Company NameStrategic Hotel Capital Europe Asset Management Limited
DirectorLaurence Geller
Company StatusDissolved
Company Number03811946
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Previous NameStrategic Hotel Europe Asset Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Geller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2333 North Cleveland
Chicago
Illinois 60614
Usa
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameKay Dymock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNew Zealand/British
StatusResigned
Appointed23 August 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address28 Latimer Place
Chiswick
London
W4 2UB
Director NameMr Peter Procopis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lauderdale Road
London
W9 1LT
Director NameChristine Richter
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2002(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2002)
RoleFinance Manager
Correspondence Address9 Meldon Close
London
SW6 2AQ
Director NameMiss Denise Clare Grant
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2002)
RoleHotel Investment
Country of ResidenceEngland
Correspondence Address9 Earls Court Road
London
W8 6EB
Director NameTanya Claudine Geller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 September 2004)
RoleVice President Acqusitions And
Correspondence Address4b Albert Terrace
London
NW1 7SU
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,446,211
Gross Profit£1,446,211
Net Worth£1,114,006
Cash£897,712
Current Liabilities£176,842

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2006Dissolved (1 page)
7 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2005Liquidators statement of receipts and payments (6 pages)
13 October 2004Registered office changed on 13/10/04 from: 190 strand london WC2R 1JN (1 page)
12 October 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2004Declaration of solvency (3 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2004Director resigned (1 page)
6 August 2004Return made up to 22/07/04; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
13 August 2003Return made up to 22/07/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
14 August 2002Full accounts made up to 31 December 2001 (15 pages)
10 August 2002Auditor's resignation (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
10 January 2002Particulars of mortgage/charge (5 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Return made up to 22/07/01; full list of members (5 pages)
20 June 2001Particulars of mortgage/charge (9 pages)
29 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 September 2000Return made up to 22/07/00; full list of members (6 pages)
22 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
22 July 1999Incorporation (18 pages)