Jesmond Hotel Limited LONDON


Founded in 2015, Jesmond Hotel, classified under reg no. 09768168 is an active company. Currently registered at Jesmond Hotel 63 Gower Street WC1E 6HJ, London the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Babu V., Anand S.. Of them, Anand S. has been with the company the longest, being appointed on 19 June 2023 and Babu V. has been with the company for the least time - from 1 August 2023. As of 30 April 2024, there were 4 ex directors - Rahul S., Christina B. and others listed below. There were no ex secretaries.

Jesmond Hotel Limited Address / Contact

Office Address Jesmond Hotel 63 Gower Street
Office Address2 Bloomsbury
Town London
Post code WC1E 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09768168
Date of Incorporation Tue, 8th Sep 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Babu V.

Position: Director

Appointed: 01 August 2023

Anand S.

Position: Director

Appointed: 19 June 2023

Rahul S.

Position: Director

Appointed: 19 June 2023

Resigned: 19 December 2023

Christina B.

Position: Director

Appointed: 01 May 2019

Resigned: 19 June 2023

Nest B.

Position: Director

Appointed: 01 May 2019

Resigned: 19 June 2023

Glyn B.

Position: Director

Appointed: 08 September 2015

Resigned: 19 June 2023

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Rishon Venture Dmc Uk Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nest B. This PSC owns 25-50% shares. Moving on, there is Glyn B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rishon Venture Dmc Uk Ltd

6th Floor Appold Street, London, EC2A 2AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies
Registration number 14476064
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nest B.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 25-50% shares

Glyn B.

Notified on 5 September 2016
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Christina B.

Notified on 1 April 2017
Ceased on 19 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth1 314    
Balance Sheet
Current Assets106 74755 29477 29480 031128 545
Net Assets Liabilities1 2141 40821 916  
Cash Bank In Hand104 755    
Debtors1 667    
Intangible Fixed Assets308 750    
Net Assets Liabilities Including Pension Asset Liability1 314    
Stocks Inventory325    
Tangible Fixed Assets417 793    
Reserves/Capital
Called Up Share Capital300    
Profit Loss Account Reserve1 014    
Shareholder Funds1 314    
Other
Creditors832 076751 713724 606667 555732 279
Fixed Assets726 543697 827672 228639 358611 681
Net Current Assets Liabilities-725 229-696 419-647 312-587 524-603 734
Total Assets Less Current Liabilities1 3141 40824 91651 8347 947
Average Number Employees During Period  11119
Creditors Due Within One Year831 976    
Intangible Fixed Assets Additions325 000    
Intangible Fixed Assets Aggregate Amortisation Impairment16 250    
Intangible Fixed Assets Amortisation Charged In Period16 250    
Intangible Fixed Assets Cost Or Valuation325 000    
Number Shares Allotted1 000    
Par Value Share0    
Share Capital Allotted Called Up Paid300    
Tangible Fixed Assets Additions434 413    
Tangible Fixed Assets Cost Or Valuation434 413    
Tangible Fixed Assets Depreciation16 620    
Tangible Fixed Assets Depreciation Charged In Period16 620    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/12/19
filed on: 6th, January 2024
Free Download (1 page)

Company search