London
WC1B 5BB
Director Name | Mr Stephen Howard Walduck |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
Director Name | Mrs Candida Stephanie Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG |
Director Name | Mr Jason Alexander George Walduck |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Directors Office, Imperial Hotel, 61/66 Russell Sq London WC1B 5BB |
Director Name | Mr Thomas Henry Walduck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 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 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2020) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 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 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 January 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 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 | 14 March 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2022) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Imperial Hotel 61/66 Russell Square London WC1B 5BB |
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 |
Year | 2013 |
---|---|
Turnover | £4,970,330 |
Gross Profit | £3,837,241 |
Net Worth | £1,490,638 |
Cash | £255,151 |
Current Liabilities | £39,908,357 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 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 Particulars: The real property as defined in the charge and including:. The freehold property at 40 bernard street, london and the forte crest hotel, coram street, london WC1N 1LG (title number NGL746730). Outstanding |
---|---|
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge including, 40 bernard street, london and the forte crest hotel, coram street, london, WC1N 1LG registered with title number ngl 746730. see the charge for more details. Outstanding |
11 September 2013 | Delivered on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 40 bernard street and the forte crest hotel coram street bloomsbury london t/no NGL746730. 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: F/H land k/a 40 bernard street and the forte crest hotel coram street bloomsbury london t/no NGL746730 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 |
23 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
19 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
22 June 2023 | Director's details changed for Mr Alexander Harold Edward Peter Walduck on 22 June 2023 (2 pages) |
23 March 2023 | Change of details for Imperial London Properties Ltd as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page) |
23 January 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page) |
9 May 2022 | Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page) |
19 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
11 January 2021 | Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 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 074718960004, created on 23 December 2019 (14 pages) |
23 December 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 16 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 16 December 2018 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 30 April 2018 (10 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 074718960003, created on 30 May 2018 (33 pages) |
26 January 2018 | Satisfaction of charge 1 in full (2 pages) |
26 January 2018 | Satisfaction of charge 074718960002 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 1 (2 pages) |
4 January 2018 | All of the property or undertaking has been released from charge 074718960002 (1 page) |
4 January 2018 | All of the property or undertaking has been released from charge 074718960002 (1 page) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
17 December 2015 | Annual return made up to 16 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 | Annual return made up to 16 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) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
29 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders (8 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (8 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (8 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 September 2013 | Registration of charge 074718960002, created on 11 September 2013 (75 pages) |
13 September 2013 | Registration of charge 074718960002, created on 11 September 2013 (75 pages) |
13 September 2013 | Registration of charge 074718960002 (75 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (13 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (8 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) |
14 March 2011 | Appointment of Mr Nicholas Stanley Richard David Walduck as a director (2 pages) |
14 March 2011 | Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Mr Stephen Howard Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mrs Katharine Tanya Waller as a director (2 pages) |
14 March 2011 | Appointment of Mr Hugh Richard Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mrs Candida Stephanie Walton as a director (2 pages) |
14 March 2011 | Appointment of Mr Nicholas Stanley Richard David Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mr Thomas Henry Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mrs Candida Stephanie Walton as a director (2 pages) |
14 March 2011 | Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Mr Stephen Howard Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mr Hugh Richard Walduck as a director (2 pages) |
14 March 2011 | Appointment of Mrs Katharine Tanya Waller as a director (2 pages) |
14 March 2011 | Appointment of Mr Thomas Henry Walduck as a director (2 pages) |
14 March 2011 | Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Memorandum and Articles of Association (20 pages) |
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) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|