Company number 00029022
Status Active
Incorporation Date 28 May 1889
Company Type Private Limited Company
Address MAYBOURNE HOTEL GROUP, 41-43 BROOK STREET, MAYFAIR, LONDON, W1K 4HJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ. The most likely internet sites of CLARIDGE'S HOTEL LIMITED are www.claridgeshotel.co.uk, and www.claridge-s-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and four months. Claridge S Hotel Limited is a Private Limited Company.
The company registration number is 00029022. Claridge S Hotel Limited has been working since 28 May 1889.
The present status of the company is Active. The registered address of Claridge S Hotel Limited is Maybourne Hotel Group 41 43 Brook Street Mayfair London W1k 4hj. . BAKHOS, Fady is a Director of the company. CUNNINGHAM, Liam is a Director of the company. Secretary BEGG, Peter Francis Cargill has been resigned. Secretary DOWD, Thomas Patrick has been resigned. Secretary EDWARDS, Sara Louise has been resigned. Secretary FORT, Alan James has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary GIBBONS, Clive Anthony has been resigned. Secretary LEIGH, William Rowland Llewellyn has been resigned. Secretary RADCLIFFE, Martin Balfour has been resigned. Secretary WALKER, Carole has been resigned. Director ALDEN, Stephen Jude has been resigned. Director ALLEN, David Weston has been resigned. Director BARRACK JR, Thomas Joseph has been resigned. Director BERNSTEIN, Alexander has been resigned. Director CERIALE, John Victor has been resigned. Director CHRISTIE, George, Sir has been resigned. Director DONNELLY, Peter Joseph has been resigned. Director DOWD, Thomas Patrick has been resigned. Director EDWARDS, Sara Louise has been resigned. Director FERGUSSON, Ewen Alastair John, Sir has been resigned. Director FERGUSSON, Ewen Alastair John, Sir has been resigned. Director FORT, Alan James has been resigned. Director FORTE, Rocco Giovanni, The Hon Sir has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director GIBBONS, Clive Anthony has been resigned. Director GRAY, Jonathan David has been resigned. Director HENNEBRY, Mark Nicholas has been resigned. Director KEMP-WELCH, John, Sir has been resigned. Director KUKRAL, John Zavertnik has been resigned. Director LEIGH, William Rowland Llewellyn has been resigned. Director LEIGH PEMBERTON, Jeremy has been resigned. Director LORD BERNSTEIN OF CRAIGWEIL, Alexander has been resigned. Director MAIN, Donald Alexander has been resigned. Director MCKENNA, Geraldine Maria Martina has been resigned. Director NEAL, Harry Morton has been resigned. Director PAJARES, Ramon has been resigned. Director PRICE, Carol Swanson has been resigned. Director RADCLIFFE, Martin Balfour has been resigned. Director REYNOLDS, Paul has been resigned. Director RICHARDSON, Michael John De Rougement, Sir has been resigned. Director ROBINSON, Gerrard Jude, Sir has been resigned. Director SEELINGER, Lisa Eleonora has been resigned. Director SHEPARD, Giles Richard Carless has been resigned. Director TENNANT, Anthony John, Sir has been resigned. Director THURSO, John Archibald, The Right Honourable Viscount has been resigned. Director TUKE, Anthony Favill, Sir has been resigned. Director WALKER, Carole has been resigned. Director WRIGHT, John Oliver, Sir has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
FORT, Alan James
Resigned: 30 September 1999
Appointed Date: 14 November 1995
69 years old
Director
PAJARES, Ramon
Resigned: 31 December 1999
Appointed Date: 08 November 1994
90 years old
Director
REYNOLDS, Paul
Resigned: 14 March 2008
Appointed Date: 24 July 2006
64 years old
Director
WALKER, Carole
Resigned: 29 February 2016
Appointed Date: 02 December 2011
58 years old
Persons With Significant Control
Claridge's Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLARIDGE'S HOTEL LIMITED Events
27 October 2015
Charge code 0002 9022 0022
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Qib (UK) PLC (the Security Agent)
Description: F/H property k/a claridge's hotel 45-47 brook street london…
23 January 2015
Charge code 0002 9022 0021
Delivered: 30 January 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)
Description: Contains fixed charge…
23 January 2015
Charge code 0002 9022 0020
Delivered: 30 January 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)
Description: Claridge's hotel brook street london t/no NGL633367.
28 December 2012
Debenture
Delivered: 8 January 2013
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Legal charge
Delivered: 8 January 2013
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited
Description: Claridge's hotel, brook street, london t/no NGL633367.
1 April 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied
on 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited
Description: For details of properties charged, please refer to form…
30 May 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied
on 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)
Description: Land being claridges hotel 45-47 brook street london t/no…
30 May 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied
on 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trustee”)
Description: The land being claridges hotel 45-47 brook street london…
23 September 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied
on 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: The land being claridge's hotel 45-47 brook street london…
14 May 2004
Debenture
Delivered: 3 June 2004
Status: Satisfied
on 11 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Trustee for the Secured Parties (Thesecurity Trustee)
Description: The f/h land being claridges hotel 45-47 brook street…
31 December 1998
Supplemental mortgage between the company (formerly known as the savoy hotel limited and bankers trust company
Delivered: 14 January 1999
Status: Satisfied
on 5 August 2004
Persons entitled: Bankers Trust Company
Description: All buildings, erections fixed plant, machinery and…
17 August 1998
Composite guarantee and debenture
Delivered: 22 August 1998
Status: Satisfied
on 5 August 2004
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…
11 March 1983
Supplemental trust deed
Delivered: 28 March 1983
Status: Satisfied
on 13 September 2003
Persons entitled: The Law Debenture Corporation PLC
Description: F/Hold the savoy hotel, strand, london WC2 also various…
28 January 1980
Supplemental trust deed
Delivered: 30 January 1980
Status: Satisfied
on 13 September 2003
Persons entitled: The Law Debenture Corporation Limited
Description: Part of the east block of the savoy hotel being…
1 April 1976
Trust deed
Delivered: 12 April 1976
Status: Satisfied
on 13 September 2003
Persons entitled: The Law Debenture Corporation LTD
Description: Premises at 23A to 25 oxendon street 31 to 35 panton street…
27 October 1966
Series of debentures
Delivered: 27 October 1966
Status: Satisfied
on 13 September 2003
Persons entitled: The Law Debenture Corporation LTD.
21 March 1928
Deed of variation
Delivered: 11 April 1928
Status: Satisfied
on 13 September 2003
Persons entitled: The Scottish Widows Fund & Life Assurance Society
Description: All the estate right title and interest of the savoy hotel…
11 January 1923
Deed of additional security and variation of terms
Delivered: 31 January 1923
Status: Satisfied
on 13 September 2003
Persons entitled: The Scottish Widows Fund & Life Assurance Society
Description: All the estate right title & interest of the savoy hotel…
4 April 1916
Deed of variation
Delivered: 7 April 1916
Status: Satisfied
on 13 September 2003
Persons entitled: The Scottish Widows Fund & Life Assurance Society
Description: All the property etc charged by the principal trust deed.
24 March 1910
Charge by way of trust deed & debenture as collateral security hereto both (supplemental to trust deed dated respectively 13 may 1893 and 24 june 1903)
Delivered: 31 March 1910
Status: Satisfied
on 7 August 1998
Persons entitled: Law Debenture Corporation LTD
Description: All the property etc charged by the principal trust deed.
30 June 1906
Deed of covenant and charge
Delivered: 20 July 1906
Status: Satisfied
on 13 September 2003
Persons entitled: The Law Life Assurance Society
Description: Undertaking and all property and assets present and future…
24 June 1903
Two mortgages and charges by way of trust deeds respectively the 13 may 1893 and 24 june 1903
Delivered: 13 July 1903
Status: Satisfied
on 7 August 1998
Persons entitled: The Law Debenture Corporation LTD
Description: Piece of land st clement danes middlesex fronting the…