Company NameSt. Ermin's Management UK Limited
Company StatusDissolved
Company Number07232261
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Gerald Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressC/O Amerimar Enterprises, Inc 210 W. Rittenhouse S
Philadelphia
Pa
19103
Director NameDouglas McHugh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2010(8 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ermins Hotel 2 Caxton Street
London
SW1H 0QW
Director NameMr Jon Cummins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2012(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 03 October 2023)
RoleReal Estate Investment And Management
Country of ResidenceUnited States
Correspondence AddressSt Ermin's Hotel 2 Caxton Street
London
SW1H 0QW
Secretary NameKaren Oruska
StatusClosed
Appointed10 January 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 03 October 2023)
RoleCompany Director
Correspondence Address50 South 16th Street
Suite 3500
Philadelphia
Pennsylvanin
19102
Secretary NameCharles Blume
NationalityBritish
StatusResigned
Appointed23 April 2010(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2015)
RoleCompany Director
Correspondence Address210 West Rittenhouse Square Suite 1900
Philadelphia
Pennsylvania 19103
United States

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1St. Ermin's Management Company, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£5,513,851
Gross Profit£322,098
Net Worth£57,564
Cash£120,518
Current Liabilities£184,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (3 pages)
27 June 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
14 February 2023Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Devonshire House 1 Devonshire Street London W1W 5DR on 14 February 2023 (1 page)
1 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 July 2018Notification of Jon Cummins as a person with significant control on 28 June 2018 (2 pages)
3 July 2018Notification of Gerald Marshall as a person with significant control on 28 June 2018 (2 pages)
3 July 2018Cessation of Gerald Marshall as a person with significant control on 12 June 2018 (1 page)
3 July 2018Cessation of Jon Cummins as a person with significant control on 12 June 2018 (1 page)
20 June 2018Notification of Jon Cummins as a person with significant control on 12 June 2018 (2 pages)
20 June 2018Notification of Gerald Marshall as a person with significant control on 12 June 2018 (2 pages)
20 June 2018Withdrawal of a person with significant control statement on 20 June 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 March 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
28 September 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
28 September 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
28 February 2017Full accounts made up to 31 December 2015 (14 pages)
28 February 2017Full accounts made up to 31 December 2015 (14 pages)
14 June 2016Termination of appointment of Charles Blume as a secretary on 10 January 2015 (2 pages)
14 June 2016Termination of appointment of Charles Blume as a secretary on 10 January 2015 (2 pages)
14 June 2016Appointment of Karen Oruska as a secretary on 10 January 2015 (3 pages)
14 June 2016Appointment of Karen Oruska as a secretary on 10 January 2015 (3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
5 November 2012Appointment of Jon Cummins as a director (3 pages)
5 November 2012Appointment of Jon Cummins as a director (3 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
28 October 2011Full accounts made up to 31 December 2010 (12 pages)
28 October 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing accounts 15/09/2011
(2 pages)
28 September 2011Resolutions
  • RES13 ‐ Filing accounts 15/09/2011
(2 pages)
27 September 2011Appointment of Douglas Mchugh as a director (3 pages)
27 September 2011Appointment of Douglas Mchugh as a director (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
11 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 May 2010Appointment of Charles Blume as a secretary (3 pages)
13 May 2010Appointment of Charles Blume as a secretary (3 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Incorporation (35 pages)
22 April 2010Incorporation (35 pages)