THE BABY GRAND HOTEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE BABY GRAND HOTEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01462880

Incorporation date

23/11/1979

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1979)
dot icon15/02/2013
Final Gazette dissolved following liquidation
dot icon15/11/2012
Administrator's progress report to 2012-11-09
dot icon15/11/2012
Notice of move from Administration to Dissolution on 2012-11-09
dot icon19/06/2012
Administrator's progress report to 2012-05-15
dot icon01/02/2012
Notice of deemed approval of proposals
dot icon13/01/2012
Statement of administrator's proposal
dot icon05/12/2011
Appointment of Geoffrey Scott Ledger as a director on 2011-10-26
dot icon05/12/2011
Termination of appointment of Timiko Cranwell as a secretary on 2011-10-26
dot icon05/12/2011
Termination of appointment of Andrea King as a director on 2011-10-26
dot icon05/12/2011
Termination of appointment of Mashael Mohamed Bin Issa Ai Jaber as a director on 2011-10-26
dot icon05/12/2011
Resolutions
dot icon28/11/2011
Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on 2011-11-28
dot icon28/11/2011
Appointment of an administrator
dot icon23/11/2011
Appointment of an administrator
dot icon01/11/2011
Resolutions
dot icon18/04/2011
Full accounts made up to 2009-12-31
dot icon22/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/07/2010
Appointment of Ms Andrea King as a director
dot icon29/07/2010
Termination of appointment of Bashayer Al Jaber as a director
dot icon29/07/2010
Termination of appointment of Mohamed Ai Jaber as a director
dot icon22/03/2010
Full accounts made up to 2008-12-31
dot icon03/03/2010
Full accounts made up to 2007-12-31
dot icon31/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for Mohamed Bin Issa Ai Jaber on 2009-12-31
dot icon31/12/2009
Director's details changed for Mashael Mohamed Bint Issa Ai Jaber on 2009-12-31
dot icon11/11/2009
Secretary's details changed for Ms Timiko Schafferius on 2009-04-25
dot icon12/01/2009
Return made up to 30/11/08; full list of members
dot icon26/03/2008
Director appointed ms bashayer mohammed e al jaber
dot icon26/03/2008
Secretary appointed ms timiko naomi schafferius
dot icon26/03/2008
Appointment Terminated Director richard brook
dot icon26/03/2008
Appointment Terminated Secretary richard brook
dot icon13/03/2008
Full accounts made up to 2006-12-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Full accounts made up to 2005-12-31
dot icon20/01/2007
Return made up to 30/11/06; full list of members
dot icon11/08/2006
Return made up to 30/11/05; full list of members
dot icon23/02/2006
Full accounts made up to 2004-12-31
dot icon08/02/2006
Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Resolutions
dot icon31/10/2005
Full accounts made up to 2003-12-28
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/10/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Secretary resigned;director resigned
dot icon07/01/2005
Return made up to 30/11/04; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/03/2004
Full accounts made up to 2002-12-31
dot icon15/03/2004
Director's particulars changed
dot icon08/03/2004
Return made up to 30/11/03; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/10/2003
Director resigned
dot icon04/03/2003
Return made up to 30/11/02; full list of members
dot icon04/03/2003
Registered office changed on 04/03/03
dot icon04/03/2003
Full accounts made up to 2001-12-31
dot icon24/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon09/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/09/2002
Particulars of mortgage/charge
dot icon08/09/2002
Director resigned
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New director appointed
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon02/01/2002
Return made up to 30/11/01; full list of members
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Full accounts made up to 1999-12-31
dot icon29/07/2001
New director appointed
dot icon27/04/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 30/11/00; full list of members
dot icon04/05/2000
Return made up to 30/11/99; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon04/05/2000
Location of register of members address changed
dot icon04/05/2000
Location of debenture register address changed
dot icon14/02/2000
New director appointed
dot icon15/12/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Registered office changed on 27/09/99 from: 10 london mews london W2 1HY
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Auditor's resignation
dot icon23/09/1999
Declaration of assistance for shares acquisition
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon02/06/1999
£ ic 30200/30152 24/05/99 £ sr 48@1=48
dot icon02/06/1999
Resolutions
dot icon24/12/1998
Return made up to 30/11/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Certificate of re-registration from Public Limited Company to Private
dot icon10/03/1998
Application for reregistration from PLC to private
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Re-registration of Memorandum and Articles
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 30/11/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 30/11/96; no change of members
dot icon17/12/1996
Secretary's particulars changed;director's particulars changed
dot icon08/03/1996
Full group accounts made up to 1995-12-31
dot icon04/12/1995
Return made up to 30/11/95; no change of members
dot icon15/08/1995
Director resigned
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/11/94; full list of members
dot icon14/12/1994
Director's particulars changed
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 30/11/93; no change of members
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Memorandum and Articles of Association
dot icon22/01/1993
Certificate of change of name
dot icon07/12/1992
Return made up to 30/11/92; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Full accounts made up to 1990-12-31
dot icon10/12/1991
Return made up to 30/11/91; full list of members
dot icon10/09/1991
Particulars of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/03/1991
Particulars of mortgage/charge
dot icon08/03/1991
Particulars of mortgage/charge
dot icon15/02/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Return made up to 31/10/90; full list of members
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/09/1990
New director appointed
dot icon20/07/1990
Certificate of re-registration from Private to Public Limited Company
dot icon20/07/1990
Declaration on reregistration from private to PLC
dot icon20/07/1990
Auditor's statement
dot icon20/07/1990
Balance Sheet
dot icon20/07/1990
Auditor's report
dot icon20/07/1990
Re-registration of Memorandum and Articles
dot icon20/07/1990
Application for reregistration from private to PLC
dot icon20/07/1990
Resolutions
dot icon20/07/1990
Resolutions
dot icon25/06/1990
Ad 09/05/90--------- £ si 15100@1=15100 £ ic 15100/30200
dot icon14/06/1990
Particulars of contract relating to shares
dot icon12/06/1990
Resolutions
dot icon16/03/1990
Particulars of mortgage/charge
dot icon09/02/1990
Accounts for a small company made up to 1988-12-31
dot icon25/01/1990
Return made up to 30/11/89; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1987-12-31
dot icon22/08/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1989
Dissolution discontinued
dot icon20/04/1989
Registered office changed on 20/04/89 from: 176 northcote road london SW11 6RE
dot icon21/10/1988
Return made up to 31/12/87; full list of members
dot icon21/10/1988
Accounts for a small company made up to 1986-12-31
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon14/09/1987
Accounts for a small company made up to 1985-12-31
dot icon02/12/1986
New director appointed
dot icon25/11/1986
Gazettable document
dot icon16/10/1986
New director appointed
dot icon10/09/1986
Particulars of mortgage/charge
dot icon08/08/1986
Return made up to 31/12/85; full list of members
dot icon05/08/1986
Gazettable document
dot icon22/07/1986
Accounts for a small company made up to 1984-12-31
dot icon17/07/1986
Certificate of change of name
dot icon13/06/1986
Registered office changed on 13/06/86 from: 172 northcote road london SW11
dot icon23/11/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breare, Robert Roddick Ackrill
Director
30/04/2002 - 31/01/2006
51
Al Jaber, Bashayer Mohammed E
Director
17/03/2008 - 28/07/2010
11
Brook, Richard James Harry
Secretary
31/01/2006 - 17/03/2008
16
Mr Brian Edward Williams
Director
03/01/2003 - 31/01/2006
10
WALGATE SERVICES LIMITED
Corporate Secretary
14/09/1999 - 05/07/2002
132

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BABY GRAND HOTEL COMPANY LIMITED

THE BABY GRAND HOTEL COMPANY LIMITED is an(a) Dissolved company incorporated on 23/11/1979 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE BABY GRAND HOTEL COMPANY LIMITED?

toggle

THE BABY GRAND HOTEL COMPANY LIMITED is currently Dissolved. It was registered on 23/11/1979 and dissolved on 15/02/2013.

Where is THE BABY GRAND HOTEL COMPANY LIMITED located?

toggle

THE BABY GRAND HOTEL COMPANY LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does THE BABY GRAND HOTEL COMPANY LIMITED do?

toggle

THE BABY GRAND HOTEL COMPANY LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for THE BABY GRAND HOTEL COMPANY LIMITED?

toggle

The latest filing was on 15/02/2013: Final Gazette dissolved following liquidation.