Company NameCapital Hill Hotels Group Europe Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number03203996
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(24 years after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameNigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Director NameNicholas Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameMr Julian Gleek
NationalityBritish
StatusResigned
Appointed04 June 1996(1 week after company formation)
Appointment Duration4 months (resigned 08 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Secretary NameKaterina Helen Anna Angliss
NationalityBritish
StatusResigned
Appointed08 October 1996(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleSecretary
Correspondence Address31 Amity Grove
London
SW20 0LQ
Director NameDuncan John Bernard Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 18 March 1998)
RoleIncorporated Valuer
Country of ResidenceEngland
Correspondence AddressDenbie
Victoria Road
Trowbridge
Wiltshire
BA14 7LA
Director NameDavid T Hamamoto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2007)
RoleReal Estate Investment Banker
Correspondence Address1010 Fifth Avenue Apt 11c
New York 10028
New York Usa
Director NameIan Schrager
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2005)
RoleHotelier
Correspondence Address15 West 81st Street
New York 10024
New York Usa
Secretary NameMichael Overington
NationalityAmerican
StatusResigned
Appointed15 April 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address235 West 46th Street Suite No.343
New York 10036
Usa
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed19 October 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Secretary NameMs Patricia Anne Mary Nicholson
NationalityBritish
StatusResigned
Appointed26 March 2004(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fitzwarren Gardens
London
N19 3TP
Director NameW Edward Sheetz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2007)
RoleChief Executive Officer
Correspondence Address218 Clapboard Ridge Road
Greenwich
Connecticut
06831
Secretary NameMarc Gordon
NationalityAmerican
StatusResigned
Appointed10 October 2005(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 2011)
RoleReal Estate Investment Consult
Correspondence Address29 Willowmere Avenue
Riverside
Ct 06878 Connecticut
06878
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2006(9 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 February 2007)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(9 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 February 2007)
RoleReal Estate Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameRobert Samuel Bloom
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityU S American
StatusResigned
Appointed16 February 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2010)
RoleReal Estate Private Equity
Correspondence Address2118 W. Melrose Street 60618
Chicago
Illinois
United States
Director NameJeffrey Scott Quicksilver
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2011)
RoleReal Estate Private Equity
Correspondence Address189 E Lake Shore Drive
Unit 11e
Chicago
Illinois 60611
Foreign
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 February 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDavid Winston Smail
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2011)
RoleAttorney
Correspondence Address155 W. 21st St Apt 15b
New York
10011
United States
Director NameFrederick John Kleisner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleHotelier
Correspondence Address4490 Rockaway Beach Road, N.E.
Bainbridge Island
Washington 98110
United States
Director NameJustin Lawrence Leonard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2011)
RoleReal Estate Professional
Country of ResidenceUnited States
Correspondence Address900 North Michigan Avenue
Suite 1900
Chicago
Illinois 60611
United States
Director NameMichael Jonathan Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address475 Tenth Avenue
New York
10018
Director NameFakirahmed Gulammohiddin Kaldane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityQatari
StatusResigned
Appointed23 November 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressPO Box 4044 Al Wajbah
Doha
Qatar
Director NameSheikh Jassim Bin Hamad Bin Jassim Al-Thani
Date of BirthApril 1982 (Born 42 years ago)
NationalityQatari
StatusResigned
Appointed10 June 2013(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameFady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityLebanese
StatusResigned
Appointed10 June 2013(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleLawyer
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Karin Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2013(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameZaki El Guiziri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed10 June 2013(17 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(23 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 February 2007)
Correspondence AddressC/O Paul Hastings
88 Wood Street
London
EC2V 7AJ

Contact

Websiteianschragerhotels.com

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5m at £1Capital Hill Hotels LTD
50.00%
Ordinary A
2.5m at £1Capital Hill Hotels LTD
50.00%
Ordinary B
2 at £1Capital Hill Hotels LTD
0.00%
Ordinary Preferred

Financials

Year2014
Turnover£30,350,000
Gross Profit£19,534,000
Net Worth£5,294,000
Cash£3,150,000
Current Liabilities£6,004,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Charges

17 December 2015Delivered 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 2015Delivered 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 2011Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
9 June 2023Confirmation statement made on 14 May 2023 with updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
1 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
28 May 2021Register 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 2021Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU (1 page)
28 May 2021Register 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 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
12 April 2021Registered 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 2021Change of details for Green Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages)
29 March 2021Registered 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 2021Change of details for Green Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages)
25 March 2021Registered 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 2021Full accounts made up to 31 December 2019 (37 pages)
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
23 January 2020Termination of appointment of Fady Bakhos as a director on 17 December 2019 (1 page)
23 January 2020Cessation of Capital Hill Hotels Limited as a person with significant control on 7 January 2020 (1 page)
23 January 2020Termination of appointment of Zaki El Guiziri as a director on 17 December 2019 (1 page)
23 January 2020Notification of Green Uk Bidco Limited as a person with significant control on 7 January 2020 (2 pages)
23 January 2020Termination of appointment of Jassim Bin Hamad Bin Jassim Al-Thani as a director on 17 December 2019 (1 page)
23 January 2020Satisfaction of charge 032039960007 in full (1 page)
23 January 2020Registered 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 2020Appointment of Mr David Mark Andrew Beveridge as a director on 17 December 2019 (2 pages)
23 January 2020Termination of appointment of Karin Cooper as a director on 17 December 2019 (1 page)
23 January 2020Appointment of Mr Simon Michael Teasdale as a director on 17 December 2019 (2 pages)
23 January 2020Satisfaction of charge 032039960006 in full (1 page)
9 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
10 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Group of companies' accounts made up to 31 December 2015 (28 pages)
27 January 2017Group of companies' accounts made up to 31 December 2015 (28 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
(6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000,000
(6 pages)
23 December 2015Registration of charge 032039960007, created on 17 December 2015 (17 pages)
23 December 2015Registration of charge 032039960007, created on 17 December 2015 (17 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Memorandum and Articles of Association (10 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Memorandum and Articles of Association (10 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000,000
(6 pages)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,000,000
(6 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
12 September 2015Satisfaction of charge 5 in full (4 pages)
12 September 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
21 August 2015Registration of charge 032039960006, created on 18 August 2015 (52 pages)
21 August 2015Registration of charge 032039960006, created on 18 August 2015 (52 pages)
15 July 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 26 September 2014
Statement of capital on 2015-01-30
  • GBP 5,000,000
(16 pages)
30 January 2015Annual return made up to 26 September 2014
Statement of capital on 2015-01-30
  • GBP 5,000,000
(16 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
20 January 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
20 January 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
2 December 2013Annual return made up to 26 September 2013
Statement of capital on 2013-12-02
  • GBP 5,000,000
(16 pages)
2 December 2013Annual return made up to 26 September 2013
Statement of capital on 2013-12-02
  • GBP 5,000,000
(16 pages)
29 July 2013Appointment of Sheikh Jassim Bin Hamad Jassim Al-Thani as a director (3 pages)
29 July 2013Termination of appointment of Fakirahmed Kaldane as a director (2 pages)
29 July 2013Appointment of Fady Bakhos as a director (5 pages)
29 July 2013Appointment of Zaki El Guiziri as a director (3 pages)
29 July 2013Appointment of Fady Bakhos as a director (5 pages)
29 July 2013Appointment of Karin Cooper Nagel as a director (3 pages)
29 July 2013Appointment of Karin Cooper Nagel as a director (3 pages)
29 July 2013Appointment of Zaki El Guiziri as a director (3 pages)
29 July 2013Appointment of Sheikh Jassim Bin Hamad Jassim Al-Thani as a director (3 pages)
29 July 2013Termination of appointment of Fakirahmed Kaldane as a director (2 pages)
6 January 2013Auditor's resignation (1 page)
6 January 2013Auditor's resignation (1 page)
20 December 2012Auditors resignation (1 page)
20 December 2012Auditors resignation (1 page)
12 November 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
12 November 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (14 pages)
21 August 2012Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages)
21 August 2012Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages)
16 December 2011Termination of appointment of David Smail as a director (2 pages)
16 December 2011Appointment of Fakirahmed Gulamohiddin Kaldane as a director (3 pages)
16 December 2011Termination of appointment of Jeffrey Quicksilver as a director (2 pages)
16 December 2011Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 16 December 2011 (2 pages)
16 December 2011Termination of appointment of Justin Leonard as a director (2 pages)
16 December 2011Appointment of Fakirahmed Gulamohiddin Kaldane as a director (3 pages)
16 December 2011Termination of appointment of David Smail as a director (2 pages)
16 December 2011Termination of appointment of Justin Leonard as a director (2 pages)
16 December 2011Termination of appointment of Bibi Ally as a secretary (2 pages)
16 December 2011Termination of appointment of Michael Gross as a director (2 pages)
16 December 2011Termination of appointment of Bibi Ally as a secretary (2 pages)
16 December 2011Termination of appointment of Michael Gross as a director (2 pages)
16 December 2011Termination of appointment of Jeffrey Quicksilver as a director (2 pages)
16 December 2011Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 16 December 2011 (2 pages)
12 December 2011Company name changed morgans hotel group europe LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(3 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Company name changed morgans hotel group europe LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(3 pages)
12 December 2011Change of name notice (2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
6 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
6 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
26 April 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
26 April 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
7 April 2011Termination of appointment of Marc Gordon as a secretary (2 pages)
7 April 2011Termination of appointment of Marc Gordon as a secretary (2 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 July 2010Termination of appointment of Robert Bloom as a director (2 pages)
21 July 2010Appointment of Justin Lawrence Leonard as a director (3 pages)
21 July 2010Appointment of Justin Lawrence Leonard as a director (3 pages)
21 July 2010Termination of appointment of Robert Bloom as a director (2 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
18 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
18 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
6 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
6 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
27 November 2008Ad 06/10/08\gbp si 1@1=1\gbp ic 4999999/5000000\ (2 pages)
27 November 2008Ad 06/10/08\gbp si 1@1=1\gbp ic 4999999/5000000\ (2 pages)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2008Return made up to 28/05/08; full list of members (5 pages)
27 June 2008Return made up to 28/05/08; full list of members (5 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
27 March 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(1 page)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(1 page)
26 October 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 July 2007Return made up to 28/05/07; full list of members (4 pages)
4 July 2007Return made up to 28/05/07; full list of members (4 pages)
14 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
14 April 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Registered office changed on 02/04/07 from: 88 wood street, london, EC2V 7AJ (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 88 wood street, london, EC2V 7AJ (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Auditor's resignation (1 page)
8 February 2007Auditor's resignation (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
12 September 2006Registered office changed on 12/09/06 from: 20 thayer street, london, W1U 2DD (1 page)
12 September 2006Registered office changed on 12/09/06 from: 20 thayer street, london, W1U 2DD (1 page)
17 August 2006Return made up to 28/05/06; full list of members (8 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Return made up to 28/05/06; full list of members (8 pages)
17 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
1 July 2006Particulars of mortgage/charge (6 pages)
1 July 2006Particulars of mortgage/charge (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
13 December 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
13 December 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
30 November 2005Particulars of mortgage/charge (6 pages)
25 November 2005Company name changed I.S. europe LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Company name changed I.S. europe LIMITED\certificate issued on 25/11/05 (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005New director appointed (1 page)
27 June 2005Return made up to 28/05/05; full list of members (3 pages)
27 June 2005Return made up to 28/05/05; full list of members (3 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (23 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 September 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
8 September 2004Group of companies' accounts made up to 31 December 2002 (23 pages)
30 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 September 2003New director appointed (11 pages)
2 September 2003New director appointed (11 pages)
25 June 2003Auditor's resignation (2 pages)
25 June 2003Auditor's resignation (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (9 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Return made up to 28/05/03; full list of members (9 pages)
22 May 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
22 May 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
27 November 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
27 November 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
17 October 2002Return made up to 28/05/02; full list of members (9 pages)
17 October 2002Return made up to 28/05/02; full list of members (9 pages)
3 July 2002Auditor's resignation (2 pages)
3 July 2002Auditor's resignation (2 pages)
12 July 2001Return made up to 28/05/01; full list of members (9 pages)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Secretary's particulars changed (1 page)
12 July 2001Return made up to 28/05/01; full list of members (9 pages)
4 April 2001Reduction of share premium acct (4 pages)
4 April 2001Certificate of reduction of share premium (1 page)
4 April 2001Reduction of share premium acct (4 pages)
4 April 2001Certificate of reduction of share premium (1 page)
29 November 2000Particulars of mortgage/charge (8 pages)
29 November 2000Particulars of mortgage/charge (8 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 2000Full group accounts made up to 31 December 1999 (21 pages)
31 July 2000Full group accounts made up to 31 December 1999 (21 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
30 May 2000Return made up to 17/04/00; full list of members (12 pages)
30 May 2000Return made up to 17/04/00; full list of members (12 pages)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
22 November 1999Full accounts made up to 31 December 1998 (14 pages)
22 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Return made up to 17/04/99; full list of members (12 pages)
3 June 1999Return made up to 17/04/99; full list of members (12 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
21 August 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
27 March 1998Ad 18/03/98--------- £ si 4999997@1=4999997 £ ic 2/4999999 (2 pages)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 March 1998£ nc 1000/5000000 18/03/98 (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998Director resigned (1 page)
27 March 1998Conve 18/03/98 (1 page)
27 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
27 March 1998Ad 18/03/98--------- £ si 4999997@1=4999997 £ ic 2/4999999 (2 pages)
27 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 March 1998Director resigned (1 page)
27 March 1998£ nc 1000/5000000 18/03/98 (1 page)
27 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 March 1998Conve 18/03/98 (1 page)
26 March 1998Company name changed burford (covent garden) LIMITED\certificate issued on 26/03/98 (2 pages)
26 March 1998Company name changed burford (covent garden) LIMITED\certificate issued on 26/03/98 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
16 June 1997Return made up to 28/05/97; full list of members (20 pages)
16 June 1997Return made up to 28/05/97; full list of members (20 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 October 1996New secretary appointed (1 page)
25 October 1996New secretary appointed (1 page)
24 October 1996New director appointed (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (1 page)
7 July 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
7 July 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
4 July 1996New secretary appointed;new director appointed (4 pages)
4 July 1996New director appointed (4 pages)
4 July 1996New director appointed (4 pages)
4 July 1996New director appointed (4 pages)
4 July 1996New secretary appointed;new director appointed (4 pages)
4 July 1996New director appointed (4 pages)
20 June 1996Registered office changed on 20/06/96 from: c/o green david conway 45 crawford place london W1H 2BY (1 page)
20 June 1996Registered office changed on 20/06/96 from: c/o green david conway 45 crawford place london W1H 2BY (1 page)
19 June 1996Company name changed speed 5628 LIMITED\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed speed 5628 LIMITED\certificate issued on 20/06/96 (2 pages)
18 June 1996New director appointed (4 pages)
18 June 1996New secretary appointed;new director appointed (4 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed;new director appointed (4 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New director appointed (4 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (4 pages)
18 June 1996New director appointed (4 pages)
13 June 1996Registered office changed on 13/06/96 from: classic house 174/180 old street, london, EC1V 9BP (1 page)
13 June 1996Registered office changed on 13/06/96 from: classic house 174/180 old street, london, EC1V 9BP (1 page)
28 May 1996Incorporation (20 pages)
28 May 1996Incorporation (20 pages)