London
WC2R 0LT
Director Name | Mr Shaun Leleu |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Headfort Place London SW1X 7DH |
Director Name | Mr Daniel Shamoon |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Secretary Name | Mrs Liz Tilley |
---|---|
Status | Current |
Appointed | 08 October 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Howick Place 2nd Floor London SW1P 1BB |
Director Name | Mr Richard Kenneth Hyde |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howick Place 2nd Floor London SW1P 1BB |
Director Name | Mr Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 weeks after company formation) |
Appointment Duration | 22 years (resigned 05 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Flood Street London SW3 5ST |
Director Name | Mr Brian Dudley Beynon Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Suite A 3rd Floor Bressenden Place London SW1E 5BH |
Secretary Name | Paul Jonathan Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Dabernon Drive Stoke Dabernon Cobham Surrey KT11 3JD |
Director Name | Jacques Gerard Margry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 5 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Mr Andrew Tarleton Mackenzie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 March 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Upwey Hammer Vale Haslemere Surrey GU27 1QG |
Director Name | Michel Glas |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 1999) |
Role | Banking |
Correspondence Address | 40 Argyle Road London W8 7BS |
Secretary Name | Mr Andrew Tarleton Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upwey Hammer Vale Haslemere Surrey GU27 1QG |
Director Name | Richard John Roseberry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 1997) |
Role | Company Director |
Correspondence Address | 6 Nardoo Street Willoughby New South Wales Australia |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Keith Hutchings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 5 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | Mr Paul Jonathan Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(11 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Flood Street London SW3 5ST |
Director Name | Mr Filip Joseph Marcel Boyen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Suite A 3rd Floor Bressenden Place London SW1E 5BH |
Director Name | Mr Jean-Francois Robert Ferret |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2018(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Howick Place 2nd Floor London SW1P 1BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hgal.com |
---|---|
Email address | [email protected] |
Telephone | 020 78023400 |
Telephone region | London |
Registered Address | 7 Howick Place 2nd Floor London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Hotel Investment Partners 99.75% Ordinary A |
---|---|
100 at £1 | Hotel Investment Partners 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,220,301 |
Cash | £1,518,187 |
Current Liabilities | £1,330,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
10 February 2021 | Change of details for Hotel Investment Partners Ltd as a person with significant control on 1 March 2020 (2 pages) |
---|---|
23 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Jean-Francois Robert Ferret as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Richard Kenneth Hyde as a director on 31 July 2020 (2 pages) |
2 June 2020 | Registered office address changed from Portland House Suite a 3rd Floor Bressenden Place London SW1E 5BH to 7 Howick Place 2nd Floor London SW1P 1BB on 2 June 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
10 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 12 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Jean-Francois Robert Ferret as a director on 8 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 January 2018 | Accounts for a medium company made up to 31 December 2016 (23 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
22 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 February 2016 | Company name changed hill, goodridge & associates LIMITED\certificate issued on 17/02/16
|
17 February 2016 | Company name changed hill, goodridge & associates LIMITED\certificate issued on 17/02/16
|
16 February 2016 | Appointment of Mr Filip Joseph Marcel Boyen as a director on 1 November 2015 (2 pages) |
16 February 2016 | Appointment of Mr Filip Joseph Marcel Boyen as a director on 1 November 2015 (2 pages) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 (1 page) |
8 October 2015 | Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 (1 page) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 March 2015 | Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Shaun Leleu on 6 April 2014 (2 pages) |
25 February 2015 | Termination of appointment of Brian Dudley Beynon Mills as a director on 27 August 2014 (1 page) |
25 February 2015 | Termination of appointment of Brian Dudley Beynon Mills as a director on 27 August 2014 (1 page) |
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 June 2014 | Purchase of own shares. (1 page) |
19 June 2014 | Purchase of own shares. (1 page) |
28 February 2014 | Appointment of Mr Shaun Leleu as a director (2 pages) |
28 February 2014 | Appointment of Mr Daniel Shamoon as a director (2 pages) |
28 February 2014 | Appointment of Mrs Jennica Sarina Shamoon Arazi as a director (2 pages) |
28 February 2014 | Appointment of Mr Shaun Leleu as a director (2 pages) |
28 February 2014 | Appointment of Mr Daniel Shamoon as a director (2 pages) |
28 February 2014 | Appointment of Mrs Jennica Sarina Shamoon Arazi as a director (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
13 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 October 2010 | Director's details changed for Paul Jonathan Kerr on 26 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Paul Jonathan Kerr on 26 August 2010 (2 pages) |
29 September 2010 | Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 2Nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 29 September 2010 (1 page) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 October 2009 | Director's details changed for Brian Dudley Beynon Mills on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Brian Dudley Beynon Mills on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
11 January 2008 | Return made up to 26/08/07; full list of members (2 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 26/08/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 October 2006 | Return made up to 26/08/06; full list of members
|
13 October 2006 | Return made up to 26/08/06; full list of members
|
19 September 2006 | Registered office changed on 19/09/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: james house bridge street leatherhead surrey KT22 7EP (1 page) |
17 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 26/08/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
28 February 2005 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 February 2005 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
11 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
31 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
31 October 2002 | Return made up to 26/08/02; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: P.O.box 841 plumtree court london EC4A 4HX (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: P.O.box 841 plumtree court london EC4A 4HX (2 pages) |
31 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
31 October 2001 | Return made up to 26/08/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (8 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (8 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
5 June 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | New director appointed (4 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
25 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 September 1999 | £ sr 55714@1 16/08/99 (1 page) |
21 September 1999 | £ sr 55714@1 16/08/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Return made up to 26/08/99; full list of members (8 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 26/08/99; full list of members (8 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Resolutions
|
20 January 1999 | Auditor's resignation (1 page) |
20 January 1999 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Return made up to 26/08/98; full list of members
|
9 December 1998 | Return made up to 26/08/98; full list of members
|
18 June 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 June 1998 | Full accounts made up to 31 October 1997 (15 pages) |
23 September 1997 | Return made up to 26/08/97; no change of members
|
23 September 1997 | Return made up to 26/08/97; no change of members
|
16 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 26/08/96; no change of members
|
27 November 1996 | Return made up to 26/08/96; no change of members
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
19 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
19 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
18 September 1995 | Return made up to 26/08/95; full list of members
|
18 September 1995 | Return made up to 26/08/95; full list of members
|
9 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 January 1994 | Resolutions
|
8 January 1994 | Resolutions
|
31 October 1993 | Memorandum and Articles of Association (8 pages) |
31 October 1993 | Memorandum and Articles of Association (8 pages) |
26 August 1993 | Incorporation (9 pages) |
26 August 1993 | Incorporation (9 pages) |