Company NameHost Hotels Limited
Company StatusDissolved
Company Number05880486
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date1 January 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffrey Stanley Clark
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6903 Rockledge Drive
Suite 1500
Bethesda
Maryland
20817
Director NameMr Gregory Jon Larson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2013(7 years after company formation)
Appointment Duration7 years, 5 months (closed 01 January 2021)
RoleExecutive Vice President And Cfo
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Brian Gregory Macnamara
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2018(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6903 Rockledge Drive
Bethesda
Maryland
20817
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 01 January 2021)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Gregory Jon Larson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address617 Kent Oaks Way
Gaithersburg
Maryland 20878
United States
Director NameJames Frank Risoleo
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9003 Lupine Den Drive
Vienna
Virginia 22182
Irish
Director NameMichael Goodson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2008)
RoleManaging Director
Correspondence Address1 Stonehill Gate
Hancocks Mount
Ascot
Berkshire
SL5 9WA
Director NameLarry Keith Harvey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2013)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Janamon Le Coryelle Johnson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 2018)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address6903 Rockledge Drive
Bethesda
Maryland
20817
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAshdown Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed15 September 2008(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Contact

Websitehosthotels.com
Telephone01851 295018
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Euro Jv Manager Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,572,000
Net Worth£848,000
Cash£206,000
Current Liabilities£1,368,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 September 2012Delivered 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

Filing History

6 October 2017Full accounts made up to 31 December 2016 (17 pages)
14 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 January 2017Director's details changed for Mr Gregory Jon Larson on 20 January 2017 (2 pages)
27 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered 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 2016Full accounts made up to 31 December 2015 (15 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Director's details changed for Larry Keith Harvey on 1 October 2009 (2 pages)
22 July 2013Appointment of Mr Gregory Jon Larson as a director (2 pages)
22 July 2013Director's details changed for Larry Keith Harvey on 1 October 2009 (2 pages)
22 July 2013Termination of appointment of Larry Harvey as a director (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of James Risoleo as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Annual return made up to 18 July 2011 (6 pages)
2 November 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Director's details changed for Jeffrey Stanley Clark on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Jeffrey Stanley Clark on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Intertrust (Uk) Limited on 1 October 2009 (1 page)
15 March 2010Auditor's resignation (1 page)
10 March 2010Auditor's resignation (1 page)
4 March 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Secretary's change of particulars / intertrust (uk) LIMITED / 24/06/2009 (1 page)
1 July 2009Secretary's change of particulars / fortis intertrust (uk) LIMITED / 24/06/2009 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 5 aldermanbury square london EC2V 7HR (1 page)
1 December 2008Full accounts made up to 31 December 2007 (17 pages)
18 November 2008Appointment terminated director michael goodson (1 page)
1 October 2008Registered office changed on 01/10/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
1 October 2008Secretary appointed fortis intertrust (uk) LIMITED (1 page)
1 October 2008Appointment terminate, secretary ashdown secretaries LIMITED logged form (1 page)
30 September 2008Appointment terminated secretary ashdown secretaries LIMITED (1 page)
14 August 2008Return made up to 18/07/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
7 December 2007Director's particulars changed (1 page)
7 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Return made up to 18/07/07; full list of members (3 pages)
12 June 2007New director appointed (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
18 July 2006Incorporation (17 pages)