Company NameBeaumont Hotel Properties Limited
Company StatusActive
Company Number11499684
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameMr Gheeve Richard Changizi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameSir Arthur Nicholas Winston Soames
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameMr Duncan Roderick Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address8 Balderton Street
Brown Hart Gardens
London
W1K 6TF
Director NameMr Paul James Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ

Location

Registered Address3rd Floor 78 Duke Street
London
W1K 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

19 October 2022Delivered 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 2022Delivered on: 27 January 2022
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
5 December 2018Delivered 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 2018Delivered 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

Filing History

14 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 July 2020Appointment of Sir Arthur Nicholas Winston Soames as a director on 15 July 2020 (2 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
27 September 2019Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
21 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
6 December 2018Registration of charge 114996840002, created on 5 December 2018 (16 pages)
15 November 2018Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 2 November 2018 (2 pages)
15 November 2018Registration of charge 114996840001, created on 9 November 2018 (46 pages)
15 November 2018Cessation of Aidan Stuart Barclay as a person with significant control on 2 November 2018 (1 page)
5 November 2018Appointment of Mr Gheeve Richard Changizi as a director on 26 October 2018 (2 pages)
23 August 2018Notification of Aidan Stuart Barclay as a person with significant control on 3 August 2018 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
3 August 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 1
(21 pages)