Company Name41 Buckingham Palace Road Limited
DirectorsJonathan James Raggett and Simon David Royce
Company StatusActive
Company Number03997212
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan James Raggett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Secretary NameMr Simon David Royce
StatusCurrent
Appointed09 December 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Simon David Royce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleVp Of Finance
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameBrett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address485 Park Avenue
New York
10022
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Mizzentop 10 Mizzentop Road
Hamilton
Warwick
Wk06
Secretary NameMichael Tollman
NationalitySouth African
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Mizzentop 10 Mizzentop Road
Hamilton
Warwick
Wk06
Secretary NameSarah Helen Dovey
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Leys
Harlington
Bedfordshire
LU5 6LZ
Director NameMs Victoria Tollman O'Hana
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grosvenor Place Grosvenor Place
London
SW1X 7HH
Director NameMr Brett Gideon Tollman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Halsey Street
London
SW3 2QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteredcarnationhotels.com

Location

Registered Address14 Grosvenor Place
Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

650k at £1Chesterfield (Mayfair) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,744,703
Gross Profit£648,375
Net Worth-£7,825,300
Current Liabilities£6,640,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

14 December 2023Appointment of Mr Simon David Royce as a director on 8 December 2023 (2 pages)
12 December 2023Termination of appointment of Victoria Tollman O'hana as a director on 8 December 2023 (1 page)
21 August 2023Full accounts made up to 31 December 2022 (34 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 August 2022Full accounts made up to 31 December 2021 (33 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (34 pages)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (39 pages)
29 June 2020Notification of Chesterfield (Mayfair) Limited as a person with significant control on 24 June 2020 (2 pages)
29 June 2020Cessation of Victoria Tollman O'hana as a person with significant control on 24 June 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 November 2019Registered office address changed from 35 Charles Street London W1J 5EB to 14 Grosvenor Place Grosvenor Place London SW1X 7HH on 13 November 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (25 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (31 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
6 September 2017Director's details changed for Victoria O Hana on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
5 September 2017Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (26 pages)
10 August 2016Full accounts made up to 31 December 2015 (26 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 650,000
(4 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 650,000
(4 pages)
9 July 2015Full accounts made up to 31 December 2014 (24 pages)
9 July 2015Full accounts made up to 31 December 2014 (24 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 650,000
(4 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 650,000
(4 pages)
21 July 2014Full accounts made up to 31 December 2013 (23 pages)
21 July 2014Full accounts made up to 31 December 2013 (23 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 650,000
(4 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 650,000
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (23 pages)
22 July 2013Full accounts made up to 31 December 2012 (23 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Appointment of Mr Simon David Royce as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
12 December 2011Termination of appointment of Sarah Dovey as a secretary (1 page)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
29 June 2011Full accounts made up to 31 December 2010 (23 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
14 June 2010Full accounts made up to 31 December 2009 (23 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
23 November 2009Termination of appointment of Brett Tollman as a director (1 page)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
24 June 2009Full accounts made up to 31 December 2008 (20 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
13 June 2008Full accounts made up to 31 December 2007 (22 pages)
22 May 2008Return made up to 19/05/08; full list of members (4 pages)
22 May 2008Return made up to 19/05/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 35 charles street london W1V 5EB (1 page)
22 May 2007Registered office changed on 22/05/07 from: 35 charles street london W1V 5EB (1 page)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
4 November 2006Full accounts made up to 31 December 2005 (21 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 May 2006Return made up to 19/05/06; full list of members (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Registered office changed on 14/07/03 from: 2 derby street colne lancashire BB8 9AD (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 2 derby street colne lancashire BB8 9AD (2 pages)
23 June 2003Return made up to 19/05/03; full list of members (7 pages)
23 June 2003Return made up to 19/05/03; full list of members (7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
27 September 2002Return made up to 19/05/02; full list of members (7 pages)
27 September 2002Return made up to 19/05/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
19 October 2001Nc inc already adjusted 23/08/01 (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2001Nc inc already adjusted 23/08/01 (1 page)
19 October 2001Ad 23/08/01--------- £ si 649900@1=649900 £ ic 100/650000 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2001Ad 23/08/01--------- £ si 649900@1=649900 £ ic 100/650000 (2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
19 July 2001Return made up to 19/05/01; full list of members (6 pages)
19 July 2001Return made up to 19/05/01; full list of members (6 pages)
17 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
17 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (16 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (16 pages)