West Drayton
UB7 0JU
Director Name | Mr Eleftherios Kassianos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Cyprus |
Correspondence Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Ian Schrager |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 October 2005) |
Role | Hotelier |
Correspondence Address | 15 West 81st Street New York 10024 New York Usa |
Director Name | David T Hamamoto |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 July 2007) |
Role | Real Estate Investment Banker |
Correspondence Address | 1010 Fifth Avenue Apt 11c New York 10028 New York Usa |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Katerina Angliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 20 Thayer Street London W1M 6DD |
Secretary Name | Michael Overington |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 April 1998(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 235 West 46th Street Suite No.343 New York 10036 Usa |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Secretary Name | Ms Patricia Anne Mary Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fitzwarren Gardens London N19 3TP |
Director Name | W Edward Scheetz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2007) |
Role | Chief Executive Officer |
Correspondence Address | 218 Clapboard Ridge Road Greenwich Ct 06878 Connecticut 06831 |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 February 2007) |
Role | Real Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr John Patrick McCarthy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 February 2007) |
Role | Banker |
Correspondence Address | 120 Regents Park Road London NW1 8XL |
Director Name | Robert Samuel Bloom |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | U S American |
Status | Resigned |
Appointed | 16 February 2007(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 July 2010) |
Role | Real Estate Private Equity |
Correspondence Address | 2118 W. Melrose Street 60618 Chicago Illinois United States |
Director Name | Jeffrey Scott Quicksilver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2011) |
Role | Real Estate Private Equity |
Correspondence Address | 189 E Lake Shore Drive Unit 11e Chicago Illinois 60611 Foreign |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | David Winston Smail |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2007(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2011) |
Role | Attorney |
Correspondence Address | 155 W. 21st St Apt 15b New York 10011 United States |
Director Name | Frederick John Kleisner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Hotelier |
Correspondence Address | 4490 Rockaway Beach Road, N.E. Bainbridge Island Washington 98110 United States |
Director Name | Justin Lawrence Leonard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2011) |
Role | Real Estate Professional |
Country of Residence | United States |
Correspondence Address | 900 North Michigan Avenue Suite 1900 Chicago Illinois 60611 United States |
Director Name | Michael Jonathan Gross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2011(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 475 Tenth Avenue New York 10018 |
Director Name | Fakirahmed Gulammohiddin Kaldane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 23 November 2011(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | PO Box 4044 Al Wajbah Doha Qatar |
Director Name | Sheikh Jassim Bin Hamad Bin Jassim Al-Thani |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 10 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mrs Karin Cooper |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Zaki El Guziri |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 10 June 2013(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr David Mark Andrew Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(22 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street London EC4R 1AG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 2007) |
Correspondence Address | C/O Paul Hastings 88 Wood Street London EC2V 7AJ |
Website | ianschragerhotels.com |
---|
Registered Address | Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
25 at £1 | Morgans Hotel Group Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,350,000 |
Gross Profit | £19,534,000 |
Net Worth | £17,923,000 |
Cash | £3,120,000 |
Current Liabilities | £6,004,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 3 days from now) |
15 July 2010 | Delivered on: 23 July 2010 Satisfied on: 25 November 2011 Persons entitled: Aareal Bank Ag (The Security Agent") Classification: Debenture 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: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 June 2006 | Delivered on: 1 July 2006 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC (Security Trustee) Classification: Supplemental revenue and account assignment Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the st martins lane hotel 45 st martins lane london t/n 379553 and l/h property k/a the sanderson hotel 50 berners street london t/n NGL748048 and assign all its right title and interest in and to the revenue and the management agreement and to the charged accounts and the deposit and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 1 July 2006 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC (Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the st martins lane hotel 45 st martins lane london t/n 379553 and l/h property k/a the sanderson hotel 50 berners street london t/n NGL748048. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2005 | Delivered on: 30 November 2005 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC Classification: Revenue and account assignment Secured details: All monies due or to become due from the company formerly known as ian schrager london limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the revenue and the management agreement and the charged accounts and the deposit and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
24 November 2005 | Delivered on: 30 November 2005 Satisfied on: 2 April 2011 Persons entitled: Citibank International PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as ian schrager london limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the st. Martin's lane hotel, 45 st. Martin's lane, london t/n 379553 and l/h property k/a the sanderson hotel, 50 berners street, london NGL748048. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1999 | Delivered on: 8 July 1999 Satisfied on: 23 November 2005 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 42-49 st martin's lane london t/no 379553;all that l/h property k/a sanderson house berners street london.t/no NGL748048. Fully Satisfied |
23 June 1998 | Delivered on: 1 July 1998 Satisfied on: 20 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement or the security documents or the swap or hedging contracts referred to in part I of schedule 2 to the loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2011 | Delivered on: 2 December 2011 Satisfied on: 12 September 2015 Persons entitled: Aareal Bank Ag (The Security Agent) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 1998 | Delivered on: 1 July 1998 Satisfied on: 20 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement or the security documents or the swap or hedging contracts referred to in part I of schedule 2 to the loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 2007 | Delivered on: 7 April 2007 Persons entitled: Leavesdon Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the rent deposit account. Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: F/H land at st martins lane hotel, london t/no 379553 and l/h land at the sanderson hotel, berners street, london t/no NGL748048. Outstanding |
16 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
9 June 2023 | Confirmation statement made on 14 May 2023 with updates (3 pages) |
8 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
6 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 April 2022 | Full accounts made up to 31 December 2020 (32 pages) |
2 September 2021 | Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages) |
28 May 2021 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU (1 page) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
27 May 2021 | Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU (1 page) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
12 April 2021 | Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page) |
31 March 2021 | Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page) |
25 March 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 25 March 2021 (1 page) |
25 March 2021 | Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 24 March 2021 (2 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
25 June 2020 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
24 January 2020 | Satisfaction of charge 8 in full (1 page) |
23 January 2020 | Termination of appointment of Zaki El Guziri as a director on 17 December 2019 (1 page) |
23 January 2020 | Satisfaction of charge 034626750011 in full (1 page) |
23 January 2020 | Termination of appointment of Jassim Bin Hamad Bin Jassim Al-Thani as a director on 17 December 2019 (1 page) |
23 January 2020 | Appointment of Mr Simon Michael Teasdale as a director on 17 December 2019 (2 pages) |
23 January 2020 | Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Fady Bakhos as a director on 17 December 2019 (1 page) |
23 January 2020 | Registered office address changed from 50 Berners Street London W1T 3NG England to 10 Queen Street Place London EC4R 1AG on 23 January 2020 (1 page) |
23 January 2020 | Appointment of Mr David Mark Andrew Beveridge as a director on 17 December 2019 (2 pages) |
23 January 2020 | Termination of appointment of Karin Cooper as a director on 17 December 2019 (1 page) |
23 January 2020 | Satisfaction of charge 034626750012 in full (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 December 2015 | Registration of charge 034626750012, created on 17 December 2015 (17 pages) |
23 December 2015 | Registration of charge 034626750012, created on 17 December 2015 (17 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (9 pages) |
3 December 2015 | Memorandum and Articles of Association (9 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 September 2015 | Satisfaction of charge 10 in full (4 pages) |
12 September 2015 | Satisfaction of charge 10 in full (4 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages) |
27 August 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
21 August 2015 | Registration of charge 034626750011, created on 18 August 2015 (52 pages) |
21 August 2015 | Registration of charge 034626750011, created on 18 August 2015 (52 pages) |
31 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 July 2015 | Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 50 Berners Street London W1T 3NG England to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 50 Berners Street London W1T 3NG England to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page) |
29 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 June 2014 Statement of capital on 2014-08-28
|
10 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
10 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
29 July 2013 | Appointment of Zaki El Guziri as a director (3 pages) |
29 July 2013 | Termination of appointment of Fakirahmed Kaldane as a director (2 pages) |
29 July 2013 | Appointment of Mrs Karin Cooper as a director (3 pages) |
29 July 2013 | Appointment of Fady Bakhos as a director (3 pages) |
29 July 2013 | Appointment of Fady Bakhos as a director (3 pages) |
29 July 2013 | Termination of appointment of Fakirahmed Kaldane as a director (2 pages) |
29 July 2013 | Appointment of Mrs Karin Cooper as a director (3 pages) |
29 July 2013 | Appointment of Jassim Bin Hamad Jassim Al-Thani as a director (3 pages) |
29 July 2013 | Appointment of Zaki El Guziri as a director (3 pages) |
29 July 2013 | Appointment of Jassim Bin Hamad Jassim Al-Thani as a director (3 pages) |
20 May 2013 | Annual return made up to 14 May 2013 Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 14 May 2013 Statement of capital on 2013-05-20
|
6 January 2013 | Auditor's resignation (1 page) |
6 January 2013 | Auditor's resignation (1 page) |
20 December 2012 | Auditors resignation (1 page) |
20 December 2012 | Auditors resignation (1 page) |
12 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 May 2012 | Annual return made up to 17 April 2012 (14 pages) |
28 May 2012 | Annual return made up to 17 April 2012 (14 pages) |
16 December 2011 | Termination of appointment of Justin Leonard as a director (2 pages) |
16 December 2011 | Company name changed morgans hotel group london LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Termination of appointment of David Smail as a director (2 pages) |
16 December 2011 | Company name changed morgans hotel group london LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Termination of appointment of Jeffrey Quicksilver as a director (2 pages) |
16 December 2011 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Justin Leonard as a director (2 pages) |
16 December 2011 | Termination of appointment of Michael Gross as a director (2 pages) |
16 December 2011 | Termination of appointment of Michael Gross as a director (2 pages) |
16 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Jeffrey Quicksilver as a director (2 pages) |
16 December 2011 | Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages) |
16 December 2011 | Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages) |
16 December 2011 | Termination of appointment of David Smail as a director (2 pages) |
16 December 2011 | Termination of appointment of Bibi Ally as a secretary (2 pages) |
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
6 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
26 April 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
26 April 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
21 July 2010 | Appointment of Justin Lawrence Leonard as a director (3 pages) |
21 July 2010 | Appointment of Justin Lawrence Leonard as a director (3 pages) |
21 July 2010 | Termination of appointment of Robert Bloom as a director (2 pages) |
21 July 2010 | Termination of appointment of Robert Bloom as a director (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 March 2009 | Gbp ic 50/25\01/12/08\gbp sr 25@1=25\ (2 pages) |
17 March 2009 | Gbp ic 50/25\01/12/08\gbp sr 25@1=25\ (2 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Declaration of shares redemption:auditor's report (2 pages) |
6 November 2008 | Declaration of shares redemption:auditor's report (3 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
6 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Resolutions
|
4 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 17/04/07; full list of members (3 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 88 wood street london EC2V 7AJ (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 88 wood street london EC2V 7AJ (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Auditor's resignation (1 page) |
8 February 2007 | Auditor's resignation (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 thayer street london W1U 2DD (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 20 thayer street london W1U 2DD (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 17/04/06; full list of members (8 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Return made up to 17/04/06; full list of members (8 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
13 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (8 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Memorandum and Articles of Association (8 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Company name changed ian schrager london LIMITED\certificate issued on 25/11/05 (3 pages) |
25 November 2005 | Company name changed ian schrager london LIMITED\certificate issued on 25/11/05 (3 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 September 2004 | Full accounts made up to 31 December 2002 (19 pages) |
8 September 2004 | Full accounts made up to 31 December 2002 (19 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members
|
17 May 2004 | Return made up to 17/04/04; full list of members
|
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 September 2003 | New director appointed (12 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (12 pages) |
25 June 2003 | Auditor's resignation (2 pages) |
25 June 2003 | Auditor's resignation (2 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
16 December 2002 | Amended full accounts made up to 31 December 2001 (17 pages) |
16 December 2002 | Amended full accounts made up to 31 December 2001 (17 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 October 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2000 (18 pages) |
8 July 2002 | Full accounts made up to 31 December 2000 (18 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
20 March 2002 | Return made up to 17/04/01; full list of members; amend (6 pages) |
20 March 2002 | Return made up to 17/04/01; full list of members; amend (6 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 June 2000 | Return made up to 17/04/00; full list of members (8 pages) |
15 June 2000 | Return made up to 17/04/00; full list of members (8 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
17 January 2000 | Return made up to 07/11/99; full list of members (7 pages) |
17 January 2000 | Return made up to 07/11/99; full list of members (7 pages) |
17 December 1999 | Return made up to 21/10/99; full list of members (8 pages) |
17 December 1999 | Return made up to 21/10/99; full list of members (8 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Return made up to 17/04/99; full list of members (8 pages) |
22 June 1999 | Return made up to 17/04/99; full list of members (8 pages) |
27 May 1999 | Director's particulars changed (1 page) |
27 May 1999 | Director's particulars changed (1 page) |
22 December 1998 | Return made up to 07/11/98; full list of members (8 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Return made up to 07/11/98; full list of members (8 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Secretary resigned (1 page) |
1 July 1998 | Particulars of mortgage/charge (13 pages) |
1 July 1998 | Particulars of mortgage/charge (13 pages) |
1 July 1998 | Particulars of mortgage/charge (13 pages) |
1 July 1998 | Particulars of mortgage/charge (13 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | Particulars of contract relating to shares (4 pages) |
1 June 1998 | Ad 18/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
1 June 1998 | Ad 18/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
26 March 1998 | Company name changed basketdrift LIMITED\certificate issued on 26/03/98 (2 pages) |
26 March 1998 | Company name changed basketdrift LIMITED\certificate issued on 26/03/98 (2 pages) |
7 November 1997 | Incorporation (24 pages) |
7 November 1997 | Incorporation (24 pages) |