Company NameEllerman Investments Limited
Company StatusActive
Company Number01848089
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 6 months ago)
Previous NamesCandame Limited and Barclays Hotels Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Hamilton Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed15 May 2023(38 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Boudewijn Clemens Wentink
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed15 May 2023(38 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMr Dominic Cosmas Samsom Young
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(38 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameDouglas Victor Barclay
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 1999)
RoleConstruction Manager
Correspondence Address6 Queen Annes Gardens
London
W4 1TU
Director NameStuart Woolf Brummer
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 June 1992)
RoleAccountant
Correspondence Address14 Powys Lane
Southgate
London
N14 7JG
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 1994)
RoleChartered Accountant
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 22 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration31 years, 7 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 June 2023)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 07 June 2023)
RoleCompany Director And Banker
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(26 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 May 2019)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(26 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 November 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(38 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Telephone020 79150915
Telephone regionLondon

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.3m at £1B Uk LTD
100.00%
Ordinary
1 at £1Michael Seal
0.00%
Ordinary

Financials

Year2014
Turnover£2,333,000
Gross Profit£2,333,000
Net Worth£709,815,000
Cash£3,010,000
Current Liabilities£6,236,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

30 August 2000Delivered on: 2 September 2000
Satisfied on: 19 October 2006
Persons entitled: The Royal 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.
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
31 October 1997Delivered on: 12 November 1997
Satisfied on: 19 October 2006
Persons entitled: The Royal 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.
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.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company and the ritz hotel (london) limited (as guarantor for the company) to the chargee under the terms of this charge.
Particulars: Fixed charge on (a) all of the issued share capital of the ritz hotel (london) limited: nominal amount £1,000,000 description of shares 1,000,000 ordinary stock of £1 each together with all stocks, shares and bonds etc. (b) all dividends interest and other income paid or made in respect of the securities. See the mortgage charge document for full details.
Fully Satisfied
27 October 1995Delivered on: 8 November 1995
Satisfied on: 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company ,the ritz hotel (london) limited and 3035TH single member shelf trading company limited to the chargee on any account whatsoever.
Particulars: The securities (shares) and all dividends distributions interst and other income all accretions of a capital nature. See the mortgage charge document for full details.
Fully Satisfied
19 May 1992Delivered on: 4 June 1992
Satisfied on: 31 March 1998
Persons entitled: Swiss Bank Corporation

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All future securities, interests, rights, dividends, monies, warrants or property paid, (for full details of charge see form 395 and contd sheets).
Fully Satisfied
14 February 1992Delivered on: 28 February 1992
Satisfied on: 31 March 1998
Persons entitled: Swiss Bank Corporation

Classification: Deed of priorities
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: Amounts repaid to or recovered by the company under a debenture dated 14 february 1992.
Fully Satisfied
21 December 1990Delivered on: 3 January 1991
Satisfied on: 31 March 1998
Persons entitled: Swiss Bank Corporation

Classification: Deed of variation
Secured details: All monies due or to become due from the company and/or all or any of the others companies named therein to swiss bank corporation on any account whatsoever.
Particulars: The property charged by a debenture made 4TH november 1988 the property charged by a debenture made 1ST june 1990 the property charged by a mortgage made 8TH february 1990 between A.S. barclay and transport properties limited with interests in the property at 16 cadogan square, london SW1. The property charged by a mortgage made 3RD october 1990 between barclays hotels limited and the lender with leasehold interest in the property known as the howard hotel, temple place, london WC2 2PR.
Fully Satisfied
4 November 1988Delivered on: 11 November 1988
Satisfied on: 3 July 1992
Persons entitled: Swiss Bank Corporation

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M483 for full details). 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.
Fully Satisfied
2 May 2007Delivered on: 22 May 2007
Satisfied on: 29 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the company and the obligors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 21 September 2006
Satisfied on: 29 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share charge
Secured details: All monies due or to become due from the cavendish hotel (london) limited and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future shares all rights relating to any of those shares. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 29 April 2002
Satisfied on: 19 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
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: All of its right title and interest in and to the share and all related rights. See the mortgage charge document for full details.
Fully Satisfied
26 July 2001Delivered on: 6 August 2001
Satisfied on: 13 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents.
Particulars: 500,000 ordinary £0.01 shares and 500,000 deferred £1.00 shares in the capital in trenport investments limited and all dividends and interest etc.
Fully Satisfied
9 September 1986Delivered on: 17 September 1986
Satisfied on: 27 June 1991
Persons entitled: Swiss Bank Corporation

Classification: Securities charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement and a first supplemental loan agreement.
Particulars: All credit balances of the company held from time to time see form M395 for details.
Fully Satisfied

Filing History

7 December 2023Termination of appointment of Maurice Moses as a director on 4 December 2023 (1 page)
7 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
14 November 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 111 Buckingham Palace Road London England SW1W 0DT on 14 November 2023 (1 page)
26 September 2023Memorandum and Articles of Association (25 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2023Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages)
30 June 2023Memorandum and Articles of Association (25 pages)
30 June 2023Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages)
21 June 2023Statement of company's objects (2 pages)
20 June 2023Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2023 (1 page)
20 June 2023Termination of appointment of Philip Leslie Peters as a director on 7 June 2023 (1 page)
20 June 2023Termination of appointment of Howard Myles Barclay as a director on 7 June 2023 (1 page)
15 June 2023Appointment of Mr Boudewijn Clemens Wentink as a director on 15 May 2023 (2 pages)
15 June 2023Appointment of Stephen Hamilton Welch as a director on 15 May 2023 (2 pages)
11 May 2023Full accounts made up to 31 December 2022 (17 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (19 pages)
22 March 2022Director's details changed for Mr Aidan Stuart Barclay on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Howard Myles Barclay on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Philip Leslie Peters on 22 March 2022 (2 pages)
15 December 2021Termination of appointment of Nicholas John Hopper as a director on 3 November 2021 (1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (20 pages)
21 May 2021Full accounts made up to 31 December 2019 (19 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 July 2019Termination of appointment of Richard Julian Robert Faber as a director on 17 May 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (20 pages)
29 January 2018Termination of appointment of Rigel Kent Mowatt as a director on 22 January 2018 (1 page)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
19 May 2017Full accounts made up to 31 December 2016 (19 pages)
19 May 2017Full accounts made up to 31 December 2016 (19 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16,282,756
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16,282,756
(6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 16,282,756
(6 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,282,756
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,282,756
(6 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 16,282,756
(6 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 May 2014Resolutions
  • RES13 ‐ Deed of amendment 01/05/2014
(2 pages)
9 May 2014Resolutions
  • RES13 ‐ Deed of amendment 01/05/2014
(2 pages)
14 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,282,756
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,282,756
(9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,282,756
(9 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
21 December 2010Appointment of Mr Richard Julian Robert Faber as a director (2 pages)
21 December 2010Appointment of Nicholas John Hopper as a director (2 pages)
21 December 2010Appointment of Mr Richard Julian Robert Faber as a director (2 pages)
21 December 2010Appointment of Nicholas John Hopper as a director (2 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
1 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
7 November 2008Return made up to 05/11/08; full list of members (5 pages)
7 November 2008Return made up to 05/11/08; full list of members (5 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
7 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages)
16 November 2007Return made up to 05/11/07; full list of members (3 pages)
16 November 2007Return made up to 05/11/07; full list of members (3 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
22 May 2007Particulars of mortgage/charge (12 pages)
22 May 2007Particulars of mortgage/charge (12 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (34 pages)
3 November 2006Full accounts made up to 31 December 2005 (34 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 September 2006Particulars of mortgage/charge (6 pages)
21 September 2006Particulars of mortgage/charge (6 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
14 November 2003Return made up to 05/11/03; full list of members (7 pages)
14 November 2003Return made up to 05/11/03; full list of members (7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
14 November 2002Return made up to 05/11/02; full list of members (7 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
7 November 2001Return made up to 05/11/01; full list of members (7 pages)
7 November 2001Return made up to 05/11/01; full list of members (7 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (7 pages)
6 August 2001Particulars of mortgage/charge (7 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
13 November 2000Return made up to 05/11/00; full list of members (7 pages)
13 November 2000Return made up to 05/11/00; full list of members (7 pages)
30 October 2000Full group accounts made up to 31 December 1999 (28 pages)
30 October 2000Full group accounts made up to 31 December 1999 (28 pages)
2 September 2000Particulars of mortgage/charge (7 pages)
2 September 2000Particulars of mortgage/charge (7 pages)
15 November 1999Return made up to 05/11/99; full list of members (12 pages)
15 November 1999Return made up to 05/11/99; full list of members (12 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
13 November 1998Return made up to 05/11/98; full list of members (12 pages)
13 November 1998Return made up to 05/11/98; full list of members (12 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
28 October 1998Full group accounts made up to 31 December 1997 (26 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Return made up to 05/11/97; full list of members (12 pages)
28 November 1997Return made up to 05/11/97; full list of members (12 pages)
12 November 1997Particulars of mortgage/charge (8 pages)
12 November 1997Particulars of mortgage/charge (8 pages)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
19 November 1996Return made up to 05/11/96; full list of members (9 pages)
19 November 1996Return made up to 05/11/96; full list of members (9 pages)
30 October 1996Full group accounts made up to 31 December 1995 (28 pages)
30 October 1996Full group accounts made up to 31 December 1995 (28 pages)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/96
(1 page)
8 December 1995Particulars of mortgage/charge (14 pages)
8 December 1995Particulars of mortgage/charge (14 pages)
14 November 1995Return made up to 05/11/95; full list of members (22 pages)
14 November 1995Return made up to 05/11/95; full list of members (22 pages)
14 November 1995Director's particulars changed (2 pages)
14 November 1995Director's particulars changed (2 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
8 November 1995Particulars of mortgage/charge (12 pages)
20 October 1995Full group accounts made up to 1 January 1995 (30 pages)
20 October 1995Full group accounts made up to 1 January 1995 (30 pages)
20 October 1995Full group accounts made up to 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
18 November 1994Return made up to 05/11/94; full list of members (10 pages)
18 November 1994Return made up to 05/11/94; full list of members (10 pages)
20 October 1994Full group accounts made up to 2 January 1994 (32 pages)
20 October 1994Full group accounts made up to 2 January 1994 (32 pages)
20 October 1994Full group accounts made up to 2 January 1994 (32 pages)
20 June 1994Director resigned (2 pages)
20 June 1994Director resigned (2 pages)
25 November 1993Return made up to 05/11/93; full list of members (10 pages)
25 November 1993Return made up to 05/11/93; full list of members (10 pages)
8 November 1993Full group accounts made up to 27 December 1992 (31 pages)
8 November 1993Full group accounts made up to 27 December 1992 (31 pages)
16 November 1992Return made up to 05/11/92; full list of members (11 pages)
16 November 1992Return made up to 05/11/92; full list of members (11 pages)
23 September 1992Full group accounts made up to 31 December 1991 (30 pages)
23 September 1992Full group accounts made up to 31 December 1991 (30 pages)
24 July 1992Director resigned (2 pages)
24 July 1992Director resigned (2 pages)
3 July 1992Declaration of satisfaction of mortgage/charge (1 page)
3 July 1992Declaration of satisfaction of mortgage/charge (1 page)
4 June 1992Particulars of mortgage/charge (7 pages)
4 June 1992Particulars of mortgage/charge (7 pages)
28 February 1992Particulars of mortgage/charge (3 pages)
28 February 1992Particulars of mortgage/charge (3 pages)
16 December 1991Director's particulars changed (2 pages)
16 December 1991Director's particulars changed (2 pages)
16 December 1991Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PJ (1 page)
16 December 1991Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PJ (1 page)
28 November 1991Company name changed barclays hotels group LIMITED\certificate issued on 28/11/91 (2 pages)
28 November 1991Company name changed barclays hotels group LIMITED\certificate issued on 28/11/91 (2 pages)
20 November 1991Return made up to 05/11/91; full list of members (12 pages)
20 November 1991Return made up to 05/11/91; full list of members (12 pages)
4 November 1991Full group accounts made up to 30 December 1990 (31 pages)
4 November 1991Full group accounts made up to 30 December 1990 (31 pages)
27 June 1991Declaration of satisfaction of mortgage/charge (1 page)
27 June 1991Declaration of satisfaction of mortgage/charge (1 page)
19 June 1991New director appointed (3 pages)
19 June 1991New director appointed (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
27 November 1990Return made up to 05/11/90; full list of members (11 pages)
27 November 1990Return made up to 05/11/90; full list of members (11 pages)
31 October 1990Full group accounts made up to 31 December 1989 (30 pages)
31 October 1990Full group accounts made up to 31 December 1989 (30 pages)
22 March 1990New director appointed (2 pages)
22 March 1990New director appointed (2 pages)
6 March 1990Director resigned (2 pages)
6 March 1990Director resigned (2 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
18 September 1989Return made up to 10/08/89; full list of members (13 pages)
18 September 1989Return made up to 10/08/89; full list of members (13 pages)
12 September 1989Full group accounts made up to 1 January 1989 (30 pages)
12 September 1989Full group accounts made up to 1 January 1989 (30 pages)
12 September 1989Full group accounts made up to 1 January 1989 (30 pages)
7 September 1989Accounts made up to 1 January 1989 (30 pages)
7 September 1989Accounts made up to 1 January 1989 (30 pages)
7 September 1989Accounts made up to 1 January 1989 (30 pages)
18 July 1989New director appointed (4 pages)
18 July 1989New director appointed (4 pages)
27 April 1989Director resigned (4 pages)
27 April 1989Director resigned (4 pages)
11 November 1988Particulars of mortgage/charge (9 pages)
11 November 1988Particulars of mortgage/charge (9 pages)
21 October 1988Return made up to 23/09/88; full list of members (13 pages)
21 October 1988Return made up to 23/09/88; full list of members (13 pages)
5 October 1988Full group accounts made up to 27 December 1987 (29 pages)
5 October 1988Full group accounts made up to 27 December 1987 (29 pages)
26 September 1988New director appointed (2 pages)
26 September 1988New director appointed (2 pages)
13 November 1987Full group accounts made up to 28 December 1986 (27 pages)
13 November 1987Full group accounts made up to 28 December 1986 (27 pages)
7 October 1987Return made up to 12/06/87; full list of members (8 pages)
7 October 1987Return made up to 12/06/87; full list of members (8 pages)
17 July 1987Registered office changed on 17/07/87 from: 2 hyde park place london W2 2LH (1 page)
17 July 1987Registered office changed on 17/07/87 from: 2 hyde park place london W2 2LH (1 page)
18 November 1986Group of companies' accounts made up to 29 December 1985 (32 pages)
18 November 1986Group of companies' accounts made up to 29 December 1985 (32 pages)
22 October 1986Return made up to 13/03/86; full list of members (9 pages)
22 October 1986Accounts for a dormant company made up to 30 December 1984 (3 pages)
22 October 1986Return made up to 13/03/86; full list of members (9 pages)
22 October 1986Accounts for a dormant company made up to 30 December 1984 (3 pages)
8 October 1986Particulars of mortgage/charge (3 pages)
8 October 1986Particulars of mortgage/charge (3 pages)
5 February 1985Company name changed\certificate issued on 05/02/85 (8 pages)
5 February 1985Company name changed\certificate issued on 05/02/85 (8 pages)
23 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
13 September 1984Incorporation (24 pages)
13 September 1984Incorporation (24 pages)
13 September 1984Certificate of incorporation (1 page)
13 September 1984Certificate of incorporation (1 page)