Company NameRed Carnation Hotels (U.K.) Ltd
DirectorsJonathan James Raggett and Simon David Royce
Company StatusActive
Company Number03328595
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan James Raggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Secretary NameMr Simon David Royce
StatusCurrent
Appointed09 December 2011(14 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Simon David Royce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(26 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleVp Of Finance
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameBrett Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 East 49th Street
24th Floor
New York
Ny 10017
United States
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Par La Ville Place 14
Par La Ville Road
Hamilton
Bermuda
Secretary NameMichael Tollman
NationalityCanadian
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Par La Ville Place 14
Par La Ville Road
Hamilton
Bermuda
Secretary NameSarah Helen Dovey
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Leys
Harlington
Bedfordshire
LU5 6LZ
Director NameMs Victoria Tollman O'Hana
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Brett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halsey Street
London
SW3 2QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.redcarnationhotels.com

Location

Registered Address14 Grosvenor Place
Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,285,097
Net Worth£2,311,300
Cash£2,847,509
Current Liabilities£11,842,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

10 October 2005Delivered on: 11 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 30 day notice account and numbered 7443289 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

14 August 2023Full accounts made up to 31 December 2022 (36 pages)
9 August 2023Satisfaction of charge 1 in full (9 pages)
1 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (36 pages)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 December 2020 (38 pages)
24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (42 pages)
29 June 2020Cessation of Victoria Tollman O'hana as a person with significant control on 24 June 2020 (1 page)
29 June 2020Notification of Chesterfield (Mayfair) Limited as a person with significant control on 24 June 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 November 2019Registered office address changed from 35 Charles Street London W1J 5EB to 14 Grosvenor Place Grosvenor Place London SW1X 7HH on 13 November 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (33 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (33 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (30 pages)
20 September 2017Full accounts made up to 31 December 2016 (30 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (30 pages)
29 July 2016Full accounts made up to 31 December 2015 (30 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (27 pages)
1 July 2015Full accounts made up to 31 December 2014 (27 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
16 July 2014Full accounts made up to 31 December 2013 (27 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (26 pages)
16 July 2013Full accounts made up to 31 December 2012 (26 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 July 2012Full accounts made up to 31 December 2011 (26 pages)
9 July 2012Full accounts made up to 31 December 2011 (26 pages)
11 June 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages)
11 June 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2012
(5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/06/2012
(5 pages)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
28 July 2011Full accounts made up to 31 December 2010 (25 pages)
28 July 2011Full accounts made up to 31 December 2010 (25 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Registered office changed on 14/07/03 from: 2 derby st colne lancashire BB8 9AD (1 page)
14 July 2003Registered office changed on 14/07/03 from: 2 derby st colne lancashire BB8 9AD (1 page)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Return made up to 28/02/03; full list of members (7 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (13 pages)
23 August 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 April 2001Return made up to 28/02/01; full list of members (6 pages)
13 April 2001Return made up to 28/02/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 May 1999Return made up to 28/02/99; no change of members (4 pages)
2 May 1999Return made up to 28/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Return made up to 28/02/98; full list of members (6 pages)
18 May 1998Return made up to 28/02/98; full list of members (6 pages)
20 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
20 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (20 pages)
28 February 1997Incorporation (20 pages)