CAPITAL HILL HOTELS GROUP LONDON LIMITED
Overview
Company Name | CAPITAL HILL HOTELS GROUP LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03462675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Company Name | From | Until |
---|---|---|
MORGANS HOTEL GROUP LONDON LIMITED | Nov 25, 2005 | Nov 25, 2005 |
IAN SCHRAGER LONDON LIMITED | Mar 26, 1998 | Mar 26, 1998 |
BASKETDRIFT LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Last Confirmation Statement Made Up To | May 14, 2026 |
---|---|
Next Confirmation Statement Due | May 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2025 |
Overdue | No |
What are the latest filings for CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Registration of charge 034626750013, created on Jul 25, 2024 | 30 pages | MR01 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on May 14, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Director's details changed for Mr Simon Michael Teasdale on Feb 01, 2021 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU | 1 pages | AD04 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Simon Michael Teasdale on Mar 24, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Change of details for Capital Hill Hotels Group Europe Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Termination of appointment of David Mark Andrew Beveridge as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Eleftherios Kassianos as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Who are the officers of CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KASSIANOS, Eleftherios | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | Cyprus | Cypriot | Chief Financial Officer | 271228160001 | ||||
TEASDALE, Simon Michael | Director | Sipson Road UB7 0JU West Drayton Holiday Inn London Heathrow M4 J4 England | United Kingdom | British | Director | 284025590001 | ||||
ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
ANGLISS, Katerina | Secretary | 20 Thayer Street W1M 6DD London | British | 53783450001 | ||||||
NICHOLSON, Patricia Anne Mary | Secretary | 30 Fitzwarren Gardens N19 3TP London | British | 96969630001 | ||||||
OVERINGTON, Michael | Secretary | 235 West 46th Street Suite No.343 New York 10036 Usa | Us American | 57506260001 | ||||||
WHITE, Teresa Catherine | Secretary | 28 Saint Marks Road Olde Hanwell W7 2PW London | Irish | 65724350010 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | C/O Paul Hastings 88 Wood Street EC2V 7AJ London | 85661710002 | |||||||
AL-THANI, Jassim Bin Hamad Bin Jassim, Sheikh | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Qatar | Qatari | Company Director | 180139050001 | ||||
ANDERSON, Randolph John | Director | Flat 5 Spanish Place Mansions 6 Spanish Place W1U 3HZ London | United Kingdom | British | Company Director | 65745670002 | ||||
ANDERSON, Randolph John | Director | Flat 5 Spanish Place Mansions 6 Spanish Place W1U 3HZ London | United Kingdom | British | Company Director | 65745670002 | ||||
BAKHOS, Fady | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Qatar | Lebanese | Lawyer | 180138630001 | ||||
BEVERIDGE, David Mark Andrew | Director | Queen Street EC4R 1AG London 10 England | United Kingdom | British | Company Director | 254867890002 | ||||
BLOOM, Robert Samuel | Director | 2118 W. Melrose Street 60618 Chicago Illinois Usa | U S American | Real Estate Private Equity | 122887130001 | |||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
COOPER, Karin | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | German | Architect | 160218520001 | ||||
EL GUZIRI, Zaki | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | Qatar | Egyptian | Company Director | 180138710001 | ||||
GLEEK, Julian | Director | 47 Gloucester Square W2 2TQ London | England | British | Company Director | 112192210001 | ||||
GROSS, Michael Jonathan | Director | Tenth Avenue 10018 New York 475 Usa | Usa | United States | None | 159837360001 | ||||
HAMAMOTO, David T | Director | 1010 Fifth Avenue Apt 11c New York 10028 New York Usa | American | Real Estate Investment Banker | 57990100001 | |||||
KALDANE, Fakirahmed Gulammohiddin | Director | Al Wajbah 4044 Doha Qatar | Qatar | Qatari | None | 165349410001 | ||||
KLEISNER, Frederick John | Director | 4490 Rockaway Beach Road, N.E., Bainbridge Island Washington 98110 United States | United States | Hotelier | 125445260001 | |||||
LEONARD, Justin Lawrence | Director | 900 North Michigan Avenue Suite 1900 Chicago Illinois 60611 United States | Usa | United States | Real Estate Professional | 152836020001 | ||||
MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | Banker | 112396050001 | |||||
PORTER, Barry | Director | 22 Dove Park WD3 5NY Chorleywood Hertfordshire | United Kingdom | British | Real Estate Manager | 99637030001 | ||||
QUICKSILVER, Jeffrey Scott | Director | 189 E Lake Shore Drive Unit 11e FOREIGN Chicago Illinois 60611 Usa | American | Real Estate Private Equity | 120214360001 | |||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SCHEETZ, W Edward | Director | 218 Clapboard Ridge Road 06831 Greenwich Ct 06878 Connecticut Usa | Us Citizen | Chief Executive Officer | 108067850001 | |||||
SCHRAGER, Ian | Director | 15 West 81st Street New York 10024 New York Usa | American | Hotelier | 54311430001 | |||||
SMAIL, David Winston | Director | 155 W. 21st St Apt 15b New York 10011 Usa | American | Attorney | 123698200001 |
Who are the persons with significant control of CAPITAL HILL HOTELS GROUP LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital Hill Hotels Group Europe Limited | Apr 06, 2016 | Sipson Road UB7 0HP West Drayton Holiday Inn London Heathrow M4 J4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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