The Imperial Crown Hotel Limited BERKHAMSTED


Founded in 1996, The Imperial Crown Hotel, classified under reg no. 03168423 is an active company. Currently registered at Corus House Traditional Barn HP4 3TZ, Berkhamsted the company has been in the business for 28 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Khurram M. and Andrew K.. In addition one secretary - Khurram M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Imperial Crown Hotel Limited Address / Contact

Office Address Corus House Traditional Barn
Office Address2 Rossway Estate, Rossway
Town Berkhamsted
Post code HP4 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168423
Date of Incorporation Wed, 6th Mar 1996
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Khurram M.

Position: Director

Appointed: 28 August 2018

Andrew K.

Position: Director

Appointed: 28 August 2018

Khurram M.

Position: Secretary

Appointed: 04 June 2013

Choung C.

Position: Director

Appointed: 25 August 2021

Resigned: 21 May 2022

David W.

Position: Director

Appointed: 18 February 2020

Resigned: 25 August 2021

Yet L.

Position: Director

Appointed: 28 August 2018

Resigned: 18 February 2020

Kwan N.

Position: Director

Appointed: 03 August 2016

Resigned: 29 August 2018

Nyen W.

Position: Director

Appointed: 03 September 2013

Resigned: 29 August 2018

Andrew C.

Position: Director

Appointed: 04 June 2013

Resigned: 03 August 2016

Hung O.

Position: Director

Appointed: 11 September 2012

Resigned: 03 September 2013

David W.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2013

Andrew C.

Position: Secretary

Appointed: 15 March 2007

Resigned: 04 June 2013

Kim T.

Position: Director

Appointed: 02 March 2007

Resigned: 11 September 2012

Magdalene T.

Position: Secretary

Appointed: 06 March 2006

Resigned: 15 March 2007

Magdalene T.

Position: Director

Appointed: 18 June 2004

Resigned: 15 March 2007

Paul P.

Position: Director

Appointed: 18 June 2004

Resigned: 06 March 2006

Yet L.

Position: Director

Appointed: 12 April 2002

Resigned: 18 January 2007

Paul P.

Position: Secretary

Appointed: 02 October 2000

Resigned: 06 March 2006

Ann M.

Position: Secretary

Appointed: 15 September 2000

Resigned: 02 October 2000

Gerd K.

Position: Director

Appointed: 15 September 2000

Resigned: 02 February 2009

Charles H.

Position: Director

Appointed: 19 November 1999

Resigned: 12 April 2002

James S.

Position: Secretary

Appointed: 30 July 1999

Resigned: 15 September 2000

Elaine S.

Position: Secretary

Appointed: 03 September 1998

Resigned: 30 July 1999

James V.

Position: Secretary

Appointed: 31 March 1998

Resigned: 03 September 1998

Nicholas C.

Position: Director

Appointed: 13 March 1996

Resigned: 19 November 1999

James S.

Position: Director

Appointed: 13 March 1996

Resigned: 15 September 2000

Robert J.

Position: Secretary

Appointed: 06 March 1996

Resigned: 30 March 1998

Christopher T.

Position: Director

Appointed: 06 March 1996

Resigned: 30 March 1998

Robert J.

Position: Director

Appointed: 06 March 1996

Resigned: 30 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is London Vista Hotel Limited from Milton Keynes, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Corus Hotels Limited that put Berkhamsted, United Kingdom as the address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

London Vista Hotel Limited

Corus House 1 Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

Legal authority Uk
Legal form Limited Company
Notified on 17 December 2020
Nature of control: 75,01-100% shares

Corus Hotels Limited

Corus House Rossway Park, Rossway, Berkhamsted, Herts, HP4 3TZ, United Kingdom

Legal authority England
Legal form Company
Country registered Uk
Place registered England
Registration number 171238
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search