CLARIDGE'S HOTEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARIDGE'S HOTEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669265

Incorporation date

12/11/1998

Size

Full

Contacts

Registered address

Registered address

27 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon17/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon14/11/2025
Appointment of Mr Abdulrahman Al Mannai as a director on 2025-05-07
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Marc Nathan Socker as a director on 2025-03-28
dot icon13/11/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Finsbury Circus London EC2M 7SH
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon02/11/2023
Registration of charge 036692650020, created on 2023-10-25
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Full accounts made up to 2021-12-31
dot icon05/12/2022
Satisfaction of charge 036692650017 in full
dot icon05/12/2022
Satisfaction of charge 036692650018 in full
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/11/2022
Registration of charge 036692650019, created on 2022-11-07
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon03/12/2021
Director's details changed for Mr Jeremy David Cape on 2021-11-22
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon10/08/2021
Director's details changed for Mr Jeremy David Cape on 2021-08-05
dot icon12/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Resolutions
dot icon04/03/2021
Appointment of Mr Jeremy David Cape as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nasir Pasha as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Michele Faissola as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Liam Cunningham as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Ziyad Clot as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Marc Nathan Socker as a director on 2021-02-25
dot icon09/02/2021
Registration of charge 036692650018, created on 2021-01-26
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon12/05/2020
Registration of charge 036692650017, created on 2020-04-26
dot icon19/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Change of details for Mhg Senior Borrower Limited as a person with significant control on 2019-08-01
dot icon01/08/2019
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 2019-08-01
dot icon18/12/2018
Termination of appointment of Fady Bakhos as a director on 2018-12-01
dot icon18/12/2018
Appointment of Mr Michele Faissola as a director on 2018-12-01
dot icon18/12/2018
Appointment of Ziyad Clot as a director on 2018-12-01
dot icon30/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Memorandum and Articles of Association
dot icon02/01/2018
Resolutions
dot icon13/12/2017
Registration of charge 036692650016, created on 2017-12-11
dot icon07/12/2017
Statement by Directors
dot icon07/12/2017
Statement of capital on 2017-12-07
dot icon07/12/2017
Solvency Statement dated 07/12/17
dot icon07/12/2017
Resolutions
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon16/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
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
dot icon10/08/2016
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
dot icon10/08/2016
Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon23/03/2016
Appointment of Mr Fady Bakhos as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of Carole Walker as a secretary on 2016-02-29
dot icon23/03/2016
Termination of appointment of Carole Walker as a director on 2016-02-29
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/12/2015
Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon09/12/2015
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon02/12/2015
Full accounts made up to 2014-12-31
dot icon11/11/2015
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-11
dot icon11/11/2015
Satisfaction of charge 036692650015 in full
dot icon11/11/2015
Satisfaction of charge 12 in full
dot icon11/11/2015
Satisfaction of charge 13 in full
dot icon11/11/2015
Satisfaction of charge 036692650014 in full
dot icon03/08/2015
Termination of appointment of Stephen Jude Alden as a director on 2015-07-21
dot icon08/06/2015
Appointment of Mr Liam Cunningham as a director on 2015-06-04
dot icon30/01/2015
Registration of charge 036692650014, created on 2015-01-23
dot icon30/01/2015
Registration of charge 036692650015, created on 2015-01-23
dot icon01/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Director's details changed for Ms Carole Walker on 2013-09-09
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from 30 Old Burlington Street London W1S 3AR on 2013-10-01
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon10/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon01/10/2012
Accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Carole Walker as a director
dot icon12/12/2011
Termination of appointment of Mark Hennebry as a director
dot icon09/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/09/2011
Accounts made up to 2010-12-31
dot icon23/08/2011
Resolutions
dot icon24/05/2011
Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
dot icon24/05/2011
Register(s) moved to registered inspection location
dot icon05/05/2011
Director's details changed for Mr Stephen Jude Alden on 2011-04-27
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon16/12/2010
Termination of appointment of Lisa Seelinger as a director
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon08/12/2010
Register(s) moved to registered office address
dot icon11/11/2010
Director's details changed for Miss Lisa Eleonora Seelinger on 2010-10-23
dot icon12/04/2010
Accounts made up to 2009-06-30
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Resolutions
dot icon11/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon10/12/2009
Register(s) moved to registered inspection location
dot icon10/12/2009
Register inspection address has been changed
dot icon18/11/2009
Secretary's details changed for Ms Carole Walker on 2009-11-18
dot icon18/11/2009
Director's details changed for Miss Lisa Eleonora Seelinger on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Mark Nicholas Hennebry on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Stephen Alden on 2009-11-01
dot icon01/07/2009
Accounting reference date extended from 30/06/2010 to 31/12/2010
dot icon26/05/2009
Secretary appointed carole walker
dot icon21/05/2009
Appointment terminate, director and secretary clive anthony gibbons logged form
dot icon06/05/2009
Accounts made up to 2008-06-30
dot icon05/12/2008
Return made up to 12/11/08; full list of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon30/04/2008
Accounts made up to 2007-06-30
dot icon08/04/2008
Director appointed lisa eleonora seelinger
dot icon29/03/2008
Appointment terminated director paul reynolds
dot icon18/03/2008
Director's change of particulars / stephen alden / 01/12/2007
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2008
Appointment terminated director sara edwards
dot icon12/12/2007
Return made up to 12/11/07; no change of members
dot icon08/05/2007
Accounts made up to 2006-06-30
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Return made up to 12/11/06; full list of members
dot icon25/09/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary resigned
dot icon12/09/2006
New director appointed
dot icon04/05/2006
Accounts made up to 2005-06-30
dot icon30/03/2006
Director resigned
dot icon16/01/2006
Return made up to 12/11/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2005
Memorandum and Articles of Association
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Declaration of assistance for shares acquisition
dot icon07/10/2005
Declaration of assistance for shares acquisition
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned;director resigned
dot icon28/06/2005
Return made up to 12/11/04; full list of members
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon05/04/2005
Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB
dot icon26/01/2005
Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP
dot icon07/12/2004
New director appointed
dot icon08/09/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/09/2004
New director appointed
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2004
Secretary resigned
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
Director resigned
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Declaration of assistance for shares acquisition
dot icon28/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Auditor's resignation
dot icon13/03/2004
Accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 12/11/03; full list of members
dot icon02/04/2003
Accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 12/11/02; full list of members
dot icon12/08/2002
Accounts made up to 2001-12-31
dot icon23/11/2001
Return made up to 12/11/01; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon23/11/2000
Return made up to 12/11/00; full list of members
dot icon17/07/2000
Accounts made up to 1999-12-31
dot icon06/07/2000
Director's particulars changed
dot icon17/02/2000
Director resigned
dot icon25/01/2000
Return made up to 12/11/99; full list of members
dot icon29/12/1999
Location of register of members (non legible)
dot icon29/12/1999
Location of register of members
dot icon21/10/1999
Director resigned
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon21/07/1999
Memorandum and Articles of Association
dot icon21/07/1999
Resolutions
dot icon16/02/1999
Statement of affairs
dot icon16/02/1999
Ad 05/01/99--------- £ si [email protected]=149998 £ ic 2/150000
dot icon15/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon17/12/1998
Certificate of change of name
dot icon16/12/1998
New director appointed
dot icon14/12/1998
Memorandum and Articles of Association
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
£ nc 1000/150000 01/12/98
dot icon14/12/1998
S-div 01/12/98
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon30/11/1998
Registered office changed on 30/11/98 from: hill house 1 little new street london EC4A 3TR
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Director resigned
dot icon12/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fort, Alan James
Director
12/11/1998 - 30/09/1999
127
Pasha, Nasir
Director
25/02/2021 - Present
17
Socker, Marc Nathan
Director
25/02/2021 - 28/03/2025
19
Cape, Jeremy David
Director
25/02/2021 - Present
14
Al Mannai, Abdulrahman
Director
07/05/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARIDGE'S HOTEL HOLDINGS LIMITED

CLARIDGE'S HOTEL HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/1998 with the registered office located at 27 Knightsbridge, London SW1X 7LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARIDGE'S HOTEL HOLDINGS LIMITED?

toggle

CLARIDGE'S HOTEL HOLDINGS LIMITED is currently Active. It was registered on 12/11/1998 .

Where is CLARIDGE'S HOTEL HOLDINGS LIMITED located?

toggle

CLARIDGE'S HOTEL HOLDINGS LIMITED is registered at 27 Knightsbridge, London SW1X 7LY.

What does CLARIDGE'S HOTEL HOLDINGS LIMITED do?

toggle

CLARIDGE'S HOTEL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARIDGE'S HOTEL HOLDINGS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-12 with no updates.