About

Registered Number: 04560805
Date of Incorporation: 11/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 110 Central Street, London, EC1V 8AJ,

 

Glh Hotels Holdings Ltd was registered on 11 October 2002 and are based in London, it's status is listed as "Active". The companies directors are listed as Mui, Susan Lim Geok, Sabberton-coe, Richard, Hsieh-lin, Jeanette Ling, Keddie, Fiona, Ng, Jocelyn, Teah, Jane Seow Lian, Chew, Kwang Ming Andrew, Chong, Chee Kiam Jeremy, De Carle, Richard Donald, Hoon, Linda Siew Kin, Hsieh-lin, Jeanette Ling, Lim, Richard Kia Hee, Low, Roch Siang Chye, Mirza, Suhail, Ng, Jocelyn in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Kwang Ming Andrew 07 September 2007 27 July 2011 1
CHONG, Chee Kiam Jeremy 01 July 2007 07 September 2007 1
DE CARLE, Richard Donald 17 February 2003 19 February 2003 1
HOON, Linda Siew Kin 01 July 2007 31 March 2008 1
HSIEH-LIN, Jeanette Ling 01 February 2013 02 May 2013 1
LIM, Richard Kia Hee 31 March 2008 01 September 2009 1
LOW, Roch Siang Chye 19 February 2003 15 September 2004 1
MIRZA, Suhail 17 February 2003 19 February 2003 1
NG, Jocelyn 03 January 2012 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MUI, Susan Lim Geok 02 May 2013 - 1
SABBERTON-COE, Richard 23 September 2019 - 1
HSIEH-LIN, Jeanette Ling 01 February 2013 02 May 2013 1
KEDDIE, Fiona 30 January 2012 01 March 2019 1
NG, Jocelyn 03 January 2012 01 February 2013 1
TEAH, Jane Seow Lian 19 February 2003 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 18 June 2020
AP03 - Appointment of secretary 01 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 03 April 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 01 September 2016
AP01 - Appointment of director 02 August 2016
SH01 - Return of Allotment of shares 20 July 2016
RESOLUTIONS - N/A 14 July 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 08 April 2016
CH01 - Change of particulars for director 16 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 26 February 2014
MEM/ARTS - N/A 17 September 2013
AR01 - Annual Return 10 September 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AA - Annual Accounts 05 April 2013
AP03 - Appointment of secretary 06 February 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 26 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 10 February 2012
AP03 - Appointment of secretary 12 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 10 January 2012
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 14 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 19 October 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
CERTNM - Change of name certificate 25 June 2010
CONNOT - N/A 14 June 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
363a - Annual Return 11 October 2007
MEM/ARTS - N/A 09 October 2007
CERTNM - Change of name certificate 02 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
363a - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
RESOLUTIONS - N/A 18 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363a - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 02 August 2004
395 - Particulars of a mortgage or charge 16 June 2004
225 - Change of Accounting Reference Date 01 June 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 25 November 2003
225 - Change of Accounting Reference Date 10 November 2003
363a - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
395 - Particulars of a mortgage or charge 10 March 2003
RESOLUTIONS - N/A 06 March 2003
MEM/ARTS - N/A 06 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
225 - Change of Accounting Reference Date 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
CERTNM - Change of name certificate 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 27 June 2005 Fully Satisfied

N/A

Guarantee & debenture 28 May 2004 Fully Satisfied

N/A

Deed of amendment 20 November 2003 Fully Satisfied

N/A

Composite guarantee and debenture 04 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.