London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 January 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapdale 11 East End Road Lochwinnoch Renfrewshire PA12 4ER Scotland |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Grosvenor Crescent Dowanhill Glasgow G12 9AF Scotland |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Cormac Ó Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2016) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Joseph Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2018) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Darren Guy |
---|---|
Status | Resigned |
Appointed | 29 September 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 245 Broad Street Birmingham B1 2HQ |
Secretary Name | Michael Gallagher |
---|---|
Status | Resigned |
Appointed | 02 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Rob Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Frederic Marc Vernier |
---|---|
Status | Resigned |
Appointed | 13 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 June 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Marcol Management Limited (Corporation) |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 August 2003) |
Correspondence Address | 66 Wigmore Street London Greater London W1U 2HQ |
Director Name | Marcol Management Limited (Corporation) |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 March 2004) |
Correspondence Address | 66 Wigmore Street London Greater London W1U 2HQ |
Director Name | Hotel Innovations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 September 2015) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lsref Iii Wight Hotel Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,692 |
Current Liabilities | £109,467 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 March 2016 | Delivered on: 11 April 2016 Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent") Classification: A registered charge Particulars: The mortgaged property being land at fieldhouse lane, old marlow (title number: BM260765). Outstanding |
---|---|
2 March 2001 | Delivered on: 6 March 2001 Persons entitled: Hotel Innovations Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge on land at field house lane old marlow buckinghamshire (formerly part of land comprised in title numbers BM154711 BM191829 and BM251438) goodwill of any business at the property benefit of any monies or contracts relating to the property the proceeds of sale and all rental monies .. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
20 December 2017 | Registered office address changed from 245 Broad Street Birmingham B1 2HQ to 17 Dominion Street London EC2M 2EF on 20 December 2017 (1 page) |
---|---|
20 December 2017 | Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Darren Guy as a secretary on 20 December 2017 (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Notification of a person with significant control statement (3 pages) |
1 August 2017 | Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
10 December 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Director's details changed (2 pages) |
5 September 2016 | Director's details changed (2 pages) |
2 September 2016 | Secretary's details changed (1 page) |
16 August 2016 | Appointment of Mr Darren Guy as a director on 1 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Cormac Ó Tighearnaigh as a director on 1 August 2016 (1 page) |
8 July 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
11 April 2016 | Registration of charge 040921920002, created on 31 March 2016 (74 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
20 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Termination of appointment of Terence Shelby Cole as a director on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of David George Thompson as a director on 29 September 2015 (1 page) |
29 October 2015 | Appointment of Mr Darren Guy as a secretary on 29 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Hotel Innovations Limited as a director on 29 September 2015 (1 page) |
29 October 2015 | Appointment of Mr John Brennan as a director on 29 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Mark Neil Steinberg as a director on 29 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Steven Ross Collins as a director on 29 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Mark Neil Steinberg as a secretary on 29 September 2015 (1 page) |
29 October 2015 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 245 Broad Street Birmingham B1 2HQ on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Grant David Hearn as a director on 29 September 2015 (2 pages) |
29 October 2015 | Appointment of Mr Cormac Ó Tighearnaigh as a director on 29 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stuart John Mccaffer as a director on 29 September 2015 (1 page) |
30 June 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
11 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
3 December 2012 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (10 pages) |
23 November 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
6 December 2011 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
28 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (11 pages) |
5 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (11 pages) |
4 February 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (4 pages) |
13 March 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (4 pages) |
11 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
5 July 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Return made up to 18/10/03; full list of members; amend (11 pages) |
24 November 2003 | Return made up to 18/10/03; full list of members
|
17 September 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
1 September 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 18/10/02; full list of members (11 pages) |
8 November 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
8 March 2002 | Director's particulars changed (1 page) |
19 November 2001 | Return made up to 18/10/01; full list of members
|
6 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Ad 02/02/01--------- £ si 549@1=549 £ ic 451/1000 (2 pages) |
14 February 2001 | Ad 20/12/00--------- £ si 450@1=450 £ ic 1/451 (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed;new director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 120 east road london N1 6AA (1 page) |
25 October 2000 | Company name changed clever systems LIMITED\certificate issued on 26/10/00 (2 pages) |
18 October 2000 | Incorporation (15 pages) |