UKBizDB.co.uk

IHC LONDON (HOLDINGS)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ihc London (holdings). The company was founded 35 years ago and was given the registration number 02322031. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IHC LONDON (HOLDINGS)
Company Number:02322031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Secretary05 May 2023Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director01 March 2023Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director24 February 2020Active
14 Rayleigh Road, Woodford Green, IG8 7HG

Secretary-Active
35 Victor Road, Windsor, SL4 3JS

Secretary27 March 2006Active
10 Haygreen Close, Kingston Upon Thames, KT2 7TS

Secretary14 May 1999Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary26 June 2000Active
Broadwater Park, Denham, UB9 5HR

Secretary09 October 2009Active
54 Burnetts Road, Windsor, SL4 5PL

Secretary28 August 2003Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Secretary03 February 1997Active
Broadwater Park, Denham, UB9 5HR

Secretary06 August 2015Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary01 May 2007Active
Broadwater Park, Denham, UB9 5HR

Secretary20 July 2016Active
657 Linwood Avenue, Ridgewood, CHANNEL

Secretary-Active
Broadwater Park, Denham, UB9 5HR

Secretary09 July 2010Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Secretary13 December 2021Active
27 Valley Road, Billericay, CM11 2BS

Secretary08 October 2001Active
557 Gramercy Drive, Marietta 30068, Georgia Usa, FOREIGN

Director26 March 1998Active
29 The Quadrangle, Chelsea Harbour, London,

Director29 April 1993Active
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH

Director14 May 1999Active
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD

Director13 September 1999Active
4 Virginia Drive, Virginia Water, Wentworth, GU25 4RX

Director29 April 1993Active
Flat 1, 521 Caledonian Road, London, N7 9RH

Director14 May 1999Active
Broadwater Park, Denham, UB9 5HR

Director20 July 2016Active
Broadwater Park, Denham, UB9 5HR

Director21 September 2011Active
17 Hammond Lodge Admiral Walk, Carlton Gate Harrow Road, London, W9

Director02 December 1996Active
29 Kings Road, Windsor, SL4 2AD

Director14 April 2003Active
1598-17 Kogasaka, Machida City, Japan,

Director-Active
Flat 4 35/37 Grosvenor Square, Mayfair, London, W1K 2HN

Director26 March 1998Active
9 Upper Addison Gardens, London, W14 8AL

Director-Active
1, Bedford Road, London, United Kingdom, W4 1HU

Director15 June 1995Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
Orville House, 91 West End Lane, Esher, KT10 8LF

Director-Active
13 Thorburn House, Kinnerton Street, London, SW1X 8EX

Director29 April 1993Active
Broadwater Park, Denham, UB9 5HR

Director27 March 2006Active

People with Significant Control

Ihg Hotels Limited
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bhr Holdings B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Kingsfordweg 151,, 1043 Gr,, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Appoint person secretary company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Second filing of secretary appointment with name.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.