West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(24 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Director Name | Nicholas Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Mr Julian Gleek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 week after company formation) |
Appointment Duration | 4 months (resigned 08 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Secretary Name | Katerina Helen Anna Angliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Secretary |
Correspondence Address | 31 Amity Grove London SW20 0LQ |
Director Name | Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 18 March 1998) |
Role | Incorporated Valuer |
Country of Residence | England |
Correspondence Address | Denbie Victoria Road Trowbridge Wiltshire BA14 7LA |
Director Name | David T Hamamoto |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 July 2007) |
Role | Real Estate Investment Banker |
Correspondence Address | 1010 Fifth Avenue Apt 11c New York 10028 New York Usa |
Director Name | Ian Schrager |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2005) |
Role | Hotelier |
Correspondence Address | 15 West 81st Street New York 10024 New York Usa |
Secretary Name | Michael Overington |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 235 West 46th Street Suite No.343 New York 10036 Usa |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Secretary Name | Ms Patricia Anne Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fitzwarren Gardens London N19 3TP |
Director Name | W Edward Sheetz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2007) |
Role | Chief Executive Officer |
Correspondence Address | 218 Clapboard Ridge Road Greenwich Connecticut 06831 |
Secretary Name | Marc Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 2005(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2011) |
Role | Real Estate Investment Consult |
Correspondence Address | 29 Willowmere Avenue Riverside Ct 06878 Connecticut 06878 |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 February 2007) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 February 2007) |
Role | Real Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Robert Samuel Bloom |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | U S American |
Status | Resigned |
Appointed | 16 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2010) |
Role | Real Estate Private Equity |
Correspondence Address | 2118 W. Melrose Street 60618 Chicago Illinois United States |
Director Name | Jeffrey Scott Quicksilver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2011) |
Role | Real Estate Private Equity |
Correspondence Address | 189 E Lake Shore Drive Unit 11e Chicago Illinois 60611 Foreign |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | David Winston Smail |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2011) |
Role | Attorney |
Correspondence Address | 155 W. 21st St Apt 15b New York 10011 United States |
Director Name | Frederick John Kleisner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Hotelier |
Correspondence Address | 4490 Rockaway Beach Road, N.E. Bainbridge Island Washington 98110 United States |
Director Name | Justin Lawrence Leonard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2011) |
Role | Real Estate Professional |
Country of Residence | United States |
Correspondence Address | 900 North Michigan Avenue Suite 1900 Chicago Illinois 60611 United States |
Director Name | Michael Jonathan Gross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 475 Tenth Avenue New York 10018 |
Director Name | Fakirahmed Gulammohiddin Kaldane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 23 November 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | PO Box 4044 Al Wajbah Doha Qatar |
Director Name | Sheikh Jassim Bin Hamad Bin Jassim Al-Thani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 10 June 2013(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 June 2013(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Karin Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2013(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Zaki El Guiziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 June 2013(17 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2007) |
Correspondence Address | C/O Paul Hastings 88 Wood Street London EC2V 7AJ |
Website | ianschragerhotels.com |
---|
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.5m at £1 | Capital Hill Hotels LTD 50.00% Ordinary A |
---|---|
2.5m at £1 | Capital Hill Hotels LTD 50.00% Ordinary B |
2 at £1 | Capital Hill Hotels LTD 0.00% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £30,350,000 |
Gross Profit | £19,534,000 |
Net Worth | £5,294,000 |
Cash | £3,150,000 |
Current Liabilities | £6,004,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 November 2011 | Delivered on: 2 December 2011 Satisfied on: 12 September 2015 Persons entitled: Aareal Bank Ag (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from morgans hotel group london limited (to be renamed capital hill hotels group london limited) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all the charged securities together with all present and future related rights see image for full details. Fully Satisfied |
15 July 2010 | Delivered on: 23 July 2010 Satisfied on: 25 November 2011 Persons entitled: Aareal Bank Ag (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to all the charged securities together with all present and future related rights see image for full details. Fully Satisfied |
30 June 2006 | Delivered on: 1 July 2006 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC (Security Trustee) Classification: Supplemental charge over shares and securities Secured details: All monies due or to become due from the company and/or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and securities and the derivative assets. See the mortgage charge document for full details. Fully Satisfied |
24 November 2005 | Delivered on: 30 November 2005 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC Classification: Charge over shares and securities Secured details: All monies due or to become due from the company formerly known as I s europe limited and/or morgans hotel group europe limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and securities and the derivative assets,. See the mortgage charge document for full details. Fully Satisfied |
14 November 2000 | Delivered on: 29 November 2000 Satisfied on: 17 February 2007 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies and liabilities due or to become due from ian schrager london limited ("the borrower") or any other person to the chargee acting for itself and as agent for the lenders ("the agent") or any of them under or in connection with the facility agreement dated 15TH june 1998 or the security documents (as defined) or the swaps or hedging contracts referred to in part 1 of schedule 2 to the facility agreement on any account whatsoever. Particulars: The original shares any further shares any derived assets and any dividends. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
9 June 2023 | Confirmation statement made on 14 May 2023 with updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
1 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
2 September 2021 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages) |
28 May 2021 | Register inspection address has been changed from Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU England to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU (1 page) |
28 May 2021 | Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU (1 page) |
28 May 2021 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU (1 page) |
28 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
31 March 2021 | Change of details for Green Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page) |
25 March 2021 | Change of details for Green Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages) |
25 March 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 25 March 2021 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
25 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
23 January 2020 | Termination of appointment of Fady Bakhos as a director on 17 December 2019 (1 page) |
23 January 2020 | Cessation of Capital Hill Hotels Limited as a person with significant control on 7 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Zaki El Guiziri as a director on 17 December 2019 (1 page) |
23 January 2020 | Notification of Green Uk Bidco Limited as a person with significant control on 7 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Jassim Bin Hamad Bin Jassim Al-Thani as a director on 17 December 2019 (1 page) |
23 January 2020 | Satisfaction of charge 032039960007 in full (1 page) |
23 January 2020 | Registered office address changed from 50 Berners Street London W1T 3NG to 10 Queen Street Place London EC4R 1AG on 23 January 2020 (1 page) |
23 January 2020 | Appointment of Mr David Mark Andrew Beveridge as a director on 17 December 2019 (2 pages) |
23 January 2020 | Termination of appointment of Karin Cooper as a director on 17 December 2019 (1 page) |
23 January 2020 | Appointment of Mr Simon Michael Teasdale as a director on 17 December 2019 (2 pages) |
23 January 2020 | Satisfaction of charge 032039960006 in full (1 page) |
9 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
10 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
27 January 2017 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 December 2015 | Registration of charge 032039960007, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 032039960007, created on 17 December 2015 (17 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (10 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (10 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
15 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
12 September 2015 | Satisfaction of charge 5 in full (4 pages) |
12 September 2015 | Satisfaction of charge 5 in full (4 pages) |
27 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
21 August 2015 | Registration of charge 032039960006, created on 18 August 2015 (52 pages) |
21 August 2015 | Registration of charge 032039960006, created on 18 August 2015 (52 pages) |
15 July 2015 | Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Annual return made up to 26 September 2014 Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 September 2014 Statement of capital on 2015-01-30
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
20 January 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
20 January 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
2 December 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-12-02
|
29 July 2013 | Appointment of Sheikh Jassim Bin Hamad Jassim Al-Thani as a director (3 pages) |
29 July 2013 | Termination of appointment of Fakirahmed Kaldane as a director (2 pages) |
29 July 2013 | Appointment of Fady Bakhos as a director (5 pages) |
29 July 2013 | Appointment of Zaki El Guiziri as a director (3 pages) |
29 July 2013 | Appointment of Fady Bakhos as a director (5 pages) |
29 July 2013 | Appointment of Karin Cooper Nagel as a director (3 pages) |
29 July 2013 | Appointment of Karin Cooper Nagel as a director (3 pages) |
29 July 2013 | Appointment of Zaki El Guiziri as a director (3 pages) |
29 July 2013 | Appointment of Sheikh Jassim Bin Hamad Jassim Al-Thani as a director (3 pages) |
29 July 2013 | Termination of appointment of Fakirahmed Kaldane as a director (2 pages) |
6 January 2013 | Auditor's resignation (1 page) |
6 January 2013 | Auditor's resignation (1 page) |
20 December 2012 | Auditors resignation (1 page) |
20 December 2012 | Auditors resignation (1 page) |
12 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages) |
21 August 2012 | Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages) |
16 December 2011 | Termination of appointment of David Smail as a director (2 pages) |
16 December 2011 | Appointment of Fakirahmed Gulamohiddin Kaldane as a director (3 pages) |
16 December 2011 | Termination of appointment of Jeffrey Quicksilver as a director (2 pages) |
16 December 2011 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 16 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Justin Leonard as a director (2 pages) |
16 December 2011 | Appointment of Fakirahmed Gulamohiddin Kaldane as a director (3 pages) |
16 December 2011 | Termination of appointment of David Smail as a director (2 pages) |
16 December 2011 | Termination of appointment of Justin Leonard as a director (2 pages) |
16 December 2011 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Michael Gross as a director (2 pages) |
16 December 2011 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Michael Gross as a director (2 pages) |
16 December 2011 | Termination of appointment of Jeffrey Quicksilver as a director (2 pages) |
16 December 2011 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 16 December 2011 (2 pages) |
12 December 2011 | Company name changed morgans hotel group europe LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Company name changed morgans hotel group europe LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
6 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
26 April 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
26 April 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
7 April 2011 | Termination of appointment of Marc Gordon as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Marc Gordon as a secretary (2 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 July 2010 | Termination of appointment of Robert Bloom as a director (2 pages) |
21 July 2010 | Appointment of Justin Lawrence Leonard as a director (3 pages) |
21 July 2010 | Appointment of Justin Lawrence Leonard as a director (3 pages) |
21 July 2010 | Termination of appointment of Robert Bloom as a director (2 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
18 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
18 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
6 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
6 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
27 November 2008 | Ad 06/10/08\gbp si 1@1=1\gbp ic 4999999/5000000\ (2 pages) |
27 November 2008 | Ad 06/10/08\gbp si 1@1=1\gbp ic 4999999/5000000\ (2 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
27 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
27 March 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 28/05/07; full list of members (4 pages) |
4 July 2007 | Return made up to 28/05/07; full list of members (4 pages) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
14 April 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 88 wood street, london, EC2V 7AJ (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 88 wood street, london, EC2V 7AJ (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Auditor's resignation (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 thayer street, london, W1U 2DD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 thayer street, london, W1U 2DD (1 page) |
17 August 2006 | Return made up to 28/05/06; full list of members (8 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | Return made up to 28/05/06; full list of members (8 pages) |
17 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
1 July 2006 | Particulars of mortgage/charge (6 pages) |
1 July 2006 | Particulars of mortgage/charge (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
13 December 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
13 December 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
25 November 2005 | Company name changed I.S. europe LIMITED\certificate issued on 25/11/05 (3 pages) |
25 November 2005 | Company name changed I.S. europe LIMITED\certificate issued on 25/11/05 (3 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
27 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
8 September 2004 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members
|
30 June 2004 | Return made up to 28/05/04; full list of members
|
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 September 2003 | New director appointed (11 pages) |
2 September 2003 | New director appointed (11 pages) |
25 June 2003 | Auditor's resignation (2 pages) |
25 June 2003 | Auditor's resignation (2 pages) |
16 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
22 May 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
17 October 2002 | Return made up to 28/05/02; full list of members (9 pages) |
17 October 2002 | Return made up to 28/05/02; full list of members (9 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
12 July 2001 | Return made up to 28/05/01; full list of members (9 pages) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Secretary's particulars changed (1 page) |
12 July 2001 | Return made up to 28/05/01; full list of members (9 pages) |
4 April 2001 | Reduction of share premium acct (4 pages) |
4 April 2001 | Certificate of reduction of share premium (1 page) |
4 April 2001 | Reduction of share premium acct (4 pages) |
4 April 2001 | Certificate of reduction of share premium (1 page) |
29 November 2000 | Particulars of mortgage/charge (8 pages) |
29 November 2000 | Particulars of mortgage/charge (8 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
31 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
31 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
30 May 2000 | Return made up to 17/04/00; full list of members (12 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
22 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (12 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (12 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
21 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members
|
26 June 1998 | Return made up to 28/05/98; full list of members
|
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Ad 18/03/98--------- £ si 4999997@1=4999997 £ ic 2/4999999 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | £ nc 1000/5000000 18/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Director resigned (1 page) |
27 March 1998 | Conve 18/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Ad 18/03/98--------- £ si 4999997@1=4999997 £ ic 2/4999999 (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Director resigned (1 page) |
27 March 1998 | £ nc 1000/5000000 18/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Conve 18/03/98 (1 page) |
26 March 1998 | Company name changed burford (covent garden) LIMITED\certificate issued on 26/03/98 (2 pages) |
26 March 1998 | Company name changed burford (covent garden) LIMITED\certificate issued on 26/03/98 (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 June 1997 | Return made up to 28/05/97; full list of members (20 pages) |
16 June 1997 | Return made up to 28/05/97; full list of members (20 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
25 October 1996 | New secretary appointed (1 page) |
25 October 1996 | New secretary appointed (1 page) |
24 October 1996 | New director appointed (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (1 page) |
7 July 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
7 July 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
4 July 1996 | New secretary appointed;new director appointed (4 pages) |
4 July 1996 | New director appointed (4 pages) |
4 July 1996 | New director appointed (4 pages) |
4 July 1996 | New director appointed (4 pages) |
4 July 1996 | New secretary appointed;new director appointed (4 pages) |
4 July 1996 | New director appointed (4 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: c/o green david conway 45 crawford place london W1H 2BY (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: c/o green david conway 45 crawford place london W1H 2BY (1 page) |
19 June 1996 | Company name changed speed 5628 LIMITED\certificate issued on 20/06/96 (2 pages) |
19 June 1996 | Company name changed speed 5628 LIMITED\certificate issued on 20/06/96 (2 pages) |
18 June 1996 | New director appointed (4 pages) |
18 June 1996 | New secretary appointed;new director appointed (4 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New secretary appointed;new director appointed (4 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New director appointed (4 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (4 pages) |
18 June 1996 | New director appointed (4 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174/180 old street, london, EC1V 9BP (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174/180 old street, london, EC1V 9BP (1 page) |
28 May 1996 | Incorporation (20 pages) |
28 May 1996 | Incorporation (20 pages) |