Reading Hotel Operating Company Ltd. LONDON


Reading Hotel Operating Company started in year 2014 as Private Limited Company with registration number 09355185. The Reading Hotel Operating Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Tulip House Amory Towers 205 Marsh Wall. Postal code: E14 9TW.

The company has 2 directors, namely Tabrej A., Varun C.. Of them, Varun C. has been with the company the longest, being appointed on 1 June 2021 and Tabrej A. has been with the company for the least time - from 25 September 2023. As of 24 April 2024, there were 3 ex directors - Sheikh K., John C. and others listed below. There were no ex secretaries.

Reading Hotel Operating Company Ltd. Address / Contact

Office Address Tulip House Amory Towers 205 Marsh Wall
Office Address2 Canary Wharf
Town London
Post code E14 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09355185
Date of Incorporation Mon, 15th Dec 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Tabrej A.

Position: Director

Appointed: 25 September 2023

Varun C.

Position: Director

Appointed: 01 June 2021

Sheikh K.

Position: Director

Appointed: 01 June 2021

Resigned: 02 June 2021

John C.

Position: Director

Appointed: 15 December 2014

Resigned: 15 December 2014

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 15 December 2014

Resigned: 15 December 2014

Kaare G.

Position: Director

Appointed: 15 December 2014

Resigned: 01 June 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Varun C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Orchid Hotel Reading Ltd that entered Ilford, England as the official 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. The third one is K/S Habro-Reading, Hotel, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited partnership (kommanditselskab)", 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.

Varun C.

Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orchid Hotel Reading Ltd

35 Gabrielle House 332-336 Perth Road, Ilford, Essex, IG2 6FF, England

Legal authority United Kingdom Company Law
Legal form Limited Company
Country registered England
Place registered Orchid Hotel Reading Ltd
Registration number 13158803
Notified on 1 June 2021
Ceased on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K/S Habro-Reading, Hotel

C/O Habro Fund Management 34 Bredgade 34a, 1256 Copenhagen K, Denmark

Legal authority Law Of Denmark
Legal form Limited Partnership (Kommanditselskab)
Country registered Denmark
Place registered Denmark Cvr
Registration number 30085949
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1    
Balance Sheet
Cash Bank On Hand 155 016100 23113 78413 855
Current Assets 221 429224 161339 9242 095 350
Debtors163 540123 208326 1402 081 495
Other Debtors 13 92657 080326 1401 831 589
Total Inventories 2 873722  
Reserves/Capital
Called Up Share Capital1    
Shareholder Funds1    
Other
Accrued Liabilities Deferred Income 36 78318 42569 609 
Average Number Employees During Period  8813
Bank Borrowings Overdrafts    11
Corporation Tax Payable 1 900 16 68777 297
Creditors 128 358355 252220 3591 717 395
Net Current Assets Liabilities 93 071-131 091119 565377 955
Other Creditors 1 06917 03195 8771 030 134
Other Remaining Borrowings  215 000 11 904
Other Taxation Social Security Payable    262 242
Trade Creditors Trade Payables 88 606104 79638 186335 807
Trade Debtors Trade Receivables 2 904  249 906
Number Shares Allotted1    
Par Value Share1 1  
Share Capital Allotted Called Up Paid1    
Total Assets Less Current Liabilities193 071-131 091  
Administrative Expenses 837 203410 135  
Comprehensive Income Expense 8 099-224 162  
Cost Sales 667 558311 077  
Current Tax For Period 1 900-1 900  
Gross Profit Loss 847 202136 601  
Merchandise 2 873722  
Number Shares Issued Fully Paid  1  
Other Operating Income Format1  47 472  
Prepayments Accrued Income 18 30720 159  
Profit Loss 8 099-224 162  
Profit Loss On Ordinary Activities Before Tax 9 999-226 062  
Recoverable Value-added Tax 28 40344 069  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 900-1 900  
Turnover Revenue 1 514 760447 678  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 12th, October 2023
Free Download (1 page)

Company search