About

Registered Number: 00932874
Date of Incorporation: 28/05/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Established in 1968, London Portman Hotel Ltd are based in London. The companies directors are listed as Adam, Dagmar, Burke, Declan Joseph, Luck, Richard Nigel, Regbo, Knut Arild, Vice President Personnel, Kjellstrom, Per, Knechtli, Werner, Moatassem, Saeb. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KJELLSTROM, Per 30 April 1992 30 November 1992 1
KNECHTLI, Werner 11 January 1993 05 September 1994 1
MOATASSEM, Saeb 10 August 1999 19 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ADAM, Dagmar 03 July 1992 01 February 1994 1
BURKE, Declan Joseph 20 December 1995 30 January 1997 1
LUCK, Richard Nigel 25 June 2013 02 May 2018 1
REGBO, Knut Arild, Vice President Personnel 30 April 1992 03 July 1992 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 25 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
MR04 - N/A 09 July 2014
MR04 - N/A 09 July 2014
MR01 - N/A 27 February 2014
MR05 - N/A 27 February 2014
AR01 - Annual Return 24 December 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 24 September 2013
MISC - Miscellaneous document 15 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AUD - Auditor's letter of resignation 12 July 2013
AD01 - Change of registered office address 12 July 2013
AP03 - Appointment of secretary 12 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
MISC - Miscellaneous document 10 July 2013
MR04 - N/A 06 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 23 August 2011
AUD - Auditor's letter of resignation 04 July 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 25 October 2010
OC - Order of Court 22 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 26 January 2010
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 23 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2008
AA - Annual Accounts 15 April 2008
225 - Change of Accounting Reference Date 17 March 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 29 June 2007
363s - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
RESOLUTIONS - N/A 17 January 2007
RESOLUTIONS - N/A 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2007
225 - Change of Accounting Reference Date 29 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 13 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 28 July 2003
RESOLUTIONS - N/A 08 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 1999
395 - Particulars of a mortgage or charge 19 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
395 - Particulars of a mortgage or charge 14 August 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 16 September 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 07 March 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 26 March 1996
288 - N/A 18 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 06 January 1995
288 - N/A 25 November 1994
288 - N/A 23 September 1994
AA - Annual Accounts 05 May 1994
288 - N/A 04 March 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 05 June 1993
288 - N/A 15 February 1993
363s - Annual Return 22 December 1992
288 - N/A 03 December 1992
288 - N/A 06 October 1992
AUD - Auditor's letter of resignation 17 August 1992
288 - N/A 20 July 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 05 November 1991
287 - Change in situation or address of Registered Office 11 July 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
288 - N/A 21 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 06 December 1990
288 - N/A 26 March 1990
363 - Annual Return 02 January 1990
MEM/ARTS - N/A 27 November 1989
AA - Annual Accounts 03 November 1989
CERTNM - Change of name certificate 02 November 1989
288 - N/A 29 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1989
AUD - Auditor's letter of resignation 08 August 1989
288 - N/A 08 August 1989
288 - N/A 08 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1989
288 - N/A 30 August 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 26 May 1988
287 - Change in situation or address of Registered Office 12 February 1988
288 - N/A 19 January 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
288 - N/A 21 February 1987
363 - Annual Return 21 April 1986
AA - Annual Accounts 21 April 1986
363 - Annual Return 25 July 1985
AA - Annual Accounts 25 July 1985
AA - Annual Accounts 09 May 1984
363 - Annual Return 09 May 1984
AA - Annual Accounts 28 November 1983
363 - Annual Return 28 November 1983
AA - Annual Accounts 16 April 1982
363 - Annual Return 08 April 1980
PUC 2 - N/A 28 January 1969
MISC - Miscellaneous document 20 December 1968
NEWINC - New incorporation documents 28 May 1968
123 - Notice of increase in nominal capital 10 January 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Outstanding

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Legal charge 19 December 2006 Fully Satisfied

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Debenture 10 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.