London
SW1X 7LY
Director Name | Mr Nasir Pasha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jeremy David Cape |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British,Argentine |
Status | Closed |
Appointed | 25 February 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr John Zavertnik Kukral |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 8 Rocky Point Road Old Greenwich Connecticut 06870 United States |
Director Name | Jonathan David Gray |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Real Estate Finance |
Correspondence Address | 200 East 72nd Street New York Ny 10021 United States |
Director Name | John Victor Ceriale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 13 Prospect Road Westport Ct 06880 United States |
Director Name | Thomas Joseph Barrack Jr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | PO Box 358 Santa Ynez California 93460 Usa |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Secretary Name | Jonathan David Gray |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 200 East 72nd Street New York Ny 10021 United States |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2005) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland |
Director Name | Mr Thomas Patrick Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | David Weston Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Merton Walk Mount Saint Annes Milltown Dublin 6 |
Director Name | Ms Geraldine Maria Martina McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2005(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clancarty Road London SW6 3AH |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2008) |
Role | Vp Sales & Marketing |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director - Hr |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mr Liam Cunningham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2018) |
Role | Legal Counsel |
Country of Residence | Qatar |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Mahmoud Raafat |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 December 2018(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Website | jmweston.com |
---|
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
16.1m at £1 | Raglan Real Estate Acquisition Co. 100.00% Ordinary |
---|---|
1 at £1 | Shapeloose LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,846,000 |
Cash | £120,000 |
Current Liabilities | £7,370,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor 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 |
---|---|
29 June 2006 | Delivered on: 19 July 2006 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Account charge 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: All of its present and future rights title interest and benefit whatsoever present and future in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 13 October 2005 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Account charge Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in and to the interest reserve account and the interest reserve account balance. See the mortgage charge document for full details. Fully Satisfied |
23 September 2005 | Delivered on: 11 October 2005 Satisfied on: 6 February 2013 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details. Fully Satisfied |
14 May 2004 | Delivered on: 3 June 2004 Satisfied on: 11 October 2005 Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Trustee for the Secured Parties (Thesecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 January 1999 | Delivered on: 15 January 1999 Satisfied on: 5 August 2004 Persons entitled: Bankers Trust Company Classification: Junior mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) andto the finance (junior agent) parties (as defined) under each finance document (as defined) to which the company is a party. Particulars: All the shares; and all related rights accruing to the shares. Fully Satisfied |
5 January 1999 | Delivered on: 15 January 1999 Satisfied on: 25 August 2004 Persons entitled: Bankers Trust Company Classification: Senior mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee (as security trustee for the finance parties) and to the finance parties (as defined) under each finance document (as defined) to which the company is a party. Particulars: All the shares; and all related rights accrusing to the shares. Fully Satisfied |
30 April 1998 | Delivered on: 9 May 1998 Satisfied on: 25 August 2004 Persons entitled: Bankers Trust Company(As Agent and Trustee for the Finance Parties) Classification: Deed of amendment and restatement(originally dated 7/4/98) Secured details: All monies due or to become due from the company to any finance party under each finance document to which the company is a party. 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 January 2015 | Delivered on: 30 January 2015 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties) Classification: A registered charge Fully Satisfied |
28 December 2012 | Delivered on: 8 January 2013 Satisfied on: 11 November 2015 Persons entitled: Capita Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from each debtor to any common secured party 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 |
1 April 2011 | Delivered on: 12 April 2011 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Debenture Secured details: All monies due or to become due to the chargee and each finance party 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 |
1 April 2011 | Delivered on: 12 April 2011 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Charge over a bank account Secured details: All monies due or to become due from any obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the account balance. See image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 19 June 2008 Satisfied on: 6 February 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance 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 |
7 April 1998 | Delivered on: 11 April 1998 Satisfied on: 10 October 2005 Persons entitled: Merrill Lynch International (The Security Trustee) as Agent and Trustee for the Finance Parties Classification: Debenture between the company and merrill lynch international (the security trustee),as amended by the deed of amendment and restatement dated 30/4/98 Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to any finance party under each finance document to which the company is a party. 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 |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (17 pages) |
---|---|
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 September 2019 | Change of details for Raglan Real Estate Acquisition Company as a person with significant control on 1 August 2019 (5 pages) |
1 August 2019 | Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Marc Socker as a director on 1 December 2018 (2 pages) |
18 December 2018 | Appointment of Mahmoud Raafat as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
10 August 2016 | Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page) |
17 March 2016 | Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT (1 page) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
16 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
11 November 2015 | Satisfaction of charge 13 in full (4 pages) |
11 November 2015 | Satisfaction of charge 035434290014 in full (4 pages) |
11 November 2015 | Satisfaction of charge 035434290014 in full (4 pages) |
11 November 2015 | Satisfaction of charge 13 in full (4 pages) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 January 2015 | Registration of charge 035434290014, created on 23 January 2015 (63 pages) |
30 January 2015 | Registration of charge 035434290014, created on 23 January 2015 (63 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
13 March 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 September 2013 | Registered office address changed from , C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair London, W1S 3AR on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from , C/O Maybourne Hotels Ltd, 30 Old Burlington Street, Mayfair London, W1S 3AR on 20 September 2013 (1 page) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
8 January 2013 | Particulars of a mortgage or charge / charge no: 13 (37 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 13 (37 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
23 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
25 March 2010 | Secretary's details changed for Ms Carole Walker on 25 March 2010 (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Mr Stephen Alden on 10 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Mark Nicholas Hennebry on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Ms Carole Walker on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Mark Nicholas Hennebry on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Stephen Alden on 10 March 2010 (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
1 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
6 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (2 pages) |
6 March 2008 | Appointment terminated director sara edwards (1 page) |
6 March 2008 | Appointment terminated director paul reynolds (1 page) |
6 March 2008 | Appointment terminated director sara edwards (1 page) |
6 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (2 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
6 March 2008 | Appointment terminated director paul reynolds (1 page) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
11 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
19 July 2006 | Particulars of mortgage/charge (10 pages) |
19 July 2006 | Particulars of mortgage/charge (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 03/03/06; full list of members
|
17 March 2006 | Return made up to 03/03/06; full list of members
|
10 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
10 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (18 pages) |
11 October 2005 | Particulars of mortgage/charge (18 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Return made up to 03/03/05; full list of members; amend
|
15 September 2005 | Nc inc already adjusted 14/05/04 (1 page) |
15 September 2005 | Return made up to 03/03/05; full list of members; amend
|
15 September 2005 | Nc inc already adjusted 14/05/04 (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
10 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
10 June 2005 | Return made up to 03/03/05; full list of members (8 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 4TH floor, 29-30 old burlington street, london, W1X 1LB (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 savoy hill, london, WC2R 0BP (1 page) |
7 December 2004 | New director appointed (4 pages) |
7 December 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
27 August 2004 | Company name changed blackstone hotel acquisitions co mpany\certificate issued on 27/08/04 (2 pages) |
27 August 2004 | Company name changed blackstone hotel acquisitions co mpany\certificate issued on 27/08/04 (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
3 June 2004 | Particulars of mortgage/charge (15 pages) |
3 June 2004 | Particulars of mortgage/charge (15 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 May 2004 | Resolutions
|
24 May 2004 | Auditor's resignation (1 page) |
24 May 2004 | Auditor's resignation (1 page) |
15 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
13 March 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
13 March 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Declaration of mortgage charge released/ceased (4 pages) |
2 July 2003 | Declaration of mortgage charge released/ceased (3 pages) |
2 July 2003 | Declaration of mortgage charge released/ceased (3 pages) |
2 July 2003 | Declaration of mortgage charge released/ceased (4 pages) |
1 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
1 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
13 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Return made up to 03/04/00; full list of members (10 pages) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Location of register of members (1 page) |
15 May 2000 | Return made up to 03/04/00; full list of members (10 pages) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
13 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
13 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
2 July 1999 | Return made up to 03/04/99; full list of members
|
2 July 1999 | Return made up to 03/04/99; full list of members
|
30 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
30 April 1999 | Declaration of mortgage charge released/ceased (2 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (8 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (8 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o exchange house primrose street london EC2A 2HS (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: c/o exchange house, primrose street, london, EC2A 2HS (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 May 1998 | Resolutions
|
9 May 1998 | Particulars of mortgage/charge (15 pages) |
9 May 1998 | Particulars of mortgage/charge (15 pages) |
11 April 1998 | Particulars of mortgage/charge (12 pages) |
11 April 1998 | Particulars of mortgage/charge (12 pages) |
3 April 1998 | Incorporation (17 pages) |
3 April 1998 | Incorporation (17 pages) |