Company NameFS London Limited
Company StatusActive
Company Number05971235
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Previous NameTrushelfco (No.3257) Limited

Business Activity

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

Directors

Director NameMrs Ingrid Marianne Land
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2018(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCorporate Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Director NameMs Lynn Denise Brutman
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleRegional Vice President & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Secretary NameMr Mathias Cocuron
StatusCurrent
Appointed16 April 2018(11 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Director NameMr Mathias Cocuron
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleRegional Director Of Finance
Country of ResidenceEngland
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NamePadraig Joseph Cronin
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2006(1 week, 2 days after company formation)
Appointment Duration5 days (resigned 01 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hoxton Square
London
N1 6NU
Director NameMs Sarah Elizabeth Lawrence
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(1 week, 2 days after company formation)
Appointment Duration5 days (resigned 01 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Penland Road
Haywards Heath
West Sussex
RH16 1PW
Director NameMr John Stauss
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Secretary NameGraham Crossley
NationalityBritish
StatusResigned
Appointed01 November 2006(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2011)
RoleCompany Director
Correspondence Address25 Wellington Road
London
W5 4UJ
Secretary NameMr John Kentish-Barnes
StatusResigned
Appointed11 August 2011(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Director NameMr Matthew G Pohlman
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Director NameLaurel Anne Vanderjagt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2021)
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressFour Seasons Hotel London At Park Lane Hamilton Pl
Park Lane
London
W1J 7DR
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressFour Seasons Hotel London At Park Lane Hamilton Place
Park Lane
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Four Seasons Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£1,178,000
Net Worth£266,000
Cash£699,000
Current Liabilities£550,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

9 March 2021Termination of appointment of Laurel Anne Vanderjagt as a director on 5 March 2020 (1 page)
6 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 September 2020Director's details changed for Ms Ingrid Marianne Land on 31 October 2018 (2 pages)
11 February 2020Director's details changed for Ms Ingrid Marianne Land on 11 February 2020 (2 pages)
14 October 2019Full accounts made up to 31 December 2018 (15 pages)
26 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
5 September 2019Appointment of Laurel Anne Vanderjagt as a director on 29 August 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (15 pages)
4 October 2018Director's details changed for Ms Lynn Brutmann on 4 October 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 May 2018Notification of a person with significant control statement (2 pages)
28 May 2018Withdrawal of a person with significant control statement on 28 May 2018 (2 pages)
21 May 2018Appointment of Mr Mathias Cocuron as a director on 16 May 2018 (2 pages)
19 May 2018Appointment of Ms Lynn Brutmann as a director on 29 March 2018 (2 pages)
24 April 2018Appointment of Mr Mathias Cocuron as a secretary on 16 April 2018 (2 pages)
24 April 2018Termination of appointment of John Kentish-Barnes as a secretary on 11 April 2018 (1 page)
29 March 2018Termination of appointment of John Stauss as a director on 29 March 2018 (1 page)
7 February 2018Appointment of Ms Ingrid Marianne Land as a director on 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 January 2018Termination of appointment of Matthew G Pohlman as a director on 10 January 2018 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Appointment of Mr Matthew G Pohlman as a director on 22 September 2015 (2 pages)
23 September 2015Appointment of Mr Matthew G Pohlman as a director on 22 September 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (3 pages)
16 October 2013Amended full accounts made up to 31 December 2012 (13 pages)
16 October 2013Amended full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 October 2011Director's details changed for Mr John Stauss on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Mr John Stauss on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 October 2011Director's details changed for Mr John Stauss on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
11 August 2011Appointment of Mr John Kentish-Barnes as a secretary (1 page)
11 August 2011Appointment of Mr John Kentish-Barnes as a secretary (1 page)
11 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
11 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Full accounts made up to 31 December 2010 (12 pages)
1 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 September 2010Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH on 23 September 2010 (1 page)
23 September 2010Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH on 23 September 2010 (1 page)
13 May 2010Full accounts made up to 31 December 2009 (12 pages)
13 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2009Director's details changed for John Stauss on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for John Stauss on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
29 June 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Registered office changed on 20/03/2009 from hamilton place park lane london W1A 1AZ (1 page)
20 March 2009Registered office changed on 20/03/2009 from hamilton place park lane london W1A 1AZ (1 page)
17 November 2008Section 519 (1 page)
17 November 2008Section 519 (1 page)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
19 October 2007Registered office changed on 19/10/07 from: hamilton place park lane london W1A 2AZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: hamilton place park lane london W1A 2AZ (1 page)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006Nc inc already adjusted 30/10/06 (2 pages)
20 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2006Director resigned (1 page)
20 November 2006Nc inc already adjusted 30/10/06 (2 pages)
20 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
9 November 2006Registered office changed on 09/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Memorandum and Articles of Association (11 pages)
9 November 2006Memorandum and Articles of Association (11 pages)
7 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (1 page)
31 October 2006Company name changed trushelfco (no.3257) LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed trushelfco (no.3257) LIMITED\certificate issued on 31/10/06 (2 pages)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)