Company NameCDL Hbt Cambridge City Hotel (UK) Ltd
Company StatusActive
Company Number07853566
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Previous NamesIntercede 2436 Limited and LR (Cambridge) Limited

Business Activity

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

Directors

Director NameMs Gan Poh Cheo
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 October 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address168 Lentor Loop #12-01, Bullion Park
Singapore
789098
Secretary NameMs Gan Poh Cheo
StatusCurrent
Appointed01 October 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address168 Lentor Loop #12-01, Bullion Park
Singapore
789098
Director NameMr Adrian Christopher Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMs Aleesha Jane Mawhinney
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Secretary NameIQ Eq Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 April 2024(12 years, 4 months after company formation)
Appointment Duration1 month
Correspondence Address4th Floor 3 More London Riverside
London
SE1 2AQ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMichael McAteer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2012(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address24-26 City Quay
Dublin 2
Ireland
Director NameMr Paul Kevin McCann
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2012(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address24-26 City Quay
Dublin 2
Ireland
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameRichard Nigel Luck
NationalityBritish
StatusResigned
Appointed01 August 2012(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Wee Eng Vincent Yeo
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed01 October 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2022)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address8 Cairnhill Rise #04-02 Alba
Singapore 229743
Singapore
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed18 November 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2023)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2023(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2024)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.8m at £1Cdl Hbt Cambridge City (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,085,630
Net Worth£41,939,894
Cash£2,299,136
Current Liabilities£20,493,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

11 June 2013Delivered 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

Filing History

9 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2023Solvency Statement dated 08/11/23 (1 page)
8 November 2023Statement by Directors (1 page)
8 November 2023Statement of capital on 8 November 2023
  • GBP 31,240,326
(3 pages)
2 August 2023Solvency Statement dated 19/07/23 (1 page)
2 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2023Statement of capital on 2 August 2023
  • GBP 33,740,326
(3 pages)
2 August 2023Statement by Directors (1 page)
29 June 2023Solvency Statement dated 28/06/23 (1 page)
29 June 2023Statement of capital on 29 June 2023
  • GBP 34,290,326
(3 pages)
29 June 2023Statement by Directors (1 page)
29 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2023Termination of appointment of Vistra Company Secretaries Limited as a secretary on 20 January 2023 (1 page)
1 February 2023Appointment of Intertrust (Uk) Limited as a secretary on 20 January 2023 (2 pages)
1 February 2023Registered 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 2022Statement of capital on 28 December 2022
  • GBP 35,130,326
(3 pages)
28 December 2022Statement by Directors (1 page)
28 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2022Solvency Statement dated 21/12/22 (1 page)
9 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
10 November 2022Statement by Directors (1 page)
10 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2022Statement of capital on 10 November 2022
  • GBP 36,430,326
(5 pages)
10 November 2022Solvency Statement dated 28/10/22 (1 page)
1 November 2022Termination of appointment of Wee Eng Vincent Yeo as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Adrian Christopher Ellis as a director on 31 October 2022 (2 pages)
6 October 2022Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Registered 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 2022Full accounts made up to 31 December 2021 (37 pages)
30 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2021Statement of capital on 30 December 2021
  • GBP 36,774,326
(5 pages)
30 December 2021Solvency Statement dated 28/12/21 (1 page)
30 December 2021Statement by Directors (1 page)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
12 November 2021Change of details for Cdl Hbt Cambridge City (Uk) Ltd as a person with significant control on 12 November 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (37 pages)
8 June 2021Full accounts made up to 31 December 2019 (36 pages)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 May 2018Director's details changed for Mr Wee Eng Vincent Yeo on 2 May 2018 (2 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
14 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Ian Malcolm Livingstone on 1 January 2013 (2 pages)
15 September 2016Director's details changed for Mr Ian Malcolm Livingstone on 1 January 2013 (2 pages)
5 September 2016Director's details changed for Mr Wee Eng Vincent Yeo on 19 August 2016 (2 pages)
5 September 2016Director's details changed for Mr Wee Eng Vincent Yeo on 19 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Wee Eng Vincent Yeo on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Wee Eng Vincent Yeo on 15 August 2016 (2 pages)
31 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,774,326
(6 pages)
31 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 37,774,326
(6 pages)
30 December 2015Full accounts made up to 30 September 2015 (16 pages)
30 December 2015Full accounts made up to 30 September 2015 (16 pages)
23 December 2015Termination of appointment of Richard Nigel Luck as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Richard Nigel Luck as a director on 23 December 2015 (1 page)
18 December 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages)
18 December 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages)
18 December 2015Appointment of Jordan Company Secretaries Limited as a secretary on 1 October 2015 (2 pages)
15 October 2015Satisfaction of charge 078535660001 in full (1 page)
15 October 2015Satisfaction of charge 078535660001 in full (1 page)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 37,774,326
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 37,774,326
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 37,774,326
(3 pages)
5 October 2015Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages)
5 October 2015Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages)
5 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 October 2015Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Ms Gan Poh Cheo as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Ian Malcolm Livingstone as a director on 1 October 2015 (1 page)
5 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 October 2015Appointment of Mr Wee Eng Vincent Yeo as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Richard Nigel Luck as a secretary on 1 October 2015 (1 page)
5 October 2015Appointment of Ms Gan Poh Cheo as a secretary on 1 October 2015 (2 pages)
2 October 2015Company name changed lr (cambridge) LIMITED\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 October 2015Company name changed lr (cambridge) LIMITED\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 September 2014 (16 pages)
17 January 2015Full accounts made up to 30 September 2014 (16 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 36,396,001
(4 pages)
28 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 36,396,001
(4 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
20 March 2014Full accounts made up to 30 September 2013 (15 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,396,001
(4 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 36,396,001
(4 pages)
27 June 2013Full accounts made up to 30 September 2012 (13 pages)
27 June 2013Full accounts made up to 30 September 2012 (13 pages)
14 June 2013Registration of charge 078535660001 (47 pages)
14 June 2013Registration of charge 078535660001 (47 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
10 October 2012Appointment of Mr Ian Malcolm Livingstone as a director (2 pages)
10 October 2012Appointment of Mr Ian Malcolm Livingstone as a director (2 pages)
24 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 36,396,001
(4 pages)
24 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 36,396,001
(4 pages)
13 August 2012Appointment of Mr Richard Nigel Luck as a director (3 pages)
13 August 2012Termination of appointment of Paul Mccann as a director (2 pages)
13 August 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 13 August 2012 (2 pages)
13 August 2012Termination of appointment of Paul Mccann as a director (2 pages)
13 August 2012Appointment of Mr Richard Nigel Luck as a director (3 pages)
13 August 2012Appointment of Richard Nigel Luck as a secretary (3 pages)
13 August 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
13 August 2012Appointment of Richard Nigel Luck as a secretary (3 pages)
13 August 2012Termination of appointment of Michael Mcateer as a director (2 pages)
13 August 2012Termination of appointment of Michael Mcateer as a director (2 pages)
13 August 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
7 March 2012Appointment of Michael Mcateer as a director (3 pages)
7 March 2012Appointment of Michael Mcateer as a director (3 pages)
7 March 2012Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
7 March 2012Termination of appointment of Mitre Directors Limited as a director (2 pages)
7 March 2012Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
7 March 2012Termination of appointment of William Yuill as a director (2 pages)
7 March 2012Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
7 March 2012Termination of appointment of William Yuill as a director (2 pages)
7 March 2012Termination of appointment of Mitre Directors Limited as a director (2 pages)
7 March 2012Appointment of Paul Mccann as a director (3 pages)
7 March 2012Appointment of Paul Mccann as a director (3 pages)
7 March 2012Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
24 February 2012Company name changed intercede 2436 LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(3 pages)
24 February 2012Company name changed intercede 2436 LIMITED\certificate issued on 24/02/12
  • CONNOT ‐
(3 pages)
18 November 2011Incorporation (44 pages)
18 November 2011Incorporation (44 pages)