London
W1A 2JZ
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Gerard Bernard Nolan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Hotel Investor And Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Windmill Farm Windmill Hill Coleshill Amersham HP7 0LZ |
Director Name | Mr Andrew Ian Rogers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Ms Carol Ann Stratton |
---|---|
Status | Current |
Appointed | 08 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street W1A 2JZ |
Director Name | Mr John Paul Matthews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kensington High Street London W8 6SA |
Secretary Name | Miss Gabrielle Catherine Victoria Morris |
---|---|
Status | Resigned |
Appointed | 17 February 2021(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 239 Kensington High Street London W8 6SA |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
31 July 2023 | Delivered on: 31 July 2023 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: Lease relating to hilton london olympia, 380 kensington high street, kensington, london W14 8NL dated 22 november 2017 with title number BGL137281. For more details please refer to schedule 2. Outstanding |
---|---|
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: Lease dated 22 november 2017 relating to hilton london olympia, 380 kensington high street kensington london W14 8NL with the title number BGL137281. Outstanding |
22 November 2017 | Delivered on: 24 November 2017 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: The freehold land known as royal kensington hotel and eastbury court, kensington high street, kensington, london (W14 8NL) with title number NGL200559. The lease relating to hilton london olympia, 380 kensington high street, kensington, london W14 8NL dated 2017 made between (1) maple olympia propco 4 S.A.R.L. (1) and hpl (olympia) limited (title number to be allocated). And any future land owned by the chargor. Outstanding |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
25 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (23 pages) |
3 January 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Memorandum and Articles of Association (18 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Memorandum and Articles of Association (18 pages) |
24 November 2017 | Registration of charge 108379680001, created on 22 November 2017 (55 pages) |
24 November 2017 | Registration of charge 108379680001, created on 22 November 2017 (55 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|