LONDON RESORT COMPANY HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LONDON RESORT COMPANY HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Voluntary Arrangement.
LONDON RESORT COMPANY HOLDINGS LIMITED was incorporated 12 years ago on 06/05/2011 and has the registered number: 07625574. The accounts status is SMALL and accounts are next due on 31/12/2023.
LONDON RESORT COMPANY HOLDINGS LIMITED was incorporated 12 years ago on 06/05/2011 and has the registered number: 07625574. The accounts status is SMALL and accounts are next due on 31/12/2023.
LONDON RESORT COMPANY HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
84 BROOK STREET
LONDON
W1K 5EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GRIFFINS 013 LIMITED (until 16/06/2011)
GRIFFINS 013 LIMITED (until 16/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN JOHN NORRIS | May 1945 | British | Director | 2014-04-01 | CURRENT |
DHERAR MOHAMED SALEH AL-HUMAIDI | Apr 1987 | Kuwaiti | Director | 2017-02-08 | CURRENT |
MR ROBERT MACNAUGHTON | Dec 1975 | Irish | Director | 2023-02-27 | CURRENT |
MR COLIN REDMAN | Secretary | 2011-05-06 UNTIL 2013-08-27 | RESIGNED | ||
MR MATTHEW SIMON WEINER | Dec 1970 | British | Director | 2011-09-21 UNTIL 2013-08-27 | RESIGNED |
MR DAVID JAMES TOPHAM | Jan 1956 | British | Director | 2011-09-21 UNTIL 2013-08-27 | RESIGNED |
MR DAVID ALAN TESTA | Jun 1963 | British | Director | 2013-08-27 UNTIL 2017-01-17 | RESIGNED |
MR. PIERRE-YVES CHARLES EDMOND GERBEAU | Oct 1964 | French | Director | 2019-06-17 UNTIL 2022-12-22 | RESIGNED |
MR ANTONY PAUL SEFTON | Sep 1968 | British | Director | 2011-09-21 UNTIL 2015-03-20 | RESIGNED |
MR HUMPHREY RICHARD PERCY | Oct 1956 | British | Director | 2017-02-08 UNTIL 2018-11-05 | RESIGNED |
MR JOHN HOLLAND | Jun 1950 | American | Director | 2012-10-15 UNTIL 2013-08-27 | RESIGNED |
MR COLIN REDMAN | Nov 1944 | British | Director | 2011-05-06 UNTIL 2013-08-27 | RESIGNED |
ALAN THOMAS CRANE | Mar 1945 | British | Director | 2019-01-14 UNTIL 2023-04-06 | RESIGNED |
MR FENLON DUNPHY | Jun 1957 | British | Director | 2013-08-27 UNTIL 2016-06-30 | RESIGNED |
MR AYMAN CHIT | Jan 1982 | Lebanese | Director | 2018-08-28 UNTIL 2022-03-14 | RESIGNED |
MR FRANCIS RAYMOND BAKER | Jan 1961 | British | Director | 2022-03-14 UNTIL 2022-12-01 | RESIGNED |
MR JULIAN ENSTON BAGWELL | Jul 1948 | British | Director | 2011-05-06 UNTIL 2013-02-01 | RESIGNED |
MR AHMED MO ALAIBAN | Jan 1949 | Kuwaiti | Director | 2022-03-14 UNTIL 2022-12-12 | RESIGNED |
MR ABDULLA AL-HUMAIDI | Jan 1986 | Kuwaiti | Director | 2013-08-27 UNTIL 2022-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keh Entertainments (Uk) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London Resort Company Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-27 | 31-12-2021 | £1,672 Cash £5,938,666 equity |
LONDON_RESORT_COMPANY_HOL - Accounts | 2022-03-11 | 31-12-2020 | £3,639 Cash £6,994,168 equity |
LONDON_RESORT_COMPANY_HOL - Accounts | 2021-01-08 | 31-12-2019 | £772 Cash £-30,542,314 equity |
London Resort Company Holdings Limited - Limited company - abbreviated - 11.6 | 2014-12-25 | 31-12-2013 | £291,059 Cash £-4,086,148 equity |