Company NameCapital Hill Hotels Group London Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number03462675
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameIan Schrager
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 October 2005)
RoleHotelier
Correspondence Address15 West 81st Street
New York 10024
New York Usa
Director NameDavid T Hamamoto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2007)
RoleReal Estate Investment Banker
Correspondence Address1010 Fifth Avenue Apt 11c
New York 10028
New York Usa
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameKaterina Angliss
NationalityBritish
StatusResigned
Appointed13 March 1998(4 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 1998)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Secretary NameMichael Overington
NationalityAmerican
StatusResigned
Appointed15 April 1998(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 1998)
RoleCompany Director
Correspondence Address235 West 46th Street Suite No.343
New York 10036
Usa
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed19 October 1998(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Secretary NameMs Patricia Anne Mary Nicholson
NationalityBritish
StatusResigned
Appointed26 March 2004(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fitzwarren Gardens
London
N19 3TP
Director NameW Edward Scheetz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2007)
RoleChief Executive Officer
Correspondence Address218 Clapboard Ridge Road
Greenwich
Ct 06878 Connecticut
06831
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(8 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 February 2007)
RoleReal Estate Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameMr John Patrick McCarthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2006(8 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 February 2007)
RoleBanker
Correspondence Address120 Regents Park Road
London
NW1 8XL
Director NameRobert Samuel Bloom
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityU S American
StatusResigned
Appointed16 February 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2010)
RoleReal Estate Private Equity
Correspondence Address2118 W. Melrose Street 60618
Chicago
Illinois
United States
Director NameJeffrey Scott Quicksilver
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2011)
RoleReal Estate Private Equity
Correspondence Address189 E Lake Shore Drive
Unit 11e
Chicago
Illinois 60611
Foreign
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDavid Winston Smail
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2011)
RoleAttorney
Correspondence Address155 W. 21st St Apt 15b
New York
10011
United States
Director NameFrederick John Kleisner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleHotelier
Correspondence Address4490 Rockaway Beach Road, N.E.
Bainbridge Island
Washington 98110
United States
Director NameJustin Lawrence Leonard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2011)
RoleReal Estate Professional
Country of ResidenceUnited States
Correspondence Address900 North Michigan Avenue
Suite 1900
Chicago
Illinois 60611
United States
Director NameMichael Jonathan Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2011(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address475 Tenth Avenue
New York
10018
Director NameFakirahmed Gulammohiddin Kaldane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityQatari
StatusResigned
Appointed23 November 2011(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressPO Box 4044
Al Wajbah
Doha
Qatar
Director NameSheikh Jassim Bin Hamad Bin Jassim Al-Thani
Date of BirthApril 1982 (Born 42 years ago)
NationalityQatari
StatusResigned
Appointed10 June 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameFady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityLebanese
StatusResigned
Appointed10 June 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleLawyer
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMrs Karin Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameZaki El Guziri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed10 June 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(22 years, 1 month after company formation)
Appointment Duration6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 February 2007)
Correspondence AddressC/O Paul Hastings
88 Wood Street
London
EC2V 7AJ

Contact

Websiteianschragerhotels.com

Location

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

Shareholders

25 at £1Morgans Hotel Group Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,350,000
Gross Profit£19,534,000
Net Worth£17,923,000
Cash£3,120,000
Current Liabilities£6,004,000

Accounts

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

Returns

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

Charges

15 July 2010Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1999Delivered 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 1998Delivered 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 2011Delivered 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 1998Delivered 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 2007Delivered 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 2015Delivered on: 23 December 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 21 August 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
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

Filing History

16 October 2023Full accounts made up to 31 December 2022 (28 pages)
9 June 2023Confirmation statement made on 14 May 2023 with updates (3 pages)
8 December 2022Full accounts made up to 31 December 2021 (32 pages)
6 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 31 December 2020 (32 pages)
2 September 2021Director's details changed for Mr Simon Michael Teasdale on 1 February 2021 (2 pages)
28 May 2021Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU (1 page)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
27 May 2021Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU (1 page)
12 April 2021Registered 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 2021Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021 (1 page)
31 March 2021Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 24 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Simon Michael Teasdale on 24 March 2021 (2 pages)
29 March 2021Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021 (1 page)
25 March 2021Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 25 March 2021 (1 page)
25 March 2021Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 24 March 2021 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (34 pages)
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
24 January 2020Satisfaction of charge 8 in full (1 page)
23 January 2020Termination of appointment of Zaki El Guziri as a director on 17 December 2019 (1 page)
23 January 2020Satisfaction of charge 034626750011 in full (1 page)
23 January 2020Termination of appointment of Jassim Bin Hamad Bin Jassim Al-Thani as a director on 17 December 2019 (1 page)
23 January 2020Appointment of Mr Simon Michael Teasdale as a director on 17 December 2019 (2 pages)
23 January 2020Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Fady Bakhos as a director on 17 December 2019 (1 page)
23 January 2020Registered 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 2020Appointment of Mr David Mark Andrew Beveridge as a director on 17 December 2019 (2 pages)
23 January 2020Termination of appointment of Karin Cooper as a director on 17 December 2019 (1 page)
23 January 2020Satisfaction of charge 034626750012 in full (1 page)
7 August 2019Full accounts made up to 31 December 2018 (31 pages)
30 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (25 pages)
22 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
20 February 2017Full accounts made up to 31 December 2015 (26 pages)
20 February 2017Full accounts made up to 31 December 2015 (26 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25
(6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 25
(6 pages)
23 December 2015Registration of charge 034626750012, created on 17 December 2015 (17 pages)
23 December 2015Registration of charge 034626750012, created on 17 December 2015 (17 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 December 2015Memorandum and Articles of Association (9 pages)
3 December 2015Memorandum and Articles of Association (9 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 September 2015Satisfaction of charge 10 in full (4 pages)
12 September 2015Satisfaction of charge 10 in full (4 pages)
27 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
27 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
21 August 2015Registration of charge 034626750011, created on 18 August 2015 (52 pages)
21 August 2015Registration of charge 034626750011, created on 18 August 2015 (52 pages)
31 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 16,770,835.18
(16 pages)
31 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 16,770,835.18
(16 pages)
15 July 2015Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 50 Berners Street London W1T 3NG England to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 (1 page)
15 July 2015Registered 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 2014Full accounts made up to 31 December 2013 (20 pages)
29 October 2014Full accounts made up to 31 December 2013 (20 pages)
28 August 2014Annual return made up to 11 June 2014
Statement of capital on 2014-08-28
  • GBP 16,770,835.18
(16 pages)
28 August 2014Annual return made up to 11 June 2014
Statement of capital on 2014-08-28
  • GBP 16,770,835.18
(16 pages)
10 January 2014Full accounts made up to 31 December 2012 (20 pages)
10 January 2014Full accounts made up to 31 December 2012 (20 pages)
29 July 2013Appointment of Zaki El Guziri as a director (3 pages)
29 July 2013Termination of appointment of Fakirahmed Kaldane as a director (2 pages)
29 July 2013Appointment of Mrs Karin Cooper as a director (3 pages)
29 July 2013Appointment of Fady Bakhos as a director (3 pages)
29 July 2013Appointment of Fady Bakhos as a director (3 pages)
29 July 2013Termination of appointment of Fakirahmed Kaldane as a director (2 pages)
29 July 2013Appointment of Mrs Karin Cooper as a director (3 pages)
29 July 2013Appointment of Jassim Bin Hamad Jassim Al-Thani as a director (3 pages)
29 July 2013Appointment of Zaki El Guziri as a director (3 pages)
29 July 2013Appointment of Jassim Bin Hamad Jassim Al-Thani as a director (3 pages)
20 May 2013Annual return made up to 14 May 2013
Statement of capital on 2013-05-20
  • GBP 16,770,835.18
(14 pages)
20 May 2013Annual return made up to 14 May 2013
Statement of capital on 2013-05-20
  • GBP 16,770,835.18
(14 pages)
6 January 2013Auditor's resignation (1 page)
6 January 2013Auditor's resignation (1 page)
20 December 2012Auditors resignation (1 page)
20 December 2012Auditors resignation (1 page)
12 November 2012Full accounts made up to 31 December 2011 (19 pages)
12 November 2012Full accounts made up to 31 December 2011 (19 pages)
28 May 2012Annual return made up to 17 April 2012 (14 pages)
28 May 2012Annual return made up to 17 April 2012 (14 pages)
16 December 2011Termination of appointment of Justin Leonard as a director (2 pages)
16 December 2011Company name changed morgans hotel group london LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(3 pages)
16 December 2011Termination of appointment of David Smail as a director (2 pages)
16 December 2011Company name changed morgans hotel group london LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(3 pages)
16 December 2011Termination of appointment of Jeffrey Quicksilver as a director (2 pages)
16 December 2011Termination of appointment of Bibi Ally as a secretary (2 pages)
16 December 2011Termination of appointment of Justin Leonard as a director (2 pages)
16 December 2011Termination of appointment of Michael Gross as a director (2 pages)
16 December 2011Termination of appointment of Michael Gross as a director (2 pages)
16 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 December 2011 (2 pages)
16 December 2011Termination of appointment of Jeffrey Quicksilver as a director (2 pages)
16 December 2011Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages)
16 December 2011Appointment of Fakirahmed Gulammohiddin Kaldane as a director (3 pages)
16 December 2011Termination of appointment of David Smail as a director (2 pages)
16 December 2011Termination of appointment of Bibi Ally as a secretary (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
9 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
9 December 2011Change of name notice (2 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 10 (22 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 10 (22 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
6 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
6 May 2011Appointment of Michael Jonathan Gross as a director (3 pages)
26 April 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
26 April 2011Termination of appointment of Frederick Kleisner as a director (2 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 9 (17 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 9 (17 pages)
21 July 2010Appointment of Justin Lawrence Leonard as a director (3 pages)
21 July 2010Appointment of Justin Lawrence Leonard as a director (3 pages)
21 July 2010Termination of appointment of Robert Bloom as a director (2 pages)
21 July 2010Termination of appointment of Robert Bloom as a director (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
5 May 2009Return made up to 17/04/09; full list of members (4 pages)
17 March 2009Gbp ic 50/25\01/12/08\gbp sr 25@1=25\ (2 pages)
17 March 2009Gbp ic 50/25\01/12/08\gbp sr 25@1=25\ (2 pages)
6 March 2009Full accounts made up to 31 December 2008 (19 pages)
6 March 2009Full accounts made up to 31 December 2008 (19 pages)
6 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Declaration of shares redemption:auditor's report (3 pages)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 November 2008Declaration of shares redemption:auditor's report (2 pages)
6 November 2008Declaration of shares redemption:auditor's report (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Section 164(5) 27/10/2008
(4 pages)
31 October 2008Resolutions
  • RES13 ‐ Section 164(5) 27/10/2008
(4 pages)
31 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
31 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 June 2008Return made up to 17/04/08; full list of members (4 pages)
6 June 2008Return made up to 17/04/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(2 pages)
27 October 2007Resolutions
  • RES13 ‐ Business matters 05/10/07
(2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2007Return made up to 17/04/07; full list of members (3 pages)
4 July 2007Return made up to 17/04/07; full list of members (3 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 88 wood street london EC2V 7AJ (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 88 wood street london EC2V 7AJ (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
8 February 2007Auditor's resignation (1 page)
8 February 2007Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 20 thayer street london W1U 2DD (1 page)
12 September 2006Registered office changed on 12/09/06 from: 20 thayer street london W1U 2DD (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Return made up to 17/04/06; full list of members (8 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Return made up to 17/04/06; full list of members (8 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
13 December 2005Full accounts made up to 31 December 2004 (19 pages)
13 December 2005Full accounts made up to 31 December 2004 (19 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (8 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (8 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (9 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Company name changed ian schrager london LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Company name changed ian schrager london LIMITED\certificate issued on 25/11/05 (3 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
13 May 2005Return made up to 17/04/05; full list of members (3 pages)
13 May 2005Return made up to 17/04/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 September 2004Full accounts made up to 31 December 2002 (19 pages)
8 September 2004Full accounts made up to 31 December 2002 (19 pages)
17 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(8 pages)
17 May 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(8 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003New director appointed (12 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (12 pages)
25 June 2003Auditor's resignation (2 pages)
25 June 2003Auditor's resignation (2 pages)
23 April 2003Return made up to 17/04/03; full list of members (6 pages)
23 April 2003Return made up to 17/04/03; full list of members (6 pages)
16 December 2002Amended full accounts made up to 31 December 2001 (17 pages)
16 December 2002Amended full accounts made up to 31 December 2001 (17 pages)
27 November 2002Full accounts made up to 31 December 2001 (17 pages)
27 November 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Return made up to 17/04/02; full list of members (6 pages)
17 October 2002Return made up to 17/04/02; full list of members (6 pages)
8 July 2002Full accounts made up to 31 December 2000 (18 pages)
8 July 2002Full accounts made up to 31 December 2000 (18 pages)
3 July 2002Auditor's resignation (2 pages)
3 July 2002Auditor's resignation (2 pages)
20 March 2002Return made up to 17/04/01; full list of members; amend (6 pages)
20 March 2002Return made up to 17/04/01; full list of members; amend (6 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
31 July 2000Full accounts made up to 31 December 1999 (17 pages)
31 July 2000Full accounts made up to 31 December 1999 (17 pages)
15 June 2000Return made up to 17/04/00; full list of members (8 pages)
15 June 2000Return made up to 17/04/00; full list of members (8 pages)
18 May 2000Secretary's particulars changed (1 page)
18 May 2000Secretary's particulars changed (1 page)
17 January 2000Return made up to 07/11/99; full list of members (7 pages)
17 January 2000Return made up to 07/11/99; full list of members (7 pages)
17 December 1999Return made up to 21/10/99; full list of members (8 pages)
17 December 1999Return made up to 21/10/99; full list of members (8 pages)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 17/04/99; full list of members (8 pages)
22 June 1999Return made up to 17/04/99; full list of members (8 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
22 December 1998Return made up to 07/11/98; full list of members (8 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Return made up to 07/11/98; full list of members (8 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Secretary resigned (1 page)
1 July 1998Particulars of mortgage/charge (13 pages)
1 July 1998Particulars of mortgage/charge (13 pages)
1 July 1998Particulars of mortgage/charge (13 pages)
1 July 1998Particulars of mortgage/charge (13 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998Ad 18/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
1 June 1998Ad 18/03/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 March 1998Company name changed basketdrift LIMITED\certificate issued on 26/03/98 (2 pages)
26 March 1998Company name changed basketdrift LIMITED\certificate issued on 26/03/98 (2 pages)
7 November 1997Incorporation (24 pages)
7 November 1997Incorporation (24 pages)