THE CONNAUGHT HOTEL (52242) LIMITED - LONDON


Company Profile Company Filings

Overview

THE CONNAUGHT HOTEL (52242) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
THE CONNAUGHT HOTEL (52242) LIMITED was incorporated 127 years ago on 24/04/1897 and has the registered number: 00052242. The accounts status is DORMANT.

THE CONNAUGHT HOTEL (52242) LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

MAYBOURNE HOTEL GROUP
41-43 BROOK STREET
LONDON
W1K 4HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

MAYBOURNE HOTEL GROUP
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FADY BAKHOS Dec 1971 French Director 2016-02-29 CURRENT
MR LIAM CUNNINGHAM Apr 1958 Irish Director 2015-06-04 CURRENT
MS SARA LOUISE EDWARDS Oct 1964 British Secretary 2006-07-24 UNTIL 2007-02-08 RESIGNED
MR MARK NICHOLAS HENNEBRY Mar 1966 Irish Director 2005-08-30 UNTIL 2011-11-29 RESIGNED
MS CAROLE WALKER Dec 1966 British Director 2011-12-02 UNTIL 2016-02-29 RESIGNED
MS GERALDINE MARIA MARTINA MCKENNA Aug 1955 Irish Director 2005-04-05 UNTIL 2006-03-24 RESIGNED
MR MARTIN BALFOUR RADCLIFFE Aug 1933 British Director RESIGNED
LT COLONEL MARTIN MICHAEL CHARLES LORD CHARTERIS Sep 1913 British Director RESIGNED
GERALDINE MCKENNA Aug 1955 Irish Director 1999-12-30 UNTIL 2004-05-14 RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 1994-11-23 UNTIL 1999-12-30 RESIGNED
MR HARRY MORTON NEAL Nov 1931 British Director RESIGNED
SIR ANTHONY FAVILL TUKE Aug 1920 British Director RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Secretary 2004-05-06 UNTIL 2005-08-30 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Secretary 2007-02-08 UNTIL 2009-04-30 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 2005-08-30 UNTIL 2006-07-24 RESIGNED
MS CAROLE WALKER Dec 1966 British Secretary 2009-05-01 UNTIL 2016-02-29 RESIGNED
MR COLIN HURRELL British Secretary RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 1998-12-17 UNTIL 2004-05-14 RESIGNED
MR PAOLO ZAGO Sep 1932 Italian Director RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Director 2007-02-08 UNTIL 2009-04-30 RESIGNED
GILES RICHARD CARLESS SHEPARD Apr 1937 British Director 1994-04-20 UNTIL 1994-10-14 RESIGNED
MISS LISA ELEONORA SEELINGER Sep 1967 American Director 2008-03-13 UNTIL 2010-11-30 RESIGNED
MR PAUL REYNOLDS Sep 1961 British Director 2006-07-24 UNTIL 2008-03-14 RESIGNED
MR ALAN JAMES FORT Jul 1956 British Director 1996-10-11 UNTIL 1996-10-12 RESIGNED
PETER JOSEPH DONNELLY Mar 1964 Irish Director 2004-05-06 UNTIL 2005-03-23 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Director 2004-05-06 UNTIL 2005-08-30 RESIGNED
DAVID WESTON ALLEN Jan 1970 Irish Director 2004-07-29 UNTIL 2005-03-23 RESIGNED
MR STEPHEN JUDE ALDEN Jan 1960 Maltese Director 2006-07-24 UNTIL 2015-07-21 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Director 2006-07-24 UNTIL 2007-12-21 RESIGNED
ERNEST JOHN PRESTWICH ELLIOTT May 1931 British Director 1993-04-21 UNTIL 1996-12-31 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2003-04-08 UNTIL 2004-05-14 RESIGNED
TIMOTHY JOHN GATES Mar 1959 British Director 1999-09-30 UNTIL 2003-04-08 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2004-07-29 UNTIL 2006-08-31 RESIGNED
MR ALAN JAMES FORT Jul 1956 British Director 1996-12-31 UNTIL 1999-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Connaught Hotel Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B.P. & S. (1906) LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BURBERRY LIMITED LONDON Active FULL 13921 - Manufacture of soft furnishings
BEAUFORT CONSTRUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THE WORCESTER BUILDINGS COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
A GOODY REWARDED LTD LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
BURBERRY HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BURBERRY LONDON LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BURBERRY NEW YORK UNLIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BURBERRY (N0. 1) UNLIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
BURBERRY (NO.2) UNLIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BURBERRY SPAIN (UK) LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
BURBERRY HAYMARKET LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BURBERRY (NO. 7) UNLIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
BURBERRY (ESPANA) HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
BURBERRY FINANCE LIMITED LONDON Active FULL 64205 - Activities of financial services holding companies
BURBERRY (NO. 8) UNLIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BURBERRY NEW YORK 2005 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BROOK STREET TRUSTEE CO NUMBER 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BURBERRY JERSEY (NO.1) LIMITED ST HELIER Dissolved... FULL None Supplied
BURBERRY JERSEY (NO.2) LIMITED ST HELIER Dissolved... FULL None Supplied