SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED

SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02547272
    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 SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED?

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

    Where is SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED located?

    Registered Office Address
    Portland House
    Bressenden Place
    SW1E 5BH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMALL LUXURY HOTELS OF THE WORLD LIMITEDJan 21, 1991Jan 21, 1991
    RUGMARKET LIMITEDOct 10, 1990Oct 10, 1990

    What are the latest accounts for SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Cristian Zaefferer as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Jerome Arnaud Tourbier as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Gertrud Schneider as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Richard Thomas Widman as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Pauline Tew as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Paolo Morra as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Ankur Rara as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Samir Saab as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Anchalika Kijkanakorn as a director on May 01, 2016

    1 pagesTM01

    Termination of appointment of Patrick Whitehead Burke as a director on May 01, 2016

    1 pagesTM01

    Appointment of Mr Rafael Bejerano as a director on Feb 09, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 04/04/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 10, 2015 no member list

    12 pagesAR01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Panos Paleologos as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Ms Ankur Rara as a director on Feb 10, 2015

    2 pagesAP01

    Termination of appointment of Ankur Rara as a director on Feb 10, 2015

    1 pagesTM01

    Appointment of Ms Ankur Rara as a director on Feb 10, 2015

    2 pagesAP01

    Annual return made up to Oct 10, 2014 no member list

    12 pagesAR01

    Termination of appointment of Nawalage Joseph Nahinda Cooray as a director on Aug 01, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEJERANO, Rafael
    Bressenden Place
    SW1E 5BH London
    Portland House
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    EnglandBritish207441960001
    MUEHLE, Henrik
    c/o St Jame's Hotel & Club
    Park Place
    SW1A 1LS London
    7-8
    England
    Director
    c/o St Jame's Hotel & Club
    Park Place
    SW1A 1LS London
    7-8
    England
    EnglandGerman182150070001
    COLE, Christopher Andrew
    Luckham Park
    Colerne
    SN14 8AZ
    Wiltshire
    Secretary
    Luckham Park
    Colerne
    SN14 8AZ
    Wiltshire
    British38644200002
    KERR, Paul Jonathan
    Deblins Green
    The Village, Ewhurst
    GU6 7PB Cranleigh
    Surrey
    Secretary
    Deblins Green
    The Village, Ewhurst
    GU6 7PB Cranleigh
    Surrey
    British16685470005
    JORDAN COMPANY SECRETARIES LIMITED
    - 22
    Bedford Row
    WC1R 4JS London
    20
    United Kingdom
    Secretary
    - 22
    Bedford Row
    WC1R 4JS London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00865285
    97584300001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    BEGHIN, Jean Philippe
    The Windsor 103 Spring Street
    Melbourne Victoria
    3000 Australia
    Director
    The Windsor 103 Spring Street
    Melbourne Victoria
    3000 Australia
    Australian44944480001
    BRENNAN, Francis Martin
    Park Hotel Kenmare
    Kenmare
    Kerry
    Ireland
    Director
    Park Hotel Kenmare
    Kenmare
    Kerry
    Ireland
    Irish42401060001
    BURKE, Patrick Whitehead
    Le Mont De La Pulente
    JE3 8HE St Brelade
    The Atlantic Hotel
    Channel Islands
    Jersey
    Director
    Le Mont De La Pulente
    JE3 8HE St Brelade
    The Atlantic Hotel
    Channel Islands
    Jersey
    Channel IslandsBritish171729020001
    BURKE, Patrick Whitehead
    Chanson De La Mer
    La Route De Letacq, St. Ouen
    JE3 2FB Jersey
    Channel Islands
    Director
    Chanson De La Mer
    La Route De Letacq, St. Ouen
    JE3 2FB Jersey
    Channel Islands
    Channel IslandsBritish171729020001
    BYRNE, Andrew
    3 Lavington Stables
    Vandyke Close Putney Heath Lane
    SW15 3JH London
    Director
    3 Lavington Stables
    Vandyke Close Putney Heath Lane
    SW15 3JH London
    British45468800001
    COLE, Christopher Andrew
    Luckham Park
    Colerne
    SN14 8AZ
    Wiltshire
    Director
    Luckham Park
    Colerne
    SN14 8AZ
    Wiltshire
    British38644200002
    COORAY, Nawalage Joseph Nahinda
    Lake Gardens
    Rajagiriya
    233/12
    Sri Lanka
    Director
    Lake Gardens
    Rajagiriya
    233/12
    Sri Lanka
    Sri LankaSri Lankan132239100001
    COPE, John Joseph
    1075 California Street
    San Francisco
    California 94108
    Usa
    Director
    1075 California Street
    San Francisco
    California 94108
    Usa
    UsaUs Citizen21693670001
    CRAWFORD, Henry
    1 Ulster Street
    2021 Paddington
    New South Wales
    Australia
    Director
    1 Ulster Street
    2021 Paddington
    New South Wales
    Australia
    Australian47036830001
    DICKER, Thomas
    20 Launceston Place
    W8 5RL London
    Director
    20 Launceston Place
    W8 5RL London
    German70155230001
    ELLIS, Christopher Grant
    14 Ferntree Drive Wakari
    Dunedin Otago
    FOREIGN New Zealand
    Director
    14 Ferntree Drive Wakari
    Dunedin Otago
    FOREIGN New Zealand
    New Zealander45316150001
    ERNI, Fritz
    Meggenhornstrasse 19
    Meggen
    6045
    Switzerland
    Director
    Meggenhornstrasse 19
    Meggen
    6045
    Switzerland
    SwitzerlandSwiss-Canadian113551460001
    FAIRLEY, Andrew Edwin John
    224 Kooyong Road
    Toorak
    3151 Victoria
    Australia
    Director
    224 Kooyong Road
    Toorak
    3151 Victoria
    Australia
    Australian91828780002
    GARCIA, Felix
    Plaza De Las Cortez 10
    FOREIGN Madrid
    28014
    Spain
    Director
    Plaza De Las Cortez 10
    FOREIGN Madrid
    28014
    Spain
    SpainSpanish113551380001
    GEBBIE, Morton Ross
    Okiato Lodge
    Russell
    FOREIGN New Zealand
    Director
    Okiato Lodge
    Russell
    FOREIGN New Zealand
    New Zealander45006720001
    GILBERT, Irondelle
    Hotel Imperial Garoupe
    770 Chenin De Garoupe
    Le Cap D'Antibes 06600 France
    Director
    Hotel Imperial Garoupe
    770 Chenin De Garoupe
    Le Cap D'Antibes 06600 France
    French59008110001
    GORING, Jeremy Christopher Richard
    13 Loxley Road
    Wandsworth
    SW18 3LL London
    Director
    13 Loxley Road
    Wandsworth
    SW18 3LL London
    United KingdomBritish66519750005
    GROSS, Carl Friedrich Otto
    Am Huegel 22
    D-66123 Saarbrucken
    Germany
    Director
    Am Huegel 22
    D-66123 Saarbrucken
    Germany
    German76697460001
    HOLMES, Terence Roy
    113 Salcott Road
    Battersea
    SW11 6DE London
    Director
    113 Salcott Road
    Battersea
    SW11 6DE London
    British48237880004
    HUMES, Kenneth B
    The Peaks At Telluride
    136 Country Club Drive Telluride
    Colorado 81435
    Usa
    Director
    The Peaks At Telluride
    136 Country Club Drive Telluride
    Colorado 81435
    Usa
    American39805130002
    ISUN, Rafael
    Avinguda De Roma 130 At 2a
    Barcelona
    08015
    Spain
    Director
    Avinguda De Roma 130 At 2a
    Barcelona
    08015
    Spain
    Spanish91158680001
    JENKINS, Philip Moore
    Blanket Bay
    Glenorchy
    New Zealand
    Director
    Blanket Bay
    Glenorchy
    New Zealand
    New ZealandNew Zealand British67301920001
    JENKINS, Philip Poore
    Wharekauhau Western Lake Road
    Palliser Bay
    Featherston New Zealand
    Director
    Wharekauhau Western Lake Road
    Palliser Bay
    Featherston New Zealand
    British/New Zealander59008250001
    KALACH, Jose
    Paseo De La Reforma 465
    Col Cuauhtemoc 06500
    Mexico
    Director
    Paseo De La Reforma 465
    Col Cuauhtemoc 06500
    Mexico
    Mexican39658330001
    KERR, Paul Jonathan
    30 Dabernon Drive
    Stoke Dabernon
    KT11 3JD Cobham
    Surrey
    Director
    30 Dabernon Drive
    Stoke Dabernon
    KT11 3JD Cobham
    Surrey
    British16685470001
    KIJKANAKORN, Anchalika
    Lardprao Soi 95
    Wangthonglang
    Bangkok
    3
    10310
    Thailand
    Director
    Lardprao Soi 95
    Wangthonglang
    Bangkok
    3
    10310
    Thailand
    ThailandThai132239190001
    LANDRY, Michael Gerard
    211 South Gordon Road
    33301 Fort Lauderdale
    Florida
    Director
    211 South Gordon Road
    33301 Fort Lauderdale
    Florida
    UsaCanadian99616200001
    MILLS, Brian Dudley Beynon
    Fairways
    Fielden Road
    TN6 1TS Crowborough
    East Sussex
    Director
    Fairways
    Fielden Road
    TN6 1TS Crowborough
    East Sussex
    British36502780001
    MORRA, Paolo
    c/o Hotel Centurian Palace
    Dorsoduro
    30123 Venezia
    173
    Italy
    Director
    c/o Hotel Centurian Palace
    Dorsoduro
    30123 Venezia
    173
    Italy
    ItalyItalian182149880001

    Does SMALL LUXURY HOTELS OF THE WORLD GUARANTEECO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 01, 1999
    Delivered On Jun 08, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Apr 03, 2014All of the property or undertaking has been released from the charge (MR05)
    Rent memorandum under seal
    Created On Dec 17, 1991
    Delivered On Jan 07, 1992
    Outstanding
    Amount secured
    £11,309.37
    Short particulars
    £11,309.37 and such further sums as may be required to ensure that the total sum or sums standing to the credit of such account is at all times equal to 50% of the yearly rent and the value added tax thereon reserved by the lease of unit 17 (postal unit 24) the blades deodar road putney london SW15.
    Persons Entitled
    • Zurich Developments Limited
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Apr 03, 2014All of the property or undertaking has been released from the charge (MR05)

    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