Company NameWS Hotels Properties (Shoreditch) Limited
Company StatusActive
Company Number04261380
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Previous NamesBroomco (2670) Limited and Quest Hotel Properties (Shoreditch) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Lucas Seyrling
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed21 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Matthew Colenso Tanner
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Guy Julian Pasley-Tyler
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Painters Yard
10-14 Old Church Road
London
SW3 5DQ
Director NameMr Kurt Richard Bredenbeck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Lauderdale Tower
Barbican
London
EC2Y 8NA
Secretary NameMr Kurt Richard Bredenbeck
NationalityAmerican
StatusResigned
Appointed21 July 2003(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Lauderdale Tower
Barbican
London
EC2Y 8NA
Secretary NameStephen Douglas McLeod
NationalityBritish
StatusResigned
Appointed06 April 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address3a Clifton Gardens
London
W9 1AL
Secretary NameMr Alfred Thomas Brooker
NationalityBritish
StatusResigned
Appointed14 July 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Great Field Place
East Grinstead
West Sussex
RH19 3FJ
Director NameMrs Rashida Jeanmamod-Karim
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameMr Mukul Goyal
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed11 December 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameJantina Catharina Van De Vreede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed21 January 2013(11 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 159 St. John Street
London
EC1V 4QJ
Director NameMs Sonal Kapasi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCEO
Country of ResidenceJersey
Correspondence Address1,3,5 Castle Street
St. Helier
Jersey
JE2 3BT
Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Latham Garcia Young
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnnismore Sessions House 23 Clerkenwell Green
London
EC1R 0NA
Director NameMr Edward Toby Renaut
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameDarren McCulloch
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitehoxtonhotels.com
Telephone020 75501000
Telephone regionLondon

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hoxton (Shoreditch) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

2 August 2018Delivered on: 7 August 2018
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in schedule 3 of the instrument, including the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom, title number EGL513135. For more details, please refer to the instrument.
Outstanding
27 September 2017Delivered on: 2 October 2017
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The hoxton shoreditch 7 willow street london title no EGL513135.
Outstanding
30 July 2015Delivered on: 5 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as 7 willow street london title number EGL513135.
Outstanding
10 March 2023Delivered on: 14 March 2023
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: See clause 2.1(a)(i) and (ii) of the security agreement, which creates a legal mortgage over all of the company's real property (as defined in the security agreement) in england and wales (including that property described in schedule 3 of the security agreement being the land known as the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom with title number EGL513135) and a fixed equitable charge over all other real property owned or acquired by the company to the extent it is not already validly mortgaged under clause 2.1(a)(i).. See clause 2.1(a)(viii) of the security agreement which creates a fixed charge over all of the company’s intellectual property (as defined in the security agreement).. Please see the security agreement for more details.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: See clause 2.1(a)(i) and (ii) of the security agreement, which creates a legal mortgage over all of the company's real property (as defined in the security agreement) in england and wales (including that property described in schedule 3 of the security agreement being the land known as the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom with title number EGL513135) and a fixed equitable charge over all other real property owned or acquired by the company to the extent it is not already validly mortgaged under clause 2.1(a)(i).. See clause 2.1(a)(viii) of the security agreement which creates a fixed charge over all of the company’s intellectual property (as defined in the security agreement).. Please see the security agreement for more details.
Outstanding
25 November 2020Delivered on: 2 December 2020
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Legal mortgage over the property known as the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom with title number EGL513135.. Fixed charge over the company’s (present and future) rights in any other freehold or leasehold property.. Fixed charge over the company’s (present and future) rights in any intellectual property.
Outstanding
12 June 2019Delivered on: 17 June 2019
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument, including the hoxton shoreditch, 7 willow street, london EC2A 4BH, united kingdom, title number EGL513135. For more details please refer to the instrument.
Outstanding
19 December 2012Delivered on: 24 December 2012
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC Singapore Branch

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hoxton hotel 81 great eastern street london t/no EGL513135.
Fully Satisfied
19 December 2012Delivered on: 24 December 2012
Satisfied on: 30 July 2015
Persons entitled: Barclays Bank PLC,Singapore Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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 share capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 July 2007Delivered on: 27 July 2007
Satisfied on: 11 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the hoxton 1-7 willow street london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 November 2006Delivered on: 8 November 2006
Satisfied on: 27 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from ws hotels limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the hoxton, 1-7 willow street, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 September 2006Delivered on: 12 September 2006
Satisfied on: 27 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the hoxton, 1-7 willow street, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 January 2006Delivered on: 1 February 2006
Satisfied on: 11 December 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
14 March 2023Registration of charge 042613800013, created on 10 March 2023 (68 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
21 October 2022Appointment of Darren Mcculloch as a director on 1 October 2022 (2 pages)
21 October 2022Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
24 December 2021Registration of charge 042613800012, created on 23 December 2021 (72 pages)
22 September 2021Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 December 2020Registration of charge 042613800011, created on 25 November 2020 (69 pages)
19 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 July 2020Change of details for The Hoxton (Shoreditch) Limited as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 (1 page)
1 April 2020Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page)
31 March 2020Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
30 March 2020Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020 (1 page)
30 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
25 June 2019Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages)
17 June 2019Registration of charge 042613800010, created on 12 June 2019 (64 pages)
3 January 2019Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 August 2018Registration of charge 042613800009, created on 2 August 2018 (62 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page)
21 June 2018Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages)
11 May 2018Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page)
21 February 2018Director's details changed for Ms Sonal Kapasi on 16 February 2018 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
9 November 2017Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages)
11 October 2017Satisfaction of charge 042613800007 in full (1 page)
11 October 2017Satisfaction of charge 042613800007 in full (1 page)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2017Memorandum and Articles of Association (24 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2017Memorandum and Articles of Association (24 pages)
2 October 2017Registration of charge 042613800008, created on 27 September 2017 (59 pages)
2 October 2017Registration of charge 042613800008, created on 27 September 2017 (59 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page)
1 August 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page)
1 August 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
11 January 2017Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
29 July 2016Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2015Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages)
2 October 2015Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA to 4th Floor 159 st. John Street London EC1V 4QJ on 8 September 2015 (1 page)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 August 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 August 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
28 August 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2015Registration of charge 042613800007, created on 30 July 2015 (47 pages)
5 August 2015Registration of charge 042613800007, created on 30 July 2015 (47 pages)
30 July 2015Satisfaction of charge 6 in full (1 page)
30 July 2015Satisfaction of charge 6 in full (1 page)
30 July 2015Satisfaction of charge 5 in full (1 page)
30 July 2015Satisfaction of charge 5 in full (1 page)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages)
30 September 2014Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page)
16 June 2014Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 January 2014Director's details changed for Mr Mukul Goyal on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mr Mukul Goyal on 20 January 2014 (2 pages)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 January 2013Appointment of Jantina Catharina Van De Vreede as a director (2 pages)
22 January 2013Appointment of Jantina Catharina Van De Vreede as a director (2 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 December 2012Appointment of Mr Mukul Goyal as a director (2 pages)
12 December 2012Appointment of Mr Mukul Goyal as a director (2 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
15 August 2012Statement of company's objects (2 pages)
15 August 2012Statement of company's objects (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 June 2012Termination of appointment of Sinclair Beecham as a director (1 page)
7 June 2012Appointment of Mrs. Rashida Jeanmamod-Karim as a director (2 pages)
7 June 2012Appointment of Mrs. Rashida Jeanmamod-Karim as a director (2 pages)
7 June 2012Termination of appointment of Alfred Brooker as a secretary (1 page)
7 June 2012Termination of appointment of Sinclair Beecham as a director (1 page)
7 June 2012Termination of appointment of Alfred Brooker as a secretary (1 page)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Mr Alfred Thomas Brooker on 30 July 2011 (2 pages)
2 August 2011Secretary's details changed for Mr Alfred Thomas Brooker on 30 July 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 September 2009Return made up to 30/07/09; full list of members (3 pages)
3 September 2009Return made up to 30/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 September 2006Return made up to 30/07/06; full list of members (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1 willow street london EC2A 4BH (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 1 willow street london EC2A 4BH (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 December 2005Company name changed quest hotel properties (shoredit ch) LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed quest hotel properties (shoredit ch) LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
12 September 2005Return made up to 30/07/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 September 2004Return made up to 30/07/04; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 September 2004Return made up to 30/07/04; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
8 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
20 August 2003Return made up to 30/07/03; no change of members (7 pages)
20 August 2003Return made up to 30/07/03; no change of members (7 pages)
20 August 2003Registered office changed on 20/08/03 from: 3 noble street london EC2V 7EE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 3 noble street london EC2V 7EE (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
4 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
3 November 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 October 2001Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
12 October 2001Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01 (2 pages)
30 July 2001Incorporation (17 pages)
30 July 2001Incorporation (17 pages)