Mayfair
London
W1K 6TF
Director Name | Mr Gheeve Richard Changizi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Director Name | Dr Arthur Nicholas Winston Soames |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(7 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Director Name | Mr Duncan Roderick Palmer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(9 years after company formation) |
Appointment Duration | 3 years |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens London W1K 6TF |
Director Name | Mr William John Heard |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Director Name | Mr Paul James Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 - 160 Piccadilly London W1J 9EB |
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 - 160 Piccadilly London W1J 9EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2016) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 157 - 160 Piccadilly London W1J 9EB |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157 - 160 Piccadilly London W1J 9EB |
Director Name | Ms Zuleika Fennell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 - 160 Piccadilly London W1J 9EB |
Director Name | Mr Ciaran Fahy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Director Name | Jannes Soerensen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
Website | www.corbinandking.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76471810 |
Telephone region | London |
Registered Address | 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£40,786 |
Current Liabilities | £698,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
5 December 2018 | Delivered on: 6 December 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: Assignment by way of security of any occupational leases and any sums arising from letting, use or occupation of 8 balderton street london W1K 6TF and 2 providence court, london W1K 6PR; and a fixed charge over all rights, title and interest over the real property and all related rights. (See attached supplemental security agreement for further details). Outstanding |
9 November 2018 | Delivered on: 13 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: Assignment by way of security of any occupational leases, sums arising from letting, use or occupation of the the beaumont hotel, rights under any policy of insurance and any hedging agreement and the assigned loans; fixed charge over real property, intellectual property, each account maintained as operating, transaction, working capital reserve or general account, each account with any bank, building society, financial institution or other person, any hedging agreement entered into or to be entered into, the insurance rights, book and other debts and monetary claims owing to it and any proceeds of those debts and claims, plant, machinery, office equipment, computers, vehicles, furniture, fittings and other chattels, the benefit in connection with its use of any security asset, goodwill and rights and claims in relation to its uncalled share capital and the rights to recover any vat on any supplies made to it relating to the security assets and any sums so recovered and a floating charge over all present and future assets and undertakings. (See attached security agreement for further details). Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Grosvenor West End Properties Classification: A registered charge Particulars: Fixed charge over all intellectual property including, but not limited to, trade marks (including, without limitation, the trade marks "the beaumont" and "colony") and domain names (including, without limitation, the domain names "colonybarandgrill.com" and "thebeaumont.com"). For more details please refer to the instrument. Outstanding |
25 April 2012 | Delivered on: 4 May 2012 Persons entitled: Graphite Capital Management LLP Classification: Debenture Secured details: All monies due or to become due from any obligor to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever 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, fixed plant & machinery see image for full details. Outstanding |
25 April 2012 | Delivered on: 28 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
14 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
28 April 2020 | Termination of appointment of Ciaran Fahy as a director on 31 March 2020 (1 page) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Dr Arthur Nicholas Winston Soames as a director on 1 April 2020 (2 pages) |
22 April 2020 | Appointment of Jannes Soerensen as a director on 1 April 2020 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with updates (6 pages) |
6 December 2018 | Cessation of Aidan Stuart Barclay as a person with significant control on 23 November 2018 (1 page) |
6 December 2018 | Registration of charge 080318430005, created on 5 December 2018 (16 pages) |
29 November 2018 | Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 23 November 2018 (2 pages) |
13 November 2018 | Registration of charge 080318430004, created on 9 November 2018 (46 pages) |
5 November 2018 | Appointment of Gheeve Richard Changizi as a director on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Ciaran Fahy as a director on 26 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 157 - 160 Piccadilly London W1J 9EB to 8 Balderton Street Brown Hart Gardens Mayfair London W1K 6TF on 30 October 2018 (2 pages) |
18 October 2018 | Resolutions
|
17 October 2018 | Cessation of Corbin & King Hotel Group Limited as a person with significant control on 27 September 2018 (3 pages) |
17 October 2018 | Termination of appointment of Jeremy Richard Bruce King as a director on 27 September 2018 (1 page) |
17 October 2018 | Termination of appointment of Zuleika Fennell as a director on 27 September 2018 (1 page) |
17 October 2018 | Notification of Aidan Stuart Barclay as a person with significant control on 27 September 2018 (2 pages) |
17 October 2018 | Appointment of Mr Richard Julian Robert Faber as a director on 27 September 2018 (2 pages) |
8 October 2018 | Satisfaction of charge 080318430003 in full (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 July 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
19 April 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
26 February 2018 | Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages) |
20 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 July 2017 | Full accounts made up to 27 March 2016 (25 pages) |
11 July 2017 | Full accounts made up to 27 March 2016 (25 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Resolutions
|
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
31 October 2016 | Registration of charge 080318430003, created on 28 October 2016 (37 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
31 October 2016 | Registration of charge 080318430003, created on 28 October 2016 (37 pages) |
31 October 2016 | Satisfaction of charge 1 in full (4 pages) |
30 September 2016 | Satisfaction of charge 2 in full (4 pages) |
30 September 2016 | Satisfaction of charge 2 in full (4 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
10 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 29 March 2015 (6 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
2 July 2015 | Company name changed the beaumont hotel property LIMITED\certificate issued on 02/07/15
|
2 July 2015 | Company name changed the beaumont hotel property LIMITED\certificate issued on 02/07/15
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 January 2015 | Accounts for a small company made up to 30 March 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 30 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Register(s) moved to registered inspection location (1 page) |
9 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages) |
10 October 2012 | Company name changed beaumont propco LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed beaumont propco LIMITED\certificate issued on 10/10/12
|
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
3 October 2012 | Appointment of Mr Simon Christopher Drysdale as a director (2 pages) |
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
12 September 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
7 September 2012 | Change of name notice (2 pages) |
7 September 2012 | Change of name notice (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
24 July 2012 | Memorandum and Articles of Association (15 pages) |
24 July 2012 | Memorandum and Articles of Association (15 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 May 2012 | Duplicate mortgage certificatecharge no:1 (7 pages) |
3 May 2012 | Duplicate mortgage certificatecharge no:1 (7 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 April 2012 | Incorporation (22 pages) |
16 April 2012 | Incorporation (22 pages) |