Company NameLondon Portman Hotel Limited
DirectorsIan Malcolm Livingstone and Desmond Louis Mildmay Taljaard
Company StatusActive
Company Number00932874
CategoryPrivate Limited Company
Incorporation Date28 May 1968(55 years, 11 months ago)
Previous NameB.I.H. Limited

Business Activity

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

Directors

Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(45 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(50 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleArea Vice President
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address48 Queens Road
Leytonstone
London
E11 1BB
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed20 December 1991(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Director NameMr Kurt Ritter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 1999)
RolePresident Of Sas Hotels A/S Danmark
Country of ResidenceBelgium
Correspondence AddressSquare Vergote 25a
Brussels
Belgium 1200
Foreign
Director NameKnut Jan Kleiven
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 1999)
RoleGroup Controller Of Sas Hotels
Country of ResidenceBelgium
Correspondence AddressDreve Du Prieure
Brussels
Belguim
B1160
Director NameMr Per Kjellstrom
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(23 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleGeneral Manager London Portman Hotel
Correspondence AddressSmedsbacksgt 1
Stockholm
Sweden 11439
Foreign
Secretary NameVice President Personnel Knut Arild Regbo
NationalityNorwegian
StatusResigned
Appointed30 April 1992(23 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 July 1992)
RoleCorporate Counsel Of Sas International Hotels
Correspondence Address62 Heymansdries
1640 Rhode St Genese
Foreign
Secretary NameDagmar Adam
NationalityGerman
StatusResigned
Appointed03 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressFlat 7
67 St.Georges Square
London
Swa1 3qn
Director NameMr Werner Knechtli
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 1993(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1994)
RoleGeneral Manager
Correspondence Address38 Chemin Des Noces
Waterloo 1410
Belgium
Secretary NameAjay Verma
NationalityBritish
StatusResigned
Appointed01 February 1994(25 years, 8 months after company formation)
Appointment Duration8 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSas Portman Hotel
22 Portman Square
London
W1H 9FL
Director NameTarje Hellebust
Date of BirthApril 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed05 September 1994(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 September 1997)
RoleGeneral Manager
Correspondence AddressAlclama Coombe Park
Kingston Hill
Surrey
KT2 7JB
Secretary NameStella Mary Donoghue
NationalityIrish
StatusResigned
Appointed03 October 1994(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address58 Amersham Road
Little Chalfont
Buckinghamshire
HP6 6SN
Secretary NameDeclan Joseph Burke
NationalityBritish
StatusResigned
Appointed20 December 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1997)
RoleFinancial Controller
Correspondence Address51 Hurst Lane
East Molesey
Surrey
KT8 9EA
Secretary NameDawn Tuck
NationalityBritish
StatusResigned
Appointed03 March 1997(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1998)
RoleCompany Director
Correspondence AddressFlat 3 15 Thornton Hill
Wimbledon
London
SW19 4HU
Director NameJan Kjaer Nielsen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed17 September 1997(29 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleGeneral Manager
Correspondence Address11 Rosewood Way
Farnham Common
Slough
Buckinghamshire
SL2 3QD
Secretary NameKevin Greenwood
NationalityBritish
StatusResigned
Appointed17 August 1998(30 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 August 1999)
RoleCompany Director
Correspondence Address41 Rookswood
Alton
Hampshire
GU34 2LD
Director NameYvonne Piroska Makar
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 1999(31 years, 2 months after company formation)
Appointment Duration1 day (resigned 10 August 1999)
RoleCompany Director
Correspondence Address41 Rue Lebeau
B1000
Brussels Belgium
Foreign
Director NameBahram Sadr Hashemi
Date of BirthJune 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed09 August 1999(31 years, 2 months after company formation)
Appointment Duration1 day (resigned 10 August 1999)
RoleCompany Director
Correspondence Address19 Rue De La Montalne
B1000
Brussels Belgium
Foreign
Director NameSaeb Moatassem
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2006)
RoleFinancial Controller
Correspondence Address34 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameJohn O'Shea
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2006)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2006)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameSaeb Moatassem
NationalityBritish
StatusResigned
Appointed10 August 1999(31 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2006)
RoleFinancial Controller
Correspondence Address34 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameJohn Rea
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(31 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2006)
RoleSolicitor
Correspondence Address22 Portman Square
London
W1H 7BG
Director NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Gerard Nolan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(42 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(45 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameRichard Nigel Luck
NationalityBritish
StatusResigned
Appointed25 June 2013(45 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2018)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed30 May 2018(50 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup Managing And Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2006(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteradisson.com

Location

Registered Address8th Floor, South Block
55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

640.1k at £1George Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,824,745
Gross Profit£13,697,644
Net Worth£38,906,715
Cash£5,276,999
Current Liabilities£4,280,148

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 December 2021Delivered on: 7 January 2022
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 5 January 2022
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 24 December 2021
Persons entitled: Aareal Bank Ag, Wiesbaden

Classification: A registered charge
Particulars: Land and buildings on the west side of. Gloucester place, the north side of upper. Berkeley street and the east side of montagu. Street with title number NGL166458.
Outstanding
25 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC as Common Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Particulars: First legal mortgage over the leasehold property known as the portman hotel and being land and buildings on the west side of gloucester place, the north side of upper berkeley street and the east side of montagu street, city of westminster, london and registered under title number NGL166458, together with fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge.
Outstanding
10 August 1999Delivered on: 14 August 1999
Persons entitled: Sas Hotels a/S Danmark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an international management agreement dated 10TH august 1999.
Particulars: Legal mortgage over l/h the london portman hotel 22 portman square london W1 t/n-NGL166458. .. 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.
Outstanding
18 April 2008Delivered on: 30 April 2008
Satisfied on: 6 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Radisson sas portman hotel, 22 portman sqaure, london t/no NGL166458 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 9 July 2014
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of all stocks shares or other interests together with the goodwill and uncalled capital and the undertaking and hertitable property and all other property and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 9 July 2014
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The radisson sas portman hotel 22 portman square london t/no ngl 166458 together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or to any part thereof. See the mortgage charge document for full details.
Fully Satisfied
10 August 1999Delivered on: 19 August 1999
Satisfied on: 8 January 2007
Persons entitled: Depfa Bank Ag, London Branch

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) under each finance document (as defined) on any account whatsoever.
Particulars: The london portman hotel, portman square london W1 .. 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

Filing History

30 August 2023Cessation of George Holdings (Uk) Limited as a person with significant control on 29 August 2023 (1 page)
30 August 2023Notification of London & Regional Offices Finance Limited as a person with significant control on 29 August 2023 (2 pages)
14 July 2023Full accounts made up to 31 December 2022 (26 pages)
2 January 2023Change of details for George Holdings (Uk) Limited as a person with significant control on 12 December 2022 (2 pages)
2 January 2023Director's details changed for Mr Ian Malcolm Livingstone on 12 December 2022 (2 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
19 December 2022Appointment of Leon Shelley as a secretary on 12 December 2022 (2 pages)
19 December 2022Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (24 pages)
28 January 2022Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021 (1 page)
7 January 2022Registration of charge 009328740009, created on 24 December 2021 (6 pages)
5 January 2022Registration of charge 009328740008, created on 24 December 2021 (6 pages)
28 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 December 2021Registration of charge 009328740007, created on 24 December 2021 (43 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
2 June 2021Satisfaction of charge 1 in full (1 page)
13 April 2021Satisfaction of charge 009328740006 in full (1 page)
29 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (25 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 October 2019Full accounts made up to 31 December 2018 (24 pages)
25 March 2019Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 12 March 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
5 June 2018Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 (2 pages)
31 May 2018Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 (1 page)
9 May 2018Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (23 pages)
24 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
22 June 2016Full accounts made up to 31 December 2015 (26 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 640,064
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 640,064
(4 pages)
8 June 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 640,064
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 640,064
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Satisfaction of charge 3 in full (5 pages)
9 July 2014Satisfaction of charge 4 in full (5 pages)
9 July 2014Satisfaction of charge 4 in full (5 pages)
9 July 2014Satisfaction of charge 3 in full (5 pages)
27 February 2014Registration of charge 009328740006 (67 pages)
27 February 2014All of the property or undertaking has been released from charge 1 (5 pages)
27 February 2014All of the property or undertaking has been released from charge 1 (5 pages)
27 February 2014Registration of charge 009328740006 (67 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 640,064
(4 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 640,064
(4 pages)
26 November 2013Appointment of Mr Ian Malcolm Livingstone as a director (2 pages)
26 November 2013Appointment of Mr Ian Malcolm Livingstone as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 July 2013Section 519 (1 page)
15 July 2013Auditor's resignation (4 pages)
15 July 2013Section 519 (1 page)
15 July 2013Auditor's resignation (4 pages)
12 July 2013Appointment of Richard Nigel Luck as a secretary (3 pages)
12 July 2013Termination of appointment of Elliot Rosenberg as a director (2 pages)
12 July 2013Termination of appointment of Gerard Nolan as a director (2 pages)
12 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
12 July 2013Termination of appointment of Gerard Nolan as a director (2 pages)
12 July 2013Termination of appointment of Alan Landesberg as a director (2 pages)
12 July 2013Termination of appointment of Gary Landesberg as a director (2 pages)
12 July 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 July 2013 (2 pages)
12 July 2013Appointment of Mr Richard Nigel Luck as a director (3 pages)
12 July 2013Termination of appointment of Elliot Rosenberg as a director (2 pages)
12 July 2013Termination of appointment of Gary Landesberg as a director (2 pages)
12 July 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 July 2013 (2 pages)
12 July 2013Auditor's resignation (4 pages)
12 July 2013Termination of appointment of Alan Landesberg as a director (2 pages)
12 July 2013Termination of appointment of David Rosenberg as a director (2 pages)
12 July 2013Appointment of Richard Nigel Luck as a secretary (3 pages)
12 July 2013Termination of appointment of David Rosenberg as a director (2 pages)
12 July 2013Appointment of Mr Richard Nigel Luck as a director (3 pages)
12 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
12 July 2013Auditor's resignation (4 pages)
10 July 2013Section 519 (1 page)
10 July 2013Section 519 (1 page)
6 July 2013Satisfaction of charge 5 in full (7 pages)
6 July 2013Satisfaction of charge 5 in full (7 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
11 October 2011Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages)
11 October 2011Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Auditor's resignation (1 page)
4 July 2011Auditor's resignation (1 page)
19 May 2011Appointment of Gerard Nolan as a director (2 pages)
19 May 2011Appointment of Gerard Nolan as a director (2 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
25 October 2010Full accounts made up to 31 December 2008 (19 pages)
25 October 2010Full accounts made up to 31 December 2008 (19 pages)
22 October 2010Removal of document (2 pages)
22 October 2010Removal of document (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
8 April 2009Full accounts made up to 31 December 2007 (17 pages)
8 April 2009Full accounts made up to 31 December 2007 (17 pages)
6 February 2009Director's change of particulars / alan landesberg / 19/01/2009 (1 page)
6 February 2009Director's change of particulars / alan landesberg / 19/01/2009 (1 page)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
23 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Declaration of assistance for shares acquisition (10 pages)
15 April 2008Full accounts made up to 18 December 2006 (17 pages)
15 April 2008Full accounts made up to 18 December 2006 (17 pages)
17 March 2008Prev ext from 18/12/2007 to 31/12/2007 (1 page)
17 March 2008Prev ext from 18/12/2007 to 31/12/2007 (1 page)
19 December 2007Return made up to 20/12/07; full list of members (3 pages)
19 December 2007Return made up to 20/12/07; full list of members (3 pages)
29 June 2007Return made up to 20/12/06; full list of members (8 pages)
29 June 2007Registered office changed on 29/06/07 from: 22 portman square london W1H 7BG (1 page)
29 June 2007Return made up to 20/12/06; full list of members (8 pages)
29 June 2007Registered office changed on 29/06/07 from: 22 portman square london W1H 7BG (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
17 January 2007New director appointed (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Declaration of assistance for shares acquisition (11 pages)
17 January 2007New director appointed (4 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Declaration of assistance for shares acquisition (11 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (4 pages)
17 January 2007New director appointed (4 pages)
17 January 2007New director appointed (4 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2007New director appointed (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2007New director appointed (4 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2006Accounting reference date shortened from 31/12/06 to 18/12/06 (1 page)
29 December 2006Accounting reference date shortened from 31/12/06 to 18/12/06 (1 page)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
11 December 2006Full accounts made up to 31 December 2005 (15 pages)
11 December 2006Full accounts made up to 31 December 2005 (15 pages)
10 May 2006Full accounts made up to 31 December 2004 (13 pages)
10 May 2006Full accounts made up to 31 December 2004 (13 pages)
13 January 2006Return made up to 20/12/05; full list of members (8 pages)
13 January 2006Return made up to 20/12/05; full list of members (8 pages)
15 March 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005Full accounts made up to 31 December 2003 (13 pages)
14 March 2005Full accounts made up to 31 December 2003 (13 pages)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
18 January 2005Registered office changed on 18/01/05 from: 93 park lane london W1Y 3TA (1 page)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
2 February 2004Full accounts made up to 31 December 2002 (14 pages)
7 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2003Full accounts made up to 31 December 2001 (13 pages)
28 July 2003Full accounts made up to 31 December 2001 (13 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2003Return made up to 20/12/02; full list of members (8 pages)
12 February 2003Return made up to 20/12/02; full list of members (8 pages)
28 January 2002Full accounts made up to 31 December 2000 (13 pages)
28 January 2002Full accounts made up to 31 December 2000 (13 pages)
11 December 2001Return made up to 20/12/01; full list of members (7 pages)
11 December 2001Return made up to 20/12/01; full list of members (7 pages)
2 April 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
2 April 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(7 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Return made up to 20/12/99; full list of members (8 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 20/12/99; full list of members (8 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 22 portman square london W1F 9FL (1 page)
26 August 1999Registered office changed on 26/08/99 from: 22 portman square london W1F 9FL (1 page)
24 August 1999Declaration of assistance for shares acquisition (6 pages)
24 August 1999Declaration of assistance for shares acquisition (6 pages)
19 August 1999Particulars of mortgage/charge (9 pages)
19 August 1999Particulars of mortgage/charge (9 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
24 March 1999Full accounts made up to 31 December 1998 (14 pages)
24 March 1999Full accounts made up to 31 December 1998 (14 pages)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998Return made up to 20/12/98; full list of members (6 pages)
21 December 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
4 February 1998Return made up to 20/12/97; full list of members (6 pages)
4 February 1998Return made up to 20/12/97; full list of members (6 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (17 pages)
16 September 1997Full accounts made up to 31 December 1996 (17 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Director's particulars changed (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Director's particulars changed (1 page)
7 March 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 March 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
11 October 1996Full accounts made up to 31 December 1995 (17 pages)
11 October 1996Full accounts made up to 31 December 1995 (17 pages)
26 March 1996Return made up to 20/12/95; no change of members (4 pages)
26 March 1996Return made up to 20/12/95; no change of members (4 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
3 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 January 1995Return made up to 20/12/94; full list of members (5 pages)
6 January 1995Return made up to 20/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
25 November 1994Secretary resigned;new secretary appointed (2 pages)
25 November 1994Secretary resigned;new secretary appointed (2 pages)
23 September 1994Director resigned;new director appointed (2 pages)
23 September 1994Director resigned;new director appointed (2 pages)
5 May 1994Full accounts made up to 31 December 1993 (15 pages)
5 May 1994Full accounts made up to 31 December 1993 (15 pages)
4 March 1994Secretary resigned;new secretary appointed (2 pages)
4 March 1994Secretary resigned;new secretary appointed (2 pages)
4 January 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 1993Full accounts made up to 31 December 1992 (15 pages)
5 June 1993Full accounts made up to 31 December 1992 (15 pages)
22 December 1992Return made up to 20/12/92; full list of members (7 pages)
22 December 1992Return made up to 20/12/92; full list of members (7 pages)
1 May 1992Full accounts made up to 31 December 1991 (13 pages)
1 May 1992Full accounts made up to 31 December 1991 (13 pages)
14 January 1992Return made up to 20/12/91; no change of members (7 pages)
14 January 1992Return made up to 20/12/91; no change of members (7 pages)
5 November 1991Full accounts made up to 31 December 1990 (13 pages)
5 November 1991Full accounts made up to 31 December 1990 (13 pages)
9 January 1991Return made up to 20/12/90; full list of members (3 pages)
9 January 1991Return made up to 20/12/90; full list of members (3 pages)
6 December 1990Full accounts made up to 31 December 1989 (15 pages)
6 December 1990Full accounts made up to 31 December 1989 (15 pages)
2 January 1990Return made up to 13/11/89; full list of members (5 pages)
2 January 1990Return made up to 13/11/89; full list of members (5 pages)
27 November 1989Memorandum and Articles of Association (15 pages)
27 November 1989Memorandum and Articles of Association (15 pages)
3 November 1989Full accounts made up to 30 September 1988 (13 pages)
3 November 1989Full accounts made up to 30 September 1988 (13 pages)
2 November 1989Company name changed B.I.H. LIMITED\certificate issued on 03/11/89 (2 pages)
2 November 1989Company name changed B.I.H. LIMITED\certificate issued on 03/11/89 (2 pages)
26 May 1988Return made up to 23/03/88; full list of members (4 pages)
26 May 1988Full accounts made up to 30 September 1987 (13 pages)
26 May 1988Return made up to 23/03/88; full list of members (4 pages)
26 May 1988Full accounts made up to 30 September 1987 (13 pages)
20 August 1987Return made up to 20/03/87; full list of members (4 pages)
20 August 1987Full accounts made up to 30 September 1986 (13 pages)
20 August 1987Full accounts made up to 30 September 1986 (13 pages)
20 August 1987Return made up to 20/03/87; full list of members (4 pages)
21 April 1986Annual return made up to 24/03/86 (4 pages)
21 April 1986Accounts made up to 30 September 1985 (14 pages)
21 April 1986Annual return made up to 24/03/86 (4 pages)
21 April 1986Accounts made up to 30 September 1985 (14 pages)
25 July 1985Annual return made up to 22/04/85 (4 pages)
25 July 1985Accounts made up to 30 September 1984 (13 pages)
25 July 1985Annual return made up to 22/04/85 (4 pages)
25 July 1985Accounts made up to 30 September 1984 (13 pages)
9 May 1984Accounts made up to 30 September 1983 (13 pages)
9 May 1984Accounts made up to 30 September 1983 (13 pages)
9 May 1984Annual return made up to 07/03/84 (4 pages)
9 May 1984Annual return made up to 07/03/84 (4 pages)
28 November 1983Annual return made up to 14/03/83 (4 pages)
28 November 1983Annual return made up to 14/03/83 (4 pages)
28 November 1983Accounts made up to 30 September 1982 (11 pages)
28 November 1983Accounts made up to 30 September 1982 (11 pages)
16 April 1982Accounts made up to 31 December 1981 (11 pages)
16 April 1982Accounts made up to 31 December 1981 (11 pages)
8 April 1980Annual return made up to 01/04/80 (7 pages)
8 April 1980Annual return made up to 01/04/80 (7 pages)
28 January 1969Allotment of shares (2 pages)
28 January 1969Allotment of shares (2 pages)
20 December 1968Alter mem and arts (1 page)
20 December 1968Alter mem and arts (1 page)
28 May 1968Incorporation (16 pages)
28 May 1968Incorporation (16 pages)
10 January 1959Increase in nominal capital (2 pages)
10 January 1959Increase in nominal capital (2 pages)