London House Hotels Limited


Founded in 2004, London House Hotels, classified under reg no. 05087920 is an active company. Currently registered at 81 Kensington Gardens Square W2 4DJ, the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 2 directors in the the firm, namely Robin S. and Eric D.. In addition one secretary - Robin S. - is with the company. As of 29 April 2024, there was 1 ex director - Maurice L.. There were no ex secretaries.

London House Hotels Limited Address / Contact

Office Address 81 Kensington Gardens Square
Office Address2 London
Town
Post code W2 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05087920
Date of Incorporation Tue, 30th Mar 2004
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Robin S.

Position: Secretary

Appointed: 30 March 2004

Robin S.

Position: Director

Appointed: 30 March 2004

Eric D.

Position: Director

Appointed: 30 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2004

Resigned: 30 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2004

Resigned: 30 March 2004

Maurice L.

Position: Director

Appointed: 30 March 2004

Resigned: 29 September 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is London House Hotels Holdings Ltd from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Cleveland Group Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robin S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

London House Hotels Holdings Ltd

26 Cleveland Gardens, London, W2 6DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11694368
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Cleveland Group Limited

26 Cleveland Gardens, London, W2 6DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10804051
Notified on 31 August 2017
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin S.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Maurice L.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand773 846693 095424 440244 907250 5931 011 093
Current Assets1 986 1492 364 6893 104 467275 9121 051 3631 699 508
Debtors1 210 4671 670 2322 678 26529 418799 183686 161
Net Assets Liabilities1 658 3461 910 1782 217 36926 514 48326 345 46226 573 549
Property Plant Equipment174 283142 489138 68129 986 02829 789 57429 606 710
Total Inventories1 8361 3621 7621 5871 5872 254
Other Debtors   12 506780 648593 731
Other
Accrued Liabilities48 351 34 47530 171  
Accumulated Depreciation Impairment Property Plant Equipment598 986614 170625 195795 147992 7531 187 601
Additions Other Than Through Business Combinations Property Plant Equipment 11 77828 79930 025 662  
Amounts Owed By Related Parties1 038 3081 496 2372 491 028   
Amounts Owed To Related Parties   3 213 148  
Average Number Employees During Period303030251117
Comprehensive Income Expense  407 191-2 197 886  
Creditors479 970569 977999 4303 721 1081 043 021791 004
Disposals Decrease In Depreciation Impairment Property Plant Equipment -20 823-26 884-6 554  
Disposals Property Plant Equipment -28 389-31 864-8 363  
Dividends Paid  -100 000   
Increase From Depreciation Charge For Year Property Plant Equipment 36 00737 909176 507197 606194 848
Increase In Loans Owed By Related Parties Due To Loans Advanced 457 930994 791   
Issue Equity Instruments   26 495 000  
Loans Owed By Related Parties1 038 3081 496 2382 491 029   
Net Current Assets Liabilities1 506 1791 794 7122 105 037-3 445 196-2 374 742-2 215 808
Number Shares Issued Fully Paid300300300400400400
Other Creditors   246 816101 966243 311
Other Inventories1 8361 3621 7621 587  
Par Value Share 11111
Prepayments79 017113 119112 45912 507  
Profit Loss  407 191-2 197 886  
Property Plant Equipment Gross Cost773 270766 941763 87630 781 17530 782 32730 794 311
Provisions For Liabilities Balance Sheet Subtotal22 11627 02326 34926 34926 34926 349
Taxation Social Security Payable166 535205 640186 734225 382  
Total Assets Less Current Liabilities1 680 4621 937 2012 243 71826 540 83227 414 83227 390 902
Trade Creditors Trade Payables265 084364 337778 22135 7647 33618 921
Trade Debtors Trade Receivables93 14260 87674 77816 91218 53592 430
Amounts Owed To Group Undertakings   3 213 1473 006 8663 138 560
Bank Borrowings    1 200 0001 060 112
Bank Borrowings Overdrafts    1 043 021791 004
Other Taxation Social Security Payable   225 381152 958245 416
Total Additions Including From Business Combinations Property Plant Equipment    1 15211 984

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements