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..
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 | : |
|
Registered Address | : | Strand Palace Hotel, 372 Strand, London, WC2R 0JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Secretary | 12 December 2022 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 12 March 2019 | Active |
8th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW | Director | 12 March 2019 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 31 August 2006 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Secretary | 29 September 2000 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 29 July 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 28 February 1996 | Active |
46 Chiddingstone Road, London, SW6 3TG | Director | 29 August 1996 | Active |
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA | Director | 29 September 2000 | Active |
4, Thomas More Square, London, E1W 1YW | Director | 16 March 2010 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 31 August 2006 | Active |
231 Station Road, Knowle, Solihull, B93 0PU | Director | 09 March 2006 | Active |
86 Frenchay Road, Oxford, OX2 6TF | Director | 29 September 2000 | Active |
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY | Director | 29 August 1996 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 31 August 2006 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 16 August 2017 | Active |
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ | Director | 29 July 1996 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 29 July 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 28 February 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 28 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-05 | Insolvency | Legacy. | Download |
2024-01-05 | Capital | Legacy. | Download |
2024-01-05 | Resolution | Resolution. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.