2nd Floor
London
W1S 1FE
Director Name | Mr Boudewijn Clemens Wentink |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 May 2023(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street 2nd Floor London W1S 1FE |
Director Name | Mr Dominic Cosmas Samsom Young |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Douglas Victor Barclay |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 1999) |
Role | Construction Manager |
Correspondence Address | 6 Queen Annes Gardens London W4 1TU |
Director Name | Stuart Woolf Brummer |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 June 1992) |
Role | Accountant |
Correspondence Address | 14 Powys Lane Southgate London N14 7JG |
Director Name | Mr Alan John Chamberlain |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 53 Fernlea Braiswick Colchester Essex CO4 5UB |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months (resigned 07 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 June 2023) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 June 2023) |
Role | Company Director And Banker |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Richard Julian Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 May 2019) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Nicholas John Hopper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 November 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2023(38 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Telephone | 020 79150915 |
---|---|
Telephone region | London |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16.3m at £1 | B Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Michael Seal 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,333,000 |
Gross Profit | £2,333,000 |
Net Worth | £709,815,000 |
Cash | £3,010,000 |
Current Liabilities | £6,236,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
30 August 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1986 | Delivered 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 |
7 December 2023 | Termination of appointment of Maurice Moses as a director on 4 December 2023 (1 page) |
---|---|
7 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
14 November 2023 | Registered 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 2023 | Memorandum and Articles of Association (25 pages) |
26 September 2023 | Resolutions
|
10 July 2023 | Resolutions
|
30 June 2023 | Appointment of Mr Maurice Moses as a director on 21 June 2023 (2 pages) |
30 June 2023 | Memorandum and Articles of Association (25 pages) |
30 June 2023 | Appointment of Mr Dominic Cosmas Samsom Young as a director on 21 June 2023 (2 pages) |
21 June 2023 | Statement of company's objects (2 pages) |
20 June 2023 | Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Philip Leslie Peters as a director on 7 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Howard Myles Barclay as a director on 7 June 2023 (1 page) |
15 June 2023 | Appointment of Mr Boudewijn Clemens Wentink as a director on 15 May 2023 (2 pages) |
15 June 2023 | Appointment of Stephen Hamilton Welch as a director on 15 May 2023 (2 pages) |
11 May 2023 | Full accounts made up to 31 December 2022 (17 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
22 March 2022 | Director's details changed for Mr Aidan Stuart Barclay on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Howard Myles Barclay on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Philip Leslie Peters on 22 March 2022 (2 pages) |
15 December 2021 | Termination of appointment of Nicholas John Hopper as a director on 3 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
21 May 2021 | Full accounts made up to 31 December 2019 (19 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 July 2019 | Termination of appointment of Richard Julian Robert Faber as a director on 17 May 2019 (1 page) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 January 2018 | Termination of appointment of Rigel Kent Mowatt as a director on 22 January 2018 (1 page) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St. James's Street London SW1A 1ES on 7 April 2014 (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
21 December 2010 | Appointment of Mr Richard Julian Robert Faber as a director (2 pages) |
21 December 2010 | Appointment of Nicholas John Hopper as a director (2 pages) |
21 December 2010 | Appointment of Mr Richard Julian Robert Faber as a director (2 pages) |
21 December 2010 | Appointment of Nicholas John Hopper as a director (2 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (38 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
1 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
7 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (41 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
7 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
30 October 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
22 May 2007 | Particulars of mortgage/charge (12 pages) |
22 May 2007 | Particulars of mortgage/charge (12 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (34 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (34 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
21 September 2006 | Particulars of mortgage/charge (6 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
14 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
7 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (7 pages) |
6 August 2001 | Particulars of mortgage/charge (7 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
2 September 2000 | Particulars of mortgage/charge (7 pages) |
2 September 2000 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members (12 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members (12 pages) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (3 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 05/11/98; full list of members (12 pages) |
13 November 1998 | Return made up to 05/11/98; full list of members (12 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Return made up to 05/11/97; full list of members (12 pages) |
28 November 1997 | Return made up to 05/11/97; full list of members (12 pages) |
12 November 1997 | Particulars of mortgage/charge (8 pages) |
12 November 1997 | Particulars of mortgage/charge (8 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
19 November 1996 | Return made up to 05/11/96; full list of members (9 pages) |
19 November 1996 | Return made up to 05/11/96; full list of members (9 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
8 December 1995 | Particulars of mortgage/charge (14 pages) |
8 December 1995 | Particulars of mortgage/charge (14 pages) |
14 November 1995 | Return made up to 05/11/95; full list of members (22 pages) |
14 November 1995 | Return made up to 05/11/95; full list of members (22 pages) |
14 November 1995 | Director's particulars changed (2 pages) |
14 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Particulars of mortgage/charge (12 pages) |
8 November 1995 | Particulars of mortgage/charge (12 pages) |
20 October 1995 | Full group accounts made up to 1 January 1995 (30 pages) |
20 October 1995 | Full group accounts made up to 1 January 1995 (30 pages) |
20 October 1995 | Full group accounts made up to 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
18 November 1994 | Return made up to 05/11/94; full list of members (10 pages) |
18 November 1994 | Return made up to 05/11/94; full list of members (10 pages) |
20 October 1994 | Full group accounts made up to 2 January 1994 (32 pages) |
20 October 1994 | Full group accounts made up to 2 January 1994 (32 pages) |
20 October 1994 | Full group accounts made up to 2 January 1994 (32 pages) |
20 June 1994 | Director resigned (2 pages) |
20 June 1994 | Director resigned (2 pages) |
25 November 1993 | Return made up to 05/11/93; full list of members (10 pages) |
25 November 1993 | Return made up to 05/11/93; full list of members (10 pages) |
8 November 1993 | Full group accounts made up to 27 December 1992 (31 pages) |
8 November 1993 | Full group accounts made up to 27 December 1992 (31 pages) |
16 November 1992 | Return made up to 05/11/92; full list of members (11 pages) |
16 November 1992 | Return made up to 05/11/92; full list of members (11 pages) |
23 September 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
23 September 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
24 July 1992 | Director resigned (2 pages) |
24 July 1992 | Director resigned (2 pages) |
3 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1992 | Particulars of mortgage/charge (7 pages) |
4 June 1992 | Particulars of mortgage/charge (7 pages) |
28 February 1992 | Particulars of mortgage/charge (3 pages) |
28 February 1992 | Particulars of mortgage/charge (3 pages) |
16 December 1991 | Director's particulars changed (2 pages) |
16 December 1991 | Director's particulars changed (2 pages) |
16 December 1991 | Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PJ (1 page) |
16 December 1991 | Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PJ (1 page) |
28 November 1991 | Company name changed barclays hotels group LIMITED\certificate issued on 28/11/91 (2 pages) |
28 November 1991 | Company name changed barclays hotels group LIMITED\certificate issued on 28/11/91 (2 pages) |
20 November 1991 | Return made up to 05/11/91; full list of members (12 pages) |
20 November 1991 | Return made up to 05/11/91; full list of members (12 pages) |
4 November 1991 | Full group accounts made up to 30 December 1990 (31 pages) |
4 November 1991 | Full group accounts made up to 30 December 1990 (31 pages) |
27 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1991 | New director appointed (3 pages) |
19 June 1991 | New director appointed (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Return made up to 05/11/90; full list of members (11 pages) |
27 November 1990 | Return made up to 05/11/90; full list of members (11 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
31 October 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
22 March 1990 | New director appointed (2 pages) |
22 March 1990 | New director appointed (2 pages) |
6 March 1990 | Director resigned (2 pages) |
6 March 1990 | Director resigned (2 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
18 September 1989 | Return made up to 10/08/89; full list of members (13 pages) |
18 September 1989 | Return made up to 10/08/89; full list of members (13 pages) |
12 September 1989 | Full group accounts made up to 1 January 1989 (30 pages) |
12 September 1989 | Full group accounts made up to 1 January 1989 (30 pages) |
12 September 1989 | Full group accounts made up to 1 January 1989 (30 pages) |
7 September 1989 | Accounts made up to 1 January 1989 (30 pages) |
7 September 1989 | Accounts made up to 1 January 1989 (30 pages) |
7 September 1989 | Accounts made up to 1 January 1989 (30 pages) |
18 July 1989 | New director appointed (4 pages) |
18 July 1989 | New director appointed (4 pages) |
27 April 1989 | Director resigned (4 pages) |
27 April 1989 | Director resigned (4 pages) |
11 November 1988 | Particulars of mortgage/charge (9 pages) |
11 November 1988 | Particulars of mortgage/charge (9 pages) |
21 October 1988 | Return made up to 23/09/88; full list of members (13 pages) |
21 October 1988 | Return made up to 23/09/88; full list of members (13 pages) |
5 October 1988 | Full group accounts made up to 27 December 1987 (29 pages) |
5 October 1988 | Full group accounts made up to 27 December 1987 (29 pages) |
26 September 1988 | New director appointed (2 pages) |
26 September 1988 | New director appointed (2 pages) |
13 November 1987 | Full group accounts made up to 28 December 1986 (27 pages) |
13 November 1987 | Full group accounts made up to 28 December 1986 (27 pages) |
7 October 1987 | Return made up to 12/06/87; full list of members (8 pages) |
7 October 1987 | Return made up to 12/06/87; full list of members (8 pages) |
17 July 1987 | Registered office changed on 17/07/87 from: 2 hyde park place london W2 2LH (1 page) |
17 July 1987 | Registered office changed on 17/07/87 from: 2 hyde park place london W2 2LH (1 page) |
18 November 1986 | Group of companies' accounts made up to 29 December 1985 (32 pages) |
18 November 1986 | Group of companies' accounts made up to 29 December 1985 (32 pages) |
22 October 1986 | Return made up to 13/03/86; full list of members (9 pages) |
22 October 1986 | Accounts for a dormant company made up to 30 December 1984 (3 pages) |
22 October 1986 | Return made up to 13/03/86; full list of members (9 pages) |
22 October 1986 | Accounts for a dormant company made up to 30 December 1984 (3 pages) |
8 October 1986 | Particulars of mortgage/charge (3 pages) |
8 October 1986 | Particulars of mortgage/charge (3 pages) |
5 February 1985 | Company name changed\certificate issued on 05/02/85 (8 pages) |
5 February 1985 | Company name changed\certificate issued on 05/02/85 (8 pages) |
23 January 1985 | Resolutions
|
23 January 1985 | Resolutions
|
13 September 1984 | Incorporation (24 pages) |
13 September 1984 | Incorporation (24 pages) |
13 September 1984 | Certificate of incorporation (1 page) |
13 September 1984 | Certificate of incorporation (1 page) |