Company NameBGAM Hotels (KW) Ltd
Company StatusActive
Company Number10449423
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Lloyd Matthew Becker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Chesney Alan Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2019)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF

Location

Registered AddressGreenhill House
90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

10 October 2019Delivered on: 14 October 2019
Persons entitled: Octopus Real Estates S.Á R.L

Classification: A registered charge
Particulars: The leasehold property known as holiday inn, kenilworth, 212 abbey end,. Kenilworth CV8 1ED - WK436184.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more charged land, ship, aircraft or intellectual property, please refer to the instrument.
Outstanding

Filing History

13 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
28 September 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
7 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
21 June 2022Satisfaction of charge 104494230003 in full (1 page)
22 December 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
2 December 2019Confirmation statement made on 26 October 2019 with updates (6 pages)
23 October 2019Termination of appointment of Anthony Robert Rubin as a director on 10 October 2019 (1 page)
23 October 2019Termination of appointment of Chesney Alan Lewis as a director on 10 October 2019 (1 page)
23 October 2019Cessation of Pearl Securities Limited as a person with significant control on 10 October 2019 (1 page)
14 October 2019Registration of charge 104494230004, created on 10 October 2019 (57 pages)
4 October 2019Amended group of companies' accounts made up to 31 December 2018 (25 pages)
26 September 2019Full accounts made up to 31 December 2018 (15 pages)
11 April 2019Satisfaction of charge 104494230002 in full (1 page)
11 April 2019Satisfaction of charge 104494230001 in full (1 page)
8 April 2019Registration of charge 104494230003, created on 2 April 2019 (22 pages)
30 November 2018Appointment of Mr Anthony Robert Rubin as a director on 19 November 2018 (2 pages)
30 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 July 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
21 December 2017Notification of Pearl Securities Limited as a person with significant control on 22 February 2017 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of Pearl Securities Limited as a person with significant control on 22 February 2017 (2 pages)
21 December 2017Notification of Simpson Reeds Ltd as a person with significant control on 22 February 2017 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of Simpson Reeds Ltd as a person with significant control on 22 February 2017 (2 pages)
19 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
19 December 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
8 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 March 2017Registration of charge 104494230001, created on 21 March 2017 (11 pages)
27 March 2017Registration of charge 104494230001, created on 21 March 2017 (11 pages)
27 March 2017Registration of charge 104494230002, created on 21 March 2017 (6 pages)
27 March 2017Registration of charge 104494230002, created on 21 March 2017 (6 pages)
21 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 38
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 38
(4 pages)
20 March 2017Sub-division of shares on 22 February 2017 (4 pages)
20 March 2017Sub-division of shares on 22 February 2017 (4 pages)
2 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 6
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 6
(3 pages)
2 November 2016Appointment of Mr Chesney Alan Lewis as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Chesney Alan Lewis as a director on 2 November 2016 (2 pages)
27 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 5
(33 pages)
27 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-27
  • GBP 5
(33 pages)