CLARIDGE'S HOTEL HOLDINGS LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusACTIVE
Company No.03669265
CategoryPrivate Limited Company
Incorporated12 Nov 1998
Age25 years, 6 months
JurisdictionEngland Wales

SUMMARY

CLARIDGE'S HOTEL HOLDINGS LIMITED is an active private limited company with number 03669265. It was incorporated 25 years, 6 months ago, on 12 November 1998. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-25

Charge number: 036692650020

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036692650017

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036692650018

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036692650019

Charge creation date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 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: 03 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Jeremy David Cape

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

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

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

Officer name: Mr Nasir Pasha

Appointment 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: Michele Faissola

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

Termination date: 2021-02-25

Officer name: Liam Cunningham

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

Termination date: 2021-02-25

Officer name: Ziyad Clot

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

Officer name: Mr Marc Nathan Socker

Appointment date: 2021-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 26 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-26

Charge number: 036692650018

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 26 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036692650017

Charge creation date: 2020-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 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

Psc name: Mhg Senior Borrower Limited

Change date: 2019-08-01

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

Change date: 2019-08-01

New address: 27 Knightsbridge London SW1X 7LY

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

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Michele Faissola

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

Appointment date: 2018-12-01

Officer name: Ziyad Clot

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036692650016

Charge creation date: 2017-12-11

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-07

Capital : 150,000.00 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type full

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

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

New address: 10 Norwich Street London EC4A 1BD

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

Documents

View document PDF

Appoint person director company with name date

Date: 23 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 secretary company with name termination date

Date: 23 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

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Walker

Termination date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Dec 2015

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2015

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

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

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

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

Change date: 2015-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036692650015

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036692650014

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: 08 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mr Liam Cunningham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 036692650014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 036692650015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 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

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Old address: 30 Old Burlington Street London W1S 3AR

Change date: 2013-10-01

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

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

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address

Date: 24 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: 24 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 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

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

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

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Move registers to registered office company

Date: 08 Dec 2010

Category: Address

Type: AD04

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

Change date: 2010-10-23

Officer name: Miss Lisa Eleonora Seelinger

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Move registers to sail company

Date: 10 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

C&F DRIVER LTD

67 BRUCE AVENUE,KILMARNOCK,KA2 9HN

Number:SC605767
Status:ACTIVE
Category:Private Limited Company

IPSUM BUILDING SERVICES LIMITED

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:10127262
Status:ACTIVE
Category:Private Limited Company

JRM CARPENTRY WORK LIMITED

19 QUAKER LANE,WALTHAM ABBEY,EN9 1FB

Number:06741357
Status:ACTIVE
Category:Private Limited Company

LANYAP LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:08296919
Status:ACTIVE
Category:Private Limited Company

LAYTONS SOLICITORS LIMITED

2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP

Number:01401075
Status:ACTIVE
Category:Private Limited Company

SEATING & BAR SOLUTIONS LTD

2 PEEL COTTAGE,BLACKPOOL,FY4 5LL

Number:11707766
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