Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary Name | Meridien Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2001) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Flat 2 105 Cadogan Gardens London SW3 2RF |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2001) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,980,000 |
Net Worth | £307,027,000 |
Cash | £85,044,000 |
Current Liabilities | £14,187,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 15 September 2016 (overdue) |
---|
11 July 2001 | Delivered on: 31 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the borrower (as defined) the waldorf landlord (as defined) and/or grand hotel (m) guarantee company limited to the beneficiaries (as defined) under the finance documents (as defined) or the cgt facility agreement (as defined) on any account whatsoever. Particulars: Including (I) leasehold land known as grosvenor house,park lane and 35 park street; t/no ngl 555179 and (ii) leasehold land comprising parts of basement,ground and 1ST to 4TH floors grosvenor house garage and reeves house,39-40 reeves mews; t/no ngl 727915. 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. See the mortgage charge document for full details. Outstanding |
---|
18 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
18 June 2008 | Receiver's abstract of receipts and payments to 29 July 2008 (2 pages) |
9 June 2008 | Order of court - dissolution void (4 pages) |
1 March 2007 | Dissolved (1 page) |
13 September 2006 | Deferment of dissolution (voluntary) (2 pages) |
30 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2006 | Resolutions
|
4 January 2006 | Statement of affairs (7 pages) |
4 January 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
26 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page) |
30 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
1 April 2004 | Declaration of mortgage charge released/ceased (3 pages) |
7 January 2004 | Director resigned (1 page) |
16 October 2003 | Stat of affairs with form 3.10 (8 pages) |
16 October 2003 | Administrative Receiver's report (10 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
8 August 2003 | Appointment of receiver/manager (1 page) |
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (10 pages) |
10 October 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
15 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 February 2002 | Statement of affairs (6 pages) |
7 February 2002 | Ad 11/07/01--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
3 December 2001 | Resolutions
|
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (4 pages) |
31 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Company name changed grand hotels (m) property compan y I LIMITED\certificate issued on 26/10/01 (2 pages) |
21 August 2001 | Ad 10/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 10/07/01 (2 pages) |
1 August 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
24 July 2001 | Resolutions
|
17 July 2001 | New director appointed (3 pages) |
16 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
16 July 2001 | Resolutions
|
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (4 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (9 pages) |
16 May 2001 | Company name changed intercede 1700 LIMITED\certificate issued on 16/05/01 (2 pages) |
22 February 2001 | Incorporation (27 pages) |