61/66 Russell Square
London
WC1B 5BB
Director Name | Mr Stephen Howard Walduck |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mrs Katharine Tanya Waller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mrs Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Jason Alexander George Walduck |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Thomas Henry Walduck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Nicholas Stanley Richard David Walduck |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Director Name | Mr Hugh Richard Walduck |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB |
Website | imperialhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72787871 |
Telephone region | London |
Registered Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.5k at £1 | Trustees Of Hrw Children's Settlement 9.33% Ordinary |
---|---|
3.5k at £1 | Trustees Of Shw Children's Settlement 9.33% Ordinary |
3.5k at £1 | Trustees Of Thw's Children's Settlement 9.33% Ordinary |
2.8k at £1 | Trustees Of Ahepw & Nsrdw 1995 Settlement 7.47% Ordinary |
1.1k at £1 | Stephen Howard Walduck 2015 Settlement 3.00% Ordinary |
1.1k at £1 | Thomas Henry Walduck 2015 Settlement 3.00% Ordinary |
7.4k at £1 | Stephen Howard Walduck 19.67% Ordinary |
7.4k at £1 | Thomas Henry Walduck 19.67% Ordinary |
5.7k at £1 | Hugh Richard Walduck 15.20% Ordinary |
500 at £1 | Jason Walduck 1.33% Ordinary |
250 at £1 | Alexander Walduck 0.67% Ordinary |
250 at £1 | Candida Walton 0.67% Ordinary |
250 at £1 | Katharine Waller 0.67% Ordinary |
250 at £1 | Nicholas Walduck 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,947,819 |
Gross Profit | £29,907,914 |
Net Worth | £177,045,813 |
Cash | £22,737,786 |
Current Liabilities | £16,117,631 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
23 December 2019 | Delivered on: 6 January 2020 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
11 September 2013 | Delivered on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2011 | Delivered on: 9 February 2011 Persons entitled: Barclays Bank PLC as Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 January 2021 | Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page) |
---|---|
11 January 2021 | Cessation of Hugh Richard Walduck as a person with significant control on 6 January 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (6 pages) |
23 June 2020 | Purchase of own shares. (3 pages) |
15 June 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (13 pages) |
14 May 2020 | Memorandum and Articles of Association (13 pages) |
1 May 2020 | Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page) |
6 January 2020 | Registration of charge 074697770003, created on 23 December 2019 (26 pages) |
24 December 2019 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
29 October 2019 | Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
7 December 2018 | Group of companies' accounts made up to 30 April 2018 (40 pages) |
29 November 2018 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page) |
12 September 2018 | Cessation of Thomas Henry Walduck as a person with significant control on 3 September 2018 (1 page) |
26 January 2018 | Satisfaction of charge 1 in full (1 page) |
26 January 2018 | Satisfaction of charge 074697770002 in full (1 page) |
4 January 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 074697770002 (1 page) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
24 January 2017 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
31 December 2015 | Group of companies' accounts made up to 30 April 2015 (37 pages) |
31 December 2015 | Group of companies' accounts made up to 30 April 2015 (37 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
29 December 2014 | Group of companies' accounts made up to 30 April 2014 (38 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 December 2013 | Group of companies' accounts made up to 30 April 2013 (40 pages) |
18 December 2013 | Group of companies' accounts made up to 30 April 2013 (40 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (11 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (11 pages) |
13 September 2013 | Registration of charge 074697770002, created on 11 September 2013 (74 pages) |
13 September 2013 | Registration of charge 074697770002, created on 11 September 2013 (74 pages) |
24 December 2012 | Group of companies' accounts made up to 30 April 2012 (39 pages) |
24 December 2012 | Group of companies' accounts made up to 30 April 2012 (39 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (11 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (11 pages) |
19 December 2011 | Group of companies' accounts made up to 30 April 2011 (36 pages) |
19 December 2011 | Group of companies' accounts made up to 30 April 2011 (36 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (11 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (11 pages) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 February 2011 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
8 February 2011 | Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page) |
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
14 December 2010 | Incorporation (23 pages) |
14 December 2010 | Incorporation (23 pages) |