Warning: file_put_contents(c/60a599c400bab5ea05a50d25fe062477.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Claridge's Hotel (42000) Limited, SW1X 7LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLARIDGE'S HOTEL (42000) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claridge's Hotel (42000) Limited. The company was founded 129 years ago and was given the registration number 00042000. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLARIDGE'S HOTEL (42000) LIMITED
Company Number:00042000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1894
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:27 Knightsbridge, London, United Kingdom, SW1X 7LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director25 February 2021Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director25 February 2021Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director01 December 2018Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Secretary06 May 2004Active
6 Mardle Close, Caddington, LU1 4EZ

Secretary24 July 2006Active
34 Tybenham Road, London, SW19 3LA

Secretary30 August 2005Active
34 Tybenham Road, London, SW19 3LA

Secretary11 October 1996Active
5 Four Acre Coppice, Hook, RG27 9NF

Secretary08 February 2007Active
Chancel House, Church Street Hadlow, Tonbridge, TN11 0DB

Secretary-Active
34 Lamont Road, London, SW10

Secretary14 January 1995Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Secretary01 May 2009Active
1, Vine Street, Mayfair, London, England, W1J 0AH

Director24 July 2006Active
8 Merton Walk, Mount Saint Annes, Milltown, Ireland, 6

Director29 July 2004Active
Ginge Manor, Ginge, Wanton, OX12 8QT

Director10 January 1996Active
41-43, Brook Street, Mayfair, London, England, W1K 4HJ

Director29 February 2016Active
Eaton Hall, Eccleston, CH4 9ET

Director-Active
27 Knightsbridge, London, United Kingdom, SW1X 7LY

Director04 June 2015Active
104 Avoca Park, Blackrock, Republic Of Ireland,

Director06 May 2004Active
Tisrara, Ballyowen Lane, Lucan, Ireland,

Director06 May 2004Active
6 Mardle Close, Caddington, LU1 4EZ

Director24 July 2006Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director31 December 1996Active
1 Bennetts Copse, Chislehurst, BR7 5SG

Director11 October 1996Active
34 Tybenham Road, London, SW19 3LA

Director29 July 2004Active
34 Tybenham Road, London, SW19 3LA

Director08 April 2003Active
18 Clifton Road, Teddington, TW11 8SW

Director30 September 1999Active
5 Four Acre Coppice, Hook, RG27 9NF

Director08 February 2007Active
11 Lonsdale Road, London, W4 1ND

Director07 March 1994Active
C/O Maybourne Hotels Ltd, 30 Old Burlington Street, London, W1S 3AR

Director30 August 2005Active
Adelaide Cottage, Windsor Home Park, Windsor, SL4

Director-Active
Claridges, Brook Street, London, W1A 2JQ

Director-Active
70 Melton Court, Old Brompton Road, London, SW7 3JH

Director24 January 1995Active
11 Kylestrome House, Cundy Street, London, SW1W 9JT

Director-Active
31 Clancarty Road, London, SW6 3AH

Director05 April 2005Active
No 3 Birley Street, London, SW11 5XE

Director30 December 1999Active
38 Pont Street Mews, London, SW1X 0AF

Director24 January 1995Active

People with Significant Control

Claridge's Hotel Limited
Notified on:06 April 2016
Status:Active
Address:27, Knightsbridge, London, SW1X 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-22Dissolution

Dissolution application strike off company.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-15Capital

Legacy.

Download
2022-07-15Capital

Capital statement capital company with date currency figure.

Download
2022-07-15Insolvency

Legacy.

Download
2022-07-15Resolution

Resolution.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Incorporation

Memorandum articles.

Download
2021-03-12Resolution

Resolution.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.