THE CONNAUGHT HOTEL (52242) LIMITED
LONDON CONNAUGHT HOTEL LIMITED(THE)

Hellopages » Greater London » Westminster » W1K 4HJ
Company number 00052242
Status Active
Incorporation Date 24 April 1897
Company Type Private Limited Company
Address MAYBOURNE HOTEL GROUP, 41-43 BROOK STREET, MAYFAIR, LONDON, ENGLAND, W1K 4HJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a dormant company 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; Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD. The most likely internet sites of THE CONNAUGHT HOTEL (52242) LIMITED are www.theconnaughthotel52242.co.uk, and www.the-connaught-hotel-52242.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and ten months. The Connaught Hotel 52242 Limited is a Private Limited Company. The company registration number is 00052242. The Connaught Hotel 52242 Limited has been working since 24 April 1897. The present status of the company is Active. The registered address of The Connaught Hotel 52242 Limited is Maybourne Hotel Group 41 43 Brook Street Mayfair London England W1k 4hj. . BAKHOS, Fady is a Director of the company. CUNNINGHAM, Liam is a Director of the company. Secretary DOWD, Thomas Patrick has been resigned. Secretary EDWARDS, Sara Louise 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 HURRELL, Colin has been resigned. Secretary WALKER, Carole has been resigned. Director ALDEN, Stephen Jude has been resigned. Director ALLEN, David Weston 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 ELLIOTT, Ernest John Prestwich has been resigned. Director FORT, Alan James has been resigned. Director FORT, Alan James has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director FRANCE, Malcolm Ronald has been resigned. Director GATES, Timothy John has been resigned. Director GIBBONS, Clive Anthony has been resigned. Director HENNEBRY, Mark Nicholas has been resigned. Director LORD CHARTERIS, Martin Michael Charles, Lt Colonel has been resigned. Director MCKENNA, Geraldine Maria Martina has been resigned. Director MCKENNA, Geraldine has been resigned. Director NEAL, Harry Morton has been resigned. Director PAJARES, Ramon has been resigned. Director RADCLIFFE, Martin Balfour has been resigned. Director REYNOLDS, Paul has been resigned. Director SEELINGER, Lisa Eleonora has been resigned. Director SHEPARD, Giles Richard Carless has been resigned. Director TUKE, Anthony Favill, Sir has been resigned. Director WALKER, Carole has been resigned. Director ZAGO, Paolo has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BAKHOS, Fady
Appointed Date: 29 February 2016
54 years old

Director
CUNNINGHAM, Liam
Appointed Date: 04 June 2015
67 years old

Resigned Directors

Secretary
DOWD, Thomas Patrick
Resigned: 30 August 2005
Appointed Date: 06 May 2004

Secretary
EDWARDS, Sara Louise
Resigned: 08 February 2007
Appointed Date: 24 July 2006

Secretary
FRANCE, Malcolm Ronald
Resigned: 24 July 2006
Appointed Date: 30 August 2005

Secretary
FRANCE, Malcolm Ronald
Resigned: 14 May 2004
Appointed Date: 17 December 1998

Secretary
GIBBONS, Clive Anthony
Resigned: 30 April 2009
Appointed Date: 08 February 2007

Secretary
HURRELL, Colin
Resigned: 17 December 1998

Secretary
WALKER, Carole
Resigned: 29 February 2016
Appointed Date: 01 May 2009

Director
ALDEN, Stephen Jude
Resigned: 21 July 2015
Appointed Date: 24 July 2006
66 years old

Director
ALLEN, David Weston
Resigned: 23 March 2005
Appointed Date: 29 July 2004
56 years old

Director
DONNELLY, Peter Joseph
Resigned: 23 March 2005
Appointed Date: 06 May 2004
61 years old

Director
DOWD, Thomas Patrick
Resigned: 30 August 2005
Appointed Date: 06 May 2004
61 years old

Director
EDWARDS, Sara Louise
Resigned: 21 December 2007
Appointed Date: 24 July 2006
61 years old

Director
ELLIOTT, Ernest John Prestwich
Resigned: 31 December 1996
Appointed Date: 21 April 1993
94 years old

Director
FORT, Alan James
Resigned: 30 September 1999
Appointed Date: 31 December 1996
69 years old

Director
FORT, Alan James
Resigned: 12 October 1996
Appointed Date: 11 October 1996
69 years old

Director
FRANCE, Malcolm Ronald
Resigned: 31 August 2006
Appointed Date: 29 July 2004
67 years old

Director
FRANCE, Malcolm Ronald
Resigned: 14 May 2004
Appointed Date: 08 April 2003
67 years old

Director
GATES, Timothy John
Resigned: 08 April 2003
Appointed Date: 30 September 1999
66 years old

Director
GIBBONS, Clive Anthony
Resigned: 30 April 2009
Appointed Date: 08 February 2007
65 years old

Director
HENNEBRY, Mark Nicholas
Resigned: 29 November 2011
Appointed Date: 30 August 2005
59 years old

Director
LORD CHARTERIS, Martin Michael Charles, Lt Colonel
Resigned: 31 December 1996
112 years old

Director
MCKENNA, Geraldine Maria Martina
Resigned: 24 March 2006
Appointed Date: 05 April 2005
70 years old

Director
MCKENNA, Geraldine
Resigned: 14 May 2004
Appointed Date: 30 December 1999
70 years old

Director
NEAL, Harry Morton
Resigned: 31 December 1996
94 years old

Director
PAJARES, Ramon
Resigned: 30 December 1999
Appointed Date: 23 November 1994
90 years old

Director
RADCLIFFE, Martin Balfour
Resigned: 31 December 1996
92 years old

Director
REYNOLDS, Paul
Resigned: 14 March 2008
Appointed Date: 24 July 2006
64 years old

Director
SEELINGER, Lisa Eleonora
Resigned: 30 November 2010
Appointed Date: 13 March 2008
58 years old

Director
SHEPARD, Giles Richard Carless
Resigned: 14 October 1994
Appointed Date: 20 April 1994
88 years old

Director
TUKE, Anthony Favill, Sir
Resigned: 31 December 1996
105 years old

Director
WALKER, Carole
Resigned: 29 February 2016
Appointed Date: 02 December 2011
59 years old

Director
ZAGO, Paolo
Resigned: 14 November 1997
93 years old

THE CONNAUGHT HOTEL (52242) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
10 Aug 2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 165,000

...
... and 150 more events
09 Sep 1987
Return made up to 06/05/87; full list of members

25 Aug 1987
Accounts made up to 31 December 1986

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 03/04/86; full list of members

07 May 1986
Director resigned;new director appointed

THE CONNAUGHT HOTEL (52242) LIMITED Charges

17 August 1998
Composite guarantee and debenture
Delivered: 22 August 1998
Status: Satisfied on 20 October 2015
Persons entitled: Bankers Trust Company
Description: Fixed and floating charges over the undertaking and all…