Company NameClermont Hotel Holdings Limited
Company StatusActive
Company Number04560805
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Richard Sabberton-Coe
StatusCurrent
Appointed23 September 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMs Cynthia Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 June 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Counsel
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Chew Seong Aun
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 August 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(21 years after company formation)
Appointment Duration7 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Richard Edward Hutton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(21 years after company formation)
Appointment Duration7 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameSuhail Mirza
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 19 February 2003)
RoleSolicitor
Correspondence Address3 Alexandra Wharf
Darwen Place
London
E2 9SJ
Director NameMr Richard Donald De Carle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration2 days (resigned 19 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Trinity Road
London
SW17 7RJ
Director NameMr Arun Amarsi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 February 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Flat 1 Bostock House
97-99 Park Street
London
W1K 7HA
Director NameRoch Siang Chye Low
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed19 February 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2004)
RoleChief Financial Officer
Correspondence Address25 Alnwick Road
Singapore
559979
Foreign
Secretary NameJane Seow Lian Teah
NationalityBritish
StatusResigned
Appointed19 February 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2006)
RoleSecretary
Correspondence Address35 Seagull Walk
Singapore
486741
Foreign
Director NameMr Ian Kendall Cattermole
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed01 September 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NamePhilip James Gunn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2006)
RoleDeputy Chief Finance Officer
Correspondence Address4 Greenwood Crescent
Singapore
286970
Director NameRayman Mok
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed10 December 2004(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressPO Box 44790
101 Buckingham Palace Road
London
SW1W 0WA
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Trout Rise Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Director NameChee Kiam Jeremy Chong
Date of BirthJune 1969 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2007(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2007)
RoleGroup Financial Controller
Correspondence Address179 Toa Payoh Central, 8-466
Singapore
310179
Foreign
Director NameLinda Siew Kin Hoon
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed01 July 2007(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2008)
RoleSecretary
Correspondence Address108e Sixth Avenue
Singapore
276506
Foreign
Director NameKwang Ming Andrew Chew
Date of BirthMarch 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 July 2011)
RoleGroup Financial Controller
Country of ResidenceSingapore
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Richard Kia Hee Lim
Date of BirthMay 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2009)
RoleChief Financial Officer
Correspondence Address900 Dunearn Road
Singapore
589473
Director NameSheena Hirani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Secretary NameSheena Hirani
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Sandhurst Road
London
NW9 9LJ
Director NameMs Seok Hui Blackwell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameMs Seok Hui Blackwell
NationalitySingaporean
StatusResigned
Appointed01 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2011)
RoleLegal Counsel
Country of ResidenceSingapore
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Secretary NameJulie McGuirk
StatusResigned
Appointed01 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2011)
RoleCommercial Solicitor
Correspondence AddressPO Box 909
Bath Road
Uxbridge
Middlesex
UB8 9FH
Director NameMr Andy Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameJocelyn Ng
StatusResigned
Appointed03 January 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameFiona Keddie
StatusResigned
Appointed30 January 2012(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Michael Bernard Denoma
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMs Jeanette Ling Hsieh-Lin
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed01 February 2013(10 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Secretary NameMs Jeanette Ling Hsieh-Lin
StatusResigned
Appointed01 February 2013(10 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMs Susan Lim Geok Mui
Date of BirthMay 1963 (Born 61 years ago)
NationalitySingaporean
StatusResigned
Appointed02 May 2013(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleGroup Company Secretary
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Secretary NameMs Susan Lim Geok Mui
StatusResigned
Appointed02 May 2013(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 August 2021)
RoleCompany Director
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Kah Meng Ho
Date of BirthApril 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 August 2014(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2021)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Neil Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Director NameMr Alan Morgan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address110 Central Street
London
EC1V 8AJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitethistle.com

Location

Registered Address110 Central Street
London
EC1V 8AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Glh Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£242,869,000
Net Worth£76,042,000
Cash£3,721,000
Current Liabilities£503,631,000

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 3 weeks ago)
Next Return Due8 September 2024 (3 months, 3 weeks from now)

Charges

27 June 2005Delivered on: 15 July 2005
Satisfied on: 5 February 2008
Persons entitled: United Overseas Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A) the l/h interest in the royal horseguards hotel and national liberal club, block 1, 2 and part block 3, whitehall place, london SW1A 2EJ t/n NGL717399; b) the l/h interest in part of block 3, whitehall court, whitehall place, london SW1A 2EJ t/n NGL711941; c) the f/h interests in 104-107 bayswater road, london W2 and 2A porchester terrace, london W2 t/ns LN174189, LN172899 and ngl 152707 and all present f/h and l/h property, all present and future assets of the company, plant, machinery and equipment, stocks, shares, bonds and other securities of any kind; debts, insurances, goodwill and uncalled capital; all licences, consents and authorisations, intellectual property with all associated rights;. See the mortgage charge document for full details.
Fully Satisfied
28 May 2004Delivered on: 16 June 2004
Satisfied on: 5 February 2008
Persons entitled: United Overseas Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all of the present and future assets of the company of the stocks shares bonds and other securities goodwill and uncalled capital it creates a floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
Fully Satisfied
20 November 2003Delivered on: 25 November 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC as Security Trustee on Behalf of Itself and the Secured Parties

Classification: Deed of amendment
Secured details: And amending the details of the charges dated 4 march 2003.
Particulars: Short particulars of all the property mortgaged or charged by the amended security documents were set out in forms M395 dated 7 march 2003, filed in respect of each of the chargors.
Fully Satisfied
4 March 2003Delivered on: 10 March 2003
Satisfied on: 5 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the present and future assets,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Full accounts made up to 30 June 2023 (29 pages)
18 October 2023Appointment of Mr Gavin Stephen Taylor as a director on 9 October 2023 (2 pages)
9 October 2023Appointment of Mr Richard Edward Hutton as a director on 9 October 2023 (2 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
14 March 2023Group of companies' accounts made up to 30 June 2022 (45 pages)
1 November 2022Company name changed glh hotels holdings LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
24 October 2022Director's details changed for Ms Cynthia Cheng on 14 October 2022 (2 pages)
6 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
28 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 6
(3 pages)
28 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 5
(3 pages)
27 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 4
(3 pages)
14 March 2022Group of companies' accounts made up to 30 June 2021 (49 pages)
22 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 3
(3 pages)
3 September 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
12 August 2021Termination of appointment of Susan Lim Geok Mui as a director on 2 August 2021 (1 page)
12 August 2021Termination of appointment of Susan Lim Geok Mui as a secretary on 2 August 2021 (1 page)
12 August 2021Appointment of Mr Chew Seong Aun as a director on 2 August 2021 (2 pages)
10 June 2021Statement of capital on 10 June 2021
  • GBP 2
(3 pages)
1 June 2021Termination of appointment of Kah Meng Ho as a director on 1 June 2021 (1 page)
1 June 2021Appointment of Ms Cynthia Cheng as a director on 1 June 2021 (2 pages)
11 May 2021Solvency Statement dated 21/04/21 (1 page)
11 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital contribution reserve 21/04/2021
(2 pages)
11 May 2021Consolidation of shares on 21 April 2021 (4 pages)
11 May 2021Statement by Directors (1 page)
12 April 2021Termination of appointment of Alan Morgan as a director on 1 April 2021 (1 page)
2 April 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
25 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 37,000,203
(3 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
1 October 2019Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Alan Morgan as a director on 9 August 2019 (2 pages)
12 August 2019Termination of appointment of Neil Gallagher as a director on 9 August 2019 (1 page)
3 April 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
5 March 2019Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page)
12 November 2018Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 12 November 2018 (1 page)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 April 2018Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages)
22 March 2018Group of companies' accounts made up to 30 June 2017 (41 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages)
2 August 2016Appointment of Mr Neil Gallagher as a director on 28 July 2016 (2 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 37,000,002
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 37,000,002
(3 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 (1 page)
8 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 (2 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr Kah Meng Ho as a director on 1 August 2014 (2 pages)
26 February 2014Group of companies' accounts made up to 30 June 2013 (37 pages)
26 February 2014Group of companies' accounts made up to 30 June 2013 (37 pages)
17 September 2013Memorandum and Articles of Association (5 pages)
17 September 2013Memorandum and Articles of Association (5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed guoman hotel holdings LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed guoman hotel holdings LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(2 pages)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
21 June 2013Termination of appointment of Andy Hughes as a director (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a director (2 pages)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a director (1 page)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a director (1 page)
9 May 2013Appointment of Ms Susan Lim Geok Mui as a director (2 pages)
9 May 2013Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page)
5 April 2013Group of companies' accounts made up to 30 June 2012 (38 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (38 pages)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a director (2 pages)
6 February 2013Termination of appointment of Jocelyn Ng as a director (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page)
6 February 2013Appointment of Ms Jeanette Ling Hsieh-Lin as a director (2 pages)
6 February 2013Termination of appointment of Jocelyn Ng as a director (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
4 February 2013Termination of appointment of Jocelyn Ng as a secretary (1 page)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Mr Michael De Noma on 1 August 2012 (2 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 August 2012Appointment of Mr Michael De Noma as a director (2 pages)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
9 May 2012Termination of appointment of Timothy Scoble as a director (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
10 February 2012Appointment of Fiona Keddie as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a director (2 pages)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
12 January 2012Appointment of Jocelyn Ng as a director (2 pages)
12 January 2012Appointment of Jocelyn Ng as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a director (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a secretary (1 page)
11 January 2012Termination of appointment of Seok Blackwell as a director (1 page)
10 January 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
10 January 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
10 January 2012Group of companies' accounts made up to 3 July 2011 (42 pages)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
31 October 2011Termination of appointment of Julie Mcguirk as a secretary (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
1 August 2011Appointment of Mr Premod Paul Thomas as a director (2 pages)
1 August 2011Appointment of Mr Premod Paul Thomas as a director (2 pages)
29 July 2011Termination of appointment of Kwang Chew as a director (1 page)
29 July 2011Termination of appointment of Kwang Chew as a director (1 page)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
15 March 2011Appointment of Mr Andy Hughes as a director (2 pages)
14 March 2011Group of companies' accounts made up to 27 June 2010 (40 pages)
14 March 2011Group of companies' accounts made up to 27 June 2010 (40 pages)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
8 March 2011Termination of appointment of Steven Bailey as a director (1 page)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Statement of company's objects (2 pages)
25 June 2010Company name changed guocoleisure (uk) LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
25 June 2010Company name changed guocoleisure (uk) LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
14 June 2010Change of name notice (2 pages)
14 June 2010Change of name notice (2 pages)
20 October 2009Group of companies' accounts made up to 28 June 2009 (44 pages)
20 October 2009Group of companies' accounts made up to 28 June 2009 (44 pages)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Julie Mcguirk on 1 October 2009 (1 page)
15 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kwang Ming Andrew Chew on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kwang Ming Andrew Chew on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ms. Seok Hui Blackwell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Timothy James Scoble on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Kwang Ming Andrew Chew on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Steven Clive Bailey on 1 October 2009 (2 pages)
15 September 2009Director appointed timothy james scoble (2 pages)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Appointment terminated secretary sheena hirani (1 page)
15 September 2009Secretary appointed julie mcguirk (1 page)
15 September 2009Director appointed timothy james scoble (2 pages)
15 September 2009Secretary appointed julie mcguirk (1 page)
10 September 2009Appointment terminated director sheena hirani (1 page)
10 September 2009Appointment terminated director sheena hirani (1 page)
7 September 2009Director appointed ms seok hui blackwell (1 page)
7 September 2009Secretary appointed ms seok hui blackwell (1 page)
7 September 2009Director appointed ms seok hui blackwell (1 page)
7 September 2009Secretary appointed ms seok hui blackwell (1 page)
4 September 2009Director appointed mr steven clive bailey (2 pages)
4 September 2009Appointment terminated director richard lim (1 page)
4 September 2009Appointment terminated director richard lim (1 page)
4 September 2009Director appointed mr steven clive bailey (2 pages)
7 July 2009Director's change of particulars / richard lim / 26/06/2009 (1 page)
7 July 2009Director's change of particulars / richard lim / 26/06/2009 (1 page)
6 July 2009Director's change of particulars / richard lim / 26/06/2009 (2 pages)
6 July 2009Director's change of particulars / richard lim / 26/06/2009 (2 pages)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
29 April 2009Director and secretary's change of particulars / sheena hirani / 29/04/2009 (1 page)
16 March 2009Group of companies' accounts made up to 29 June 2008 (36 pages)
16 March 2009Group of companies' accounts made up to 29 June 2008 (36 pages)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Director's change of particulars / sheena hirani / 16/01/2009 (1 page)
19 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
16 January 2009Secretary's change of particulars / sheena hirani / 16/01/2009 (1 page)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Secretary appointed sheena hirani (1 page)
2 July 2008Appointment terminated director ian cattermole (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Appointment terminated director ian cattermole (1 page)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
2 July 2008Director appointed sheena hirani (1 page)
2 July 2008Director appointed sheena hirani (1 page)
23 April 2008Director appointed richard kia hee lim (1 page)
23 April 2008Appointment terminated director linda hoon (1 page)
23 April 2008Director appointed richard kia hee lim (1 page)
23 April 2008Appointment terminated director linda hoon (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
2 October 2007Company name changed bil (uk) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed bil (uk) LIMITED\certificate issued on 02/10/07 (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
20 September 2007Group of companies' accounts made up to 1 July 2007 (28 pages)
20 September 2007Group of companies' accounts made up to 1 July 2007 (28 pages)
20 September 2007Group of companies' accounts made up to 1 July 2007 (28 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (32 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (32 pages)
18 May 2007Group of companies' accounts made up to 2 July 2006 (32 pages)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
5 January 2007Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
13 March 2006Group of companies' accounts made up to 3 July 2005 (27 pages)
13 March 2006Group of companies' accounts made up to 3 July 2005 (27 pages)
13 March 2006Group of companies' accounts made up to 3 July 2005 (27 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Return made up to 11/10/05; full list of members (7 pages)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Return made up to 11/10/05; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
15 July 2005Particulars of mortgage/charge (6 pages)
15 July 2005Particulars of mortgage/charge (6 pages)
11 July 2005Group of companies' accounts made up to 4 July 2004 (29 pages)
11 July 2005Group of companies' accounts made up to 4 July 2004 (29 pages)
11 July 2005Group of companies' accounts made up to 4 July 2004 (29 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2005New director appointed (4 pages)
26 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
2 August 2004Registered office changed on 02/08/04 from: riverside west whitehall road leeds west yorkshire LS1 4AW (1 page)
16 June 2004Particulars of mortgage/charge (6 pages)
16 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Accounting reference date shortened from 13/07/04 to 30/06/04 (1 page)
1 June 2004Accounting reference date shortened from 13/07/04 to 30/06/04 (1 page)
12 May 2004Group of companies' accounts made up to 13 July 2003 (29 pages)
12 May 2004Group of companies' accounts made up to 13 July 2003 (29 pages)
25 November 2003Particulars of mortgage/charge (4 pages)
25 November 2003Particulars of mortgage/charge (4 pages)
10 November 2003Accounting reference date extended from 30/06/03 to 13/07/03 (1 page)
10 November 2003Accounting reference date extended from 30/06/03 to 13/07/03 (1 page)
29 October 2003Return made up to 11/10/03; full list of members (7 pages)
29 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 September 2003New secretary appointed;new director appointed (4 pages)
17 September 2003New director appointed (5 pages)
17 September 2003New secretary appointed;new director appointed (4 pages)
17 September 2003New director appointed (5 pages)
8 September 2003Registered office changed on 08/09/03 from: 165 queen victoria street london EC4V 4DD (1 page)
8 September 2003Registered office changed on 08/09/03 from: 165 queen victoria street london EC4V 4DD (1 page)
10 March 2003Particulars of mortgage/charge (6 pages)
10 March 2003Particulars of mortgage/charge (6 pages)
6 March 2003Memorandum and Articles of Association (5 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 March 2003Memorandum and Articles of Association (5 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (6 pages)
3 March 2003New director appointed (6 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 2 lambs passage london EC1Y 8BB (1 page)
26 February 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 2 lambs passage london EC1Y 8BB (1 page)
26 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003Company name changed trushelfco (no.2930) LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Company name changed trushelfco (no.2930) LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
11 October 2002Incorporation (18 pages)
11 October 2002Incorporation (18 pages)