London
EC2N 2AX
Director Name | Elisabet Anneli Lindblom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Jonas Soren Torner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Bobby Lee Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
20 March 2020 | Delivered on: 3 April 2020 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The leasehold property known as queens hotel, city square, leeds LS1 1PJ registered with H.M. land registry under title number WYK316711.. All such right title and interest as the chargor has in that part of queens hotel at basement level that houses delivery bay, refuse area, disused toilet, old bakery and a former staff canteen. Outstanding |
---|---|
20 March 2020 | Delivered on: 26 March 2020 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The leasehold property known as queens hotel, city square, leeds, LS1 1PJ registered with H.M. land registry under title number WYK316711. All such right, title and interest as the chargor has in that part of queens hotel at basement level that houses delivery bay, refuse area, disused toilet, old bakery and a former staff canteen. For more details please refer to the instrument. Outstanding |
30 April 2018 | Delivered on: 3 May 2018 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Queen hotel, city square, leeds, LS1 1PJ (title number WYK316711). Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2023 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
---|---|
23 November 2023 | Full accounts made up to 31 December 2022 (27 pages) |
7 September 2023 | Company name changed rollo holdco LIMITED\certificate issued on 07/09/23
|
6 March 2023 | Notification of Pandox Uk Holdco Limited as a person with significant control on 16 February 2023 (2 pages) |
6 March 2023 | Cessation of Delta Leeds Hotel Llp as a person with significant control on 16 February 2023 (1 page) |
6 March 2023 | Second filing of a statement of capital following an allotment of shares on 16 February 2023
|
1 March 2023 | Satisfaction of charge 109198600003 in full (1 page) |
1 March 2023 | Satisfaction of charge 109198600004 in full (1 page) |
28 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
28 February 2023 | Company name changed delta queens hotel LIMITED\certificate issued on 28/02/23
|
28 February 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 16 February 2023 (2 pages) |
28 February 2023 | Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1 Bartholomew Lane London EC2N 2AX on 28 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Bobby Lee Williams as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Jonas Soren Torner as a director on 16 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Manish Mansukhlal Gudka as a director on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Elisabet Anneli Lindblom as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Ms. Wenda Margaretha Adriaanse as a director on 16 February 2023 (2 pages) |
9 February 2023 | Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
1 February 2023 | Full accounts made up to 31 December 2021 (26 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 November 2022 | Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
14 April 2022 | Full accounts made up to 31 December 2020 (27 pages) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Mansukhlal Gosar Gudka as a director on 4 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Gareth Jones as a director on 4 August 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (25 pages) |
8 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
27 July 2020 | Change of details for Delta Leeds Hotel Llp as a person with significant control on 12 June 2020 (2 pages) |
22 July 2020 | Memorandum and Articles of Association (21 pages) |
22 July 2020 | Resolutions
|
22 April 2020 | Change of details for Delta Leeds Hotel Llp as a person with significant control on 23 March 2020 (2 pages) |
22 April 2020 | Registered office address changed from , 20 Balderton Street, London, W1K 6TL, England to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page) |
22 April 2020 | Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page) |
3 April 2020 | Registration of charge 109198600004, created on 20 March 2020 (20 pages) |
1 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
27 March 2020 | Notification of Delta Leeds Hotel Llp as a person with significant control on 20 March 2020 (2 pages) |
27 March 2020 | Cessation of Delta Portfolio Property Llp as a person with significant control on 20 March 2020 (1 page) |
26 March 2020 | Registration of charge 109198600003, created on 20 March 2020 (48 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
22 November 2018 | Satisfaction of charge 109198600002 in full (1 page) |
22 November 2018 | Satisfaction of charge 109198600001 in full (1 page) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
3 May 2018 | Registration of charge 109198600002, created on 30 April 2018 (12 pages) |
7 March 2018 | Notification of Delta Portfolio Property Llp as a person with significant control on 8 September 2017 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
17 January 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
22 December 2017 | Registration of charge 109198600001, created on 22 December 2017 (45 pages) |
22 December 2017 | Registration of charge 109198600001, created on 22 December 2017 (45 pages) |
25 September 2017 | Memorandum and Articles of Association (20 pages) |
25 September 2017 | Memorandum and Articles of Association (20 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Statement of company's objects (2 pages) |
25 September 2017 | Statement of company's objects (2 pages) |
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|
17 August 2017 | Incorporation Statement of capital on 2017-08-17
|