UKBizDB.co.uk

THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

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

This company is commonly known as The Resident Covent Garden Holdings Limited. The company was founded 7 years ago and was given the registration number 10702531. The firm's registered office is in LONDON. You can find them at 5th Floor, 112 Jermyn Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE RESIDENT COVENT GARDEN HOLDINGS LIMITED
Company Number:10702531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5th Floor, 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director24 October 2017Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director28 August 2020Active
5th Floor, 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director04 February 2020Active
5th Floor, 13 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director31 March 2023Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Secretary31 March 2017Active
Nadler Hotels, 2nd Floor, 6 Sloane Street, London, England, SW1X 9LF

Secretary20 September 2017Active
Wyck House Woods Green, Wadhurst, England, TN5 6QS

Director04 February 2020Active
1, Kassala Road, London, United Kingdom, SW11 4HN

Director28 August 2020Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director31 March 2017Active
2, Babmaes Street, London, United Kingdom, SW1Y 6HD

Director31 March 2017Active
Tilham Farm Baltonsborough, Glastonbury, England, BA6 8QA

Director04 February 2020Active

People with Significant Control

Mactaggart Hotel Holdings Limited
Notified on:04 May 2017
Status:Active
Country of residence:United Kingdom
Address:2, Babmaes Street, London, United Kingdom, SW1Y 6HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Arthur Nadler
Notified on:31 March 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Babmaes Street, London, United Kingdom, SW1Y 6HD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Resolution

Resolution.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-18Address

Change sail address company with new address.

Download
2023-04-18Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.