UKBizDB.co.uk

SMALL LUXURY HOTELS OF THE WORLD LIMITED

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

This company is commonly known as Small Luxury Hotels Of The World Limited. The company was founded 8 years ago and was given the registration number 10122910. The firm's registered office is in LONDON. You can find them at 7 Howick Place, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:SMALL LUXURY HOTELS OF THE WORLD LIMITED
Company Number:10122910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:7 Howick Place, London, England, SW1P 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Howick Place, London, England, SW1P 1BB

Director01 August 2020Active
7, Howick Place, London, England, SW1P 1BB

Director25 May 2022Active
7, Howick Place, London, England, SW1P 1BB

Director25 May 2022Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director13 April 2016Active
7, Howick Place, London, England, SW1P 1BB

Director01 November 2022Active
7, Howick Place, London, England, SW1P 1BB

Director25 March 2021Active
7, Howick Place, London, England, SW1P 1BB

Director25 May 2022Active
7, Howick Place, London, England, SW1P 1BB

Director01 November 2021Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director13 April 2016Active
3rd Floor Portland House, Bressenden Place, London, SW1E 5BH

Director22 June 2016Active
The Atlantic Hotel, Le Mont De La Pulente, St Brelade, Jersey, JE3 8HE

Director13 April 2016Active
7, Howick Place, London, England, SW1P 1BB

Director10 September 2018Active
7, Howick Place, London, England, SW1P 1BB

Director02 December 2020Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director13 April 2016Active
7, Half Moon Street, London, England, W1J 7BH

Director22 June 2016Active
Ytl Plaza, 8th Floor, 55 Bukit Bintang, Kuala Lumpur, Malaysia,

Director31 October 2019Active
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Director18 April 2016Active
55, Rue De Versailles, Ville D'Auray, France, 92410

Director22 June 2016Active
212, 1/2 King Street, Charleston, United States, 29401

Director22 June 2016Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-14Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-12-13Resolution

Resolution.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.