UKBizDB.co.uk

RITZ HOTEL (LONDON) LIMITED(THE)

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

This company is commonly known as Ritz Hotel (london) Limited(the). The company was founded 124 years ago and was given the registration number 00064203. The firm's registered office is in . You can find them at 150 Piccadilly, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RITZ HOTEL (LONDON) LIMITED(THE)
Company Number:00064203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1899
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:150 Piccadilly, London, W1V 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Piccadilly, London, W1V 9DG

Director12 January 2023Active
150 Piccadilly, London, W1V 9DG

Director12 January 2023Active
2 Old Hadlow Road, Tonbridge, TN10 4EZ

Secretary-Active
87 Bennetts Way, Shirley, Croydon, CR0 8AG

Secretary15 July 1995Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary27 October 1995Active
29-30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director07 June 2019Active
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE

Director24 January 2020Active
150 Piccadilly, London, W1V 9DG

Director27 October 1995Active
150 Piccadilly, London, W1V 9DG

Director07 June 2019Active
6 Queen Annes Gardens, London, W4 1TU

Director27 October 1995Active
2nd Floor, 14 St. George Street, London, United Kingdom, W1S 1FE

Director24 January 2020Active
150 Piccadilly, London, W1V 9DG

Director01 August 2006Active
2 Old Hadlow Road, Tonbridge, TN10 4EZ

Director-Active
150 Piccadilly, London, W1V 9DG

Director01 October 2009Active
150, Piccadilly, London, United Kingdom, W1J 9BR

Director27 October 1995Active
3 Place J Zay, 21140 Semun-En-Auxois, France,

Director05 July 2001Active
10 Northcliffe Close, Worcester Park, KT4 7DS

Director08 March 1993Active
150 Piccadilly, London, W1V 9DG

Director26 April 2016Active
76 Park Road, Hampton Hill, TW12 1HP

Director15 July 1995Active
706 Duncan House, Dolphin Square, London, SW1V 3PP

Director-Active
424 Westend Avenue, Apartment 7c, New York, Usa,

Director21 November 1991Active
30 Dabernon Drive, Stoke Dabernon, Cobham, KT11 3JD

Director01 November 1991Active
150 Piccadilly, London, W1V 9DG

Director10 March 2004Active
8 Grange Road, London, W4 4DA

Director-Active
3rd, Floor, 20 St James's Street, London, United Kingdom, SW1A 1ES

Director27 October 1995Active
155 West 70 St Ph4c, New York Ny 10023, Usa, FOREIGN

Director-Active
65/69 Mount Kellet Road, Town House M, Hong Kong,

Director03 June 1993Active
2nd Floor, 14 St. George Street, London, United Kingdom, W15 1FE

Director24 January 2020Active
150 Piccadilly, London, W1V 9DG

Director01 August 2006Active
150, Piccadilly, London, England, W1V 9DG

Director25 March 2020Active
35 Eaton Terrace, London, SW1W 8TP

Director15 July 1995Active
150 Piccadilly, London, W1V 9DG

Director25 March 2020Active
150 Piccadilly, London, W1V 9DG

Director27 October 1995Active
Wallop House, Nether Wallop, Stockbridge, SO20 8HE

Director31 December 1997Active
2 Montpelier Square, London, SW7 1JT

Director05 October 1995Active

People with Significant Control

Mr Abdulhadi Mana Al-Hajri
Notified on:12 January 2023
Status:Active
Date of birth:December 1979
Nationality:Qatari
Address:150 Piccadilly, W1V 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ritz Holdco Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:150, Piccadilly, London, England, W1J 9BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.