London
E1 6RA
Director Name | Reuben Kuan- Chun Chen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Eric Kuan- Jai Chen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Tei Fu Chen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Oi- Lin Chen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Mitre House Aldersgate Street London EC1A 4DD |
Secretary Name | Mrs Sunny Chun- Hwa Chen Beutler |
---|---|
Status | Current |
Appointed | 26 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Walter Paier |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 December 2007) |
Role | Group G Manager |
Correspondence Address | Via Luggemburgo 65 Vincenza Italy |
Director Name | Ugo Maria Zanuso |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2000(5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | Via Cornetto 2 Valdagno 36078 Italy |
Director Name | Vittorio Zanuso |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2000(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 December 2007) |
Role | Company Director |
Correspondence Address | Via Cornetto 2 Valdagno Italy |
Director Name | Giorgio Bagnasco |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2000(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 December 2007) |
Role | Company Director |
Correspondence Address | Sale Delle Langhe Borgata Vigilioni 18 Cuneo Italy |
Director Name | Robertus Adrianus Cornelis Afonsus Verbeek |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2010) |
Role | Director Of Finance |
Correspondence Address | Oostermoer 46 2036 Bk Haarlem Netherlands |
Director Name | Roberto Chollet Ibarro |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2010) |
Role | Chief Financial Officer |
Correspondence Address | Avenida De Pio 18 Vivienda 8 Portal B 28016 Madrid Spain |
Director Name | Mr Adrianus Jacobus Buijs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2010) |
Role | Business Unit Director |
Country of Residence | Netherlands |
Correspondence Address | Soesterbergsestraat 125a Soest 3768 Mc |
Director Name | Fransisco Alejandro Zinser Cieslik |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 24 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2010) |
Role | Chief Operating Officer |
Correspondence Address | Avenida De Moneclaro 5 Urb Monteclaro Pozuelo De Alarcon 28223 Madrid Spain |
Director Name | Mr Michael Chang |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Joseph R Wekselblatt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Kirk Wickman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2015) |
Role | Chief Administrative Officer-General Counsel |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Daniel Robert Dudley Pound |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2015) |
Role | Securities Analyst / Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Jonathan Kuan- Wen Chen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2021) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Wendy Chun- Yu Teng |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2021) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 2015) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 23 July 2015) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 2022) |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Website | www.sterminshotel.co.uk/ |
---|---|
Telephone | 020 72227888 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1000 | St. Ermin's Operating Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,289,868 |
Gross Profit | £12,563,619 |
Net Worth | £2,483,084 |
Cash | £1,182,247 |
Current Liabilities | £2,428,908 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
21 October 2010 | Delivered on: 27 October 2010 Satisfied on: 27 January 2015 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company and other chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a st ermin's hotel london t/n NGL912170 see image for full details. Fully Satisfied |
---|---|
16 July 2010 | Delivered on: 23 July 2010 Satisfied on: 27 January 2015 Persons entitled: Hsbc Bank PLC (As Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company and other chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a st ermin's hotel london first fixed charge certain equipment certain investments,key contracts see image for full details. Fully Satisfied |
9 July 2009 | Delivered on: 15 July 2009 Satisfied on: 13 May 2010 Persons entitled: Banco De Sabadell, S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
19 January 2001 | Delivered on: 30 January 2001 Satisfied on: 26 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the facility agreement or such other agreements by which sums are on or after the date of the debenture due and owing to the bank. 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. Fully Satisfied |
27 October 2023 | Notification of Sunworld Dynasty Europe Holdings Limited as a person with significant control on 28 February 2021 (2 pages) |
---|---|
27 October 2023 | Cessation of Eric Kuan-Jai Chen as a person with significant control on 27 February 2021 (1 page) |
27 October 2023 | Cessation of Sunny Chun-Hwa Chen Beutler as a person with significant control on 27 February 2021 (1 page) |
27 October 2023 | Cessation of Reuben Kuan-Chun Chen as a person with significant control on 27 February 2021 (1 page) |
13 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
4 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
13 September 2022 | Termination of appointment of Reeves Company Secretarial Limited as a secretary on 5 September 2022 (1 page) |
22 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
28 July 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
21 July 2021 | Director's details changed for Sunny Chun- Hwa Chen Beutler on 16 July 2021 (2 pages) |
21 July 2021 | Director's details changed for Reuben Kuan- Chun Chen on 16 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Eric Kuan- Jai Chen on 16 July 2021 (2 pages) |
6 July 2021 | Termination of appointment of a secretary (1 page) |
5 July 2021 | Appointment of Mrs Sunny Chun- Hwa Chen Beutler as a secretary on 26 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
8 March 2021 | Termination of appointment of Wendy Chun- Yu Teng as a director on 26 February 2021 (1 page) |
8 March 2021 | Termination of appointment of Jonathan Kuan- Wen Chen as a director on 26 February 2021 (1 page) |
5 March 2021 | Notification of Reuben Kuan-Chun Chen as a person with significant control on 26 February 2021 (2 pages) |
5 March 2021 | Notification of Eric Kuan-Jai Chen as a person with significant control on 26 February 2021 (2 pages) |
5 March 2021 | Notification of Sunny Chun-Hwa Chen Beutler as a person with significant control on 26 February 2021 (2 pages) |
5 March 2021 | Cessation of Tei Fu Chen as a person with significant control on 25 February 2021 (1 page) |
5 March 2021 | Cessation of Oi- Lin Chen as a person with significant control on 25 February 2021 (1 page) |
28 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
26 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 July 2017 | Notification of Oi- Lin Chen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Oi- Lin Chen as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Tei Fu Chen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Tei Fu Chen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Oi- Lin Chen as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Tei Fu Chen as a person with significant control on 14 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
6 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 February 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
22 September 2015 | Appointment of Reeves Company Secretarial Limited as a secretary on 24 July 2015 (2 pages) |
22 September 2015 | Appointment of Reeves Company Secretarial Limited as a secretary on 24 July 2015 (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 September 2015 | Termination of appointment of Mitre Secretaries Limited as a secretary on 23 July 2015 (2 pages) |
11 September 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Mitre Secretaries Limited as a secretary on 23 July 2015 (2 pages) |
16 June 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
16 June 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 January 2015 | Appointment of Sunny Chun- Hwa Chen Beutler as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Eric Kuan- Jai Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Tei Fu Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Tei Fu Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Wendy Chun- Yu Teng as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Reuben Kuan- Chun Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Eric Kuan- Jai Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Jonathan Kuan- Wen Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Jonathan Kuan- Wen Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Wendy Chun- Yu Teng as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Reuben Kuan- Chun Chen as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Sunny Chun- Hwa Chen Beutler as a director on 22 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to Mitre House 160 Aldersgate Street London EC1A 4DD on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Oi- Lin Chen as a director on 22 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Joseph R Wekselblatt as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Michael Chang as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 22 January 2015 (1 page) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Termination of appointment of Kirk Wickman as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Kirk Wickman as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Joseph R Wekselblatt as a director on 22 January 2015 (1 page) |
27 January 2015 | Satisfaction of charge 3 in full (1 page) |
27 January 2015 | Termination of appointment of Michael Chang as a director on 22 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to Mitre House 160 Aldersgate Street London EC1A 4DD on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mitre Secretaries Limited as a secretary on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Appointment of Oi- Lin Chen as a director on 22 January 2015 (2 pages) |
27 January 2015 | Appointment of Mitre Secretaries Limited as a secretary on 22 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Daniel Robert Dudley Pound as a director on 22 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Daniel Robert Dudley Pound as a director on 22 January 2015 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
20 June 2014 | Register(s) moved to registered office address (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Register(s) moved to registered office address (1 page) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 May 2014 | Full accounts made up to 31 December 2013 (41 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (41 pages) |
28 March 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 17 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from C/O Doing Business as St Ermin's Hotel Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from C/O Doing Business as St Ermin's Hotel Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 June 2012 | Registered office address changed from C/O Doing Business as St Ermin's Hotel 84 Theobalds Road London WC1X 8RW United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Kirk Wickman on 13 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Joseph R Wekselblatt on 13 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from C/O Doing Business as St Ermin's Hotel 84 Theobalds Road London WC1X 8RW United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Kirk Wickman on 13 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Michael Chang on 13 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Michael Chang on 13 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Joseph R Wekselblatt on 13 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 January 2011 (1 page) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
22 December 2010 | Statement by directors (2 pages) |
22 December 2010 | Statement by directors (2 pages) |
22 December 2010 | Solvency statement dated 21/12/10 (2 pages) |
22 December 2010 | Solvency statement dated 21/12/10 (2 pages) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
16 November 2010 | Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages) |
16 November 2010 | Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2010 | Memorandum and Articles of Association (5 pages) |
3 August 2010 | Memorandum and Articles of Association (5 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Memorandum and Articles of Association (6 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Memorandum and Articles of Association (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Company name changed jolly hotels (uk) LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Company name changed jolly hotels (uk) LIMITED\certificate issued on 26/05/10
|
19 May 2010 | Appointment of Kirk Wickman as a director (3 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Termination of appointment of Roberto Ibarro as a director (2 pages) |
19 May 2010 | Appointment of Joseph Wekselblatt as a director (3 pages) |
19 May 2010 | Termination of appointment of Fransisco Cieslik as a director (2 pages) |
19 May 2010 | Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Fransisco Cieslik as a director (2 pages) |
19 May 2010 | Appointment of Michael Chang as a director (3 pages) |
19 May 2010 | Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages) |
19 May 2010 | Appointment of Joseph Wekselblatt as a director (3 pages) |
19 May 2010 | Termination of appointment of Adroamis Buijs as a director (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 May 2010 | Termination of appointment of Roberto Ibarro as a director (2 pages) |
19 May 2010 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
19 May 2010 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Adroamis Buijs as a director (2 pages) |
19 May 2010 | Registered office address changed from Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Michael Chang as a director (3 pages) |
19 May 2010 | Registered office address changed from Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Kirk Wickman as a director (3 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Termination of appointment of Robertus Verbeek as a director (1 page) |
17 February 2010 | Termination of appointment of Robertus Verbeek as a director (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 June 2009 | Director's change of particulars / adroamis buijs / 01/06/2009 (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / adroamis buijs / 01/06/2009 (1 page) |
8 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 August 2008 | Return made up to 13/06/08; full list of members (6 pages) |
7 August 2008 | Return made up to 13/06/08; full list of members (6 pages) |
16 April 2008 | Director appointed robertus adrianus cornelis afonsus verbeek (2 pages) |
16 April 2008 | Appointment terminated director vittorio zanuso (1 page) |
16 April 2008 | Director appointed fransisco alejandro zinser cieslik (2 pages) |
16 April 2008 | Appointment terminated director giorgio bagnasco (1 page) |
16 April 2008 | Director appointed adroamis jacoabus buijs (2 pages) |
16 April 2008 | Director appointed roberto chollet ibarro (2 pages) |
16 April 2008 | Appointment terminated director walter paier (1 page) |
16 April 2008 | Director appointed fransisco alejandro zinser cieslik (2 pages) |
16 April 2008 | Director appointed adroamis jacoabus buijs (2 pages) |
16 April 2008 | Appointment terminated director vittorio zanuso (1 page) |
16 April 2008 | Appointment terminated director walter paier (1 page) |
16 April 2008 | Director appointed robertus adrianus cornelis afonsus verbeek (2 pages) |
16 April 2008 | Appointment terminated director giorgio bagnasco (1 page) |
16 April 2008 | Director appointed roberto chollet ibarro (2 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Memorandum and Articles of Association (11 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Nc inc already adjusted 05/06/03 (1 page) |
17 June 2003 | Ad 05/06/03--------- £ si 1000@1000=1000000 £ ic 3000000/4000000 (2 pages) |
17 June 2003 | Memorandum and Articles of Association (11 pages) |
17 June 2003 | Nc inc already adjusted 05/06/03 (1 page) |
17 June 2003 | Ad 05/06/03--------- £ si 1000@1000=1000000 £ ic 3000000/4000000 (2 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
12 February 2001 | Ad 19/01/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
12 February 2001 | Conso 19/01/01 (1 page) |
12 February 2001 | £ nc 100/3000000 19/01/01 (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | £ nc 100/3000000 19/01/01 (1 page) |
12 February 2001 | Conso 19/01/01 (1 page) |
12 February 2001 | Ad 19/01/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages) |
12 February 2001 | Resolutions
|
30 January 2001 | Particulars of mortgage/charge (9 pages) |
30 January 2001 | Particulars of mortgage/charge (9 pages) |
21 January 2001 | Memorandum and Articles of Association (11 pages) |
21 January 2001 | Memorandum and Articles of Association (11 pages) |
24 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
24 July 2000 | Company name changed hackremco (no.1679) LIMITED\certificate issued on 24/07/00 (2 pages) |
24 July 2000 | Company name changed hackremco (no.1679) LIMITED\certificate issued on 24/07/00 (2 pages) |
13 June 2000 | Incorporation (17 pages) |
13 June 2000 | Incorporation (17 pages) |