London
SW1X 7HH
Secretary Name | Mr Simon David Royce |
---|---|
Status | Current |
Appointed | 09 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Simon David Royce |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Vp Of Finance |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 485 Park Avenue New York 10022 |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Mizzentop 10 Mizzentop Road Hamilton Warwick Wk06 |
Secretary Name | Michael Tollman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Mizzentop 10 Mizzentop Road Hamilton Warwick Wk06 |
Secretary Name | Sarah Helen Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 63 Park Leys Harlington Bedfordshire LU5 6LZ |
Director Name | Ms Victoria Tollman O'Hana |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
Director Name | Mr Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Halsey Street London SW3 2QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | redcarnationhotels.com |
---|
Registered Address | 14 Grosvenor Place Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
650k at £1 | Chesterfield (Mayfair) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,744,703 |
Gross Profit | £648,375 |
Net Worth | -£7,825,300 |
Current Liabilities | £6,640,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
14 December 2023 | Appointment of Mr Simon David Royce as a director on 8 December 2023 (2 pages) |
---|---|
12 December 2023 | Termination of appointment of Victoria Tollman O'hana as a director on 8 December 2023 (1 page) |
21 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
26 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
6 August 2020 | Full accounts made up to 31 December 2019 (39 pages) |
29 June 2020 | Notification of Chesterfield (Mayfair) Limited as a person with significant control on 24 June 2020 (2 pages) |
29 June 2020 | Cessation of Victoria Tollman O'hana as a person with significant control on 24 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
13 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Victoria O Hana on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
5 September 2017 | Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Jonathan James Raggett on 31 August 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
12 December 2011 | Appointment of Mr Simon David Royce as a secretary (1 page) |
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
12 December 2011 | Termination of appointment of Sarah Dovey as a secretary (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
23 November 2009 | Termination of appointment of Brett Tollman as a director (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 35 charles street london W1V 5EB (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 35 charles street london W1V 5EB (1 page) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members
|
26 May 2005 | Return made up to 19/05/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Return made up to 19/05/04; full list of members
|
25 May 2004 | Return made up to 19/05/04; full list of members
|
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 2 derby street colne lancashire BB8 9AD (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 2 derby street colne lancashire BB8 9AD (2 pages) |
23 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 19/05/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/05/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
19 October 2001 | Nc inc already adjusted 23/08/01 (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Nc inc already adjusted 23/08/01 (1 page) |
19 October 2001 | Ad 23/08/01--------- £ si 649900@1=649900 £ ic 100/650000 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Ad 23/08/01--------- £ si 649900@1=649900 £ ic 100/650000 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
17 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (16 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (16 pages) |