Company NameHotel Property Fund (Syndicate 10) Limited
DirectorsDarren Guy and Ronen Nissenbaum
Company StatusActive
Company NumberSC356502
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameAlan Higgins
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Etchecan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 March 2023 (1 year ago)
Next Return Due18 March 2024 (overdue)

Filing History

17 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
16 November 2022Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page)
16 November 2022Appointment of Mr Ronen Nissenbaum as a director on 8 June 2022 (2 pages)
16 November 2022Termination of appointment of Daniel Roger as a director on 8 June 2022 (1 page)
16 November 2022Appointment of Mr Darren Guy as a director on 8 June 2022 (2 pages)
16 November 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
2 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
2 August 2017Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 2 August 2017 (1 page)
2 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
2 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
2 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
2 August 2017Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 2 August 2017 (1 page)
2 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
2 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
21 July 2017Notice of agreement to exemption from filing of accounts for period ending 29/01/17 (1 page)
21 July 2017Consolidated accounts of parent company for subsidiary company period ending 29/01/17 (43 pages)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
21 July 2017Filing exemption statement of guarantee by parent company for period ending 29/01/17 (3 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (47 pages)
17 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/01/16 (1 page)
17 October 2016Filing exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
11 December 2015Registered office address changed from C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 11 December 2015 (1 page)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Registered office address changed from C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Alan Higgins as a secretary on 8 December 2015 (1 page)
11 December 2015Termination of appointment of Alan Higgins as a secretary on 8 December 2015 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 25/01/15 (35 pages)
8 October 2015Notice of agreement to exemption from filing of accounts for period ending 25/01/15 (1 page)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
1 May 2015Filing exemption statement of guarantee by parent company for period ending 25/01/15 (3 pages)
6 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
6 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
4 July 2014Notice of agreement to exemption from filing of accounts for period ending 26/01/14 (1 page)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 26/01/14 (36 pages)
4 July 2014Filing exemption statement of guarantee by parent company for period ending 26/01/14 (3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
1 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
1 July 2013Accounts for a dormant company made up to 27 January 2013 (7 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
28 June 2012Full accounts made up to 29 January 2012 (9 pages)
28 June 2012Full accounts made up to 29 January 2012 (9 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
30 June 2011Full accounts made up to 30 January 2011 (9 pages)
30 June 2011Full accounts made up to 30 January 2011 (9 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
7 July 2010Full accounts made up to 31 January 2010 (9 pages)
7 July 2010Full accounts made up to 31 January 2010 (9 pages)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
8 April 2010Registered office address changed from C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG on 8 April 2010 (1 page)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1
(2 pages)
8 April 2010Registered office address changed from C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG on 8 April 2010 (1 page)
8 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1
(2 pages)
3 March 2010Director's details changed for Alan Higgins on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Alan Higgins on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for Alan Higgins on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Alan Higgins on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Alan Higgins on 1 March 2010 (1 page)
3 March 2010Director's details changed for Alan Higgins on 1 March 2010 (2 pages)
12 March 2009Incorporation (18 pages)
12 March 2009Incorporation (18 pages)