Company NameBeaumont Hotel (Midco) Limited
Company StatusActive
Company Number11637599
CategoryPrivate Limited Company
Incorporation Date23 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Julian Robert Faber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameMr Wafic Rida Said
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameMr Gheeve Richard Changizi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(1 week, 3 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 78 Duke Street
London
W1K 6JQ
Director NameMr Paul James Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(5 years after company formation)
Appointment Duration5 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 October 2022Delivered on: 25 October 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 7 December 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG

Classification: A registered charge
Particulars: Fixed charge of all rights, title and interest over the real property and all related rights. (See attached supplemental security agreement for further details).
Outstanding
9 November 2018Delivered on: 13 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG

Classification: A registered charge
Particulars: 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, the rights to recover any vat on any supplies made to it relating to the security assets and any sums so recovered and over shares and a floating charge over all present and future assets and undertakings. (See attached security agreement for further details).
Outstanding

Filing History

14 February 2024Group of companies' accounts made up to 31 December 2022 (43 pages)
22 December 2023Satisfaction of charge 116375990002 in full (1 page)
22 December 2023Satisfaction of charge 116375990001 in full (1 page)
13 November 2023Appointment of Mr Paul James Harrison as a director on 13 November 2023 (2 pages)
26 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 May 2023Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 3rd Floor 78 Duke Street London W1K 6JQ on 11 May 2023 (1 page)
25 October 2022Registration of charge 116375990003, created on 19 October 2022 (47 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 August 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
25 February 2022Group of companies' accounts made up to 31 December 2020 (48 pages)
29 December 2021Second filing of Confirmation Statement dated 22 October 2021 (3 pages)
25 October 2021Confirmation statement made on 22 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/12/2021.
(5 pages)
20 September 2021Withdrawal of a person with significant control statement on 20 September 2021 (2 pages)
20 September 2021Notification of Summit Trust Holdings Limited as a person with significant control on 30 July 2021 (1 page)
2 September 2021Notification of a person with significant control statement (2 pages)
31 August 2021Cessation of Aidan Stuart Barclay as a person with significant control on 30 July 2021 (1 page)
19 February 2021Registered office address changed from Second Floor 14 st George Street London United Kingdom W1S 1FE United Kingdom to 20 North Audley Street London W1K 6WE on 19 February 2021 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 October 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
7 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
27 September 2019Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page)
7 December 2018Registration of charge 116375990002, created on 5 December 2018 (16 pages)
13 November 2018Registration of charge 116375990001, created on 9 November 2018 (46 pages)
7 November 2018Appointment of Mr Gheeve Richard Changizi as a director on 2 November 2018 (2 pages)
23 October 2018Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
23 October 2018Incorporation
Statement of capital on 2018-10-23
  • GBP 1
(23 pages)