Singapore
789098
Secretary Name | Ms Gan Poh Cheo |
---|---|
Status | Current |
Appointed | 01 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 168 Lentor Loop #12-01, Bullion Park Singapore 789098 |
Director Name | Mr Adrian Christopher Ellis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Director Name | Ms Aleesha Jane Mawhinney |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Secretary Name | IQ Eq Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(12 years, 4 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael McAteer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 24-26 City Quay Dublin 2 Ireland |
Director Name | Mr Paul Kevin McCann |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 24-26 City Quay Dublin 2 Ireland |
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Richard Nigel Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Ian Malcolm Livingstone |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Wee Eng Vincent Yeo |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2022) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 8 Cairnhill Rise #04-02 Alba Singapore 229743 Singapore |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2023) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2024) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
37.8m at £1 | Cdl Hbt Cambridge City (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,085,630 |
Net Worth | £41,939,894 |
Cash | £2,299,136 |
Current Liabilities | £20,493,666 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 15 October 2015 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: All that l/h land k/a cambridge city hotel 20 downing street cambridge t/no CB137966. Notification of addition to or amendment of charge. Fully Satisfied |
---|
9 November 2023 | Resolutions
|
---|---|
8 November 2023 | Solvency Statement dated 08/11/23 (1 page) |
8 November 2023 | Statement by Directors (1 page) |
8 November 2023 | Statement of capital on 8 November 2023
|
2 August 2023 | Solvency Statement dated 19/07/23 (1 page) |
2 August 2023 | Resolutions
|
2 August 2023 | Statement of capital on 2 August 2023
|
2 August 2023 | Statement by Directors (1 page) |
29 June 2023 | Solvency Statement dated 28/06/23 (1 page) |
29 June 2023 | Statement of capital on 29 June 2023
|
29 June 2023 | Statement by Directors (1 page) |
29 June 2023 | Resolutions
|
1 February 2023 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 20 January 2023 (1 page) |
1 February 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 20 January 2023 (2 pages) |
1 February 2023 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 February 2023 (1 page) |
28 December 2022 | Statement of capital on 28 December 2022
|
28 December 2022 | Statement by Directors (1 page) |
28 December 2022 | Resolutions
|
28 December 2022 | Solvency Statement dated 21/12/22 (1 page) |
9 December 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
10 November 2022 | Statement by Directors (1 page) |
10 November 2022 | Resolutions
|
10 November 2022 | Statement of capital on 10 November 2022
|
10 November 2022 | Solvency Statement dated 28/10/22 (1 page) |
1 November 2022 | Termination of appointment of Wee Eng Vincent Yeo as a director on 31 October 2022 (1 page) |
31 October 2022 | Appointment of Adrian Christopher Ellis as a director on 31 October 2022 (2 pages) |
6 October 2022 | Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
30 December 2021 | Resolutions
|
30 December 2021 | Statement of capital on 30 December 2021
|
30 December 2021 | Solvency Statement dated 28/12/21 (1 page) |
30 December 2021 | Statement by Directors (1 page) |
19 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
12 November 2021 | Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 12 November 2021 (2 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
8 June 2021 | Full accounts made up to 31 December 2019 (36 pages) |
20 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
21 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 May 2018 | Director's details changed for Mr Wee Eng Vincent Yeo on 2 May 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
14 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 (1 page) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Mr Ian Malcolm Livingstone on 1 January 2013 (2 pages) |
15 September 2016 | Director's details changed for Mr Ian Malcolm Livingstone on 1 January 2013 (2 pages) |
5 September 2016 | Director's details changed for Mr Wee Eng Vincent Yeo on 19 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Wee Eng Vincent Yeo on 19 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Wee Eng Vincent Yeo on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Wee Eng Vincent Yeo on 15 August 2016 (2 pages) |
31 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2015 | Full accounts made up to 30 September 2015 (16 pages) |
30 December 2015 | Full accounts made up to 30 September 2015 (16 pages) |
23 December 2015 | Termination of appointment of Richard Nigel Luck as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Richard Nigel Luck as a director on 23 December 2015 (1 page) |
18 December 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
18 December 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
18 December 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Satisfaction of charge 078535660001 in full (1 page) |
15 October 2015 | Satisfaction of charge 078535660001 in full (1 page) |
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
5 October 2015 | Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 October 2015 | Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page) |
5 October 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 October 2015 | Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page) |
5 October 2015 | Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Company name changed lr (cambridge) LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed lr (cambridge) LIMITED\certificate issued on 02/10/15
|
1 October 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20-22 Bedford Row Bedford Row London WC1R 4JS England to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20-22 Bedford Row Bedford Row London WC1R 4JS England to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 20-22 Bedford Row Bedford Row London WC1R 4JS England to 20-22 Bedford Row London WC1R 4JS on 1 October 2015 (1 page) |
17 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
17 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
14 June 2013 | Registration of charge 078535660001 (47 pages) |
14 June 2013 | Registration of charge 078535660001 (47 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Appointment of Mr Ian Malcolm Livingstone as a director (2 pages) |
10 October 2012 | Appointment of Mr Ian Malcolm Livingstone as a director (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 August 2012 | Appointment of Mr Richard Nigel Luck as a director (3 pages) |
13 August 2012 | Termination of appointment of Paul Mccann as a director (2 pages) |
13 August 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Termination of appointment of Paul Mccann as a director (2 pages) |
13 August 2012 | Appointment of Mr Richard Nigel Luck as a director (3 pages) |
13 August 2012 | Appointment of Richard Nigel Luck as a secretary (3 pages) |
13 August 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
13 August 2012 | Appointment of Richard Nigel Luck as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Michael Mcateer as a director (2 pages) |
13 August 2012 | Termination of appointment of Michael Mcateer as a director (2 pages) |
13 August 2012 | Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages) |
7 March 2012 | Appointment of Michael Mcateer as a director (3 pages) |
7 March 2012 | Appointment of Michael Mcateer as a director (3 pages) |
7 March 2012 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
7 March 2012 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
7 March 2012 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
7 March 2012 | Termination of appointment of William Yuill as a director (2 pages) |
7 March 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
7 March 2012 | Termination of appointment of William Yuill as a director (2 pages) |
7 March 2012 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
7 March 2012 | Appointment of Paul Mccann as a director (3 pages) |
7 March 2012 | Appointment of Paul Mccann as a director (3 pages) |
7 March 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
24 February 2012 | Company name changed intercede 2436 LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed intercede 2436 LIMITED\certificate issued on 24/02/12
|
18 November 2011 | Incorporation (44 pages) |
18 November 2011 | Incorporation (44 pages) |