Middleburg
Virginia 22117
Foreign
Director Name | Quin John Sprague |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2002(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Secretary Name | Mr Stuart Brian Kimm |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Mr Justin Ivan Weller |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Mr Scott Dominic Moorhouse |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | William Richard Charles Carey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stanfords End Farm Edenbridge Kent TN8 5NF |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Colin Frederick Spires |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Geoffrey Russell Pirouet |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 04 July 2022) |
Role | Certified Accountant |
Country of Residence | Jersey |
Correspondence Address | Rock Bay La Grande Route De La Cote St Clement Jersey Channel Islands JE2 6FS |
Secretary Name | Colin Frederick Spires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Director Name | Anna Catherine Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 March 2019) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Director Name | Mr Stuart Brian Kimm |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Secretary Name | Nimrod Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2007) |
Correspondence Address | 11 Boldmere Road Eastcote Pinner Middlesex HA5 1PJ |
Website | gea89.dial.pipex.com |
---|---|
Telephone | 020 78392347 |
Telephone region | London |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Hiomotel Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,161,012 |
Cash | £949,749 |
Current Liabilities | £519,482 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
14 December 2006 | Delivered on: 16 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18-19 pall mall, london t/no. NGL852336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
6 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Audited abridged accounts made up to 24 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
24 July 2019 | Audited abridged accounts made up to 24 December 2018 (10 pages) |
1 April 2019 | Termination of appointment of Anna Catherine Douglas as a director on 26 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
28 March 2018 | Audited abridged accounts made up to 24 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
5 December 2017 | Notification of I Jersey Settlement as a person with significant control on 6 April 2016 (1 page) |
5 December 2017 | Notification of I Jersey Settlement as a person with significant control on 6 April 2016 (1 page) |
14 September 2017 | Audited abridged accounts made up to 24 December 2016 (8 pages) |
14 September 2017 | Audited abridged accounts made up to 24 December 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 24 December 2015 (8 pages) |
29 September 2016 | Accounts for a small company made up to 24 December 2015 (8 pages) |
22 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 September 2015 | Accounts for a small company made up to 24 December 2014 (8 pages) |
2 September 2015 | Accounts for a small company made up to 24 December 2014 (8 pages) |
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Secretary's details changed for Mr Stuart Brian Kimm on 29 December 2014 (1 page) |
29 December 2014 | Director's details changed for Anna Catherine Douglas on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Quin John Sprague on 29 December 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr Stuart Brian Kimm on 29 December 2014 (1 page) |
29 December 2014 | Director's details changed for Mr Stuart Brian Kimm on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr Stuart Brian Kimm on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Anna Catherine Douglas on 29 December 2014 (2 pages) |
29 December 2014 | Director's details changed for Quin John Sprague on 29 December 2014 (2 pages) |
6 June 2014 | Accounts for a small company made up to 24 December 2013 (8 pages) |
6 June 2014 | Accounts for a small company made up to 24 December 2013 (8 pages) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
13 September 2013 | Accounts for a small company made up to 24 December 2012 (8 pages) |
13 September 2013 | Accounts for a small company made up to 24 December 2012 (8 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (8 pages) |
28 December 2012 | Annual return made up to 26 December 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Accounts for a small company made up to 24 December 2011 (9 pages) |
24 September 2012 | Accounts for a small company made up to 24 December 2011 (9 pages) |
6 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Accounts for a small company made up to 24 December 2010 (8 pages) |
21 April 2011 | Accounts for a small company made up to 24 December 2010 (8 pages) |
30 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Accounts for a small company made up to 24 December 2009 (8 pages) |
28 June 2010 | Accounts for a small company made up to 24 December 2009 (8 pages) |
10 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Quin John Sprague on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Quin John Sprague on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Quin John Sprague on 2 October 2009 (2 pages) |
25 September 2009 | Accounts for a small company made up to 24 December 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 24 December 2008 (8 pages) |
24 June 2009 | Director appointed mr stuart brian kimm (2 pages) |
24 June 2009 | Director appointed mr stuart brian kimm (2 pages) |
21 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
20 October 2008 | Appointment terminated director colin spires (1 page) |
20 October 2008 | Appointment terminated director colin spires (1 page) |
9 June 2008 | Accounts for a small company made up to 24 December 2007 (9 pages) |
9 June 2008 | Accounts for a small company made up to 24 December 2007 (9 pages) |
3 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
22 June 2007 | Accounts for a small company made up to 24 December 2006 (10 pages) |
22 June 2007 | Accounts for a small company made up to 24 December 2006 (10 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 26/12/06; full list of members (8 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Accounts for a small company made up to 24 December 2005 (10 pages) |
16 June 2006 | Accounts for a small company made up to 24 December 2005 (10 pages) |
9 January 2006 | Return made up to 26/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 26/12/05; full list of members (8 pages) |
12 August 2005 | Accounts for a small company made up to 24 December 2004 (10 pages) |
12 August 2005 | Accounts for a small company made up to 24 December 2004 (10 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
19 July 2004 | Accounts for a small company made up to 24 December 2003 (10 pages) |
19 July 2004 | Accounts for a small company made up to 24 December 2003 (10 pages) |
19 December 2003 | Return made up to 26/12/03; full list of members
|
19 December 2003 | Return made up to 26/12/03; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
15 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
18 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
8 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 26/12/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
16 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
29 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
29 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
7 January 1995 | Return made up to 26/12/94; full list of members (6 pages) |
7 January 1995 | Return made up to 26/12/94; full list of members (6 pages) |
17 April 1984 | Certificate of incorporation (1 page) |
17 April 1984 | Certificate of incorporation (1 page) |