London
SE1 2HX
Director Name | Mr Richard Gordon Ratcliffe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 November 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Closed |
Appointed | 26 August 2015(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 1993) |
Role | Merchant Banker |
Correspondence Address | 24 Ann Street Edinburgh Lothian EH4 1PJ Scotland |
Director Name | Peter Martin Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cissbury Ring South Woodside Park London N12 7BG |
Secretary Name | Terence William Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 68 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Mr Nafel Al-Hathal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1994) |
Role | Investment Manager |
Correspondence Address | Flat 10 15 Ruthland Gate London Sw7 |
Director Name | Mr Gerald Francis Cooke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 16 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | 4 Trinity Court 170a Gloucester Terrace London W2 6HN |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Investment |
Correspondence Address | Lanercost Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Othman Al-Quraishi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 06 February 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Investment Manager |
Correspondence Address | 96 Montague Mansions Crawford Street London W1H 1LF |
Director Name | Ahmad Jasem Zayed Al Qarawi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2000) |
Role | Chief Operating Officer |
Correspondence Address | 12 Friern Mount Drive London N20 9DN |
Director Name | Ian James Dennis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairway Gardens Beckenham Kent BR3 2YL |
Director Name | Roderick Lawrence Fortescue Holburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2005) |
Role | General Management |
Correspondence Address | Brambles Potter Row Great Missenden Buckinghamshire HP16 9LT |
Director Name | Mr Martin John Alban Dore |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(17 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sussex Gardens Highgate London N6 4LY |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Secretary Name | David Scudder |
---|---|
Status | Resigned |
Appointed | 30 June 2011(23 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 14 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House Battle Bridge Lane London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(26 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | samaprop.co.uk |
---|---|
Telephone | 020 79407700 |
Telephone region | London |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | St Martins Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187 |
Current Liabilities | £13,903 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director on 1 September 2014 (2 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 January 2013 | Termination of appointment of Martin Dore as a director (1 page) |
7 January 2013 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
7 January 2013 | Appointment of Mr Rodney Nigel Pearson as a director (2 pages) |
7 January 2013 | Termination of appointment of Ian Dennis as a director (1 page) |
7 January 2013 | Appointment of Mr Rodney Nigel Pearson as a director (2 pages) |
7 January 2013 | Termination of appointment of Ian Dennis as a director (1 page) |
7 January 2013 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
7 January 2013 | Termination of appointment of Martin Dore as a director (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary (1 page) |
28 July 2011 | Company name changed granfel hotels LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Company name changed granfel hotels LIMITED\certificate issued on 28/07/11
|
11 July 2011 | Appointment of David Scudder as a secretary (1 page) |
11 July 2011 | Appointment of David Scudder as a secretary (1 page) |
11 July 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 July 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
12 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
10 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
21 June 2007 | Return made up to 18/05/07; no change of members
|
21 June 2007 | Return made up to 18/05/07; no change of members
|
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
31 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
8 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
5 June 1998 | Return made up to 18/05/98; no change of members
|
5 June 1998 | Return made up to 18/05/98; no change of members
|
27 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 18/05/97; no change of members
|
9 June 1997 | Return made up to 18/05/97; no change of members
|
25 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 September 1988 | Memorandum and Articles of Association (10 pages) |
13 September 1988 | Memorandum and Articles of Association (10 pages) |