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 | 15 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 Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 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 | 15 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 | 15 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 | 15 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 | Resigned |
Appointed | 15 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 Katharine Tanya Waller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | imperialhotel.co.uk |
---|---|
Telephone | 01493 842000 |
Telephone region | Great Yarmouth |
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 |
100 at £1 | Imperial London Hotels Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
30 May 2018 | Delivered on: 30 May 2018 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) |
---|---|
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
1 May 2020 | Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 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 15 December 2018 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 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) |
30 May 2018 | Registration of charge 074700690003, created on 30 May 2018 (29 pages) |
26 January 2018 | Satisfaction of charge 1 in full (1 page) |
26 January 2018 | Satisfaction of charge 074700690002 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 074700690002 (1 page) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 December 2015 | Accounts made up to 30 April 2015 (9 pages) |
31 December 2015 | Accounts made up to 30 April 2015 (9 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 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) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
29 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders (10 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders (10 pages) |
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (10 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (10 pages) |
13 September 2013 | Registration of charge 074700690002, created on 11 September 2013 (74 pages) |
13 September 2013 | Registration of charge 074700690002 (74 pages) |
13 September 2013 | Registration of charge 074700690002, created on 11 September 2013 (74 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (11 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 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) |
13 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
13 April 2011 | Notice of Restriction on the Company's Articles (2 pages) |
15 February 2011 | Memorandum and Articles of Association (20 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (20 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) |
15 December 2010 | Incorporation (29 pages) |
15 December 2010 | Incorporation (29 pages) |