Knoll House Hotel Limited LONDON


Founded in 1935, Knoll House Hotel, classified under reg no. 00296213 is an active company. Currently registered at Hyde Park House SW15 2RS, London the company has been in the business for eighty nine years. Its financial year was closed on 27th December and its latest financial statement was filed on December 28, 2021.

The company has 2 directors, namely Nigel C., Anthony N.. Of them, Nigel C., Anthony N. have been with the company the longest, being appointed on 27 June 2017. 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.

Knoll House Hotel Limited Address / Contact

Office Address Hyde Park House
Office Address2 5 Manfred Road
Town London
Post code SW15 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00296213
Date of Incorporation Tue, 15th Jan 1935
Industry Hotels and similar accommodation
End of financial Year 27th December
Company age 89 years old
Account next due date Fri, 22nd Dec 2023 (170 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Kin Company Secretarial Limited

Position: Corporate Secretary

Appointed: 26 September 2017

Nigel C.

Position: Director

Appointed: 27 June 2017

Anthony N.

Position: Director

Appointed: 27 June 2017

Christopher F.

Position: Director

Resigned: 27 June 2017

Michael F.

Position: Director

Resigned: 27 June 2017

Sarah F.

Position: Director

Resigned: 27 June 2017

Erika W.

Position: Secretary

Appointed: 30 July 2014

Resigned: 27 June 2017

Justyn B.

Position: Secretary

Appointed: 21 September 2009

Resigned: 31 October 2016

Peter P.

Position: Secretary

Appointed: 13 October 1992

Resigned: 22 September 2009

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Kingfisher Resorts Studland Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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 Christopher F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kingfisher Resorts Studland Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 10417689
Notified on 27 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher F.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarah F.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-302019-12-292020-12-282021-12-282022-12-28
Balance Sheet
Cash Bank On Hand1 395103 44233 06475 97042 352776 15853 442
Current Assets65 101266 796201 650260 410160 869950 734900 734
Debtors20 022144 644148 307164 55597 109148 905823 160
Net Assets Liabilities-99 579192 246287 714374 544642 0661 447 7101 891 015
Other Debtors4 66375 340136 744131 53983 586113 48055 388
Property Plant Equipment710 058811 3531 181 9311 496 2341 640 5191 813 2602 236 505
Total Inventories43 68418 71020 27919 88521 40825 67124 132
Other
Accumulated Depreciation Impairment Property Plant Equipment457 267433 588485 582540 499599 451663 028724 757
Additions Other Than Through Business Combinations Property Plant Equipment 351 042422 572369 220203 237236 318490 824
Amounts Owed By Related Parties  15 345   662 902
Amounts Owed To Related Parties 554 093640 61543 979296 083187 233 
Average Number Employees During Period63485757575461
Bank Borrowings    383 810352 500322 500
Bank Overdrafts683 427      
Comprehensive Income Expense-133 874-422 13995 468    
Creditors872 738885 9031 095 867800 000383 810352 500322 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -45 051    -5 850
Disposals Property Plant Equipment -273 426    -5 850
Dividends Paid -217 036     
Financial Liabilities   800 000   
Finished Goods43 68418 71020 27919 88521 40825 67124 132
Future Minimum Lease Payments Under Non-cancellable Operating Leases    58 46553 99558 800
Government Grant Income    237 728226 593 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -161 603    
Increase From Depreciation Charge For Year Property Plant Equipment 21 37251 99454 91758 95263 57767 579
Issue Equity Instruments 939 000     
Minimum Operating Lease Payments Recognised As Expense    107 89857 10243 708
Net Current Assets Liabilities-807 637-619 107-894 217-321 690-614 643-13 050-22 990
Other Creditors72 834154 324205 695335 937341 761558 432367 343
Prepayments     78 79099 963
Profit Loss-133 874-422 13995 468    
Property Plant Equipment Gross Cost1 167 3251 244 9411 667 5132 036 7332 239 9702 476 2882 961 262
Taxation Social Security Payable77 96436 18161 36658 15130 59861 251238 473
Total Assets Less Current Liabilities-97 579192 246287 7141 174 5441 025 8761 800 2102 213 515
Total Borrowings683 427   383 810352 500322 500
Trade Creditors Trade Payables38 513141 305188 191144 03390 880126 868287 908
Trade Debtors Trade Receivables15 35969 30411 56333 01613 52335 4254 907

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 28, 2022
filed on: 8th, April 2024
Free Download (12 pages)

Company search

Advertisements