THE RITZ-CARLTON HOTEL LIMITED
Overview
| Company Name | THE RITZ-CARLTON HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02242500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE RITZ-CARLTON HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLOYDIGIT LIMITED | Apr 11, 1988 | Apr 11, 1988 |
What are the latest accounts for THE RITZ-CARLTON HOTEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for THE RITZ-CARLTON HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Ben Di Benedetto on Feb 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Dani Murray on Feb 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ben Di Benedetto on Feb 16, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for First Names Secretaries (Gb) Limited on Mar 25, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of First Names Secretaries (Gb) Limited as a secretary on Feb 16, 2018 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Intertrust (Uk) Limited as a secretary on Feb 16, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | 1 pages | AD02 | ||||||||||
Director's details changed for Dani Murray on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ben Di Benedetto on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Maurice Alexander Kalsbeek as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE RITZ-CARLTON HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IQ EQ SECRETARIES (UK) LIMITED | Secretary | Monmouth Street WC2H 9DG London 4th Floor, 45 England |
| 218147570017 | ||||||||||
| DI BENEDETTO, Ben | Director | Monmouth Street WC2H 9DG London 4th Floor, 45 England | United Kingdom | British | 201050780003 | |||||||||
| MURRAY, Dani | Director | Monmouth Street WC2H 9DG London 4th Floor, 45 England | United Kingdom | British | 158077610001 | |||||||||
| CHAMBERS, Rufus Adair | Secretary | 3414 Peachtree Road Suite 300 FOREIGN Atlanta Georgia 30326 Usa | British | 18072580001 | ||||||||||
| HOLDAWAY, Jeffrey Alan | Secretary | 1769 Brookside Lane 22182 Vienna Virginia Usa | American | 49672380001 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | British | 179297460002 | |||||||||
| BRAAK, Cynthia Anne | Director | 11 Clabon Mews SW1X 0EG London | American | 127103740002 | ||||||||||
| COOPER, Simon | Director | 27 Reynolds Street Oakville Ontario L6j 3j7 Canada | Canadian | 76358380001 | ||||||||||
| COUGHTRIE, John Alan | Director | 17 Pensford Avenue TW9 4HR Kew Surrey | England | British | 195706280001 | |||||||||
| DAVIES, Henry Heavener | Director | Flat 1 1 Saint James Street SW1A 1EF London | American | 79078330001 | ||||||||||
| ELTON, David Roger | Director | Lane End Farm House Longwood SO21 1JU Winchester Hampshire | United Kingdom | British | 76591060002 | |||||||||
| FEREBEE JR, John Spencer | Director | 14090 Hopewell Road FOREIGN Alpharetta Georgia 30004 Usa | American | 65820450001 | ||||||||||
| GIESBERT, Jurgen Hermann | Director | 48 Boscobel Place SW1W 9PE London | German | 123296410001 | ||||||||||
| HEALY, John | Director | 65 Chipstead Street SW6 3SR London | American | 108365520001 | ||||||||||
| JOHNSON, William Bailey | Director | 3414 Peachtree Road Suite 300 FOREIGN Atlanta Georgia 30326 Usa | American | 18072590001 | ||||||||||
| KALSBEEK, Maurice Alexander | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | Dutch | 199209280001 | |||||||||
| KIMBALL, Kevin Michael | Director | 12508 Shoemaker Way 20878 Darneston Maryland Usa | American | 54997000001 | ||||||||||
| OBERG, Kathleen Kelly | Director | 23 Platts Lane NW3 7NP London | American | 123171560001 | ||||||||||
| PRICE, Bridgett Regina | Director | Albemarle Street W1S 4HQ London 7 | United Kingdom | American | 149832660001 | |||||||||
| REHMANN, Kenneth | Director | 800 Autry Landing Circle FOREIGN Alpharetta 30022 Georgia U S A | American | 76576330001 | ||||||||||
| SCHULZE, Horst Hermann | Director | 6025 Winterthur Dr FOREIGN Atlanta 30328 Georgia Usa | German | 65820510001 | ||||||||||
| SIMMONS, Paul Adrian | Director | 7 Albemarle Street London W1S 4HQ | England | British | 115950290001 | |||||||||
| STEPHENS, John Richard | Director | 3414 Peachtree Road Suite 300 FOREIGN Atlanta Georgia 30326 Usa | American | 18072600001 | ||||||||||
| WEISZ, Stephen Philip | Director | 11016 Old Coach Road 20854 Potomac Maryland Usa | American | 49672430001 |
Who are the persons with significant control of THE RITZ-CARLTON HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marriott International, Inc | Apr 06, 2016 | Rodney Building #104 19810 Wilmington 3411 Silverside Rd Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE RITZ-CARLTON HOTEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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