Luxury Hotel Partners Ltd. LONDON


Luxury Hotel Partners started in year 2001 as Private Limited Company with registration number 04215017. The Luxury Hotel Partners company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 7 Howick Place. Postal code: SW1P 1BB.

At present there are 3 directors in the the firm, namely Shaun L., Daniel S. and Jennica S.. In addition one secretary - Justyn H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian M. who worked with the the firm until 31 January 2016.

Luxury Hotel Partners Ltd. Address / Contact

Office Address 7 Howick Place
Town London
Post code SW1P 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215017
Date of Incorporation Fri, 11th May 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Justyn H.

Position: Secretary

Appointed: 31 January 2016

Shaun L.

Position: Director

Appointed: 01 January 2015

Daniel S.

Position: Director

Appointed: 31 January 2014

Jennica S.

Position: Director

Appointed: 31 January 2014

Roy P.

Position: Director

Appointed: 31 January 2014

Resigned: 18 May 2015

Thomas D.

Position: Director

Appointed: 03 November 2011

Resigned: 11 October 2013

Mark W.

Position: Director

Appointed: 14 December 2007

Resigned: 03 June 2010

Martin B.

Position: Director

Appointed: 06 March 2003

Resigned: 18 December 2008

Jeremy G.

Position: Director

Appointed: 06 March 2003

Resigned: 02 September 2013

Thomas D.

Position: Director

Appointed: 06 March 2003

Resigned: 11 February 2008

Paul K.

Position: Director

Appointed: 11 May 2001

Resigned: 31 January 2014

Brian M.

Position: Secretary

Appointed: 11 May 2001

Resigned: 31 January 2016

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

Brian M.

Position: Director

Appointed: 11 May 2001

Resigned: 31 January 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Richard B. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Small Luxury Hotels Of The World Management Limited that put London, United Kingdom as the address. This PSC has a legal form of "a 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. Then there is Daniel S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 31 December 2023
Nature of control: significiant influence or control

Small Luxury Hotels Of The World Management Limited

7 Howick Place 2nd Floor, London, SW1P 1BB, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02848403
Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 1 August 2018
Ceased on 1 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth157 426226 605326 709538     
Balance Sheet
Cash Bank On Hand    10 03084 157182 212484 2196 631
Current Assets439 034356 545586 277349 8791 182 062884 937915 644856 5891 304 403
Debtors228 083216 991528 700320 3631 172 032800 780733 432372 3701 297 772
Other Debtors    50 70334 99911 464 262 752
Cash Bank In Hand210 951139 55457 57729 516     
Net Assets Liabilities Including Pension Asset Liability157 426226 605326 709538     
Reserves/Capital
Called Up Share Capital391 742391 742391 742391 742     
Profit Loss Account Reserve-2 912 909-2 843 730-2 743 626-3 069 797     
Shareholder Funds157 426226 605326 709538     
Other
Audit Fees Expenses    4 0004 1204 2504 380 
Accrued Liabilities Deferred Income    6 2016 4006 5996 8017 150
Administrative Expenses    800 105636 733358 743251 7091 006 813
Amounts Owed By Group Undertakings       50 000 
Amounts Owed To Group Undertakings    127 000  345 818410 000
Average Number Employees During Period    79447
Comprehensive Income Expense    188 87412 17062 107-138 484-387 096
Cost Sales    14 607124 780174 000303 927465 045
Creditors    630 112320 817289 417368 8461 203 756
Further Item Interest Expense Component Total Interest Expense        152
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss       -201 447 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss      -24 94522 439 
Gross Profit Loss    988 979648 488420 850314 672 
Interest Income     415   
Interest Income On Bank Deposits     415   
Interest Payable Similar Charges Finance Costs        152
Net Current Assets Liabilities257 426226 605326 709538551 950564 120626 227487 743100 647
Number Shares Issued But Not Fully Paid    391 742391 742   
Operating Profit Loss    188 87411 75562 107  
Other Creditors       445129 804
Other Interest Receivable Similar Income Finance Income     415   
Other Taxation Social Security Payable    13 208 1 8952 47533 814
Par Value Share  1  1   
Pension Costs Defined Contribution Plan    31 78323 444   
Pension Other Post-employment Benefit Costs Other Pension Costs    31 78323 44417 85517 93715 615
Prepayments Accrued Income        161 903
Profit Loss    188 87412 17062 107-138 4847 455
Profit Loss On Ordinary Activities Before Tax    188 87412 17062 107-138 484-387 096
Revenue From Rendering Services    1 003 586773 268   
Staff Costs Employee Benefits Expense    405 151304 352128 539141 714396 277
Tax Decrease From Utilisation Tax Losses    35 9172 31211 800  
Tax Expense Credit Applicable Tax Rate    35 8862 31211 800-26 312-73 548
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    31    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward       26 31273 548
Trade Creditors Trade Payables    483 703314 417280 92313 308622 988
Trade Debtors Trade Receivables    1 121 329765 781721 968322 370873 117
Turnover Revenue    1 003 586773 268594 850618 599 
Wages Salaries    373 368280 908110 684123 777380 662
Creditors Due After One Year100 000        
Creditors Due Within One Year181 608129 940259 568349 341     
Number Shares Allotted  175 883      
Revaluation Reserve2 678 5932 678 593       
Share Capital Allotted Called Up Paid 175 883175 883      
Share Premium Account 2 678 5932 678 5932 678 593     
Total Assets Less Current Liabilities257 426226 605326 709538     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (19 pages)

Company search