London
SW1X 7HH
Secretary Name | Mr Simon David Royce |
---|---|
Status | Current |
Appointed | 09 December 2011(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Simon David Royce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Vp Of Finance |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Brett Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 East 49th Street 24th Floor New York Ny 10017 United States |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Par La Ville Place 14 Par La Ville Road Hamilton Bermuda |
Secretary Name | Michael Tollman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Par La Ville Place 14 Par La Ville Road Hamilton Bermuda |
Secretary Name | Sarah Helen Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Park Leys Harlington Bedfordshire LU5 6LZ |
Director Name | Ms Victoria Tollman O'Hana |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Halsey Street London SW3 2QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.redcarnationhotels.com |
---|
Registered Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,285,097 |
Net Worth | £2,311,300 |
Cash | £2,847,509 |
Current Liabilities | £11,842,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
10 October 2005 | Delivered 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 |
---|
14 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
9 August 2023 | Satisfaction of charge 1 in full (9 pages) |
1 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (36 pages) |
16 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
24 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (42 pages) |
29 June 2020 | Cessation of Victoria Tollman O'hana as a person with significant control on 24 June 2020 (1 page) |
29 June 2020 | Notification of Chesterfield (Mayfair) Limited as a person with significant control on 24 June 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (33 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
20 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages) |
11 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (16 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
11 October 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members
|
1 March 2005 | Return made up to 28/02/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 2 derby st colne lancashire BB8 9AD (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 2 derby st colne lancashire BB8 9AD (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
18 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
20 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Incorporation (20 pages) |
28 February 1997 | Incorporation (20 pages) |