UKBizDB.co.uk

THE ROYAL HORSEGUARDS HOTEL LIMITED

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

This company is commonly known as The Royal Horseguards Hotel Limited. The company was founded 22 years ago and was given the registration number 04330100. The firm's registered office is in LONDON. You can find them at 110 Central Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE ROYAL HORSEGUARDS HOTEL LIMITED
Company Number:04330100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:110 Central Street, London, England, EC1V 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Central Street, London, England, EC1V 8AJ

Secretary23 September 2019Active
110, Central Street, London, England, EC1V 8AJ

Director01 June 2021Active
110, Central Street, London, England, EC1V 8AJ

Director05 December 2022Active
110, Central Street, London, England, EC1V 8AJ

Director09 October 2023Active
110, Central Street, London, England, EC1V 8AJ

Director07 December 2019Active
Bordley, Easby Drive, Ilkley, LS29 9BE

Secretary12 February 2002Active
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH

Secretary01 September 2009Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Secretary10 February 2003Active
57 The Avenue, Kew, Richmond, TW9 2AL

Secretary20 May 2002Active
113, Sandhurst Road, London, United Kingdom, NW9 9LJ

Secretary27 June 2008Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary01 February 2013Active
110, Central Street, London, England, EC1V 8AJ

Secretary30 January 2012Active
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH

Secretary01 September 2009Active
110, Central Street, London, England, EC1V 8AJ

Secretary02 May 2013Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Secretary03 January 2012Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary28 November 2001Active
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA

Director08 January 2007Active
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH

Director08 May 2007Active
Bordley, Easby Drive, Ilkley, LS29 9BE

Director12 February 2002Active
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ

Director10 February 2003Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director01 August 2012Active
57 The Avenue, Kew, Richmond, TW9 2AL

Director12 February 2002Active
72 Carr Road, Calverley, Leeds, LS28 5RH

Director12 February 2002Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director25 February 2011Active
110, Central Street, London, England, EC1V 8AJ

Director13 November 2014Active
110, Central Street, London, England, EC1V 8AJ

Director28 July 2016Active
110, Central Street, London, England, EC1V 8AJ

Director01 August 2014Active
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL

Director07 March 2011Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director28 November 2001Active
3a Lorong Batawi, Singapore, Singapore, FOREIGN

Director01 March 2007Active
PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA

Director10 December 2004Active
110, Central Street, London, England, EC1V 8AJ

Director09 August 2019Active
15 Layton Lane, Rawdon, Leeds, LS19 6RQ

Director12 February 2002Active
Thistle Hotel Marble Arch, Bryanston Street, London, W1A 4UR

Director08 January 2007Active
44 Beechcroft Manor, Weybridge, KT13 9NZ

Director03 April 2006Active

People with Significant Control

Clermont Hotel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Central Street, London, England, EC1V 8AJ
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 (7 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
2023-12-07Accounts

Accounts with accounts type full.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-03-14Accounts

Accounts with accounts type full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.