Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIPRIANI LONDON LIMITED
Company Information for

CIPRIANI LONDON LIMITED

4B VICTORIA HOUSE, BLOOMSBURY SQUARE, LONDON, WC1B 4DA,
Company Registration Number
06736472
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cipriani London Ltd
CIPRIANI LONDON LIMITED was founded on 2008-10-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cipriani London Limited is a Private Limited Company registered in ENGLAND 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
CIPRIANI LONDON LIMITED
 
Legal Registered Office
4B VICTORIA HOUSE
BLOOMSBURY SQUARE
LONDON
WC1B 4DA
Other companies in SE1
 
Filing Information
Company Number 06736472
Company ID Number 06736472
Date formed 2008-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-05-05 22:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIPRIANI LONDON 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 CIPRIANI LONDON LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL JILL HUNT
Director 2015-03-31
MARTIN O'GRADY
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
FILIP JOSEPH MARCEL BOYEN
Company Secretary 2013-08-01 2015-03-31
FILIP JOSEPH MARCEL BOYEN
Director 2013-08-01 2015-03-31
PHILIP ALAN CALVERT
Company Secretary 2011-07-08 2013-08-01
PHILIP ALAN CALVERT
Director 2009-10-28 2013-08-01
PAUL MARTIN WHITE
Company Secretary 2010-02-01 2011-07-08
REBECCA JANE MCCALL
Director 2008-10-29 2009-10-28
JONATHON CHARLES ROUND
Director 2008-10-29 2008-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL JILL HUNT GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2017-06-28 CURRENT 1994-11-01 Active
ABIGAIL JILL HUNT LA RESIDENCIA LIMITED Director 2017-06-23 CURRENT 2002-01-28 Active
ABIGAIL JILL HUNT BELMOND DOLLAR TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active
ABIGAIL JILL HUNT EUROPEAN CRUISES LIMITED Director 2017-06-23 CURRENT 2004-03-16 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND STERLING TREASURY LIMITED Director 2017-06-23 CURRENT 2014-03-12 Active - Proposal to Strike off
ABIGAIL JILL HUNT BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2015-03-31 CURRENT 1989-02-20 Dissolved 2017-02-21
ABIGAIL JILL HUNT BELMOND LIMITED Director 2015-03-31 CURRENT 1984-02-28 Active
ABIGAIL JILL HUNT HORATIO PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-05-24 Active
ABIGAIL JILL HUNT CIPRIANI LIMITED Director 2015-03-31 CURRENT 2008-10-29 Active - Proposal to Strike off
ABIGAIL JILL HUNT 75 SLOANE STREET SERVICES LIMITED Director 2015-03-31 CURRENT 2013-11-14 Active
ABIGAIL JILL HUNT REID'S HOTEL MADEIRA LIMITED Director 2015-03-31 CURRENT 1996-05-09 Active - Proposal to Strike off
ABIGAIL JILL HUNT VSOE HOLDINGS LIMITED Director 2015-03-31 CURRENT 1967-10-24 Active
ABIGAIL JILL HUNT MOUNT NELSON HOTEL LIMITED Director 2015-03-31 CURRENT 1897-01-22 Active
ABIGAIL JILL HUNT BELMOND FINANCE SERVICES LIMITED Director 2015-03-24 CURRENT 2013-11-20 Active
ABIGAIL JILL HUNT BELMOND SIGNATURE COLLECTION LIMITED Director 2015-03-23 CURRENT 1978-10-06 Dissolved 2017-08-01
ABIGAIL JILL HUNT BLANC RESTAURANTS LIMITED Director 2015-03-23 CURRENT 1983-06-01 Active
ABIGAIL JILL HUNT VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2015-03-23 CURRENT 1981-03-20 Active
ABIGAIL JILL HUNT BELMOND MANAGEMENT LIMITED Director 2015-03-18 CURRENT 1982-11-24 Active
ABIGAIL JILL HUNT BELMOND (UK) LIMITED Director 2015-03-18 CURRENT 1969-01-24 Active
MARTIN O'GRADY BELMOND CJ DOLLAR LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN O'GRADY THE GREAT SCOTTISH & WESTERN RAILWAY COMPANY LIMITED Director 2015-03-31 CURRENT 2004-08-09 Active
MARTIN O'GRADY GREAT SCOTTISH AND WESTERN RAILWAY HOLDINGS LIMITED Director 2015-03-31 CURRENT 1994-11-01 Active
MARTIN O'GRADY BELMOND DOLLAR TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
MARTIN O'GRADY BELMOND STERLING TREASURY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND FINANCE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS TOURS LIMITED Director 2013-08-01 CURRENT 1989-02-20 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR HOLDINGS LIMITED Director 2011-07-08 CURRENT 1994-03-07 Dissolved 2017-02-21
MARTIN O'GRADY LE MANOIR LIMITED Director 2011-07-08 CURRENT 2002-01-28 Dissolved 2017-02-21
MARTIN O'GRADY BELMOND SIGNATURE COLLECTION LIMITED Director 2011-07-08 CURRENT 1978-10-06 Dissolved 2017-08-01
MARTIN O'GRADY BELMOND LIMITED Director 2011-07-08 CURRENT 1984-02-28 Active
MARTIN O'GRADY BLANC RESTAURANTS LIMITED Director 2011-07-08 CURRENT 1983-06-01 Active
MARTIN O'GRADY HORATIO PROPERTIES LIMITED Director 2011-07-08 CURRENT 1984-05-24 Active
MARTIN O'GRADY LA RESIDENCIA LIMITED Director 2011-07-08 CURRENT 2002-01-28 Active
MARTIN O'GRADY REID'S HOTEL MADEIRA LIMITED Director 2011-07-08 CURRENT 1996-05-09 Active - Proposal to Strike off
MARTIN O'GRADY BELMOND MANAGEMENT LIMITED Director 2011-07-08 CURRENT 1982-11-24 Active
MARTIN O'GRADY EUROPEAN CRUISES LIMITED Director 2011-07-08 CURRENT 2004-03-16 Active - Proposal to Strike off
MARTIN O'GRADY VENICE SIMPLON-ORIENT-EXPRESS LIMITED Director 2011-07-08 CURRENT 1981-03-20 Active
MARTIN O'GRADY VSOE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1967-10-24 Active
MARTIN O'GRADY MOUNT NELSON HOTEL LIMITED Director 2011-07-08 CURRENT 1897-01-22 Active
MARTIN O'GRADY BELMOND (UK) LIMITED Director 2011-07-08 CURRENT 1969-01-24 Active
MARTIN O'GRADY CIPRIANI LIMITED Director 2009-10-28 CURRENT 2008-10-29 Active - Proposal to Strike off
MARTIN O'GRADY LUXURYTRAVEL.COM UK LIMITED Director 2009-09-07 CURRENT 2000-02-28 Active - Proposal to Strike off

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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-13DS01Application to strike the company off the register
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-06-24PSC05Change of details for Belmond Interfin Limited as a person with significant control on 2019-04-17
2020-06-23PSC02Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
2020-06-23PSC07CESSATION OF BELMOND INTERFIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AP01DIRECTOR APPOINTED MRS VERONIQUE ROBIN AMOUR
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'GRADY
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0129/10/15 ANNUAL RETURN FULL LIST
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-02AP01DIRECTOR APPOINTED MRS ABIGAIL JILL HUNT
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY FILIP BOYEN
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FILIP JOSEPH MARCEL BOYEN
2015-04-02TM02APPOINTMENT TERMINATED, SECRETARY FILIP BOYEN
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0129/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0129/10/13 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CALVERT
2013-08-07AP03Appointment of Mr Filip Joseph Marcel Boyen as company secretary
2013-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP CALVERT
2013-08-07AP01DIRECTOR APPOINTED MR FILIP JOSEPH MARCEL BOYEN
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-12AR0129/10/12 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-08AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM Sea Containers House 20 Upper Ground London SE1 9PF SE1 9PF United Kingdom
2011-11-08AD02Register inspection address changed from Sea Containers House 20 Upper Ground London SE1 9PF
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-12AP03SECRETARY APPOINTED MR PHILIP ALAN CALVERT
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHITE
2010-11-19AR0129/10/10 FULL LIST
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL ENGLAND
2010-03-03AP01DIRECTOR APPOINTED MR PHILIP ALAN CALVERT
2010-03-02AP01DIRECTOR APPOINTED MR MARTIN O'GRADY
2010-02-10AP03SECRETARY APPOINTED MR PAUL MARTIN WHITE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MCCALL
2010-01-29AR0129/10/09 FULL LIST
2010-01-29AD02SAIL ADDRESS CREATED
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JONATHON ROUND
2008-10-31288aDIRECTOR APPOINTED REBECCA JANE MCCALL
2008-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to CIPRIANI LONDON 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 CIPRIANI LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIPRIANI LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 CIPRIANI LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-01 £ 1
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIPRIANI LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIPRIANI LONDON LIMITED
Trademarks
We have not found any records of CIPRIANI LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIPRIANI LONDON 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 (79120 - Tour operator activities) as CIPRIANI LONDON LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CIPRIANI LONDON 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 CIPRIANI LONDON 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 CIPRIANI LONDON 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.