Company NameHPI UK Holding Ltd.
Company StatusActive
Company Number05598207
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 2005(18 years, 5 months ago)
Previous NameHPI Chancery Court Hotel Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePatrick M Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NamePeter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleExecutive
Country of ResidenceGermany
Correspondence Address5 Stephanstr.
Frankfurt An Main
60313
Secretary NameBradley Dean Hornbacher
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameDaniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlastair Bernhard Thomann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2012)
RoleVice President Operations
Country of ResidenceGermany
Correspondence AddressWesthafenplatz 1
Frankfurt Am Main
60327
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechancerycourthotel.com
Telephone020 77818888
Telephone regionLondon

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£54,741,000
Gross Profit£49,392,000
Net Worth-£27,830,000
Cash£2,753,000
Current Liabilities£118,378,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

26 September 2022Delivered on: 28 September 2022
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: The freehold land known as 252 high holborn, london WC1V 7EN and registered at hm land registry under title number NGL739328.
Outstanding
29 September 2017Delivered on: 4 October 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: The freehold land known as 252 high holborn, london, WC1V 7EN and registered at the land registry with title number NGL739328.
Outstanding
15 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Bank PLC

Classification: A supplemental deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant charged property. And all right title and interest in and to the documents see image for full details.
Outstanding
11 January 2006Delivered on: 16 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises being 247 to 262 (all) high holborn and part of holborn place, l/b of camden t/no. NGL739328. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 July 1999Delivered on: 20 January 2006
Satisfied on: 14 January 2011
Persons entitled: Hsbc Bank PLC

Classification: 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: F/H land and premises being 247 to 262 (all) high holborn and part of holborn place in the london borough of camden t/no ngl 739328. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 March 2023 (42 pages)
4 January 2023Appointment of Miss Emilie Giles as a director on 31 December 2022 (2 pages)
4 January 2023Termination of appointment of Peter Voit as a director on 31 December 2022 (1 page)
4 January 2023Termination of appointment of Patrick M Gaffney as a director on 31 December 2022 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 March 2022 (41 pages)
28 September 2022Registration of charge 055982070005, created on 26 September 2022 (48 pages)
21 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
18 October 2021Director's details changed for Peter Voit on 18 October 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (42 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (36 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (35 pages)
8 January 2019Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages)
8 January 2019Director's details changed for Patrick M Gaffney on 7 January 2019 (2 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
25 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
16 October 2018Secretary's details changed for Bradley Dean Hornbacher on 15 October 2018 (1 page)
16 October 2018Director's details changed for Patrick M Gaffney on 15 October 2018 (2 pages)
16 October 2018Director's details changed for Karl Daniel Heininger on 15 October 2018 (2 pages)
16 October 2018Change of details for Kar Shun Henry Cheng as a person with significant control on 15 October 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (34 pages)
1 March 2018Director's details changed for Peter Voit on 1 March 2018 (2 pages)
20 February 2018Director's details changed for Daniel Sedlmayer on 20 February 2018 (2 pages)
30 January 2018Director's details changed for Patrick M Gaffney on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 October 2017Satisfaction of charge 1 in full (14 pages)
21 October 2017Satisfaction of charge 3 in full (6 pages)
21 October 2017Satisfaction of charge 1 in full (14 pages)
21 October 2017Satisfaction of charge 3 in full (6 pages)
13 October 2017Director's details changed for Peter Voit on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Daniel Sedlmayer on 13 October 2017 (3 pages)
13 October 2017Director's details changed for Peter Voit on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Bradley Dean Hornbacher on 11 October 2017 (1 page)
13 October 2017Director's details changed for Daniel Sedlmayer on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Bradley Dean Hornbacher on 13 October 2017 (1 page)
13 October 2017Secretary's details changed for Bradley Dean Hornbacher on 13 October 2017 (1 page)
13 October 2017Director's details changed for Patrick M Gaffney on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Daniel Sedlmayer on 13 October 2017 (3 pages)
13 October 2017Director's details changed for Patrick M Gaffney on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Karl Daniel Heininger on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Daniel Sedlmayer on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Bradley Dean Hornbacher on 11 October 2017 (1 page)
13 October 2017Director's details changed for Karl Daniel Heininger on 13 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
7 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Registration of charge 055982070004, created on 29 September 2017 (47 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 September 2016Full accounts made up to 31 December 2015 (39 pages)
20 September 2016Full accounts made up to 31 December 2015 (39 pages)
1 December 2015Memorandum and Articles of Association (9 pages)
1 December 2015Memorandum and Articles of Association (9 pages)
19 November 2015Resolutions
  • RES13 ‐ Re-director conflict of int 26/10/2015
  • RES13 ‐ Re-director conflict of int 26/10/2015
(2 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2015Resolutions
  • RES13 ‐ Re-director conflict of int 26/10/2015
(2 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 October 2015Annual return made up to 20 October 2015 no member list (6 pages)
30 October 2015Annual return made up to 20 October 2015 no member list (6 pages)
3 November 2014Annual return made up to 20 October 2014 no member list (6 pages)
3 November 2014Annual return made up to 20 October 2014 no member list (6 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
28 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 December 2012 (29 pages)
3 January 2014Group of companies' accounts made up to 31 December 2012 (29 pages)
30 October 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
30 October 2013Secretary's details changed for Bradley Dean Hornbacher on 30 June 2013 (2 pages)
30 October 2013Annual return made up to 20 October 2013 no member list (6 pages)
30 October 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
30 October 2013Annual return made up to 20 October 2013 no member list (6 pages)
30 October 2013Director's details changed for Peter Voit on 30 June 2013 (2 pages)
17 June 2013Change of name notice (2 pages)
17 June 2013Company name changed hpi chancery court hotel LTD.\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
17 June 2013Company name changed hpi chancery court hotel LTD.\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
17 June 2013Change of name notice (2 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
14 February 2013Termination of appointment of Alastair Thomann as a director (1 page)
14 November 2012Annual return made up to 20 October 2012 no member list (7 pages)
14 November 2012Annual return made up to 20 October 2012 no member list (7 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
4 January 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
10 November 2011Director's details changed for Peter Voit on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Peter Voit on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Karl Daniel Heininger on 20 October 2010 (3 pages)
10 November 2011Annual return made up to 20 October 2011 no member list (7 pages)
10 November 2011Director's details changed for Karl Daniel Heininger on 20 October 2010 (3 pages)
10 November 2011Director's details changed for Alastair Bernhard Thomann on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Alastair Bernhard Thomann on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Patrick M Gaffney on 20 October 2011 (3 pages)
10 November 2011Annual return made up to 20 October 2011 no member list (7 pages)
10 November 2011Director's details changed for Daniel Sedlmayer on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Patrick M Gaffney on 20 October 2011 (3 pages)
10 November 2011Director's details changed for Daniel Sedlmayer on 20 October 2011 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 November 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 October 2010Annual return made up to 20 October 2010 no member list (7 pages)
21 October 2010Annual return made up to 20 October 2010 no member list (7 pages)
21 October 2010Director's details changed for Patrick M Gaffney on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Patrick M Gaffney on 20 October 2010 (2 pages)
27 October 2009Director's details changed for Patrick M Gaffney on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Patrick M Gaffney on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alastair Bernhard Thomann on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Sedlmayer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Karl Daniel Heininger on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alastair Bernhard Thomann on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Alastair Bernhard Thomann on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Sedlmayer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Voit on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 no member list (6 pages)
27 October 2009Annual return made up to 20 October 2009 no member list (6 pages)
27 October 2009Director's details changed for Karl Daniel Heininger on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Karl Daniel Heininger on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Voit on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Patrick M Gaffney on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Daniel Sedlmayer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Voit on 1 October 2009 (2 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
28 July 2009Director's change of particulars / karl heininger / 28/06/2009 (1 page)
28 July 2009Director's change of particulars / karl heininger / 28/06/2009 (1 page)
28 October 2008Annual return made up to 20/10/08 (4 pages)
28 October 2008Director's change of particulars / karl heininger / 20/10/2005 (1 page)
28 October 2008Annual return made up to 20/10/08 (4 pages)
28 October 2008Director's change of particulars / karl heininger / 20/10/2005 (1 page)
27 October 2008Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page)
27 October 2008Director's change of particulars / daniel sedlmayer / 20/10/2008 (1 page)
10 September 2008Director appointed alastair bernhard thomann (2 pages)
10 September 2008Director appointed alastair bernhard thomann (2 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
7 July 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 November 2007Annual return made up to 20/10/07 (5 pages)
12 November 2007Annual return made up to 20/10/07 (5 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
22 January 2007Annual return made up to 20/10/06 (5 pages)
22 January 2007Annual return made up to 20/10/06 (5 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
18 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
7 August 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
7 August 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2006Particulars of property mortgage/charge (9 pages)
20 January 2006Particulars of property mortgage/charge (9 pages)
16 January 2006Particulars of mortgage/charge (10 pages)
16 January 2006Particulars of mortgage/charge (10 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (2 pages)
20 October 2005Incorporation (21 pages)
20 October 2005Incorporation (21 pages)