UKBizDB.co.uk

STRAND PALACE HOTEL & RESTAURANTS LIMITED

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

This company is commonly known as Strand Palace Hotel & Restaurants Limited. The company was founded 28 years ago and was given the registration number 03165882. The firm's registered office is in LONDON. You can find them at Strand Palace Hotel, 372 Strand, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRAND PALACE HOTEL & RESTAURANTS LIMITED
Company Number:03165882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Strand Palace Hotel, 372 Strand, London, WC2R 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Secretary12 December 2022Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director12 March 2019Active
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW

Director12 March 2019Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary31 August 2006Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary29 September 2000Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary29 July 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary28 February 1996Active
46 Chiddingstone Road, London, SW6 3TG

Director29 August 1996Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director29 September 2000Active
4, Thomas More Square, London, E1W 1YW

Director16 March 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director31 August 2006Active
231 Station Road, Knowle, Solihull, B93 0PU

Director09 March 2006Active
86 Frenchay Road, Oxford, OX2 6TF

Director29 September 2000Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Director29 August 1996Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director31 August 2006Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director16 August 2017Active
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ

Director29 July 1996Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director29 July 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director28 February 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director28 February 1996Active

People with Significant Control

London And Regional Group Hotel Holdings Ltd
Notified on:25 March 2024
Status:Active
Country of residence:United Kingdom
Address:8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lr (Sph) Holding No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
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 (6 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
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Capital

Capital statement capital company with date currency figure.

Download
2024-01-05Insolvency

Legacy.

Download
2024-01-05Capital

Legacy.

Download
2024-01-05Resolution

Resolution.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.