CLARIDGE'S HOTEL (42000) LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusDISSOLVED
Company No.00042000
CategoryPrivate Limited Company
Incorporated20 Sep 1894
Age129 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months

SUMMARY

CLARIDGE'S HOTEL (42000) LIMITED is an dissolved private limited company with number 00042000. It was incorporated 129 years, 7 months, 23 days ago, on 20 September 1894 and it was dissolved 1 year, 5 months ago, on 13 December 2022. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2022-07-15

Documents

View document PDF

Legacy

Date: 15 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/07/22

Documents

View document PDF

Resolution

Date: 15 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy David Cape

Change date: 2021-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy David Cape

Change date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Jeremy David Cape

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-25

Officer name: Mr Nasir Pasha

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Vose

Termination date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Cunningham

Termination date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-01

Psc name: Claridge's Hotel Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England

Change date: 2019-08-01

New address: 27 Knightsbridge London SW1X 7LY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Vose

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Socker

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Fady Bakhos

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2016

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2016

Category: Address

Type: AD04

New address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2016

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2016

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Old address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2016

Category: Address

Type: AD02

Old address: C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom

New address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fady Bakhos

Appointment date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Carole Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Walker

Termination date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH

New address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Aug 2015

Category: Address

Type: AD03

New address: C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jude Alden

Termination date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Cunningham

Appointment date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 May 2015

Category: Address

Type: AD04

New address: C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Move registers to sail company

Date: 07 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-09

Officer name: Ms Carole Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: C/O Maybourne Hotels Ltd 30 Old Burlington Street London W1S 3AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Move registers to registered office company

Date: 14 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Walker

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hennebry

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2011

Category: Address

Type: AD02

Old address: C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 16 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 May 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Jude Alden

Change date: 2011-04-27

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Seelinger

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 23 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lisa Eleonora Seelinger

Change date: 2010-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 14 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Ms Carole Walker

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Miss Lisa Eleonora Seelinger

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Stephen Alden

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Mark Nicholas Hennebry

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed carole walker

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary clive anthony gibbons logged form

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lisa eleonora seelinger

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul reynolds

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen alden / 01/12/2007

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sara edwards

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BERWICK VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05542240
Status:ACTIVE
Category:Private Limited Company

BING LIMITED

FLAT 5,LONDON,W5 2DA

Number:02475034
Status:ACTIVE
Category:Private Limited Company

BLACK DRAGON PRESS LIMITED

7 VERNON COURT,SURBITON,KT5 8PE

Number:09208117
Status:ACTIVE
Category:Private Limited Company

DELTA MEDIA LTD

77 ARTHRAY ROAD,OXFORD,OX2 9AD

Number:11001161
Status:ACTIVE
Category:Private Limited Company

IDND ENGINEERING LIMITED

2 SALTWICK AVENUE,NEWCASTLE UPON TYNE,NE13 9AW

Number:10654930
Status:ACTIVE
Category:Private Limited Company

JFCG PLANNING SERVICES LTD

14 BUTE DRIVE,ROWLANDS GILL,NE39 2DP

Number:11615027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source