Company NameSt. Ermin's Operating (UK) Limited
Company StatusActive
Company Number04013347
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 9 months ago)
Previous NamesHackremco (No.1679) Limited and Jolly Hotels (UK) Limited

Business Activity

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

Directors

Director NameSunny Chun- Hwa Chen Beutler
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameReuben Kuan- Chun Chen
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameEric Kuan- Jai Chen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameTei Fu Chen
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameOi- Lin Chen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence AddressMitre House Aldersgate Street
London
EC1A 4DD
Secretary NameMrs Sunny Chun- Hwa Chen Beutler
StatusCurrent
Appointed26 June 2021(21 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameWalter Paier
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 24 December 2007)
RoleGroup G Manager
Correspondence AddressVia Luggemburgo 65
Vincenza
Italy
Director NameUgo Maria Zanuso
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2000(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressVia Cornetto 2
Valdagno 36078
Italy
Director NameVittorio Zanuso
Date of BirthDecember 1926 (Born 97 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2000(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 December 2007)
RoleCompany Director
Correspondence AddressVia Cornetto 2
Valdagno
Italy
Director NameGiorgio Bagnasco
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2000(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 December 2007)
RoleCompany Director
Correspondence AddressSale Delle Langhe
Borgata Vigilioni 18
Cuneo
Italy
Director NameRobertus Adrianus Cornelis Afonsus Verbeek
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 December 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2010)
RoleDirector Of Finance
Correspondence AddressOostermoer 46
2036 Bk Haarlem
Netherlands
Director NameRoberto Chollet Ibarro
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed24 December 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2010)
RoleChief Financial Officer
Correspondence AddressAvenida De Pio
18 Vivienda 8 Portal B
28016 Madrid
Spain
Director NameMr Adrianus Jacobus Buijs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2010)
RoleBusiness Unit Director
Country of ResidenceNetherlands
Correspondence AddressSoesterbergsestraat 125a
Soest
3768 Mc
Director NameFransisco Alejandro Zinser Cieslik
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityMexican
StatusResigned
Appointed24 December 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2010)
RoleChief Operating Officer
Correspondence AddressAvenida De Moneclaro 5
Urb Monteclaro Pozuelo De Alarcon
28223 Madrid
Spain
Director NameMr Michael Chang
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Joseph R Wekselblatt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Kirk Wickman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2015)
RoleChief Administrative Officer-General Counsel
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Daniel Robert Dudley Pound
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2015)
RoleSecurities Analyst / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameJonathan Kuan- Wen Chen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameWendy Chun- Yu Teng
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 2021)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2015)
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2015(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 23 July 2015)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2015(15 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 September 2022)
Correspondence AddressMontague Place Quayside Chatham Maritime
Chatham
Kent
ME4 4QU

Contact

Websitewww.sterminshotel.co.uk/
Telephone020 72227888
Telephone regionLondon

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1000St. Ermin's Operating Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,289,868
Gross Profit£12,563,619
Net Worth£2,483,084
Cash£1,182,247
Current Liabilities£2,428,908

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

21 October 2010Delivered 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 2010Delivered 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 2009Delivered 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 2001Delivered 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

Filing History

27 October 2023Notification of Sunworld Dynasty Europe Holdings Limited as a person with significant control on 28 February 2021 (2 pages)
27 October 2023Cessation of Eric Kuan-Jai Chen as a person with significant control on 27 February 2021 (1 page)
27 October 2023Cessation of Sunny Chun-Hwa Chen Beutler as a person with significant control on 27 February 2021 (1 page)
27 October 2023Cessation of Reuben Kuan-Chun Chen as a person with significant control on 27 February 2021 (1 page)
13 July 2023Full accounts made up to 31 December 2022 (27 pages)
4 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 September 2022Termination of appointment of Reeves Company Secretarial Limited as a secretary on 5 September 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (31 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
27 July 2021Full accounts made up to 31 December 2020 (26 pages)
21 July 2021Director's details changed for Sunny Chun- Hwa Chen Beutler on 16 July 2021 (2 pages)
21 July 2021Director's details changed for Reuben Kuan- Chun Chen on 16 July 2021 (2 pages)
19 July 2021Director's details changed for Eric Kuan- Jai Chen on 16 July 2021 (2 pages)
6 July 2021Termination of appointment of a secretary (1 page)
5 July 2021Appointment of Mrs Sunny Chun- Hwa Chen Beutler as a secretary on 26 June 2021 (2 pages)
1 June 2021Registered 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 2021Registered 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 2021Termination of appointment of Wendy Chun- Yu Teng as a director on 26 February 2021 (1 page)
8 March 2021Termination of appointment of Jonathan Kuan- Wen Chen as a director on 26 February 2021 (1 page)
5 March 2021Notification of Reuben Kuan-Chun Chen as a person with significant control on 26 February 2021 (2 pages)
5 March 2021Notification of Eric Kuan-Jai Chen as a person with significant control on 26 February 2021 (2 pages)
5 March 2021Notification of Sunny Chun-Hwa Chen Beutler as a person with significant control on 26 February 2021 (2 pages)
5 March 2021Cessation of Tei Fu Chen as a person with significant control on 25 February 2021 (1 page)
5 March 2021Cessation of Oi- Lin Chen as a person with significant control on 25 February 2021 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (25 pages)
26 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (25 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (24 pages)
14 July 2017Notification of Oi- Lin Chen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Oi- Lin Chen as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Tei Fu Chen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Tei Fu Chen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Oi- Lin Chen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Tei Fu Chen as a person with significant control on 14 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(8 pages)
8 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
(8 pages)
6 June 2016Full accounts made up to 31 December 2015 (22 pages)
6 June 2016Full accounts made up to 31 December 2015 (22 pages)
25 February 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
22 September 2015Appointment of Reeves Company Secretarial Limited as a secretary on 24 July 2015 (2 pages)
22 September 2015Appointment of Reeves Company Secretarial Limited as a secretary on 24 July 2015 (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 September 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2015Termination of appointment of Mitre Secretaries Limited as a secretary on 23 July 2015 (2 pages)
11 September 2015Registered 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 2015Registered 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 2015Termination of appointment of Mitre Secretaries Limited as a secretary on 23 July 2015 (2 pages)
16 June 2015Register 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 2015Register 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 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(7 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(7 pages)
28 January 2015Appointment of Sunny Chun- Hwa Chen Beutler as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Eric Kuan- Jai Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Tei Fu Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Tei Fu Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Wendy Chun- Yu Teng as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Reuben Kuan- Chun Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Eric Kuan- Jai Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Jonathan Kuan- Wen Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Jonathan Kuan- Wen Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Wendy Chun- Yu Teng as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Reuben Kuan- Chun Chen as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Sunny Chun- Hwa Chen Beutler as a director on 22 January 2015 (2 pages)
27 January 2015Registered 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 2015Appointment of Oi- Lin Chen as a director on 22 January 2015 (2 pages)
27 January 2015Termination of appointment of Joseph R Wekselblatt as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Michael Chang as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Eps Secretaries Limited as a secretary on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Eps Secretaries Limited as a secretary on 22 January 2015 (1 page)
27 January 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Satisfaction of charge 3 in full (1 page)
27 January 2015Termination of appointment of Kirk Wickman as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Kirk Wickman as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Joseph R Wekselblatt as a director on 22 January 2015 (1 page)
27 January 2015Satisfaction of charge 3 in full (1 page)
27 January 2015Termination of appointment of Michael Chang as a director on 22 January 2015 (1 page)
27 January 2015Registered 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 2015Appointment of Mitre Secretaries Limited as a secretary on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Appointment of Oi- Lin Chen as a director on 22 January 2015 (2 pages)
27 January 2015Appointment of Mitre Secretaries Limited as a secretary on 22 January 2015 (2 pages)
27 January 2015Termination of appointment of Daniel Robert Dudley Pound as a director on 22 January 2015 (1 page)
27 January 2015Termination of appointment of Daniel Robert Dudley Pound as a director on 22 January 2015 (1 page)
30 September 2014Registered 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 2014Registered 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 2014Register(s) moved to registered office address (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Register(s) moved to registered office address (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
22 May 2014Full accounts made up to 31 December 2013 (41 pages)
22 May 2014Full accounts made up to 31 December 2013 (41 pages)
28 March 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 March 2014 (2 pages)
17 March 2014Registered office address changed from 23 Savile Row London W1S 2ET on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 23 Savile Row London W1S 2ET on 17 March 2014 (2 pages)
10 March 2014Registered 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 2014Registered 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 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 December 2011 (18 pages)
25 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 June 2012Registered 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 2012Director's details changed for Mr Kirk Wickman on 13 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Joseph R Wekselblatt on 13 June 2012 (2 pages)
19 June 2012Registered 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 2012Director's details changed for Mr Kirk Wickman on 13 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Michael Chang on 13 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Michael Chang on 13 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Joseph R Wekselblatt on 13 June 2012 (2 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
28 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing of accounts 20/09/2011
(2 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing of accounts 20/09/2011
(2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
28 January 2011Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 January 2011 (1 page)
28 January 2011Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW on 28 January 2011 (1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 December 2010Statement by directors (2 pages)
22 December 2010Statement by directors (2 pages)
22 December 2010Solvency statement dated 21/12/10 (2 pages)
22 December 2010Solvency statement dated 21/12/10 (2 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1,000
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1,000
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2010Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages)
16 November 2010Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 August 2010Memorandum and Articles of Association (5 pages)
3 August 2010Memorandum and Articles of Association (5 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2010Memorandum and Articles of Association (6 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2010Memorandum and Articles of Association (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
26 May 2010Company name changed jolly hotels (uk) LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
26 May 2010Company name changed jolly hotels (uk) LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
19 May 2010Appointment of Kirk Wickman as a director (3 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Termination of appointment of Roberto Ibarro as a director (2 pages)
19 May 2010Appointment of Joseph Wekselblatt as a director (3 pages)
19 May 2010Termination of appointment of Fransisco Cieslik as a director (2 pages)
19 May 2010Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages)
19 May 2010Termination of appointment of Fransisco Cieslik as a director (2 pages)
19 May 2010Appointment of Michael Chang as a director (3 pages)
19 May 2010Termination of appointment of Hackwood Secretaries Limited as a secretary (2 pages)
19 May 2010Appointment of Joseph Wekselblatt as a director (3 pages)
19 May 2010Termination of appointment of Adroamis Buijs as a director (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Termination of appointment of Roberto Ibarro as a director (2 pages)
19 May 2010Appointment of Eps Secretaries Limited as a secretary (3 pages)
19 May 2010Appointment of Eps Secretaries Limited as a secretary (3 pages)
19 May 2010Termination of appointment of Adroamis Buijs as a director (2 pages)
19 May 2010Registered office address changed from Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 19 May 2010 (2 pages)
19 May 2010Appointment of Michael Chang as a director (3 pages)
19 May 2010Registered office address changed from Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ on 19 May 2010 (2 pages)
19 May 2010Appointment of Kirk Wickman as a director (3 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Termination of appointment of Robertus Verbeek as a director (1 page)
17 February 2010Termination of appointment of Robertus Verbeek as a director (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Full accounts made up to 31 December 2008 (18 pages)
16 June 2009Director's change of particulars / adroamis buijs / 01/06/2009 (1 page)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Director's change of particulars / adroamis buijs / 01/06/2009 (1 page)
8 September 2008Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Return made up to 13/06/08; full list of members (6 pages)
7 August 2008Return made up to 13/06/08; full list of members (6 pages)
16 April 2008Director appointed robertus adrianus cornelis afonsus verbeek (2 pages)
16 April 2008Appointment terminated director vittorio zanuso (1 page)
16 April 2008Director appointed fransisco alejandro zinser cieslik (2 pages)
16 April 2008Appointment terminated director giorgio bagnasco (1 page)
16 April 2008Director appointed adroamis jacoabus buijs (2 pages)
16 April 2008Director appointed roberto chollet ibarro (2 pages)
16 April 2008Appointment terminated director walter paier (1 page)
16 April 2008Director appointed fransisco alejandro zinser cieslik (2 pages)
16 April 2008Director appointed adroamis jacoabus buijs (2 pages)
16 April 2008Appointment terminated director vittorio zanuso (1 page)
16 April 2008Appointment terminated director walter paier (1 page)
16 April 2008Director appointed robertus adrianus cornelis afonsus verbeek (2 pages)
16 April 2008Appointment terminated director giorgio bagnasco (1 page)
16 April 2008Director appointed roberto chollet ibarro (2 pages)
17 July 2007Return made up to 13/06/07; full list of members (6 pages)
17 July 2007Return made up to 13/06/07; full list of members (6 pages)
4 April 2007Full accounts made up to 31 December 2006 (18 pages)
4 April 2007Full accounts made up to 31 December 2006 (18 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
29 June 2006Return made up to 13/06/06; full list of members (6 pages)
29 June 2006Return made up to 13/06/06; full list of members (6 pages)
12 April 2006Full accounts made up to 31 December 2005 (16 pages)
12 April 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2005Return made up to 13/06/05; full list of members (6 pages)
22 June 2005Return made up to 13/06/05; full list of members (6 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
18 June 2004Return made up to 13/06/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
17 May 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Memorandum and Articles of Association (11 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Nc inc already adjusted 05/06/03 (1 page)
17 June 2003Ad 05/06/03--------- £ si 1000@1000=1000000 £ ic 3000000/4000000 (2 pages)
17 June 2003Memorandum and Articles of Association (11 pages)
17 June 2003Nc inc already adjusted 05/06/03 (1 page)
17 June 2003Ad 05/06/03--------- £ si 1000@1000=1000000 £ ic 3000000/4000000 (2 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
1 July 2002Return made up to 13/06/02; full list of members (6 pages)
1 July 2002Return made up to 13/06/02; full list of members (6 pages)
14 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
12 February 2001Ad 19/01/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
12 February 2001Conso 19/01/01 (1 page)
12 February 2001£ nc 100/3000000 19/01/01 (1 page)
12 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
12 February 2001£ nc 100/3000000 19/01/01 (1 page)
12 February 2001Conso 19/01/01 (1 page)
12 February 2001Ad 19/01/01--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
12 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
30 January 2001Particulars of mortgage/charge (9 pages)
30 January 2001Particulars of mortgage/charge (9 pages)
21 January 2001Memorandum and Articles of Association (11 pages)
21 January 2001Memorandum and Articles of Association (11 pages)
24 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
24 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
24 July 2000Company name changed hackremco (no.1679) LIMITED\certificate issued on 24/07/00 (2 pages)
24 July 2000Company name changed hackremco (no.1679) LIMITED\certificate issued on 24/07/00 (2 pages)
13 June 2000Incorporation (17 pages)
13 June 2000Incorporation (17 pages)