THE RITZ-CARLTON HOTEL LIMITED

THE RITZ-CARLTON HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE RITZ-CARLTON HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02242500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RITZ-CARLTON HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE RITZ-CARLTON HOTEL LIMITED located?

    Registered Office Address
    4th Floor, 45 Monmouth Street
    WC2H 9DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RITZ-CARLTON HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLOYDIGIT LIMITEDApr 11, 1988Apr 11, 1988

    What are the latest accounts for THE RITZ-CARLTON HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE RITZ-CARLTON HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG

    1 pagesAD02

    Director's details changed for Mr Ben Di Benedetto on Feb 16, 2018

    2 pagesCH01

    Director's details changed for Ms Dani Murray on Feb 16, 2018

    2 pagesCH01

    Director's details changed for Mr Ben Di Benedetto on Feb 16, 2018

    2 pagesCH01

    Secretary's details changed for First Names Secretaries (Gb) Limited on Mar 25, 2019

    1 pagesCH04

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Appointment of First Names Secretaries (Gb) Limited as a secretary on Feb 16, 2018

    2 pagesAP04

    Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 4th Floor, 45 Monmouth Street London WC2H 9DG on Feb 19, 2018

    1 pagesAD01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Feb 16, 2018

    1 pagesTM02

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP

    1 pagesAD03

    Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP

    1 pagesAD02

    Director's details changed for Dani Murray on Jan 20, 2017

    2 pagesCH01

    Director's details changed for Mr Ben Di Benedetto on Jan 20, 2017

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017

    1 pagesCH04

    Termination of appointment of Maurice Alexander Kalsbeek as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of THE RITZ-CARLTON HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IQ EQ SECRETARIES (UK) LIMITED
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Secretary
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Identification TypeEuropean Economic Area
    Registration Number09252280
    218147570017
    DI BENEDETTO, Ben
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Director
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    United KingdomBritish201050780003
    MURRAY, Dani
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    Director
    Monmouth Street
    WC2H 9DG London
    4th Floor, 45
    England
    United KingdomBritish158077610001
    CHAMBERS, Rufus Adair
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    Secretary
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    British18072580001
    HOLDAWAY, Jeffrey Alan
    1769 Brookside Lane
    22182 Vienna
    Virginia
    Usa
    Secretary
    1769 Brookside Lane
    22182 Vienna
    Virginia
    Usa
    American49672380001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    INTERTRUST (UK) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish179297460002
    BRAAK, Cynthia Anne
    11 Clabon Mews
    SW1X 0EG London
    Director
    11 Clabon Mews
    SW1X 0EG London
    American127103740002
    COOPER, Simon
    27 Reynolds Street
    Oakville
    Ontario L6j 3j7
    Canada
    Director
    27 Reynolds Street
    Oakville
    Ontario L6j 3j7
    Canada
    Canadian76358380001
    COUGHTRIE, John Alan
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    17 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish195706280001
    DAVIES, Henry Heavener
    Flat 1
    1 Saint James Street
    SW1A 1EF London
    Director
    Flat 1
    1 Saint James Street
    SW1A 1EF London
    American79078330001
    ELTON, David Roger
    Lane End Farm House
    Longwood
    SO21 1JU Winchester
    Hampshire
    Director
    Lane End Farm House
    Longwood
    SO21 1JU Winchester
    Hampshire
    United KingdomBritish76591060002
    FEREBEE JR, John Spencer
    14090 Hopewell Road
    FOREIGN Alpharetta
    Georgia 30004
    Usa
    Director
    14090 Hopewell Road
    FOREIGN Alpharetta
    Georgia 30004
    Usa
    American65820450001
    GIESBERT, Jurgen Hermann
    48 Boscobel Place
    SW1W 9PE London
    Director
    48 Boscobel Place
    SW1W 9PE London
    German123296410001
    HEALY, John
    65 Chipstead Street
    SW6 3SR London
    Director
    65 Chipstead Street
    SW6 3SR London
    American108365520001
    JOHNSON, William Bailey
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    Director
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    American18072590001
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutch199209280001
    KIMBALL, Kevin Michael
    12508 Shoemaker Way
    20878 Darneston
    Maryland
    Usa
    Director
    12508 Shoemaker Way
    20878 Darneston
    Maryland
    Usa
    American54997000001
    OBERG, Kathleen Kelly
    23 Platts Lane
    NW3 7NP London
    Director
    23 Platts Lane
    NW3 7NP London
    American123171560001
    PRICE, Bridgett Regina
    Albemarle Street
    W1S 4HQ London
    7
    Director
    Albemarle Street
    W1S 4HQ London
    7
    United KingdomAmerican149832660001
    REHMANN, Kenneth
    800 Autry Landing Circle
    FOREIGN Alpharetta
    30022 Georgia
    U S A
    Director
    800 Autry Landing Circle
    FOREIGN Alpharetta
    30022 Georgia
    U S A
    American76576330001
    SCHULZE, Horst Hermann
    6025 Winterthur Dr
    FOREIGN Atlanta 30328
    Georgia
    Usa
    Director
    6025 Winterthur Dr
    FOREIGN Atlanta 30328
    Georgia
    Usa
    German65820510001
    SIMMONS, Paul Adrian
    7 Albemarle Street
    London
    W1S 4HQ
    Director
    7 Albemarle Street
    London
    W1S 4HQ
    EnglandBritish115950290001
    STEPHENS, John Richard
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    Director
    3414 Peachtree Road
    Suite 300
    FOREIGN Atlanta Georgia 30326
    Usa
    American18072600001
    WEISZ, Stephen Philip
    11016 Old Coach Road
    20854 Potomac
    Maryland
    Usa
    Director
    11016 Old Coach Road
    20854 Potomac
    Maryland
    Usa
    American49672430001

    Who are the persons with significant control of THE RITZ-CARLTON HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marriott International, Inc
    Rodney Building #104
    19810 Wilmington
    3411 Silverside Rd
    Delaware
    United States
    Apr 06, 2016
    Rodney Building #104
    19810 Wilmington
    3411 Silverside Rd
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Secretary Of State
    Registration Number2798413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE RITZ-CARLTON HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 31, 2007
    Delivered On Jun 02, 2007
    Outstanding
    Amount secured
    The principal sum of £58,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The balance of the account and all rights title and interest for the time being of the tenant in or to all present and future book debts represented thereby.
    Persons Entitled
    • Clerical Medical Managed Funds Limited
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    Rent security deposit deed
    Created On Jan 29, 1990
    Delivered On Feb 03, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 29.9/85
    Short particulars
    The deposit of sterling pounds 58000 together with all interest earned thereon & any further sums which the company pays from time to time pursuant to the rent security deposit deed.
    Persons Entitled
    • The Scottish Mutual Assurance Society
    Transactions
    • Feb 03, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0