ST. ERMIN'S OPERATING (UK) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Cessation of Eric Kuan-Jai Chen as a person with significant control on 2021-02-27

View Document

27/10/2327 October 2023 Notification of Sunworld Dynasty Europe Holdings Limited as a person with significant control on 2021-02-28

View Document

27/10/2327 October 2023 Cessation of Reuben Kuan-Chun Chen as a person with significant control on 2021-02-27

View Document

27/10/2327 October 2023 Cessation of Sunny Chun-Hwa Chen Beutler as a person with significant control on 2021-02-27

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Reeves Company Secretarial Limited as a secretary on 2022-09-05

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Sunny Chun- Hwa Chen Beutler on 2021-07-16

View Document

21/07/2121 July 2021 Director's details changed for Reuben Kuan- Chun Chen on 2021-07-16

View Document

19/07/2119 July 2021 Director's details changed for Eric Kuan- Jai Chen on 2021-07-16

View Document

06/07/216 July 2021 Termination of appointment of a secretary

View Document

05/07/215 July 2021 Appointment of Mrs Sunny Chun- Hwa Chen Beutler as a secretary on 2021-06-26

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OI- LIN CHEN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEI FU CHEN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 AUDITOR'S RESIGNATION

View Document

22/09/1522 September 2015 CORPORATE SECRETARY APPOINTED REEVES COMPANY SECRETARIAL LIMITED

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED JONATHAN KUAN- WEN CHEN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED ERIC KUAN- JAI CHEN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED SUNNY CHUN- HWA CHEN BEUTLER

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED WENDY CHUN- YU TENG

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED REUBEN KUAN- CHUN CHEN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED TEI FU CHEN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRK WICKMAN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHANG

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL POUND

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED OI- LIN CHEN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WEKSELBLATT

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND

View Document

27/01/1527 January 2015 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

20/06/1420 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 23 SAVILE ROW LONDON W1S 2ET

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O DOING BUSINESS AS ST ERMIN'S HOTEL LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH R WEKSELBLATT / 13/06/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O DOING BUSINESS AS ST ERMIN'S HOTEL 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK WICKMAN / 13/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHANG / 13/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 FILING OF ACCOUNTS 20/09/2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

13/01/1113 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1022 December 2010 STATEMENT BY DIRECTORS

View Document

22/12/1022 December 2010 REDUCE ISSUED CAPITAL 21/12/2010

View Document

22/12/1022 December 2010 SOLVENCY STATEMENT DATED 21/12/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR DANIEL ROBERT DUDLEY POUND

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/103 August 2010 ARTICLES OF ASSOCIATION

View Document

28/07/1028 July 2010 ARTICLES OF ASSOCIATION

View Document

28/07/1028 July 2010 ALTER ARTICLES 14/07/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED JOLLY HOTELS (UK) LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED KIRK WICKMAN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MICHAEL CHANG

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANSISCO CIESLIK

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTO IBARRO

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOSEPH WEKSELBLATT

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADROAMIS BUIJS

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTUS VERBEEK

View Document

17/07/0917 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADROAMIS BUIJS / 01/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROBERTUS ADRIANUS CORNELIS AFONSUS VERBEEK

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GIORGIO BAGNASCO

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR WALTER PAIER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR VITTORIO ZANUSO

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ROBERTO CHOLLET IBARRO

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ADROAMIS JACOABUS BUIJS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED FRANSISCO ALEJANDRO ZINSER CIESLIK

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

17/06/0317 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 S366A DISP HOLDING AGM 01/10/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 VARYING SHARE RIGHTS AND NAMES 19/01/01

View Document

12/02/0112 February 2001 CONSO 19/01/01

View Document

12/02/0112 February 2001 £ NC 100/3000000 19/01/01

View Document

12/02/0112 February 2001 ALTER ARTICLES 19/01/01

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED HACKREMCO (NO.1679) LIMITED CERTIFICATE ISSUED ON 24/07/00

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company