Company NameLime Tree Hotel Limited
Company StatusActive
Company Number06412053
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jacopo Burgio
Date of BirthApril 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMark Robert Maduras
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Thomas John Lewis Rowley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed16 October 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameCharlotte Clare Goodsall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address135 - 137 Ebury Street
London
SW1W 9QU
Director NameMatthew John Goodsall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address135 - 137 Ebury Street
London
SW1W 9QU
Secretary NameMatthew John Goodsall
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 - 137 Ebury Street
London
SW1W 9QU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.limetreehotel.co.uk/
Email address[email protected]
Telephone020 77307865
Telephone regionLondon

Location

Registered Address23 Savile Row
London
W1S 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Charlotte Clare Goodsall
51.00%
Ordinary
49 at £1Matthew John Goodsall
49.00%
Ordinary

Financials

Year2014
Net Worth£349,078
Cash£852,961
Current Liabilities£384,667

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

18 December 2020Delivered on: 23 December 2020
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Leasehold property known as the lime tree hotel, 135/137 ebury street, london SW1W 9QU, as more particularly described in the lease dated 26 november 2020 entered into between (1) grosvenor estate belgravia, (2) lime tree hotel limited, and (3) charlotte goodsall and matthew goodsall.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
4 April 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: L/H 135 and 137 ebury street, london t/no NGL333429 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 November 2007Delivered on: 24 November 2007
Persons entitled: Clydesdale 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: 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.
Outstanding

Filing History

28 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
28 November 2023Registered office address changed from 135 - 137 Ebury Street London SW1W 9QU to 23 Savile Row London W1S 2ET on 28 November 2023 (1 page)
15 November 2023Notification of Tpg, Inc. as a person with significant control on 2 November 2023 (2 pages)
15 November 2023Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page)
15 November 2023Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page)
9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
18 October 2023Termination of appointment of Matthew John Goodsall as a director on 16 October 2023 (1 page)
18 October 2023Notification of Joshua Sean Baumgarten as a person with significant control on 16 October 2023 (2 pages)
18 October 2023Appointment of Jacopo Burgio as a director on 16 October 2023 (2 pages)
18 October 2023Notification of Adam Robert Schwartz as a person with significant control on 16 October 2023 (2 pages)
18 October 2023Appointment of Mark Robert Maduras as a director on 16 October 2023 (2 pages)
18 October 2023Termination of appointment of Charlotte Clare Goodsall as a director on 16 October 2023 (1 page)
18 October 2023Cessation of Charlotte Goodsall as a person with significant control on 16 October 2023 (1 page)
18 October 2023Termination of appointment of Matthew John Goodsall as a secretary on 16 October 2023 (1 page)
18 October 2023Appointment of Mr Thomas John Lewis Rowley as a director on 16 October 2023 (2 pages)
18 October 2023Cessation of Matthew John Goodsall as a person with significant control on 16 October 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 September 2023Notification of Matthew John Goodsall as a person with significant control on 6 April 2016 (2 pages)
15 May 2023Satisfaction of charge 064120530004 in full (4 pages)
15 May 2023Satisfaction of charge 064120530003 in full (4 pages)
7 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 December 2020Registration of charge 064120530004, created on 18 December 2020 (18 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 December 2019Registration of charge 064120530003, created on 19 December 2019 (22 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Satisfaction of charge 2 in full (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
12 November 2012Director's details changed for Matthew John Goodsall on 29 October 2012 (2 pages)
12 November 2012Secretary's details changed for Matthew John Goodsall on 29 October 2012 (1 page)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Charlotte Clare Goodsall on 29 October 2012 (2 pages)
12 November 2012Director's details changed for Charlotte Clare Goodsall on 29 October 2012 (2 pages)
12 November 2012Secretary's details changed for Matthew John Goodsall on 29 October 2012 (1 page)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Matthew John Goodsall on 29 October 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2009Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page)
25 November 2009Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page)
25 November 2009Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 135 - 137 ebury street london SW1W 9RA (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 29/10/08; full list of members (4 pages)
1 December 2008Return made up to 29/10/08; full list of members (4 pages)
1 December 2008Location of debenture register (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from 135 - 137 ebury street london SW1W 9RA (1 page)
1 December 2008Location of register of members (1 page)
25 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
25 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
29 October 2007Incorporation (17 pages)
29 October 2007Incorporation (17 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)