Company NameHotel Corporation Of Edinburgh Limited
Company StatusActive
Company Number03291390
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 3 months ago)
Previous NameCarekit Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHumaid Sultan Jaber Almutaiwei
Date of BirthJune 1963 (Born 60 years ago)
NationalityEmirati
StatusCurrent
Appointed02 January 1997(3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address114a Cromwell Road
London
SW7 4ES
Director NameMohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEmirati
StatusCurrent
Appointed10 September 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address114a Cromwell Road
London
SW7 4ES
Director NameMr Michael Charles Sadler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 114a Cromwell Road
London
SW7 4ES
Director NameJohn Nicholas Boland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2008)
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameAbdulla Ali Bu Haleeba
Date of BirthDecember 1959 (Born 64 years ago)
NationalityUAE
StatusResigned
Appointed02 January 1997(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2004)
RoleBusinessman
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Director NameDr Khalifa Mohammed Sulaiman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUAE
StatusResigned
Appointed02 January 1997(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2004)
RoleBusinessman
Correspondence AddressC/O Central Accounts Section
PO Box 516
Dubai
Foreign
United Arab Emirates
Secretary NameAbdulla Ali Bu Haleeba
NationalityUAE
StatusResigned
Appointed30 October 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressC/O Central Accounts Services
PO Box 516
Dubai
United Arab Emirates
Secretary NameJohn Nicholas Boland
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2008)
RoleBusinessman
Correspondence Address32 Shakespeare Road
Bedford
Bedfordshire
MK40 2ED
Director NameGeorge Gerard Westwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(10 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address114a Cromwell Road
London
SW7 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1999)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitesheraton.com

Location

Registered AddressFirst Floor
114a Cromwell Road
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Borrelium Holdings LTD
50.00%
Ordinary
1 at £1Sidereal LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
30 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
3 August 2022Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 7 July 2022 (2 pages)
29 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 May 2021Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to First Floor 114a Cromwell Road London SW7 4ES on 27 May 2021 (1 page)
1 April 2021Termination of appointment of George Gerard Westwell as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Mr Michael Charles Sadler as a director on 31 March 2021 (2 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 October 2020Director's details changed for Humaid Sultan Jaber Almutaiwei on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 6 October 2020 (2 pages)
7 October 2020Director's details changed for Humaid Sultan Jaber Almutaiwei on 6 October 2020 (2 pages)
7 October 2020Director's details changed for George Gerard Westwell on 6 October 2020 (2 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 June 2019Change of details for Royal Bank of Canada as a person with significant control on 12 October 2018 (2 pages)
31 October 2018Director's details changed for George Gerard Westwell on 11 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 December 2017Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 6 April 2016 (1 page)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of Royal Bank of Canada as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 6 April 2016 (1 page)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of Royal Bank of Canada as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Statement of company's objects (2 pages)
13 January 2014Resolutions
  • RES13 ‐ Section 175 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 January 2014Resolutions
  • RES13 ‐ Section 175 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
25 October 2013Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page)
22 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
22 February 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 12/12/08; full list of members (6 pages)
5 January 2009Return made up to 12/12/08; full list of members (6 pages)
19 December 2008Appointment terminated director and secretary john boland (1 page)
19 December 2008Appointment terminated director and secretary john boland (1 page)
18 December 2008Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page)
18 December 2008Director's change of particulars / mohammed al nedhar / 31/08/2008 (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
29 January 2007Return made up to 12/12/06; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 12/12/05; full list of members (5 pages)
27 January 2006Return made up to 12/12/05; full list of members (5 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 February 2005Return made up to 12/12/04; full list of members (5 pages)
4 February 2005Return made up to 12/12/04; full list of members (5 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 12/12/03; full list of members (6 pages)
16 January 2004Return made up to 12/12/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Return made up to 12/12/02; full list of members (6 pages)
23 December 2002Return made up to 12/12/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 12/12/01; full list of members (6 pages)
11 February 2002Return made up to 12/12/01; full list of members (6 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 December 2000Return made up to 12/12/00; full list of members (6 pages)
15 December 2000Return made up to 12/12/00; full list of members (6 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 January 2000Return made up to 12/12/99; full list of members (9 pages)
25 January 2000Return made up to 12/12/99; full list of members (9 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 February 1999Return made up to 12/12/98; full list of members (8 pages)
12 February 1999Return made up to 12/12/98; full list of members (8 pages)
31 December 1998Company name changed carekit LIMITED\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed carekit LIMITED\certificate issued on 31/12/98 (2 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
13 January 1998Return made up to 12/12/97; full list of members (8 pages)
13 January 1998Return made up to 12/12/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
4 March 1997New director appointed (3 pages)
4 March 1997Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1997New director appointed (3 pages)
4 March 1997New director appointed (3 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (4 pages)
4 March 1997New director appointed (3 pages)
4 March 1997Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 1997Nc inc already adjusted 02/01/97 (1 page)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 January 1997Nc inc already adjusted 02/01/97 (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
12 December 1996Incorporation (9 pages)
12 December 1996Incorporation (9 pages)