CAPITAL HILL HOTELS GROUP LONDON LIMITED

CAPITAL HILL HOTELS GROUP LONDON LIMITED

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

    Company NameCAPITAL HILL HOTELS GROUP LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CAPITAL HILL HOTELS GROUP LONDON LIMITED located?

    Registered Office Address
    Holiday Inn London Heathrow M4 J4
    Sipson Road
    UB7 0JU West Drayton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGANS HOTEL GROUP LONDON LIMITEDNov 25, 2005Nov 25, 2005
    IAN SCHRAGER LONDON LIMITEDMar 26, 1998Mar 26, 1998
    BASKETDRIFT LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Registration of charge 034626750013, created on Jul 25, 2024

    30 pagesMR01

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 14, 2023 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021

    2 pagesCH01

    Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Holiday Inn London Heathrow M4 J4 Sipson Road Sipson West Drayton UB7 0JU

    1 pagesAD02

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU

    1 pagesAD04

    Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on Apr 12, 2021

    1 pagesAD01

    Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on Apr 12, 2021

    1 pagesAD01

    Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Director's details changed for Mr Simon Michael Teasdale on Mar 24, 2021

    2 pagesCH01

    Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on Mar 29, 2021

    1 pagesAD01

    Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on Mar 25, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of David Mark Andrew Beveridge as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mr Eleftherios Kassianos as a director on Jun 19, 2020

    2 pagesAP01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASSIANOS, Eleftherios
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    CyprusCypriotChief Financial Officer271228160001
    TEASDALE, Simon Michael
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    Director
    Sipson Road
    UB7 0JU West Drayton
    Holiday Inn London Heathrow M4 J4
    England
    United KingdomBritishDirector284025590001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    ANGLISS, Katerina
    20 Thayer Street
    W1M 6DD London
    Secretary
    20 Thayer Street
    W1M 6DD London
    British53783450001
    NICHOLSON, Patricia Anne Mary
    30 Fitzwarren Gardens
    N19 3TP London
    Secretary
    30 Fitzwarren Gardens
    N19 3TP London
    British96969630001
    OVERINGTON, Michael
    235 West 46th Street Suite No.343
    New York 10036
    Usa
    Secretary
    235 West 46th Street Suite No.343
    New York 10036
    Usa
    Us American57506260001
    WHITE, Teresa Catherine
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Secretary
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Irish65724350010
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    Secretary
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    85661710002
    AL-THANI, Jassim Bin Hamad Bin Jassim, Sheikh
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    QatarQatariCompany Director180139050001
    ANDERSON, Randolph John
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    Director
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    United KingdomBritishCompany Director65745670002
    ANDERSON, Randolph John
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    Director
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    United KingdomBritishCompany Director65745670002
    BAKHOS, Fady
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    QatarLebaneseLawyer180138630001
    BEVERIDGE, David Mark Andrew
    Queen Street
    EC4R 1AG London
    10
    England
    Director
    Queen Street
    EC4R 1AG London
    10
    England
    United KingdomBritishCompany Director254867890002
    BLOOM, Robert Samuel
    2118 W. Melrose Street 60618
    Chicago
    Illinois
    Usa
    Director
    2118 W. Melrose Street 60618
    Chicago
    Illinois
    Usa
    U S AmericanReal Estate Private Equity122887130001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COOPER, Karin
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomGermanArchitect160218520001
    EL GUZIRI, Zaki
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    QatarEgyptianCompany Director180138710001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritishCompany Director112192210001
    GROSS, Michael Jonathan
    Tenth Avenue
    10018 New York
    475
    Usa
    Director
    Tenth Avenue
    10018 New York
    475
    Usa
    UsaUnited StatesNone159837360001
    HAMAMOTO, David T
    1010 Fifth Avenue Apt 11c
    New York 10028
    New York Usa
    Director
    1010 Fifth Avenue Apt 11c
    New York 10028
    New York Usa
    AmericanReal Estate Investment Banker57990100001
    KALDANE, Fakirahmed Gulammohiddin
    Al Wajbah
    4044
    Doha
    Qatar
    Director
    Al Wajbah
    4044
    Doha
    Qatar
    QatarQatariNone165349410001
    KLEISNER, Frederick John
    4490 Rockaway Beach Road, N.E.,
    Bainbridge Island
    Washington 98110
    United States
    Director
    4490 Rockaway Beach Road, N.E.,
    Bainbridge Island
    Washington 98110
    United States
    United StatesHotelier125445260001
    LEONARD, Justin Lawrence
    900 North Michigan Avenue
    Suite 1900
    Chicago
    Illinois 60611
    United States
    Director
    900 North Michigan Avenue
    Suite 1900
    Chicago
    Illinois 60611
    United States
    UsaUnited StatesReal Estate Professional152836020001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United StatesBanker112396050001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritishReal Estate Manager99637030001
    QUICKSILVER, Jeffrey Scott
    189 E Lake Shore Drive
    Unit 11e
    FOREIGN Chicago
    Illinois 60611
    Usa
    Director
    189 E Lake Shore Drive
    Unit 11e
    FOREIGN Chicago
    Illinois 60611
    Usa
    AmericanReal Estate Private Equity120214360001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCHEETZ, W Edward
    218 Clapboard Ridge Road
    06831 Greenwich
    Ct 06878 Connecticut
    Usa
    Director
    218 Clapboard Ridge Road
    06831 Greenwich
    Ct 06878 Connecticut
    Usa
    Us CitizenChief Executive Officer108067850001
    SCHRAGER, Ian
    15 West 81st Street
    New York 10024
    New York Usa
    Director
    15 West 81st Street
    New York 10024
    New York Usa
    AmericanHotelier54311430001
    SMAIL, David Winston
    155 W. 21st St Apt 15b
    New York
    10011
    Usa
    Director
    155 W. 21st St Apt 15b
    New York
    10011
    Usa
    AmericanAttorney123698200001

    Who are the persons with significant control of CAPITAL HILL HOTELS GROUP LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Hill Hotels Group Europe Limited
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    Apr 06, 2016
    Sipson Road
    UB7 0HP West Drayton
    Holiday Inn London Heathrow M4 J4
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number03203996
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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