Claridge's Hotel (42000) Limited LONDON


Claridge\'S Hotel (42000) Limited was officially closed on 2022-12-13. Claridge's Hotel (42000) was a private limited company that could have been found at 27 Knightsbridge, London, SW1X 7LY, UNITED KINGDOM. This company (formally started on 1894-09-20) was run by 3 directors.
Director Jeremy C. who was appointed on 25 February 2021.
Director Nasir P. who was appointed on 25 February 2021.
Director Marc S. who was appointed on 01 December 2018.

The company was classified as "non-trading company" (74990). According to the Companies House information, there was a name change on 1998-12-18 and their previous name was Claridge's Hotel. The last confirmation statement was filed on 2022-05-01 and last time the annual accounts were filed was on 31 December 2021. 2016-05-01 was the date of the latest annual return.

Claridge's Hotel (42000) Limited Address / Contact

Office Address 27 Knightsbridge
Town London
Post code SW1X 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00042000
Date of Incorporation Thu, 20th Sep 1894
Date of Dissolution Tue, 13th Dec 2022
Industry Non-trading company
End of financial Year 31st December
Company age 128 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th May 2023
Last confirmation statement dated Sun, 1st May 2022

Company staff

Jeremy C.

Position: Director

Appointed: 25 February 2021

Nasir P.

Position: Director

Appointed: 25 February 2021

Marc S.

Position: Director

Appointed: 01 December 2018

Mark V.

Position: Director

Appointed: 01 December 2018

Resigned: 25 February 2021

Fady B.

Position: Director

Appointed: 29 February 2016

Resigned: 01 December 2018

Liam C.

Position: Director

Appointed: 04 June 2015

Resigned: 25 February 2021

Carole W.

Position: Director

Appointed: 02 December 2011

Resigned: 29 February 2016

Carole W.

Position: Secretary

Appointed: 01 May 2009

Resigned: 29 February 2016

Lisa S.

Position: Director

Appointed: 13 March 2008

Resigned: 30 November 2010

Clive G.

Position: Secretary

Appointed: 08 February 2007

Resigned: 30 April 2009

Clive G.

Position: Director

Appointed: 08 February 2007

Resigned: 30 April 2009

Paul R.

Position: Director

Appointed: 24 July 2006

Resigned: 14 March 2008

Sara E.

Position: Director

Appointed: 24 July 2006

Resigned: 21 December 2007

Sara E.

Position: Secretary

Appointed: 24 July 2006

Resigned: 08 February 2007

Stephen A.

Position: Director

Appointed: 24 July 2006

Resigned: 21 July 2015

Malcolm F.

Position: Secretary

Appointed: 30 August 2005

Resigned: 24 July 2006

Mark H.

Position: Director

Appointed: 30 August 2005

Resigned: 29 November 2011

Geraldine M.

Position: Director

Appointed: 05 April 2005

Resigned: 24 March 2006

Malcolm F.

Position: Director

Appointed: 29 July 2004

Resigned: 31 August 2006

David A.

Position: Director

Appointed: 29 July 2004

Resigned: 23 March 2005

Thomas D.

Position: Secretary

Appointed: 06 May 2004

Resigned: 30 August 2005

Peter D.

Position: Director

Appointed: 06 May 2004

Resigned: 23 March 2005

Thomas D.

Position: Director

Appointed: 06 May 2004

Resigned: 30 August 2005

Malcolm F.

Position: Director

Appointed: 08 April 2003

Resigned: 14 May 2004

Geraldine M.

Position: Director

Appointed: 30 December 1999

Resigned: 14 May 2004

Timothy G.

Position: Director

Appointed: 30 September 1999

Resigned: 08 April 2003

Alan F.

Position: Director

Appointed: 31 December 1996

Resigned: 30 September 1999

Malcolm F.

Position: Secretary

Appointed: 11 October 1996

Resigned: 14 May 2004

Alan F.

Position: Director

Appointed: 11 October 1996

Resigned: 12 October 1996

William A.

Position: Director

Appointed: 10 January 1996

Resigned: 31 December 1996

David P.

Position: Director

Appointed: 10 January 1996

Resigned: 31 December 1996

Francois T.

Position: Director

Appointed: 05 May 1995

Resigned: 14 November 1997

John K.

Position: Director

Appointed: 24 January 1995

Resigned: 31 December 1996

Martin R.

Position: Director

Appointed: 24 January 1995

Resigned: 30 June 1997

Ramon P.

Position: Director

Appointed: 24 January 1995

Resigned: 30 December 1999

Martin R.

Position: Secretary

Appointed: 14 January 1995

Resigned: 31 December 1996

Peter H.

Position: Director

Appointed: 07 March 1994

Resigned: 24 January 1995

John J.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1996

Ronald J.

Position: Director

Appointed: 01 April 1992

Resigned: 05 May 1995

Carol P.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1996

Martin L.

Position: Director

Appointed: 01 April 1992

Resigned: 05 May 1995

Hugh W.

Position: Director

Appointed: 01 April 1992

Resigned: 01 April 1993

William L.

Position: Secretary

Appointed: 01 April 1992

Resigned: 14 January 1995

Gerald C.

Position: Director

Appointed: 01 April 1992

Resigned: 29 September 1992

Giles S.

Position: Director

Appointed: 01 April 1992

Resigned: 14 October 1994

People with significant control

Claridge's Hotel Limited

27 Knightsbridge, Mayfair, London, SW1X 7LY

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 00029022
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Claridge's Hotel December 18, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 25th, July 2022
Free Download (5 pages)

Company search