London
EC1M 6BF
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/ 93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr John William Balls |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Crag Path Aldeburgh Suffolk IP15 5BS |
Director Name | Mr Shahrokh Bagherzadeh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Apartment No 2.2 19 Trevor Square London SW7 1DZ |
Secretary Name | Mr Shahrokh Bagherzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Apartment No 2.2 19 Trevor Square London SW7 1DZ |
Secretary Name | Shahram Bagherzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 18 Beaumont Close Mile End Colchester Essex CO4 5XE |
Secretary Name | Ms Tanya Fern Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 52 Shears Drive Amesbury Wiltshire SP4 7YA |
Secretary Name | Mr Thomas Edwin Armes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2013) |
Role | Manager |
Correspondence Address | 47a Newtown Road Marlow Buckinghamshire SL7 1JY |
Secretary Name | Mr Marc Solarz |
---|---|
Status | Resigned |
Appointed | 03 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Holiday Inn Salisbury-Stonehenge Mid Summer Place Amesbury Salisbury Wiltshire SP4 7SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lilac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£594,038 |
Cash | £292,665 |
Current Liabilities | £1,101,889 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The leasehold property known as holiday inn, mid-summer place, amesbury, salisbury SP4 7SQ as the same is registered at hm land registry with title number WT434906 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
13 December 2017 | Delivered on: 14 December 2017 Persons entitled: Dragonfly Finance S.À R.L Classification: A registered charge Particulars: That leasehold property known as holiday inn hotel, plot BE3, zone b, solstice park, mid summer place, amesbury, wiltshire SP4 7SQ forming all of the freehold interest consisting of title numbers WT240538, WT240539 and WT28654 and as more particularly described in the lease dated on or about the date hereof between (1) standard life assurance limited; and (2) armani hotels limited. Outstanding |
4 February 2008 | Delivered on: 16 February 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
19 December 2006 | Delivered on: 3 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
8 November 2023 | Satisfaction of charge 040444770004 in full (1 page) |
---|---|
8 November 2023 | Satisfaction of charge 040444770005 in full (1 page) |
7 November 2023 | Registration of charge 040444770006, created on 1 November 2023 (46 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 August 2020 | Second filing of Confirmation Statement dated 26 May 2020 (5 pages) |
29 May 2020 | Resolutions
|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates
|
21 May 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 April 2019 | Resolutions
|
25 April 2019 | Memorandum and Articles of Association (9 pages) |
8 April 2019 | Registration of charge 040444770004, created on 2 April 2019 (47 pages) |
8 April 2019 | Registration of charge 040444770005, created on 2 April 2019 (31 pages) |
4 April 2019 | Satisfaction of charge 040444770003 in full (1 page) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
24 January 2018 | Resolutions
|
22 December 2017 | Appointment of Mr Jonathan David Levy as a director on 14 December 2017 (2 pages) |
21 December 2017 | Cessation of Lj Capital Limited as a person with significant control on 13 December 2017 (1 page) |
21 December 2017 | Notification of Bgam Hotels (Sh) Limited as a person with significant control on 13 December 2017 (2 pages) |
21 December 2017 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 13 December 2017 (1 page) |
14 December 2017 | Satisfaction of charge 2 in full (1 page) |
14 December 2017 | Termination of appointment of Shahrokh Bagherzadeh as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr James Paul Levy as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Nicholas Sean Rubin as a director on 13 December 2017 (2 pages) |
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2017 | Appointment of Mr Mark Daniel Rubin as a director on 13 December 2017 (2 pages) |
14 December 2017 | Registration of charge 040444770003, created on 13 December 2017 (53 pages) |
14 December 2017 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 14 December 2017 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 May 2016 | Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Marc Solarz as a secretary on 12 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Marc Solarz as a secretary on 12 April 2016 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 April 2015 | Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 April 2013 | Appointment of Mr Marc Solarz as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Marc Solarz as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Thomas Armes as a secretary (1 page) |
5 April 2013 | Termination of appointment of Thomas Armes as a secretary (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
30 January 2009 | Secretary appointed mr thomas edwin armes (1 page) |
30 January 2009 | Secretary appointed mr thomas edwin armes (1 page) |
30 January 2009 | Appointment terminated secretary tanya smith (1 page) |
30 January 2009 | Appointment terminated secretary tanya smith (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / tanya smith / 01/08/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / tanya smith / 01/08/2008 (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
4 August 2008 | Location of register of members (1 page) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
17 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of debenture register (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of debenture register (1 page) |
5 March 2007 | Company name changed asleep inn LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed asleep inn LIMITED\certificate issued on 05/03/07 (2 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o k shah and co buckingham house west 2ND fl buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: c/o k shah and co buckingham house west 2ND fl buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members
|
13 August 2004 | Return made up to 01/08/04; full list of members
|
22 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
4 January 2002 | Return made up to 01/08/01; full list of members
|
4 January 2002 | Return made up to 01/08/01; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: 60 grays inn road london WC1X 8LA (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 60 grays inn road london WC1X 8LA (1 page) |
1 September 2000 | Ad 01/08/00-15/08/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2000 | Ad 01/08/00-15/08/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Incorporation (17 pages) |
1 August 2000 | Incorporation (17 pages) |