London
W1S 4HQ
Director Name | Kam Biu Wilson Cheng |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hongkong Sar China |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lomar Hotel Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,681 |
Cash | £122,430 |
Current Liabilities | £20,392 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
4 September 2018 | Delivered on: 4 September 2018 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: The following land:. County / district / london borough address / description leaseholder title number. London borough of westminster the leasehold property known as london marriott hotel, 10-13 grosvenor square and 84 duke street, london, W1K 6JP western treasure limited (registered in the british virgin islands with registration number 1806521) LN248516 and LN248520. London borough of westminster the leasehold property known as london marriott hotel, 10-13 grosvenor square and 84 duke street, london, W1K 6JP lomar hotel company limited (registered in england with registration number 02400561) NGL890601 and the leasehold title made pursuant to the lease dated 10 january 2018 made between (1) western treasure limited and (2) lomar hotel company LTD currently pending at the land registry with provisional title number NGL980164. Outstanding |
---|---|
31 March 2014 | Delivered on: 3 April 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
22 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
15 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
12 October 2018 | Satisfaction of charge 089221180001 in full (1 page) |
4 September 2018 | Registration of charge 089221180002, created on 4 September 2018 (115 pages) |
16 July 2018 | Memorandum and Articles of Association (43 pages) |
16 July 2018 | Resolutions
|
26 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Kam Biu Wilson Cheng on 12 March 2018 (2 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages) |
31 March 2015 | Director's details changed for Kam Biu Wilson Cheng on 5 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Eng Leong Lee on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 31 March 2014 (2 pages) |
5 January 2015 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 January 2015 | Appointment of Citco Management (Uk) Limited as a secretary on 31 March 2014 (2 pages) |
5 January 2015 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to 7 Albemarle Street London W1S 4HQ on 5 January 2015 (1 page) |
3 April 2014 | Registration of charge 089221180001 (43 pages) |
3 April 2014 | Registration of charge 089221180001 (43 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|