First Floor
London
W1G 6EN
Director Name | Mr John Alexander Gripton |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Hugh Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Secretary Name | Mr Andrew Bradshaw |
---|---|
Status | Current |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Baker Street 3rd Floor, Watson House London W1U 7BU |
Director Name | Miss Lucy Clare Potter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaumont Mews First Floor London W1G 6EN |
Director Name | Mr Michael Geuchien Westenbrink |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 47-57 Marylebone Lane London W1U 2NT |
Website | www.rarebirdhotels.com |
---|
Registered Address | 23 Beaumont Mews First Floor London W1G 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75.8k at £0.1 | Cco Trading Limited 75.83% Ordinary B |
---|---|
4.2k at £0.1 | Manjit Dale 4.17% Ordinary |
4.2k at £0.1 | Sinclair Beecham 4.17% Ordinary |
3.3k at £0.1 | Oban Capital 3.33% Ordinary |
2.5k at £0.1 | Tim Henman 2.50% Ordinary |
10k at £0.1 | Lucy Potter 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,315,362 |
Cash | £43,670 |
Current Liabilities | £2,729,241 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
8 February 2021 | Accounts for a small company made up to 31 January 2020 (9 pages) |
---|---|
4 December 2019 | Registration of charge 082588510001, created on 2 December 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
5 December 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Mr Michael Geuchien Westenbrink as a director on 1 July 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
24 August 2017 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
13 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2014 (18 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2014 (18 pages) |
28 December 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
21 October 2014 | Registered office address changed from 54 Baker Street 3Rd Floor, Watson House London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from 54 Baker Street 3Rd Floor, Watson House London W1U 7BU to 3Rd Floor Watson House 54 Baker Street London W1U 7BU on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
Statement of capital on 2014-10-21
|
31 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Miss Lucy Clare Potter as a director (2 pages) |
31 January 2014 | Appointment of Miss Lucy Clare Potter as a director (2 pages) |
31 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
8 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
18 October 2012 | Incorporation (24 pages) |
18 October 2012 | Incorporation (24 pages) |