Company NameCTF Development International Limited
Company StatusDissolved
Company Number09104951
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleHotelier
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Peter Voit
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleHotel Expert
Country of ResidenceGermany
Correspondence AddressFriedrichstrasse 31
D-60323 Frankfurt Am Main
Germany
Director NamePatrick Michael Gaffney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Director NameMr Daniel Sedlmayer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleHotelier
Country of ResidenceUnited States
Correspondence Address1155 Connecticut Avenue, N.W. Suite 1200
Washington Dc 20036
United States
Secretary NameBradley Dean Hornbacher
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1450 Brickell Avenue
Suite 2620
Miami, Fl 33131
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed26 June 2014(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameStephan Henri Haimo
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleAttorney And Investor
Country of ResidenceUnited States
Correspondence AddressC/O The Carlyle Hotel, 35 East 76th Street
Suite 1215
New York
10021

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hotel Property Investments (Bvi ) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2020Full accounts made up to 31 December 2019 (16 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 January 2019Change of details for Kar Shun Henry Cheng as a person with significant control on 28 January 2019 (2 pages)
8 January 2019Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages)
8 January 2019Director's details changed for Patrick Michael Gaffney on 7 January 2019 (2 pages)
8 January 2019Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages)
20 February 2018Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages)
30 January 2018Director's details changed for Patrick Michael Gaffney on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Patrick Michael Gaffney on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
30 January 2018Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kar Shun Henry Cheng as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kar Shun Henry Cheng as a person with significant control on 26 June 2017 (2 pages)
14 November 2016Full accounts made up to 31 December 2015 (17 pages)
14 November 2016Full accounts made up to 31 December 2015 (17 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
7 April 2016Appointment of Patrick Michael Gaffney as a director on 26 June 2014 (2 pages)
7 April 2016Appointment of Daniel Sedlmayer as a director on 26 June 2014 (2 pages)
7 April 2016Appointment of Patrick Michael Gaffney as a director on 26 June 2014 (2 pages)
7 April 2016Appointment of Daniel Sedlmayer as a director on 26 June 2014 (2 pages)
6 April 2016Termination of appointment of Stephan Henri Haimo as a director on 13 February 2016 (1 page)
6 April 2016Termination of appointment of Stephan Henri Haimo as a director on 13 February 2016 (1 page)
27 January 2016Full accounts made up to 31 December 2014 (12 pages)
27 January 2016Full accounts made up to 31 December 2014 (12 pages)
18 January 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 January 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Director's details changed for Peter Volt on 26 June 2015 (2 pages)
13 July 2015Secretary's details changed for Bradley Dean Hornbacher on 26 June 2015 (1 page)
13 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(6 pages)
13 July 2015Secretary's details changed for Bradley Dean Hornbacher on 26 June 2015 (1 page)
13 July 2015Director's details changed for Peter Volt on 26 June 2015 (2 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(65 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(65 pages)