London
W1F 9NZ
Director Name | Louis Deimitre Magill Ward |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NE |
Director Name | Mr Donald Aaron Grant |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NE |
Secretary Name | Lisa Hibberd |
---|---|
Status | Resigned |
Appointed | 14 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NE |
Secretary Name | Grace Goudar |
---|---|
Status | Resigned |
Appointed | 23 December 2021(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Regent Street London SW1Y 4NB |
Registered Address | 1st Floor, 41 Great Pulteney Street London W1F 9NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
18 January 2022 | Delivered on: 28 January 2022 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Holiday inn express, london road, dunstable LU6 3DX with title number BD281327. Outstanding |
---|---|
16 December 2021 | Delivered on: 4 January 2022 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on north side of london road, dunstable known as holiday inn express dunstable with title number BD281327. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on north side of london road, dunstable known as holiday inn express dunstable with title number BD281327. Outstanding |
24 August 2023 | Satisfaction of charge 111116360001 in full (4 pages) |
---|---|
24 August 2023 | Satisfaction of charge 111116360002 in full (4 pages) |
10 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
26 January 2023 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB England to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 26 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Grace Goudar as a secretary on 27 October 2022 (1 page) |
11 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
31 March 2022 | Termination of appointment of Donald Aaron Grant as a director on 31 March 2022 (1 page) |
1 March 2022 | Appointment of Louis Deimitre Magill Ward as a director on 28 February 2022 (2 pages) |
28 January 2022 | Registration of charge 111116360004, created on 18 January 2022 (73 pages) |
12 January 2022 | Appointment of Grace Goudar as a secretary on 23 December 2021 (2 pages) |
12 January 2022 | Termination of appointment of Lisa Hibberd as a secretary on 23 December 2021 (1 page) |
12 January 2022 | Change of details for Rdi Reit P.L.C. as a person with significant control on 20 December 2021 (2 pages) |
4 January 2022 | Registration of charge 111116360003, created on 16 December 2021 (72 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
5 July 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page) |
8 February 2021 | Full accounts made up to 31 August 2020 (24 pages) |
21 December 2020 | Termination of appointment of Michael John Watters as a director on 18 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Stephen James Oakenfull as a director on 18 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
6 February 2020 | Full accounts made up to 31 August 2019 (21 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 August 2018 (21 pages) |
14 December 2018 | Change of details for Redefine International P.L.C. as a person with significant control on 14 December 2017 (2 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE to 3rd Floor 33 Regent Street London SW1Y 4NB on 13 December 2018 (1 page) |
25 May 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
7 March 2018 | Registration of charge 111116360001, created on 28 February 2018 (13 pages) |
7 March 2018 | Registration of charge 111116360002, created on 28 February 2018 (62 pages) |
14 December 2017 | Incorporation Statement of capital on 2017-12-14
|