Company NameGenesta Hotels Limited
Company StatusActive
Company Number07807743
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Previous NamesShelf 12345 Limited and Genesta Estates Limited

Business Activity

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

Directors

Director NameMr Peter Lewis Wyman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMr Nicholas Pollock
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Robert James Stewart Carswell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Alistair William Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Evan John Tyson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Robert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bolton Street
London
W1J 8BF
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr William Anthony Michael Gibbs
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ

Contact

Websitesutton-estates.co.uk

Location

Registered AddressRegent House
41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sir Richard Sutton Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,924
Cash£100
Current Liabilities£62,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

31 July 2017Delivered on: 31 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 31 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC (As Secured Party)

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: Sheraton Hotels (UK) PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 6 May 2014
Persons entitled: Sheraton Hotels (UK) PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 8 May 2014
Satisfied on: 16 May 2014
Persons entitled: Sheraton Hotels (UK) PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 February 2021Full accounts made up to 31 March 2020 (16 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
21 August 2020Appointment of William Anthony Michael Gibbs as a director on 28 July 2020 (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (19 pages)
25 November 2019Termination of appointment of Robert Howard Dudley as a director on 21 November 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Robert James Stewart Carswell as a director on 1 July 2019 (2 pages)
24 May 2019Registered office address changed from 14 Bolton Street London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page)
12 December 2018Full accounts made up to 29 March 2018 (19 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
15 August 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
18 December 2017Full accounts made up to 29 March 2017 (19 pages)
18 December 2017Full accounts made up to 29 March 2017 (19 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
31 July 2017Registration of charge 078077430009, created on 31 July 2017 (44 pages)
31 July 2017Satisfaction of charge 078077430001 in full (1 page)
31 July 2017Registration of charge 078077430008, created on 31 July 2017 (30 pages)
31 July 2017Satisfaction of charge 078077430001 in full (1 page)
31 July 2017Satisfaction of charge 078077430002 in full (1 page)
31 July 2017Registration of charge 078077430009, created on 31 July 2017 (44 pages)
31 July 2017Satisfaction of charge 078077430002 in full (1 page)
31 July 2017Registration of charge 078077430008, created on 31 July 2017 (30 pages)
8 June 2017Registration of charge 078077430006, created on 31 May 2017 (26 pages)
8 June 2017Registration of charge 078077430007, created on 31 May 2017 (30 pages)
8 June 2017Registration of charge 078077430005, created on 31 May 2017 (30 pages)
5 January 2017Full accounts made up to 29 March 2016 (19 pages)
5 January 2017Full accounts made up to 29 March 2016 (19 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 December 2015Full accounts made up to 29 March 2015 (13 pages)
24 December 2015Full accounts made up to 29 March 2015 (13 pages)
23 November 2015Company name changed genesta estates LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
23 November 2015Company name changed genesta estates LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(7 pages)
14 July 2015Registration of charge 078077430004, created on 30 June 2015 (30 pages)
14 July 2015Registration of charge 078077430004, created on 30 June 2015 (30 pages)
7 January 2015Full accounts made up to 29 March 2014 (9 pages)
7 January 2015Full accounts made up to 29 March 2014 (9 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(7 pages)
16 May 2014Satisfaction of charge 078077430003 in full (1 page)
16 May 2014Satisfaction of charge 078077430003 in full (1 page)
8 May 2014Registration of charge 078077430003 (24 pages)
8 May 2014Registration of charge 078077430003 (24 pages)
8 May 2014Registration of charge 078077430002 (24 pages)
8 May 2014Registration of charge 078077430002 (24 pages)
6 May 2014Registration of charge 078077430001 (20 pages)
6 May 2014Registration of charge 078077430001 (20 pages)
10 December 2013Full accounts made up to 29 March 2013 (8 pages)
10 December 2013Full accounts made up to 29 March 2013 (8 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(7 pages)
24 December 2012Full accounts made up to 29 March 2012 (8 pages)
24 December 2012Full accounts made up to 29 March 2012 (8 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
11 May 2012Appointment of Christopher Nigel Barrington Lacey as a director (3 pages)
11 May 2012Appointment of Christopher Nigel Barrington Lacey as a director (3 pages)
1 May 2012Termination of appointment of Evan Tyson as a director (2 pages)
1 May 2012Termination of appointment of Evan Tyson as a director (2 pages)
9 December 2011Company name changed shelf 12345 LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed shelf 12345 LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
9 December 2011Change of name notice (2 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 October 2011Current accounting period shortened from 31 October 2012 to 29 March 2012 (1 page)
12 October 2011Current accounting period shortened from 31 October 2012 to 29 March 2012 (1 page)