London
SW1P 1BB
Director Name | Mr Daniel Shamoon |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Director Name | Mr Shaun Leleu |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Secretary Name | Mr Justyn Thomas Donald Herbert |
---|---|
Status | Current |
Appointed | 31 January 2016(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 152 Rowan Road London SW16 5JQ |
Director Name | Mr Paul Jonathan Kerr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Deblins Green The Village, Ewhurst Cranleigh Surrey GU6 7PB |
Director Name | Mr Brian Dudley Beynon Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadlow Oast Farm Hadlow Down Curtains Hill East Sussex TN22 4DU |
Secretary Name | Mr Brian Dudley Beynon Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadlow Oast Farm Hadlow Down Curtains Hill East Sussex TN22 4DU |
Director Name | Mr Martin Bowen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2008) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ebbsgrove Loughton Milton Keynes Buckinghamshire MK5 8BD |
Director Name | Thomas Dicker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 2008) |
Role | Banker |
Correspondence Address | 20 Launceston Place London W8 5RL |
Director Name | Mr Jeremy Baron Greenhalgh |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Hereford Square London SW7 4TS |
Director Name | Mark Jonathan Warshaw |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Marlborough Place London NW8 0PL |
Director Name | Mr Thomas Dicker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 November 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St. James's Street London SW1A 1PH |
Director Name | Mr Roy Paul |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 May 2015) |
Role | Ceo Of Hotel Investment Partners Ltd |
Country of Residence | Singapore |
Correspondence Address | 40 Headfort Place London SW1X 7DH |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | slh.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0482314 |
Telephone region | Freephone |
Registered Address | 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
391.7k at £1 | Hill Goodridge & Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,709 |
Cash | £57,577 |
Current Liabilities | £259,568 |
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 | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
29 January 2024 | Change of share class name or designation (2 pages) |
---|---|
14 January 2024 | Cessation of Small Luxury Hotels of the World Management Limited as a person with significant control on 31 December 2023 (1 page) |
14 January 2024 | Notification of Richard Michael Baldock as a person with significant control on 31 December 2023 (2 pages) |
16 October 2023 | Notification of Small Luxury Hotels of the World Management Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2023 | Cessation of Daniel Shamoon as a person with significant control on 1 August 2018 (1 page) |
13 October 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
9 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
17 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
7 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 October 2020 | Registered office address changed from 3rd Floor Portland House Bressenden Place London SW1E 5BH to 7 Howick Place London SW1P 1BB on 27 October 2020 (1 page) |
8 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 July 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 August 2018 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 1 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Daniel Shamoon on 1 August 2018 (2 pages) |
6 August 2018 | Notification of Daniel Shamoon as a person with significant control on 1 August 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 January 2018 | Amended accounts for a small company made up to 31 December 2016 (10 pages) |
27 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 April 2016 | Appointment of Mr Justyn Thomas Donald Herbert as a secretary on 31 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Brian Dudley Beynon Mills as a secretary on 31 January 2016 (1 page) |
22 April 2016 | Termination of appointment of Brian Dudley Beynon Mills as a secretary on 31 January 2016 (1 page) |
22 April 2016 | Appointment of Mr Justyn Thomas Donald Herbert as a secretary on 31 January 2016 (2 pages) |
21 April 2016 | Termination of appointment of Brian Dudley Beynon Mills as a director on 31 January 2016 (1 page) |
21 April 2016 | Termination of appointment of Brian Dudley Beynon Mills as a director on 31 January 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages) |
22 May 2015 | Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages) |
18 May 2015 | Termination of appointment of Roy Paul as a director on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Roy Paul as a director on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (8 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders (8 pages) |
7 May 2014 | Appointment of Mr Roy Paul as a director on 31 January 2014 (2 pages) |
7 May 2014 | Appointment of Mr Roy Paul as a director on 31 January 2014 (2 pages) |
28 February 2014 | Appointment of Mr Daniel Shamoon as a director on 31 January 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Jennica Shamoon Arazi as a director on 31 January 2014 (2 pages) |
28 February 2014 | Appointment of Mrs Jennica Shamoon Arazi as a director on 31 January 2014 (2 pages) |
28 February 2014 | Appointment of Mr Daniel Shamoon as a director on 31 January 2014 (2 pages) |
28 February 2014 | Termination of appointment of Paul Jonathan Kerr as a director on 31 January 2014 (1 page) |
28 February 2014 | Termination of appointment of Paul Jonathan Kerr as a director on 31 January 2014 (1 page) |
11 October 2013 | Termination of appointment of Thomas Dicker as a director on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Thomas Dicker as a director on 11 October 2013 (1 page) |
3 September 2013 | Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page) |
6 June 2013 | Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages) |
6 June 2013 | Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages) |
6 June 2013 | Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Termination of appointment of Mark Warshaw as a director (1 page) |
9 June 2010 | Director's details changed for Paul Jonathan Kerr on 11 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Mark Warshaw as a director (1 page) |
9 June 2010 | Director's details changed for Paul Jonathan Kerr on 11 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Baron Greenhalgh on 11 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Baron Greenhalgh on 11 May 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2009 | Director and secretary's change of particulars / brian mills / 01/01/2009 (2 pages) |
28 July 2009 | Director and secretary's change of particulars / brian mills / 01/01/2009 (2 pages) |
28 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
28 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Appointment terminated director martin bowen (1 page) |
6 February 2009 | Appointment terminated director martin bowen (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
14 October 2008 | Return made up to 11/05/08; change of members (8 pages) |
14 October 2008 | Return made up to 11/05/08; change of members (8 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 February 2008 | Appointment terminated director thomas dicker (1 page) |
26 February 2008 | Appointment terminated director thomas dicker (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
10 December 2007 | Return made up to 11/05/07; no change of members (8 pages) |
10 December 2007 | Return made up to 11/05/07; no change of members (8 pages) |
23 November 2007 | Ad 18/10/07--------- £ si 233023@1=233023 £ ic 60783/293806 (2 pages) |
23 November 2007 | Ad 18/10/07--------- £ si 97936@1=97936 £ ic 293806/391742 (2 pages) |
23 November 2007 | Particulars of contract relating to shares (2 pages) |
23 November 2007 | Ad 18/10/07--------- £ si 233023@1=233023 £ ic 60783/293806 (2 pages) |
23 November 2007 | Particulars of contract relating to shares (2 pages) |
23 November 2007 | Ad 18/10/07--------- £ si 97936@1=97936 £ ic 293806/391742 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Nc inc already adjusted 18/10/07 (1 page) |
25 October 2007 | Nc inc already adjusted 18/10/07 (1 page) |
25 October 2007 | Resolutions
|
24 October 2007 | Registered office changed on 24/10/07 from: james house emlyn lane leatherhead surrey KT22 7EP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: james house emlyn lane leatherhead surrey KT22 7EP (1 page) |
15 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
15 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (9 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Return made up to 11/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 11/05/04; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 June 2003 | Ad 03/06/03--------- £ si 2856@1=2856 £ ic 57927/60783 (2 pages) |
24 June 2003 | Ad 03/06/03--------- £ si 2856@1=2856 £ ic 57927/60783 (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
14 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Ad 06/03/03--------- £ si 35427@1=35427 £ ic 22500/57927 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Ad 06/03/03--------- £ si 35427@1=35427 £ ic 22500/57927 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
6 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
25 November 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
25 November 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
7 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 August 2002 | Ad 05/07/02--------- £ si 22499@1=22499 £ ic 1/22500 (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Nc inc already adjusted 05/07/02 (1 page) |
30 August 2002 | Resolutions
|
30 August 2002 | Ad 05/07/02--------- £ si 22499@1=22499 £ ic 1/22500 (2 pages) |
30 August 2002 | Nc inc already adjusted 05/07/02 (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Incorporation (13 pages) |
11 May 2001 | Incorporation (13 pages) |