LIVERPOOL SITE 11 HOTEL LIMITED

LIVERPOOL SITE 11 HOTEL LIMITED

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

    Company NameLIVERPOOL SITE 11 HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05496468
    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 LIVERPOOL SITE 11 HOTEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIVERPOOL SITE 11 HOTEL LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERPOOL SITE 11 HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FORTY FIVE LIMITEDJul 01, 2005Jul 01, 2005

    What are the latest accounts for LIVERPOOL SITE 11 HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIVERPOOL SITE 11 HOTEL LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for LIVERPOOL SITE 11 HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Director's details changed for Mr Alastair Insall on Feb 07, 2024

    2 pagesCH01

    Appointment of Mr Matthew David Buller Smith as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Andrew Thomas Taylor as a director on Oct 20, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alastair Insall as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Thomas Taylor as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew Joseph Conway as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ms Stephanie Frances Ball as a director on Dec 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Carolyn Jean Down as a secretary on May 23, 2022

    2 pagesAP03

    Termination of appointment of Fiona Clare Boyce as a secretary on May 16, 2022

    1 pagesTM02

    Termination of appointment of Christopher James Jukes as a director on May 16, 2022

    1 pagesTM01

    Appointment of Miss Fiona Clare Boyce as a director on May 16, 2022

    2 pagesAP01

    Appointment of Mr Andrew Norman Sharpe as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Anna Clare Bond as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Miss Fiona Clare Boyce as a secretary on Sep 07, 2021

    2 pagesAP03

    Termination of appointment of Derek John Lewis as a secretary on Sep 06, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of LIVERPOOL SITE 11 HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWN, Carolyn Jean
    70 Grosvenor Street
    London
    W1K 3JP
    Secretary
    70 Grosvenor Street
    London
    W1K 3JP
    296104770001
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish276248200001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish294315460001
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish290305700001
    INSALL, Alastair
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish278478680002
    SHARPE, Andrew Norman
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish287403040001
    SMITH, Matthew David Buller
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish273221770001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    287534030001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194400001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARMSTRONG, Simon Duncan
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish164183820001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BOND, Anna Clare
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish205477240005
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish191896220002
    IRVINE, John Edward
    5 Cumin Place
    EH9 2JX Edinburgh
    Director
    5 Cumin Place
    EH9 2JX Edinburgh
    ScotlandBritish30846210002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish186481960002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritish277994520001
    MANDER, Richard Charles
    3 Rommany Road
    SE27 9PY London
    Director
    3 Rommany Road
    SE27 9PY London
    United KingdomBritish55797010002
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    POWELL, Richard Ian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish185471140002
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrian156709930002
    TAYLOR, Andrew Thomas
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish271794320001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritish104440260001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    YALDRON, David John
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish174078510002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of LIVERPOOL SITE 11 HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number625561
    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