Suite 2620
Miami, Fl 33131
United States
Director Name | Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 September 1997(16 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Hotel Expert |
Country of Residence | Germany |
Correspondence Address | Hpi Germany Hotelbesitz Gmbh Stephanstr. 5, Frankf Frankfurt 60313 |
Director Name | Mr Patrick Michael Gaffney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 1999(18 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Secretary Name | Bradley Dean Hornbacher |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 October 1999(18 years, 12 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Attorney |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Daniel Sedlmayer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 March 2000(19 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Hotelier |
Country of Residence | United States |
Correspondence Address | 1155 Connecticut Avenue, N.W. Suite 1200 Washington Dc 20036 |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2001(20 years, 5 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Stephen Farnsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1993) |
Role | Director Of Development |
Correspondence Address | 50 Fairdene Road Coulsdon Surrey CR5 1RE |
Director Name | Michael Tettinek |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1993) |
Role | Director Of Finance |
Correspondence Address | Friedrichshaller Str 6 A 1000 Berlin 33 Germany |
Secretary Name | Hermann Leiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Antonienstrabe 35 1000 Berlin 51 Germany |
Director Name | Kwok Chak James Choi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1997) |
Role | Group Chairman |
Correspondence Address | No 3817 1 Harbour Road Wan Chai Hong Kong Foreign |
Director Name | Robert William Olesen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1997) |
Role | Finance Officer |
Correspondence Address | 7295 Southwest 132 Nd Street Miami Florida 33156 |
Director Name | Erwin Joseph Rieck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 1997) |
Role | Managing Director |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Director Name | John Treanor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 September 1993) |
Role | Financial Controller |
Correspondence Address | 34 Onslow Gardens London SW7 3AQ |
Director Name | Nihal S Samarasinha |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1997) |
Role | Finance Officer |
Correspondence Address | Rossert Strasse 4 61449 Steinbach T3 Germany |
Director Name | Heinz Stiehl |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1993(13 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 September 1994) |
Role | Senior Vice President |
Correspondence Address | 5887 East Onyx Avenue Scottsdale A2 85253 |
Secretary Name | Erwin Joseph Rieck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 September 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Am Schnittelberg 30 D-65812 Bad Soden Foreign Germany |
Director Name | Ruth Elizabeth Evers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1999) |
Role | Asst Gen Counsel Intern |
Correspondence Address | 10808 Clermont Avenue P.O. Box 502 Garrett Park Maryland 20896-0502 United States |
Director Name | Frederick Wilmont Blanton Vogel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1999) |
Role | Vp And Assoc. Gen Couns |
Correspondence Address | No 102, 3621 38th Street, Nw Washington Dc 20016 |
Secretary Name | Joan Rector McGlockton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 1997(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 1998) |
Role | Corporate Secretary |
Correspondence Address | 1409 Squaw Hill Lane Silver Spring Maryland 20906 |
Secretary Name | William David Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 2112 Huidekoper Place N.W. Washington Dc 20007 |
Director Name | Alastair Bernhard Thomann |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2008(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2012) |
Role | Vice President Operations |
Country of Residence | Germany |
Correspondence Address | Am Kaltenborn 21 61462 Keonigstein Germany |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Citco London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2001) |
Correspondence Address | 7 Albemarle Street London W1X 3HF |
Website | renaissance-hotels.marriott.com |
---|---|
Telephone | 020 79301408 |
Telephone region | London |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18.7m at £1 | Hpi Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,200,000 |
Gross Profit | £19,012,000 |
Net Worth | £5,552,000 |
Cash | £1,345,000 |
Current Liabilities | £5,284,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
11 January 2006 | Delivered on: 16 January 2006 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from hpi chancery court hotel LTD (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: So long as the senior debt is or may become outstanding, the junior creditor will not, saveas expressly permitted by the loan agreement: (a) demand or receive payment of, or any distribution in respect of or on account of, the subordinated debt. See the mortgage charge document for full details. Outstanding |
---|---|
14 August 2002 | Delivered on: 23 August 2002 Satisfied on: 1 April 2008 Persons entitled: Hsbc Bank PLC Classification: Deed of variation 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: The f/h land and premises k/a 247 to 262 high holborn and part of holborn place london borough of camden t/n NGL739329. 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 |
28 July 1999 | Delivered on: 4 August 1999 Satisfied on: 1 April 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
17 April 1997 | Delivered on: 24 April 1997 Satisfied on: 4 August 2005 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heathrow ramada hotel heathrow airport hillingdon london t/n NGL255703. 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 |
12 September 2023 | Full accounts made up to 31 March 2023 (49 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Peter Voit as a director on 31 December 2022 (1 page) |
4 January 2023 | Full accounts made up to 31 March 2022 (46 pages) |
4 January 2023 | Termination of appointment of Patrick Michael Gaffney as a director on 31 December 2022 (1 page) |
4 January 2023 | Appointment of Miss Emilie Giles as a director on 31 December 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Peter Voit on 25 January 2021 (2 pages) |
21 December 2021 | Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (50 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (43 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 January 2019 | Change of details for Kar Shun Henry Cheng as a person with significant control on 28 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Peter Voit on 1 March 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 21 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 21 February 2018 (2 pages) |
30 January 2018 | Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
12 November 2015 | Full accounts made up to 30 December 2014 (23 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page) |
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Peter Voit on 30 June 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Peter Voit on 30 June 2013 (2 pages) |
14 February 2013 | Termination of appointment of Alastair Thomann as a director (1 page) |
14 February 2013 | Termination of appointment of Alastair Thomann as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (21 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (21 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 July 2010 | Director's details changed for Patrick M Gaffney on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Patrick M Gaffney on 30 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 July 2009 | Director's change of particulars / karl heininger / 28/06/2009 (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
28 July 2009 | Director's change of particulars / karl heininger / 28/06/2009 (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 October 2008 | Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page) |
10 September 2008 | Director appointed alastair bernhard thomann (2 pages) |
10 September 2008 | Director appointed alastair bernhard thomann (2 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
4 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
27 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 January 2006 | Particulars of mortgage/charge (8 pages) |
16 January 2006 | Particulars of mortgage/charge (8 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (22 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (22 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
11 August 2004 | Director's particulars changed (1 page) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
12 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
11 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
11 April 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
23 August 2002 | Particulars of mortgage/charge (11 pages) |
23 August 2002 | Particulars of mortgage/charge (11 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: citco london LIMITED 7 albemarle street london W1X 3HF (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: suite G39 renaissance london heathrow hotel bath road hounslow middlesex TW6 2AQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: suite G39 renaissance london heathrow hotel bath road hounslow middlesex TW6 2AQ (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members
|
19 November 1999 | Return made up to 30/09/99; full list of members
|
1 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | Accounting reference date extended from 30/06/98 to 30/12/98 (1 page) |
27 April 1999 | Accounting reference date extended from 30/06/98 to 30/12/98 (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Return made up to 30/09/98; change of members
|
12 October 1998 | Return made up to 30/09/98; change of members
|
31 July 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
31 July 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
24 April 1997 | Particulars of mortgage/charge (31 pages) |
24 April 1997 | Particulars of mortgage/charge (31 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Memorandum and Articles of Association (6 pages) |
15 April 1997 | Memorandum and Articles of Association (6 pages) |
17 February 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
17 February 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
15 October 1996 | Return made up to 30/09/96; full list of members
|
15 October 1996 | Return made up to 30/09/96; full list of members
|
2 May 1996 | Full group accounts made up to 30 June 1995 (31 pages) |
2 May 1996 | Full group accounts made up to 30 June 1995 (31 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
8 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
24 August 1995 | Full group accounts made up to 30 June 1994 (28 pages) |
24 August 1995 | Full group accounts made up to 30 June 1994 (28 pages) |
16 August 1995 | Ad 29/06/95--------- £ si 4000001@1=4000001 £ ic 14729851/18729852 (4 pages) |
16 August 1995 | Ad 29/06/95--------- £ si 4000001@1=4000001 £ ic 14729851/18729852 (4 pages) |
9 August 1995 | £ nc 2500000/19000000 29/06/95 (1 page) |
9 August 1995 | Ad 29/06/95--------- £ si 12252849@1=12252849 £ ic 2477002/14729851 (6 pages) |
9 August 1995 | Ad 29/06/95--------- £ si 12252849@1=12252849 £ ic 2477002/14729851 (6 pages) |
9 August 1995 | £ nc 2500000/19000000 29/06/95 (1 page) |
10 July 1995 | Company name changed penta airport hotels LIMITED\certificate issued on 10/07/95 (6 pages) |
10 July 1995 | Company name changed penta airport hotels LIMITED\certificate issued on 10/07/95 (6 pages) |
3 May 1995 | Delivery ext'd 3 mth 30/06/94 (4 pages) |
3 May 1995 | Delivery ext'd 3 mth 30/06/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
30 November 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
30 November 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
30 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 July 1992 | Full accounts made up to 31 December 1991 (17 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
11 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
11 October 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
15 September 1989 | Full accounts made up to 31 December 1988 (25 pages) |
15 September 1989 | Full accounts made up to 31 December 1988 (25 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
23 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
23 September 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
17 September 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
17 September 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
27 November 1980 | Accounts made up to 27 January 2007 (2 pages) |
27 November 1980 | Accounts made up to 27 January 2007 (2 pages) |
9 October 1980 | Incorporation (22 pages) |
9 October 1980 | Incorporation (22 pages) |