Company NameNightcap Limited
DirectorsThomas Arasi and Thomas Rhoades Oliver
Company StatusDissolved
Company Number00978218
CategoryPrivate Limited Company
Incorporation Date28 April 1970(54 years ago)
Previous NameMayfair Hotel Company Limited (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusCurrent
Appointed03 February 1997(26 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameThomas Arasi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 1998(27 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Executive
Correspondence Address557 Gramercy Drive
Marietta 30068
Georgia Usa
Foreign
Director NameThomas Rhoades Oliver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 1998(27 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Executive
Correspondence AddressFlat 4 35/37 Grosvenor Square
Mayfair
London
W1K 2HN
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1995)
RoleArea Vice President
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleExecutive Vice Presiden
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Director NameJohn Martin Wright
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 1992)
RoleCompany Director
Correspondence Address134 Braywick Road
Maidenhead
Berkshire
SL6 1DJ
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
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(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 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
Appointed16 June 1995(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleBusiness Executive
Correspondence Address152 Cottage Place
Ridgewood
New Jersey
07450
Director NamePaul Travers
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1995(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1997)
RoleBusiness Executive
Correspondence Address2 Granville Road
Sevenoaks
Kent
TN13 1ER

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,493,000
Cash£650,000
Current Liabilities£115,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
12 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: devonshire house mayfair place london W1X 5FH (1 page)
7 October 1997Appointment of a voluntary liquidator (1 page)
7 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 1997Declaration of solvency (3 pages)
7 October 1997Res re specie (1 page)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 September 1997Company name changed mayfair hotel company LIMITED (t he)\certificate issued on 17/09/97 (2 pages)
4 February 1997New secretary appointed (2 pages)
22 December 1996Return made up to 20/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 December 1995 (11 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 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)