London Hotel Group Ltd LONDON


London Hotel Group started in year 2014 as Private Limited Company with registration number 08999214. The London Hotel Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 54 Clapham Common South Side. Postal code: SW4 9BX.

The firm has 2 directors, namely Meher N., Gauhar N.. Of them, Gauhar N. has been with the company the longest, being appointed on 16 April 2014 and Meher N. has been with the company for the least time - from 10 January 2019. Currenlty, the firm lists one former director, whose name is Athar N. and who left the the firm on 14 December 2018. In addition, there is one former secretary - Athar N. who worked with the the firm until 14 December 2018.

London Hotel Group Ltd Address / Contact

Office Address 54 Clapham Common South Side
Town London
Post code SW4 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999214
Date of Incorporation Wed, 16th Apr 2014
Industry Hotels and similar accommodation
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Meher N.

Position: Director

Appointed: 10 January 2019

Gauhar N.

Position: Director

Appointed: 16 April 2014

Athar N.

Position: Secretary

Appointed: 16 April 2014

Resigned: 14 December 2018

Athar N.

Position: Director

Appointed: 16 April 2014

Resigned: 14 December 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Gauhar N. This PSC and has 75,01-100% shares.

Gauhar N.

Notified on 28 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111      
Balance Sheet
Cash Bank On Hand   2 525 3082 395 091860 502806 8364 5174 517
Current Assets   15 566 21419 949 68673 513 17874 245 9826 8876 887
Debtors   13 040 90617 554 59572 652 67673 439 1462 3702 370
Net Assets Liabilities   202 34264 9911 49081 563-1 164-1 164
Property Plant Equipment   537 476318 617733 759891 394873 566873 566
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accumulated Depreciation Impairment Property Plant Equipment    87 216146 504164 768182 596182 596
Additions Other Than Through Business Combinations Property Plant Equipment     474 430175 899  
Amounts Owed By Group Undertakings Participating Interests    17 514 47072 651 90873 409 858  
Amounts Owed To Group Undertakings Participating Interests    19 741 33473 860 12874 538 580171 195171 195
Average Number Employees During Period    54434311
Creditors   15 901 34820 203 31274 245 44775 055 813881 617881 617
Increase From Depreciation Charge For Year Property Plant Equipment     59 28818 26417 828 
Net Current Assets Liabilities   -335 134-253 626-732 269-809 831-874 730-874 730
Property Plant Equipment Gross Cost    405 833880 2631 056 1621 056 1621 056 162
Taxation Social Security Payable    98 506318 311312 822165 122165 122
Trade Creditors Trade Payables    363 47267 008204 411545 300545 300
Trade Debtors Trade Receivables    40 12576829 2882 3702 370
Number Shares Allotted1 1      
Par Value Share1 1      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (5 pages)

Company search

Advertisements