Hempel Hotels Limited LONDON


Hempel Hotels started in year 1992 as Private Limited Company with registration number 02728455. The Hempel Hotels company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since December 7, 1994 Hempel Hotels Limited is no longer carrying the name The Craven Hill Gardens Hotel Company.

The company has 5 directors, namely Keith M., Alan B. and Peter M. and others. Of them, Paul M., Jonathan M. have been with the company the longest, being appointed on 22 February 2016 and Keith M. has been with the company for the least time - from 22 December 2023. 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.

Hempel Hotels Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728455
Date of Incorporation Fri, 3rd Jul 1992
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Keith M.

Position: Director

Appointed: 22 December 2023

Alan B.

Position: Director

Appointed: 18 March 2022

Peter M.

Position: Director

Appointed: 18 March 2022

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

Nick T.

Position: Director

Appointed: 18 March 2022

Resigned: 22 December 2023

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Timothy R.

Position: Director

Appointed: 20 December 2012

Resigned: 31 March 2019

Nigel W.

Position: Director

Appointed: 20 December 2012

Resigned: 30 June 2023

Christopher F.

Position: Director

Appointed: 20 December 2012

Resigned: 05 April 2017

Sarah B.

Position: Director

Appointed: 20 December 2012

Resigned: 18 March 2022

Anthony B.

Position: Director

Appointed: 20 December 2012

Resigned: 31 July 2014

Simon C.

Position: Director

Appointed: 20 December 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 20 December 2012

Resigned: 02 October 2014

Ndiana E.

Position: Secretary

Appointed: 20 December 2012

Resigned: 06 December 2016

Lucinda B.

Position: Director

Appointed: 20 December 2012

Resigned: 19 January 2018

Edward G.

Position: Director

Appointed: 10 January 2007

Resigned: 04 July 2011

John M.

Position: Director

Appointed: 30 September 2006

Resigned: 09 January 2007

Eugene M.

Position: Director

Appointed: 10 March 2005

Resigned: 20 December 2012

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 20 December 2012

Paul M.

Position: Director

Appointed: 10 March 2005

Resigned: 20 December 2012

Michael M.

Position: Director

Appointed: 10 March 2005

Resigned: 23 May 2008

Eli S.

Position: Director

Appointed: 14 March 2003

Resigned: 10 March 2005

Paul N.

Position: Secretary

Appointed: 14 March 2003

Resigned: 10 March 2005

Paul N.

Position: Director

Appointed: 14 March 2003

Resigned: 10 March 2005

Yoshinori K.

Position: Secretary

Appointed: 12 September 1997

Resigned: 14 March 2003

Yoshinori K.

Position: Director

Appointed: 12 September 1997

Resigned: 14 March 2003

Paul L.

Position: Director

Appointed: 06 May 1997

Resigned: 22 May 1998

Thomas C.

Position: Director

Appointed: 03 July 1992

Resigned: 14 March 2003

Miki Y.

Position: Director

Appointed: 03 July 1992

Resigned: 23 August 2000

Miki Y.

Position: Secretary

Appointed: 03 July 1992

Resigned: 12 September 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Hempel Holdings Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hempel Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hempel Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies Registry
Registration number 5341380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Hempel Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 5341380
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Craven Hill Gardens Hotel Company December 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 15th, August 2023
Free Download (16 pages)

Company search

Advertisements