Company NameWestone Hotel Acquisitions Company
Company StatusDissolved
Company Number03543429
CategoryPrivate Unlimited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameBlackstone Hotel Acquisitions Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marc Nathan Socker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(20 years, 8 months after company formation)
Appointment Duration4 years (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Nasir Pasha
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jeremy David Cape
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish,Argentine
StatusClosed
Appointed25 February 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2022)
RoleLawyer
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr John Zavertnik Kukral
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address8 Rocky Point Road
Old Greenwich
Connecticut
06870
United States
Director NameJonathan David Gray
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleReal Estate Finance
Correspondence Address200 East 72nd Street
New York
Ny 10021
United States
Director NameJohn Victor Ceriale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address13 Prospect Road
Westport
Ct 06880
United States
Director NameThomas Joseph Barrack Jr
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1998(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressPO Box 358
Santa Ynez
California 93460
Usa
Secretary NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(5 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Secretary NameJonathan David Gray
NationalityAmerican
StatusResigned
Appointed16 July 2003(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address200 East 72nd Street
New York
Ny 10021
United States
Director NamePeter Joseph Donnelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2005)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address104 Avoca Park
Blackrock
Co. Dublin
Republic Of Ireland
Director NameMr Thomas Patrick Dowd
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Secretary NameMr Thomas Patrick Dowd
NationalityIrish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTisrara
Ballyowen Lane
Lucan
Co Dublin
Ireland
Director NameMr Malcolm Ronald France
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameDavid Weston Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2004(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2005)
RoleChartered Accountant
Correspondence Address8 Merton Walk
Mount Saint Annes
Milltown
Dublin
6
Director NameMs Geraldine Maria Martina McKenna
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2005(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address31 Clancarty Road
London
SW6 3AH
Director NameMr Mark Nicholas Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 November 2011)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair London
W1S 3AR
Secretary NameMr Malcolm Ronald France
NationalityBritish
StatusResigned
Appointed30 August 2005(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Tybenham Road
London
SW19 3LA
Director NameMs Sara Louise Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Paul Reynolds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2008)
RoleVp Sales & Marketing
Country of ResidenceEngland
Correspondence Address30 Bradbourne Street
London
SW6 3TE
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMs Sara Louise Edwards
NationalityBritish
StatusResigned
Appointed24 July 2006(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2007)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Mardle Close
Caddington
Bedfordshire
LU1 4EZ
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed08 February 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director - Hr
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Maybourne Hotels Ltd
30 Old Burlington Street
Mayfair London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2015(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2018)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMahmoud Raafat
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed01 December 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Contact

Websitejmweston.com

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.1m at £1Raglan Real Estate Acquisition Co.
100.00%
Ordinary
1 at £1Shapeloose LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£229,846,000
Cash£120,000
Current Liabilities£7,370,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 May 2008Delivered on: 19 June 2008
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 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 2015Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

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 1998Delivered 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

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (17 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 September 2019Change of details for Raglan Real Estate Acquisition Company as a person with significant control on 1 August 2019 (5 pages)
1 August 2019Registered 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 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Appointment of Marc Socker as a director on 1 December 2018 (2 pages)
18 December 2018Appointment of Mahmoud Raafat as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Fady Bakhos as a director on 1 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register 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 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register 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 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 16,124,159
(4 pages)
17 March 2016Register 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 2016Register 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 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 16,124,159
(4 pages)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
16 November 2015Registered 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 2015Registered 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 2015Satisfaction of charge 13 in full (4 pages)
11 November 2015Satisfaction of charge 035434290014 in full (4 pages)
11 November 2015Satisfaction of charge 035434290014 in full (4 pages)
11 November 2015Satisfaction of charge 13 in full (4 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,124,159
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,124,159
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16,124,159
(4 pages)
30 January 2015Registration of charge 035434290014, created on 23 January 2015 (63 pages)
30 January 2015Registration of charge 035434290014, created on 23 January 2015 (63 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 287,296.718
(4 pages)
13 March 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 287,296.718
(4 pages)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 287,296.718
(4 pages)
13 March 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
13 March 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Registered 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 2013Registered 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 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (37 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 13 (37 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
12 December 2011Termination of appointment of Mark Hennebry as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 12 (21 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 12 (21 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
12 April 2010Full accounts made up to 30 June 2009 (14 pages)
12 April 2010Full accounts made up to 30 June 2009 (14 pages)
25 March 2010Secretary's details changed for Ms Carole Walker on 25 March 2010 (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mr Stephen Alden on 10 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Mark Nicholas Hennebry on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Ms Carole Walker on 25 March 2010 (1 page)
25 March 2010Director's details changed for Miss Lisa Eleonora Seelinger on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Mark Nicholas Hennebry on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Miss Lisa Eleonora Seelinger on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Stephen Alden on 10 March 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
1 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
1 July 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
26 May 2009Secretary appointed carole walker (1 page)
26 May 2009Secretary appointed carole walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
6 May 2009Full accounts made up to 30 June 2008 (16 pages)
6 May 2009Full accounts made up to 30 June 2008 (16 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 9 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 9 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (19 pages)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
30 April 2008Full accounts made up to 30 June 2007 (16 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
18 March 2008Director's change of particulars / stephen alden / 01/12/2007 (1 page)
6 March 2008Director's change of particulars / stephen alden / 01/12/2007 (2 pages)
6 March 2008Appointment terminated director sara edwards (1 page)
6 March 2008Appointment terminated director paul reynolds (1 page)
6 March 2008Appointment terminated director sara edwards (1 page)
6 March 2008Director's change of particulars / stephen alden / 01/12/2007 (2 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 March 2008Appointment terminated director paul reynolds (1 page)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
8 May 2007Full accounts made up to 30 June 2006 (17 pages)
8 May 2007Full accounts made up to 30 June 2006 (17 pages)
11 April 2007Return made up to 03/03/07; full list of members (8 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Return made up to 03/03/07; full list of members (8 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
21 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 July 2006Particulars of mortgage/charge (10 pages)
19 July 2006Particulars of mortgage/charge (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
17 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
17 March 2006Return made up to 03/03/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
(7 pages)
10 November 2005Declaration of mortgage charge released/ceased (2 pages)
10 November 2005Declaration of mortgage charge released/ceased (2 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (18 pages)
11 October 2005Particulars of mortgage/charge (18 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
7 October 2005Declaration of assistance for shares acquisition (8 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2005Return made up to 03/03/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2005Nc inc already adjusted 14/05/04 (1 page)
15 September 2005Return made up to 03/03/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2005Nc inc already adjusted 14/05/04 (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
10 June 2005Return made up to 03/03/05; full list of members (8 pages)
10 June 2005Return made up to 03/03/05; full list of members (8 pages)
1 June 2005Registered office changed on 01/06/05 from: 4TH floor, 29-30 old burlington street, london, W1X 1LB (1 page)
1 June 2005Registered office changed on 01/06/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 savoy hill, london, WC2R 0BP (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
7 September 2004New director appointed (4 pages)
27 August 2004Company name changed blackstone hotel acquisitions co mpany\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed blackstone hotel acquisitions co mpany\certificate issued on 27/08/04 (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 July 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (3 pages)
24 June 2004Director resigned (1 page)
3 June 2004Particulars of mortgage/charge (15 pages)
3 June 2004Particulars of mortgage/charge (15 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Declaration of assistance for shares acquisition (6 pages)
28 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2004Auditor's resignation (1 page)
24 May 2004Auditor's resignation (1 page)
15 April 2004Return made up to 03/03/04; full list of members (6 pages)
15 April 2004Return made up to 03/03/04; full list of members (6 pages)
13 March 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
13 March 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
22 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
2 July 2003Declaration of mortgage charge released/ceased (4 pages)
2 July 2003Declaration of mortgage charge released/ceased (3 pages)
2 July 2003Declaration of mortgage charge released/ceased (3 pages)
2 July 2003Declaration of mortgage charge released/ceased (4 pages)
1 April 2003Return made up to 03/03/03; full list of members (6 pages)
1 April 2003Return made up to 03/03/03; full list of members (6 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2002Return made up to 03/04/02; full list of members (6 pages)
13 May 2002Return made up to 03/04/02; full list of members (6 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
26 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
17 July 2000Full group accounts made up to 31 December 1999 (20 pages)
17 July 2000Full group accounts made up to 31 December 1999 (20 pages)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Return made up to 03/04/00; full list of members (10 pages)
15 May 2000Location of register of members (1 page)
15 May 2000Location of register of members (1 page)
15 May 2000Return made up to 03/04/00; full list of members (10 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
6 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
27 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
13 August 1999Full group accounts made up to 31 December 1998 (19 pages)
13 August 1999Full group accounts made up to 31 December 1998 (19 pages)
2 July 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1999Return made up to 03/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Declaration of mortgage charge released/ceased (2 pages)
30 April 1999Declaration of mortgage charge released/ceased (2 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999Particulars of mortgage/charge (8 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999Particulars of mortgage/charge (8 pages)
11 December 1998Registered office changed on 11/12/98 from: c/o exchange house primrose street london EC2A 2HS (1 page)
11 December 1998Registered office changed on 11/12/98 from: c/o exchange house, primrose street, london, EC2A 2HS (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
14 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
9 May 1998Particulars of mortgage/charge (15 pages)
9 May 1998Particulars of mortgage/charge (15 pages)
11 April 1998Particulars of mortgage/charge (12 pages)
11 April 1998Particulars of mortgage/charge (12 pages)
3 April 1998Incorporation (17 pages)
3 April 1998Incorporation (17 pages)