Company NameThe Beaumont Hotel Limited
Company StatusActive
Company Number08031843
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Previous NamesBeaumont Propco Limited and The Beaumont Hotel Property Limited

Business Activity

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

Directors

Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameMr Gheeve Richard Changizi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameDr Arthur Nicholas Winston Soames
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameMr Duncan Roderick Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(9 years after company formation)
Appointment Duration3 years
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street
Brown Hart Gardens
London
W1K 6TF
Director NameMr William John Heard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameMr Paul James Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMs Zuleika Fennell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 - 160 Piccadilly
London
W1J 9EB
Director NameMr Ciaran Fahy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
Director NameJannes Soerensen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2020(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF

Contact

Websitewww.corbinandking.com/
Email address[email protected]
Telephone020 76471810
Telephone regionLondon

Location

Registered Address8 Balderton Street Brown Hart Gardens
Mayfair
London
W1K 6TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£40,786
Current Liabilities£698,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

19 October 2022Delivered on: 25 October 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
5 December 2018Delivered 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 2018Delivered 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 2016Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

14 October 2020Full accounts made up to 31 December 2019 (35 pages)
28 April 2020Termination of appointment of Ciaran Fahy as a director on 31 March 2020 (1 page)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
22 April 2020Appointment of Dr Arthur Nicholas Winston Soames as a director on 1 April 2020 (2 pages)
22 April 2020Appointment of Jannes Soerensen as a director on 1 April 2020 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 April 2019Confirmation statement made on 16 April 2019 with updates (6 pages)
6 December 2018Cessation of Aidan Stuart Barclay as a person with significant control on 23 November 2018 (1 page)
6 December 2018Registration of charge 080318430005, created on 5 December 2018 (16 pages)
29 November 2018Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 23 November 2018 (2 pages)
13 November 2018Registration of charge 080318430004, created on 9 November 2018 (46 pages)
5 November 2018Appointment of Gheeve Richard Changizi as a director on 26 October 2018 (2 pages)
5 November 2018Appointment of Mr Ciaran Fahy as a director on 26 October 2018 (2 pages)
30 October 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 October 2018Cessation of Corbin & King Hotel Group Limited as a person with significant control on 27 September 2018 (3 pages)
17 October 2018Termination of appointment of Jeremy Richard Bruce King as a director on 27 September 2018 (1 page)
17 October 2018Termination of appointment of Zuleika Fennell as a director on 27 September 2018 (1 page)
17 October 2018Notification of Aidan Stuart Barclay as a person with significant control on 27 September 2018 (2 pages)
17 October 2018Appointment of Mr Richard Julian Robert Faber as a director on 27 September 2018 (2 pages)
8 October 2018Satisfaction of charge 080318430003 in full (1 page)
12 July 2018Full accounts made up to 31 December 2017 (26 pages)
4 July 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
19 April 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
26 February 2018Appointment of Ms Zuleika Fennell as a director on 21 February 2018 (2 pages)
20 November 2017Full accounts made up to 31 December 2016 (24 pages)
20 November 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Full accounts made up to 27 March 2016 (25 pages)
11 July 2017Full accounts made up to 27 March 2016 (25 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 120
(6 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 120
(6 pages)
1 December 2016Resolutions
  • RES13 ‐ Restructuring 13/09/2016
(2 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
31 October 2016Registration of charge 080318430003, created on 28 October 2016 (37 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
31 October 2016Registration of charge 080318430003, created on 28 October 2016 (37 pages)
31 October 2016Satisfaction of charge 1 in full (4 pages)
30 September 2016Satisfaction of charge 2 in full (4 pages)
30 September 2016Satisfaction of charge 2 in full (4 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
10 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 July 2015Company name changed the beaumont hotel property LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
2 July 2015Company name changed the beaumont hotel property LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (5 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
9 January 2013Register(s) moved to registered inspection location (1 page)
9 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
10 October 2012Company name changed beaumont propco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
10 October 2012Company name changed beaumont propco LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
3 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
12 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
7 September 2012Change of name notice (2 pages)
7 September 2012Change of name notice (2 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 100
(6 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 100
(6 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 100
(6 pages)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2012Memorandum and Articles of Association (15 pages)
24 July 2012Memorandum and Articles of Association (15 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 May 2012Duplicate mortgage certificatecharge no:1 (7 pages)
3 May 2012Duplicate mortgage certificatecharge no:1 (7 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2012Incorporation (22 pages)
16 April 2012Incorporation (22 pages)