Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARIDGE'S HOTEL LAUNDRY LIMITED
Company Information for

CLARIDGE'S HOTEL LAUNDRY LIMITED

27 KNIGHTSBRIDGE, LONDON, SW1X 7LY,
Company Registration Number
00350948
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Claridge's Hotel Laundry Ltd
CLARIDGE'S HOTEL LAUNDRY LIMITED was founded on 1939-03-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Claridge's Hotel Laundry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARIDGE'S HOTEL LAUNDRY LIMITED
 
Legal Registered Office
27 KNIGHTSBRIDGE
LONDON
SW1X 7LY
Other companies in W1J
 
Previous Names
SAVOY HOTEL LAUNDRY LIMITED(THE)25/01/2005
Filing Information
Company Number 00350948
Company ID Number 00350948
Date formed 1939-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARIDGE'S HOTEL LAUNDRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARIDGE'S HOTEL LAUNDRY LIMITED

Current Directors
Officer Role Date Appointed
FADY BAKHOS
Director 2016-02-29
LIAM CUNNINGHAM
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE WALKER
Company Secretary 2009-05-01 2016-02-29
CAROLE WALKER
Director 2011-12-02 2016-02-29
STEPHEN JUDE ALDEN
Director 2006-07-24 2015-07-21
MARK NICHOLAS HENNEBRY
Director 2005-08-30 2011-11-29
LISA ELEONORA SEELINGER
Director 2008-03-13 2010-11-30
CLIVE ANTHONY GIBBONS
Company Secretary 2007-02-08 2009-04-30
CLIVE ANTHONY GIBBONS
Director 2007-02-08 2009-04-30
PAUL REYNOLDS
Director 2006-07-24 2008-03-14
SARA LOUISE EDWARDS
Director 2006-07-24 2007-12-21
SARA LOUISE EDWARDS
Company Secretary 2006-07-24 2007-02-08
MALCOLM RONALD FRANCE
Director 2004-07-29 2006-08-31
MALCOLM RONALD FRANCE
Company Secretary 2005-08-30 2006-07-24
GERALDINE MARIA MARTINA MCKENNA
Director 2005-04-05 2006-03-24
THOMAS PATRICK DOWD
Company Secretary 2004-05-06 2005-08-30
THOMAS PATRICK DOWD
Director 2004-05-06 2005-08-30
DAVID WESTON ALLEN
Director 2004-07-29 2005-03-23
PETER JOSEPH DONNELLY
Director 2004-05-06 2005-03-23
MALCOLM RONALD FRANCE
Company Secretary 1996-10-11 2004-05-14
MALCOLM RONALD FRANCE
Director 2003-04-08 2004-05-14
GERALDINE MCKENNA
Director 1999-12-30 2004-05-14
TIMOTHY JOHN GATES
Director 1999-09-30 2003-04-08
RAMON PAJARES
Director 1996-10-11 1999-12-30
ALAN JAMES FORT
Director 1996-10-11 1999-09-30
PAOLO ZAGO
Director 1992-05-01 1997-11-28
RONALD ERIC DAVIDSON
Director 1992-05-01 1997-11-14
MARTIN BALFOUR RADCLIFFE
Director 1992-05-01 1997-06-30
MARTIN BALFOUR RADCLIFFE
Company Secretary 1995-01-14 1996-12-31
WILLIAM ROWLAND LLEWELLYN LEIGH
Company Secretary 1992-05-01 1995-01-14
GILES RICHARD CARLESS SHEPARD
Director 1992-05-01 1994-09-30
HUGH WALTER KINGWELL WONTNER
Director 1992-05-01 1993-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-18DS01Application to strike the company off the register
2019-07-03SH20Statement by Directors
2019-07-03SH19Statement of capital on 2019-07-03 GBP 1
2019-07-03CAP-SSSolvency Statement dated 28/06/19
2019-07-03RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
    2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
    2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
    2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
    2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
    2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
    2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2016-08-10AD02Register inspection address changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
    2016-08-10AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
    2016-08-10AD04Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
    2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
    2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
    2016-05-06AD02Register inspection address 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
    2016-03-23AP01DIRECTOR APPOINTED MR FADY BAKHOS
    2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WALKER
    2016-03-23TM02Termination of appointment of Carole Walker on 2016-02-29
    2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
    2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
    2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDEN
    2015-06-05AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
    2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
    2015-05-15AR0101/05/15 FULL LIST
    2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
    2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
    2014-05-06AR0101/05/14 FULL LIST
    2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 09/09/2013
    2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O MAYBOURNE HOTELS LTD 30 OLD BURLINGTON STREET MAYFAIR LONDON W1S 3AR
    2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
    2013-05-15AR0101/05/13 FULL LIST
    2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
    2012-05-11AR0101/05/12 FULL LIST
    2011-12-21AP01DIRECTOR APPOINTED CAROLE WALKER
    2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENNEBRY
    2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
    2011-05-16AR0101/05/11 FULL LIST
    2011-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
    2011-05-16AD02SAIL ADDRESS CHANGED FROM: C/O A&L GOODBODY AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM
    2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JUDE ALDEN / 27/04/2011
    2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA SEELINGER
    2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 23/10/2010
    2010-05-19AR0101/05/10 FULL LIST
    2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
    2010-05-18AD02SAIL ADDRESS CREATED
    2010-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
    2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 18/11/2009
    2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 18/11/2009
    2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HENNEBRY / 18/11/2009
    2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDEN / 01/11/2009
    2009-07-21225CURREXT FROM 30/06/2010 TO 31/12/2010
    2009-05-26288aSECRETARY APPOINTED CAROLE WALKER
    2009-05-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLIVE ANTHONY GIBBONS LOGGED FORM
    2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
    2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
    2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
    2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL REYNOLDS
    2008-04-08288aDIRECTOR APPOINTED LISA ELEONORA SEELINGER
    2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SARA EDWARDS
    2008-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
    2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALDEN / 01/12/2007
    2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
    2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
    2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
    2007-03-02288bSECRETARY RESIGNED
    2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
    2006-09-22288bDIRECTOR RESIGNED
    2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2006-09-13288bSECRETARY RESIGNED
    2006-09-13288aNEW DIRECTOR APPOINTED
    2006-09-12288aNEW DIRECTOR APPOINTED
    2006-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/06
    2006-06-01363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
    2006-03-30288bDIRECTOR RESIGNED
    2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
    2005-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2005-09-08288aNEW DIRECTOR APPOINTED
    2005-09-08288aNEW SECRETARY APPOINTED
    2005-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-06-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
    2005-04-12288aNEW DIRECTOR APPOINTED
    2005-04-11288bDIRECTOR RESIGNED
    2005-04-11288bDIRECTOR RESIGNED
    2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 4TH FLOOR 29-30 OLD BURLINGTON STREET LONDON W1X 1LB
    2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 SAVOY HILL LONDON WC2R 0BP
    2005-01-25CERTNMCOMPANY NAME CHANGED SAVOY HOTEL LAUNDRY LIMITED(THE) CERTIFICATE ISSUED ON 25/01/05
    2004-12-07288aNEW DIRECTOR APPOINTED
    2004-09-07288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company




    Licences & Regulatory approval
    We could not find any licences issued to CLARIDGE'S HOTEL LAUNDRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against CLARIDGE'S HOTEL LAUNDRY LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 2
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    COMPOSITE GUARANTEE AND DEBENTURE 1998-08-17 Satisfied BANKERS TRUST COMPANY
    CHARGE SUPPLEMENTAL TO A DEBENTURE FOR SECURING THE AMOUNT FOR WHICH THE COMPANY MAY BECOME LIABLE (IN THE EVENT OF DEFAULT BY THE GUARANTORS) IN RESPECT OF CERTAIN PREFERRED INCOME CERTIFICATES TO BE ISSUED TO THECHARGEE BY SAVOY HOTEL LTD. 1939-12-29 Satisfied PRUDENTIAL ASSURANCE CO LTD
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARIDGE'S HOTEL LAUNDRY LIMITED

    Intangible Assets
    Patents
    We have not found any records of CLARIDGE'S HOTEL LAUNDRY LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for CLARIDGE'S HOTEL LAUNDRY LIMITED
    Trademarks
    We have not found any records of CLARIDGE'S HOTEL LAUNDRY LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for CLARIDGE'S HOTEL LAUNDRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLARIDGE'S HOTEL LAUNDRY LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where CLARIDGE'S HOTEL LAUNDRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CLARIDGE'S HOTEL LAUNDRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded CLARIDGE'S HOTEL LAUNDRY LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1