London
W1K 6TL
Director Name | Mr Matthew Colenso Tanner |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Guy Julian Pasley-Tyler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Sinclair Christopher Seymour Beecham |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painters Yard 10-14 Old Church Road London SW3 5DQ |
Director Name | Mr Kurt Richard Bredenbeck |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Lauderdale Tower Barbican London EC2Y 8NA |
Secretary Name | Mr Kurt Richard Bredenbeck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Lauderdale Tower Barbican London EC2Y 8NA |
Secretary Name | Stephen Douglas McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 3a Clifton Gardens London W9 1AL |
Secretary Name | Mr Alfred Thomas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Great Field Place East Grinstead West Sussex RH19 3FJ |
Director Name | Mrs Rashida Jeanmamod-Karim |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Mr Mukul Goyal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 December 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Hox House 20-24 Emerald Street London WC1N 3QA |
Director Name | Jantina Catharina Van De Vreede |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Mr Charles Henry Bowdler Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 159 St. John Street London EC1V 4QJ |
Director Name | Ms Sonal Kapasi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2018) |
Role | CEO |
Country of Residence | Jersey |
Correspondence Address | 1,3,5 Castle Street St. Helier Jersey JE2 3BT |
Director Name | Mr Sharan Pasricha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Latham Garcia Young |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA |
Director Name | Mr Edward Toby Renaut |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Darren McCulloch |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | hoxtonhotels.com |
---|---|
Telephone | 020 75501000 |
Telephone region | London |
Registered Address | 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hoxton (Shoreditch) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 August 2018 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
14 March 2023 | Registration of charge 042613800013, created on 10 March 2023 (68 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
21 October 2022 | Appointment of Darren Mcculloch as a director on 1 October 2022 (2 pages) |
21 October 2022 | Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
24 December 2021 | Registration of charge 042613800012, created on 23 December 2021 (72 pages) |
22 September 2021 | Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
2 December 2020 | Registration of charge 042613800011, created on 25 November 2020 (69 pages) |
19 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 July 2020 | Change of details for The Hoxton (Shoreditch) Limited as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Registered 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 2020 | Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page) |
31 March 2020 | Register 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 2020 | Registered 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 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
25 June 2019 | Appointment of Mr David Gareth Caldecott as a director on 18 June 2019 (2 pages) |
17 June 2019 | Registration of charge 042613800010, created on 12 June 2019 (64 pages) |
3 January 2019 | Termination of appointment of Sonal Kapasi as a director on 30 November 2018 (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 August 2018 | Registration of charge 042613800009, created on 2 August 2018 (62 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Latham Garcia Young as a director on 15 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018 (1 page) |
21 February 2018 | Director's details changed for Ms Sonal Kapasi on 16 February 2018 (2 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Sharan Pasricha on 13 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 042613800007 in full (1 page) |
11 October 2017 | Satisfaction of charge 042613800007 in full (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Memorandum and Articles of Association (24 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Memorandum and Articles of Association (24 pages) |
2 October 2017 | Registration of charge 042613800008, created on 27 September 2017 (59 pages) |
2 October 2017 | Registration of charge 042613800008, created on 27 September 2017 (59 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page) |
1 August 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ (1 page) |
1 August 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Sharan Pasricha on 16 May 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 July 2016 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages) |
29 July 2016 | Director's details changed for Ms Sonal Kapasi on 28 June 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 October 2015 | Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Sharan Pasricha as a director on 16 October 2015 (2 pages) |
2 October 2015 | Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Sonal Kapasi as a director on 1 October 2015 (2 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 August 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 August 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
28 August 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
5 August 2015 | Registration of charge 042613800007, created on 30 July 2015 (47 pages) |
5 August 2015 | Registration of charge 042613800007, created on 30 July 2015 (47 pages) |
30 July 2015 | Satisfaction of charge 6 in full (1 page) |
30 July 2015 | Satisfaction of charge 6 in full (1 page) |
30 July 2015 | Satisfaction of charge 5 in full (1 page) |
30 July 2015 | Satisfaction of charge 5 in full (1 page) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Charles Henry Bowdler Oakshett as a director on 1 June 2015 (2 pages) |
30 September 2014 | Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Mukul Goyal as a director on 29 September 2014 (1 page) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 June 2014 | Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page) |
16 June 2014 | Termination of appointment of Rashida Jeanmamod-Karim as a director (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 January 2014 | Director's details changed for Mr Mukul Goyal on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mukul Goyal on 20 January 2014 (2 pages) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 81 Great Eastern Street London EC2A 3HU on 5 December 2013 (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 January 2013 | Appointment of Jantina Catharina Van De Vreede as a director (2 pages) |
22 January 2013 | Appointment of Jantina Catharina Van De Vreede as a director (2 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 December 2012 | Appointment of Mr Mukul Goyal as a director (2 pages) |
12 December 2012 | Appointment of Mr Mukul Goyal as a director (2 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
15 August 2012 | Statement of company's objects (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
7 June 2012 | Termination of appointment of Sinclair Beecham as a director (1 page) |
7 June 2012 | Appointment of Mrs. Rashida Jeanmamod-Karim as a director (2 pages) |
7 June 2012 | Appointment of Mrs. Rashida Jeanmamod-Karim as a director (2 pages) |
7 June 2012 | Termination of appointment of Alfred Brooker as a secretary (1 page) |
7 June 2012 | Termination of appointment of Sinclair Beecham as a director (1 page) |
7 June 2012 | Termination of appointment of Alfred Brooker as a secretary (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Mr Alfred Thomas Brooker on 30 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Alfred Thomas Brooker on 30 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Sinclair Christopher Seymour Beecham on 1 January 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 1 willow street london EC2A 4BH (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 1 willow street london EC2A 4BH (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 December 2005 | Company name changed quest hotel properties (shoredit ch) LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed quest hotel properties (shoredit ch) LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
12 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 September 2004 | Return made up to 30/07/04; no change of members
|
7 September 2004 | Return made up to 30/07/04; no change of members
|
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
8 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
20 August 2003 | Return made up to 30/07/03; no change of members (7 pages) |
20 August 2003 | Return made up to 30/07/03; no change of members (7 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 3 noble street london EC2V 7EE (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 3 noble street london EC2V 7EE (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members
|
4 August 2002 | Return made up to 30/07/02; full list of members
|
3 November 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
3 November 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
12 October 2001 | Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01 (2 pages) |
30 July 2001 | Incorporation (17 pages) |
30 July 2001 | Incorporation (17 pages) |