Hazlitt's Hotels Limited LONDON


Hazlitt's Hotels started in year 2008 as Private Limited Company with registration number 06528694. The Hazlitt's Hotels company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 12 Peter's Lane. Postal code: EC1M 6DS. Since Thursday 14th March 2013 Hazlitt's Hotels Limited is no longer carrying the name The Hotels Group.

Currently there are 7 directors in the the company, namely Anna B., Angus M. and Edward B. and others. In addition one secretary - Caroline C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Frank C. who worked with the the company until 30 November 2019.

Hazlitt's Hotels Limited Address / Contact

Office Address 12 Peter's Lane
Office Address2 Cowcross Street
Town London
Post code EC1M 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06528694
Date of Incorporation Mon, 10th Mar 2008
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Anna B.

Position: Director

Appointed: 28 February 2023

Angus M.

Position: Director

Appointed: 28 February 2023

Caroline C.

Position: Secretary

Appointed: 30 April 2020

Edward B.

Position: Director

Appointed: 14 February 2018

Mathew H.

Position: Director

Appointed: 20 September 2017

Caroline C.

Position: Director

Appointed: 02 December 2009

Douglas B.

Position: Director

Appointed: 10 March 2008

Cosmo H.

Position: Director

Appointed: 10 March 2008

Sheila T.

Position: Director

Appointed: 14 February 2018

Resigned: 07 December 2022

Andrew T.

Position: Director

Appointed: 21 April 2016

Resigned: 31 December 2016

Peter M.

Position: Director

Appointed: 10 March 2008

Resigned: 03 September 2022

Frank C.

Position: Secretary

Appointed: 10 March 2008

Resigned: 30 November 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Cosmo H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Douglas B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cosmo H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Hotels Group March 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8958026 218917884107 36162 080
Property Plant Equipment28 219 30127 981 44327 743 584    
Other
Audit Fees Expenses46 50046 50046 50046 500   
Amount Received Or Receivable Under Long-term Incentive Schemes Directors373721     
Director Remuneration469 512364 700406 404373 397   
Number Directors Accruing Benefits Under Money Purchase Scheme1222   
Accumulated Depreciation Impairment Property Plant Equipment3 502 3093 740 1673 978 0264 215 885   
Amounts Owed To Group Undertakings1 0951 0026 4181 1171 084107 56162 280
Applicable Tax Rate20191919   
Average Number Employees During Period  8586696588
Comprehensive Income Expense400 000400 000400 000400 000  800 000
Creditors1 0951 0026 4181 1171 084107 56162 280
Current Tax For Period173 293142 151107 897194 314   
Depreciation Expense Property Plant Equipment237 858237 858237 859237 859   
Dividends Paid400 000400 000400 000400 000  800 000
Dividends Paid On Shares Interim400 000400 000400 000400 000   
Fixed Assets634 800634 800634 800634 800634 800634 800634 800
Further Operating Expense Item Component Total Operating Expenses5 25036 00036 00033 800   
Gain Loss On Disposals Property Plant Equipment7 1221 4402 708    
Increase From Depreciation Charge For Year Property Plant Equipment 237 858237 859237 859   
Interest Expense On Bank Loans Similar Borrowings250 726237 573196 318203 587   
Investments Fixed Assets634 800634 800634 800634 800634 800634 800634 800
Net Current Assets Liabilities-200-200-200-200-200-200-200
Number Shares Issued Fully Paid 12 75012 75012 75012 75012 75012 750
Other Deferred Tax Expense Credit-5 81513 80415 82856 034   
Par Value Share 111111
Profit Loss823 929400 000473 912400 000-997 547266 381800 000
Profit Loss On Ordinary Activities Before Tax991 407803 294597 637979 086   
Property Plant Equipment Gross Cost31 721 61031 721 61031 721 610    
Tax Expense Credit Applicable Tax Rate197 389152 626113 551186 026   
Tax Increase Decrease From Effect Capital Allowances Depreciation-25 145-11 14211 3037 738   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss974666734550   
Tax Tax Credit On Profit Or Loss On Ordinary Activities167 478155 954123 725250 348   
Total Assets Less Current Liabilities634 600634 600634 600634 600634 600634 600634 600
Total Current Tax Expense Credit173 293142 150107 897    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 23rd, January 2024
Free Download (28 pages)

Company search

Advertisements