CONNAUGHT F & B LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusDISSOLVED
Company No.06456183
CategoryPrivate Limited Company
Incorporated18 Dec 2007
Age16 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 28 days

SUMMARY

CONNAUGHT F & B LIMITED is an dissolved private limited company with number 06456183. It was incorporated 16 years, 4 months, 30 days ago, on 18 December 2007 and it was dissolved 3 years, 6 months, 28 days ago, on 20 October 2020. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064561830008

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

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

Psc name: The Connaught Hotel 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

Change date: 2019-08-01

New address: 27 Knightsbridge London SW1X 7LY

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

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

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 creation date: 2017-12-11

Charge number: 064561830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064561830007

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 28 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

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

Termination director company with name termination date

Date: 16 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

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Carole Walker

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

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Dec 2015

Category: Address

Type: AD02

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

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

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Dec 2015

Category: Address

Type: AD03

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

Change date: 2015-11-11

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

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064561830006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 27 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-27

Charge number: 064561830007

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: 04 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 number: 064561830006

Charge creation date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

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: 08 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

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 1 Vine Street Mayfair London W1J 0AH England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: 30 Old Burlington Street London W1S 3AR

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 1

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 2

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 3

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 4

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type full

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: 13 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

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

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type full

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

Move registers to sail company

Date: 23 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 23 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

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

Legacy

Date: 12 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Move registers to registered office company

Date: 10 Jan 2011

Category: Address

Type: AD04

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

Change date: 2010-10-23

Officer name: Miss Lisa Eleonora Seelinger

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alden

Change date: 2009-12-18

Documents

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Miss Lisa Eleonora Seelinger

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-18

Officer name: Ms Carole Walker

Documents

View document PDF

Legacy

Date: 10 Aug 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 cardle 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

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lisa eleonora seelinger

Documents

View document PDF

Incorporation company

Date: 18 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASWANLEY FARMS LP

MAINS OF ASWANLEY,HUNTLY,

Number:SL007692
Status:ACTIVE
Category:Limited Partnership

CHWS PROJECTS LTD

THE HIVE,WESTON-SUPER-MARE,BS24 8EE

Number:10681584
Status:ACTIVE
Category:Private Limited Company

LANGDON ENTERPRISES LIMITED

LANGDON FARM,KILGETTY,SA68 0NJ

Number:04215094
Status:ACTIVE
Category:Private Limited Company

MAUDES INVESTMENTS LTD.

BEECH DALE,SUNBURY ON THAMES,TW16 6DL

Number:00453319
Status:ACTIVE
Category:Private Limited Company

PANGAEA MANAGEMENT LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:06678796
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT AESTHETIC CLINICS LIMITED

270 BATH STREET,GLASGOW,G2 4JR

Number:SC438709
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