Suite 1500
Bethesda
Maryland
20817
Director Name | Mr Gregory Jon Larson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2013(7 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 January 2021) |
Role | Executive Vice President And Cfo |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Brian Gregory Macnamara |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 March 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6903 Rockledge Drive Bethesda Maryland 20817 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 January 2021) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Gregory Jon Larson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 617 Kent Oaks Way Gaithersburg Maryland 20878 United States |
Director Name | James Frank Risoleo |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9003 Lupine Den Drive Vienna Virginia 22182 Irish |
Director Name | Michael Goodson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2008) |
Role | Managing Director |
Correspondence Address | 1 Stonehill Gate Hancocks Mount Ascot Berkshire SL5 9WA |
Director Name | Larry Keith Harvey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2013) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Janamon Le Coryelle Johnson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 March 2018) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 6903 Rockledge Drive Bethesda Maryland 20817 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Website | hosthotels.com |
---|---|
Telephone | 01851 295018 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Euro Jv Manager Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,572,000 |
Net Worth | £848,000 |
Cash | £206,000 |
Current Liabilities | £1,368,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2012 | Delivered on: 28 September 2012 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed 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: Interest in the account and the deposit balance see image for full details. Outstanding |
---|
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
14 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 January 2017 | Director's details changed for Mr Gregory Jon Larson on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Director's details changed for Larry Keith Harvey on 1 October 2009 (2 pages) |
22 July 2013 | Appointment of Mr Gregory Jon Larson as a director (2 pages) |
22 July 2013 | Director's details changed for Larry Keith Harvey on 1 October 2009 (2 pages) |
22 July 2013 | Termination of appointment of Larry Harvey as a director (1 page) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of James Risoleo as a director (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 August 2011 | Annual return made up to 18 July 2011 (6 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 August 2010 | Director's details changed for Jeffrey Stanley Clark on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Jeffrey Stanley Clark on 1 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (1 page) |
2 August 2010 | Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (1 page) |
15 March 2010 | Auditor's resignation (1 page) |
10 March 2010 | Auditor's resignation (1 page) |
4 March 2010 | Auditor's resignation (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 July 2009 | Secretary's change of particulars / intertrust (uk) LIMITED / 24/06/2009 (1 page) |
1 July 2009 | Secretary's change of particulars / fortis intertrust (uk) LIMITED / 24/06/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 5 aldermanbury square london EC2V 7HR (1 page) |
1 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 November 2008 | Appointment terminated director michael goodson (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
1 October 2008 | Secretary appointed fortis intertrust (uk) LIMITED (1 page) |
1 October 2008 | Appointment terminate, secretary ashdown secretaries LIMITED logged form (1 page) |
30 September 2008 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 September 2007 | Resolutions
|
31 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
12 June 2007 | New director appointed (1 page) |
11 May 2007 | Resolutions
|
13 November 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
18 July 2006 | Incorporation (17 pages) |