London
W1S 2ET
Director Name | Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 October 2023(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 October 2023(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Charlotte Clare Goodsall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 135 - 137 Ebury Street London SW1W 9QU |
Director Name | Matthew John Goodsall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 135 - 137 Ebury Street London SW1W 9QU |
Secretary Name | Matthew John Goodsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 - 137 Ebury Street London SW1W 9QU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.limetreehotel.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77307865 |
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Charlotte Clare Goodsall 51.00% Ordinary |
---|---|
49 at £1 | Matthew John Goodsall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,078 |
Cash | £852,961 |
Current Liabilities | £384,667 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
18 December 2020 | Delivered 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 2019 | Delivered on: 19 December 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
4 April 2008 | Delivered 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 2007 | Delivered 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 |
28 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
28 November 2023 | Registered 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 2023 | Notification of Tpg, Inc. as a person with significant control on 2 November 2023 (2 pages) |
15 November 2023 | Cessation of Adam Robert Schwartz as a person with significant control on 2 November 2023 (1 page) |
15 November 2023 | Cessation of Joshua Sean Baumgarten as a person with significant control on 2 November 2023 (1 page) |
9 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
18 October 2023 | Termination of appointment of Matthew John Goodsall as a director on 16 October 2023 (1 page) |
18 October 2023 | Notification of Joshua Sean Baumgarten as a person with significant control on 16 October 2023 (2 pages) |
18 October 2023 | Appointment of Jacopo Burgio as a director on 16 October 2023 (2 pages) |
18 October 2023 | Notification of Adam Robert Schwartz as a person with significant control on 16 October 2023 (2 pages) |
18 October 2023 | Appointment of Mark Robert Maduras as a director on 16 October 2023 (2 pages) |
18 October 2023 | Termination of appointment of Charlotte Clare Goodsall as a director on 16 October 2023 (1 page) |
18 October 2023 | Cessation of Charlotte Goodsall as a person with significant control on 16 October 2023 (1 page) |
18 October 2023 | Termination of appointment of Matthew John Goodsall as a secretary on 16 October 2023 (1 page) |
18 October 2023 | Appointment of Mr Thomas John Lewis Rowley as a director on 16 October 2023 (2 pages) |
18 October 2023 | Cessation of Matthew John Goodsall as a person with significant control on 16 October 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 September 2023 | Notification of Matthew John Goodsall as a person with significant control on 6 April 2016 (2 pages) |
15 May 2023 | Satisfaction of charge 064120530004 in full (4 pages) |
15 May 2023 | Satisfaction of charge 064120530003 in full (4 pages) |
7 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 December 2020 | Registration of charge 064120530004, created on 18 December 2020 (18 pages) |
12 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 064120530003, created on 19 December 2019 (22 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Satisfaction of charge 1 in full (1 page) |
30 April 2018 | Satisfaction of charge 2 in full (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 November 2012 | Director's details changed for Matthew John Goodsall on 29 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Matthew John Goodsall on 29 October 2012 (1 page) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Charlotte Clare Goodsall on 29 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Charlotte Clare Goodsall on 29 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Matthew John Goodsall on 29 October 2012 (1 page) |
12 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Matthew John Goodsall on 29 October 2012 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2009 | Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew John Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page) |
25 November 2009 | Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Charlotte Clare Goodsall on 1 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Matthew John Goodsall on 1 November 2009 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 135 - 137 ebury street london SW1W 9RA (1 page) |
1 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Location of debenture register (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 135 - 137 ebury street london SW1W 9RA (1 page) |
1 December 2008 | Location of register of members (1 page) |
25 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
25 April 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |