London
W1H 5TG
Director Name | Tracy Susan Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2000(11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Hotelier |
Correspondence Address | 97 Seymour Place London W1H 5TG |
Secretary Name | Tracy Susan Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Hotelier |
Correspondence Address | 97 Seymour Place London W1H 5TG |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greenaway Gardens London NW3 7DH |
Secretary Name | Paul Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Goldie Gay Allan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Greenaway Gardens Hampstead London NW3 7DH |
Director Name | Mr Rolf Altschul Allan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Greenaway Gardens Hampstead London NW3 7DH |
Director Name | Ellis Anthony Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 May 2000) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Well Road Hampstead NW3 1LH |
Director Name | Mr Julian Charles Green |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2000) |
Role | Executive Manager |
Correspondence Address | 278 Chase Side London N14 4PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Andrew William Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,257 |
Current Liabilities | £117,565 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
14 April 2000 | Delivered on: 26 April 2000 Persons entitled: Christopher Edward Berkeley Portman (Viscount Portman), Richard Neville Lay, Euan Michael Rossgeddes (Baron Geddes of Rolvenden), John Adrianwatney Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 november 1999. Particulars: £12,225. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (5 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (5 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (5 pages) |
22 November 2005 | Return made up to 16/08/05; full list of members (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Return made up to 16/08/05; full list of members (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 October 2004 | Return made up to 16/08/04; full list of members (5 pages) |
18 October 2004 | Return made up to 16/08/04; full list of members (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 October 2002 | Return made up to 16/08/02; full list of members (5 pages) |
17 October 2002 | Return made up to 16/08/02; full list of members (5 pages) |
18 October 2001 | Return made up to 16/08/01; full list of members (5 pages) |
18 October 2001 | Return made up to 16/08/01; full list of members (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 January 2001 | Director resigned (2 pages) |
22 January 2001 | Director resigned (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 381/383 city road london EC1V 1NW (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 381/383 city road london EC1V 1NW (1 page) |
18 January 2001 | Return made up to 16/08/00; full list of members (5 pages) |
18 January 2001 | Return made up to 16/08/00; full list of members (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 54 welbeck street london W1M 7HE (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 54 welbeck street london W1M 7HE (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 2A greenaway gardens london NW3 7DH (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 2A greenaway gardens london NW3 7DH (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
8 November 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 August 1999 | Incorporation (17 pages) |
16 August 1999 | Incorporation (17 pages) |