Company NameHotel Property Investors U.K. Limited
Company StatusActive
Company Number01521131
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 6 months ago)
Previous NamesEightieth Shelf Trading Company Limited and Penta Airport Hotels Limited

Business Activity

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

Directors

Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NamePeter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleHotel Expert
Country of ResidenceGermany
Correspondence AddressHpi Germany Hotelbesitz Gmbh Stephanstr. 5, Frankf
Frankfurt
60313
Director NameMr Patrick Michael Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1999(18 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Secretary NameBradley Dean Hornbacher
NationalityAmerican
StatusCurrent
Appointed01 October 1999(18 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleAttorney
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Daniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 March 2000(19 years, 5 months after company formation)
Appointment Duration24 years
RoleHotelier
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed05 March 2001(20 years, 5 months after company formation)
Appointment Duration23 years
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameStephen Farnsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1993)
RoleDirector Of Development
Correspondence Address50 Fairdene Road
Coulsdon
Surrey
CR5 1RE
Director NameMichael Tettinek
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed17 July 1992(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1993)
RoleDirector Of Finance
Correspondence AddressFriedrichshaller Str 6 A
1000 Berlin 33
Germany
Secretary NameHermann Leiser
NationalityBritish
StatusResigned
Appointed17 July 1992(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressAntonienstrabe 35
1000 Berlin 51
Germany
Director NameKwok Chak James Choi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1997)
RoleGroup Chairman
Correspondence AddressNo 3817 1 Harbour Road
Wan Chai
Hong Kong
Foreign
Director NameRobert William Olesen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1997)
RoleFinance Officer
Correspondence Address7295 Southwest 132 Nd Street
Miami
Florida
33156
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1997)
RoleManaging Director
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameJohn Treanor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(12 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 September 1993)
RoleFinancial Controller
Correspondence Address34 Onslow Gardens
London
SW7 3AQ
Director NameNihal S Samarasinha
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1997)
RoleFinance Officer
Correspondence AddressRossert Strasse 4
61449 Steinbach T3
Germany
Director NameHeinz Stiehl
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1993(13 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleSenior Vice President
Correspondence Address5887 East Onyx Avenue
Scottsdale
A2 85253
Secretary NameErwin Joseph Rieck
NationalityGerman
StatusResigned
Appointed30 September 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameRuth Elizabeth Evers
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleAsst Gen Counsel Intern
Correspondence Address10808 Clermont Avenue
P.O. Box 502
Garrett Park
Maryland 20896-0502
United States
Director NameFrederick Wilmont Blanton Vogel
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleVp And Assoc. Gen Couns
Correspondence AddressNo 102, 3621 38th Street, Nw
Washington
Dc
20016
Secretary NameJoan Rector McGlockton
NationalityAmerican
StatusResigned
Appointed15 September 1997(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 1998)
RoleCorporate Secretary
Correspondence Address1409 Squaw Hill Lane
Silver Spring
Maryland
20906
Secretary NameWilliam David Mann
NationalityBritish
StatusResigned
Appointed05 February 1998(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2112 Huidekoper Place N.W.
Washington
Dc
20007
Director NameAlastair Bernhard Thomann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2008(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2012)
RoleVice President Operations
Country of ResidenceGermany
Correspondence AddressAm Kaltenborn 21
61462 Keonigstein
Germany
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(19 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCitco London Limited (Corporation)
StatusResigned
Appointed14 July 2000(19 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2001)
Correspondence Address7 Albemarle Street
London
W1X 3HF

Contact

Websiterenaissance-hotels.marriott.com
Telephone020 79301408
Telephone regionLondon

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.7m at £1Hpi Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,200,000
Gross Profit£19,012,000
Net Worth£5,552,000
Cash£1,345,000
Current Liabilities£5,284,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

11 January 2006Delivered 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 2002Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

12 September 2023Full accounts made up to 31 March 2023 (49 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Peter Voit as a director on 31 December 2022 (1 page)
4 January 2023Full accounts made up to 31 March 2022 (46 pages)
4 January 2023Termination of appointment of Patrick Michael Gaffney as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Miss Emilie Giles as a director on 31 December 2022 (2 pages)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 February 2022Director's details changed for Peter Voit on 25 January 2021 (2 pages)
21 December 2021Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (50 pages)
1 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (43 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (39 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 January 2019Change of details for Kar Shun Henry Cheng as a person with significant control on 28 January 2019 (2 pages)
8 January 2019Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
8 January 2019Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (34 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 March 2018Director's details changed for Peter Voit on 1 March 2018 (2 pages)
22 February 2018Director's details changed for Mr Daniel Sedlmayer on 21 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Daniel Sedlmayer on 21 February 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (33 pages)
18 August 2017Full accounts made up to 31 December 2016 (33 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Full accounts made up to 31 December 2015 (36 pages)
30 November 2016Full accounts made up to 31 December 2015 (36 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 18,729,852
(8 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 18,729,852
(8 pages)
19 November 2015Resolutions
  • RES13 ‐ Re-director 26/10/2015
(2 pages)
19 November 2015Resolutions
  • RES13 ‐ Re-director 26/10/2015
  • RES13 ‐ Re-director 26/10/2015
(2 pages)
12 November 2015Full accounts made up to 30 December 2014 (23 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 18,729,852
(7 pages)
9 July 2015Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 18,729,852
(7 pages)
9 July 2015Secretary's details changed for Bradley Dean Hornbacher on 30 June 2015 (1 page)
28 July 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Full accounts made up to 31 December 2013 (23 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
3 January 2014Full accounts made up to 31 December 2012 (22 pages)
3 January 2014Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
17 July 2013Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Karl Daniel Heininger on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Patrick M Gaffney on 30 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Daniel Sedlmayer on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
16 July 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
16 July 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
16 July 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 December 2010 (21 pages)
4 January 2012Full accounts made up to 31 December 2010 (21 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
20 July 2011Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Karl Daniel Heininger on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Patrick M Gaffney on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Daniel Sedlmayer on 1 January 2011 (2 pages)
22 November 2010Full accounts made up to 31 December 2009 (21 pages)
22 November 2010Full accounts made up to 31 December 2009 (21 pages)
23 July 2010Director's details changed for Patrick M Gaffney on 30 June 2010 (2 pages)
23 July 2010Director's details changed for Patrick M Gaffney on 30 June 2010 (2 pages)
23 July 2010Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages)
23 July 2010Secretary's details changed for Citco Management (Uk) Limited on 30 June 2010 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
19 October 2009Full accounts made up to 31 December 2008 (19 pages)
19 October 2009Full accounts made up to 31 December 2008 (19 pages)
28 July 2009Director's change of particulars / karl heininger / 28/06/2009 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
28 July 2009Director's change of particulars / karl heininger / 28/06/2009 (1 page)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 October 2008Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page)
27 October 2008Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page)
10 September 2008Director appointed alastair bernhard thomann (2 pages)
10 September 2008Director appointed alastair bernhard thomann (2 pages)
11 August 2008Return made up to 30/06/08; full list of members (5 pages)
11 August 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Full accounts made up to 31 December 2007 (20 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 August 2007Director's particulars changed (1 page)
4 August 2007Return made up to 30/06/07; full list of members (7 pages)
4 August 2007Return made up to 30/06/07; full list of members (7 pages)
4 August 2007Director's particulars changed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
26 June 2007Full accounts made up to 31 December 2006 (18 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
27 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
16 January 2006Particulars of mortgage/charge (8 pages)
16 January 2006Particulars of mortgage/charge (8 pages)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (22 pages)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (22 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 30/06/04; full list of members (7 pages)
11 August 2004Director's particulars changed (1 page)
21 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
12 December 2003Return made up to 30/06/03; full list of members (7 pages)
12 December 2003Return made up to 30/06/03; full list of members (7 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
11 April 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
12 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
12 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
23 August 2002Particulars of mortgage/charge (11 pages)
23 August 2002Particulars of mortgage/charge (11 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 May 2002Registered office changed on 10/05/02 from: citco london LIMITED 7 albemarle street london W1X 3HF (1 page)
10 May 2002Registered office changed on 10/05/02 from: citco london LIMITED 7 albemarle street london W1X 3HF (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
25 September 2001Return made up to 30/09/01; full list of members (7 pages)
25 September 2001Return made up to 30/09/01; full list of members (7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
23 November 2000Return made up to 30/09/00; full list of members (7 pages)
15 November 2000Full group accounts made up to 31 December 1999 (22 pages)
15 November 2000Full group accounts made up to 31 December 1999 (22 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: suite G39 renaissance london heathrow hotel bath road hounslow middlesex TW6 2AQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: suite G39 renaissance london heathrow hotel bath road hounslow middlesex TW6 2AQ (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
19 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 November 1999Full group accounts made up to 31 December 1998 (28 pages)
1 November 1999Full group accounts made up to 31 December 1998 (28 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
4 August 1999Particulars of mortgage/charge (7 pages)
27 April 1999Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
27 April 1999Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
12 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
12 October 1998Return made up to 30/09/98; change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(6 pages)
31 July 1998Full group accounts made up to 30 June 1997 (24 pages)
31 July 1998Full group accounts made up to 30 June 1997 (24 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
5 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
5 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
24 April 1997Particulars of mortgage/charge (31 pages)
24 April 1997Particulars of mortgage/charge (31 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Memorandum and Articles of Association (6 pages)
15 April 1997Memorandum and Articles of Association (6 pages)
17 February 1997Full group accounts made up to 30 June 1996 (26 pages)
17 February 1997Full group accounts made up to 30 June 1996 (26 pages)
15 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Full group accounts made up to 30 June 1995 (31 pages)
2 May 1996Full group accounts made up to 30 June 1995 (31 pages)
8 November 1995Return made up to 30/09/95; full list of members (6 pages)
8 November 1995Return made up to 30/09/95; full list of members (6 pages)
24 August 1995Full group accounts made up to 30 June 1994 (28 pages)
24 August 1995Full group accounts made up to 30 June 1994 (28 pages)
16 August 1995Ad 29/06/95--------- £ si 4000001@1=4000001 £ ic 14729851/18729852 (4 pages)
16 August 1995Ad 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 1995Ad 29/06/95--------- £ si 12252849@1=12252849 £ ic 2477002/14729851 (6 pages)
9 August 1995Ad 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 1995Company name changed penta airport hotels LIMITED\certificate issued on 10/07/95 (6 pages)
10 July 1995Company name changed penta airport hotels LIMITED\certificate issued on 10/07/95 (6 pages)
3 May 1995Delivery ext'd 3 mth 30/06/94 (4 pages)
3 May 1995Delivery ext'd 3 mth 30/06/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 November 1993Full group accounts made up to 31 December 1992 (27 pages)
30 November 1993Full group accounts made up to 31 December 1992 (27 pages)
30 July 1992Full accounts made up to 31 December 1991 (17 pages)
30 July 1992Full accounts made up to 31 December 1991 (17 pages)
2 December 1991Full accounts made up to 31 December 1990 (16 pages)
2 December 1991Full accounts made up to 31 December 1990 (16 pages)
11 October 1990Full group accounts made up to 31 December 1989 (24 pages)
11 October 1990Full group accounts made up to 31 December 1989 (24 pages)
15 September 1989Full accounts made up to 31 December 1988 (25 pages)
15 September 1989Full accounts made up to 31 December 1988 (25 pages)
1 November 1988Full group accounts made up to 31 December 1987 (22 pages)
1 November 1988Full group accounts made up to 31 December 1987 (22 pages)
23 September 1987Full group accounts made up to 31 December 1986 (22 pages)
23 September 1987Full group accounts made up to 31 December 1986 (22 pages)
17 September 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
17 September 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
27 November 1980Accounts made up to 27 January 2007 (2 pages)
27 November 1980Accounts made up to 27 January 2007 (2 pages)
9 October 1980Incorporation (22 pages)
9 October 1980Incorporation (22 pages)