to 30/03/09; full list of members (10 pages) |
14 May 2009 | Return made up to 30/03/09; full list of members (10 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 June 2008 | Return made up to 30/03/08; full list of members
|
17 June 2008 | Return made up to 30/03/08; full list of members
|
11 June 2008 | Ad 10/03/08\gbp si 2496516@1=2496516\gbp ic 18000/2514516\ (2 pages) |
11 June 2008 | Particulars of contract relating to shares (2 pages) |
11 June 2008 | Particulars of contract relating to shares (2 pages) |
11 June 2008 | Ad 10/03/08\gbp si 2496516@1=2496516\gbp ic 18000/2514516\ (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Nc inc already adjusted 10/03/08 (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Conso (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Conso (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Nc inc already adjusted 10/03/08 (2 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Return made up to 30/03/07; full list of members (9 pages) |
2 June 2007 | Return made up to 30/03/07; full list of members (9 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members
|
25 April 2006 | Return made up to 30/03/06; full list of members
|
5 April 2006 | Full accounts made up to 31 May 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (17 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: congress house 14 lyon road harrow middlesex HA1 2EN (1 page) |
6 May 2005 | Return made up to 30/03/05; full list of members (9 pages) |
6 May 2005 | Return made up to 30/03/05; full list of members (9 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
6 May 2004 | Return made up to 30/03/04; full list of members
|
6 May 2004 | Return made up to 30/03/04; full list of members
|
3 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
6 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (9 pages) |
17 May 2002 | Return made up to 30/03/02; full list of members (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (20 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (20 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (20 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (20 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 3/4 bentinck street london W1U 2EE (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 3/4 bentinck street london W1U 2EE (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 27 peterborough road harrow middlesex HA1 2BZ (1 page) |
21 August 2000 | Return made up to 30/03/00; full list of members
|
21 August 2000 | Return made up to 30/03/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Secretary's particulars changed (1 page) |
28 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (20 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (20 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
7 May 1999 | Return made up to 30/03/99; no change of members (5 pages) |
7 May 1999 | Return made up to 30/03/99; no change of members (5 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (21 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (21 pages) |
28 August 1998 | Return made up to 30/03/98; full list of members (6 pages) |
28 August 1998 | Return made up to 30/03/98; full list of members (6 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
26 March 1998 | Full accounts made up to 25 May 1997 (20 pages) |
26 March 1998 | Full accounts made up to 25 May 1997 (20 pages) |
8 September 1997 | Return made up to 30/03/97; no change of members (5 pages) |
8 September 1997 | Return made up to 30/03/97; no change of members (5 pages) |
25 March 1997 | Full accounts made up to 26 May 1996 (14 pages) |
25 March 1997 | Full accounts made up to 26 May 1996 (14 pages) |
21 November 1996 | Full accounts made up to 28 May 1995 (14 pages) |
21 November 1996 | Full accounts made up to 28 May 1995 (14 pages) |
22 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
22 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
13 April 1995 | Return made up to 30/03/95; no change of members
|
13 April 1995 | Return made up to 30/03/95; no change of members
|
4 April 1995 | Full accounts made up to 29 May 1994 (13 pages) |
4 April 1995 | Full accounts made up to 29 May 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
5 October 1976 | Company name changed\certificate issued on 05/10/76 (2 pages) |
5 October 1976 | Company name changed\certificate issued on 05/10/76 (2 pages) |
13 February 1968 | Resolutions
|
13 February 1968 | Resolutions
|
24 November 1967 | Incorporation (13 pages) |
24 November 1967 | Incorporation (13 pages) |