London
W1K 6JQ
Director Name | Mr Gheeve Richard Changizi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Director Name | Sir Arthur Nicholas Winston Soames |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Director Name | Mr Duncan Roderick Palmer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balderton Street Brown Hart Gardens London W1K 6TF |
Director Name | Mr Paul James Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Registered Address | 3rd Floor 78 Duke Street London W1K 6JQ |
---|---|
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The beaumont hotel, 8 balderton street, london W1K 6TF (title number: NGL984805) and 2 providence court, london W1K 6PR (title number: NGL984806). For more details, please refer to the instrument. Outstanding |
---|---|
24 January 2022 | Delivered on: 27 January 2022 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
5 December 2018 | Delivered on: 6 December 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: First legal mortgage over the underlease dated 27 september 2018 at 8 balderton street london and the underlease dated 27 september 2018 at 2 providence court london (together the "mortgaged property"); assignment by way of security of any occupational leases and any sums arising from letting, use or occupation of the mortgaged property; and a fixed charge over all rights, title and interest over the real property and all related rights. (See attached supplementary security agreement for further details). Outstanding |
9 November 2018 | Delivered on: 15 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: First legal mortgage over the beaumont hotel and 2 providence court; assignment by way of security of any occupational leases, sums arising from letting, use or occupation of the the beaumont hotel, rights under any policy of insurance and any hedging agreement and the assigned loans; fixed charge over real property, intellectual property, each account maintained as operating, transaction, working capital reserve or general account, each account with any bank, building society, financial institution or other person, any hedging agreement entered into or to be entered into, the insurance rights, book and other debts and monetary claims owing to it and any proceeds of those debts and claims, plant, machinery, office equipment, computers, vehicles, furniture, fittings and other chattels, the benefit in connection with its use of any security asset, goodwill and rights and claims in relation to its uncalled share capital and the rights to recover any vat on any supplies made to it relating to the security assets and any sums so recovered and a floating charge over all present and future assets and undertakings. (See attached security agreement for further details). Outstanding |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Sir Arthur Nicholas Winston Soames as a director on 15 July 2020 (2 pages) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
21 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
6 December 2018 | Registration of charge 114996840002, created on 5 December 2018 (16 pages) |
15 November 2018 | Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 2 November 2018 (2 pages) |
15 November 2018 | Registration of charge 114996840001, created on 9 November 2018 (46 pages) |
15 November 2018 | Cessation of Aidan Stuart Barclay as a person with significant control on 2 November 2018 (1 page) |
5 November 2018 | Appointment of Mr Gheeve Richard Changizi as a director on 26 October 2018 (2 pages) |
23 August 2018 | Notification of Aidan Stuart Barclay as a person with significant control on 3 August 2018 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
3 August 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
3 August 2018 | Incorporation Statement of capital on 2018-08-03
|