Sequoia Hotels Limited LONDON


Founded in 2011, Sequoia Hotels, classified under reg no. 07505979 is an active company. Currently registered at 5 Redwood Mews SW4 0LJ, London the company has been in the business for 13 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Emma S., Stephen S. and Timothy G.. In addition one secretary - Emma S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paula F. who worked with the the firm until 31 July 2023.

Sequoia Hotels Limited Address / Contact

Office Address 5 Redwood Mews
Office Address2 Hannington Road Clapham
Town London
Post code SW4 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07505979
Date of Incorporation Wed, 26th Jan 2011
Industry Development of building projects
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Emma S.

Position: Director

Appointed: 31 July 2023

Emma S.

Position: Secretary

Appointed: 31 July 2023

Stephen S.

Position: Director

Appointed: 26 January 2011

Timothy G.

Position: Director

Appointed: 26 January 2011

Paula F.

Position: Director

Appointed: 02 July 2019

Resigned: 31 July 2023

Anne S.

Position: Director

Appointed: 02 July 2019

Resigned: 19 September 2019

Paula F.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 July 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Hornbeam Properties Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", 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 entity in the PSC register is Redwood Property & Trading Company Limited that put Clapham,, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Redwood Property & Trading Company Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited", 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.

Hornbeam Properties Ltd

5 Redwood Mews, Hannington Road, London, SW4 0LJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09691871
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Redwood Property & Trading Company Limited

5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 1 July 2020
Ceased on 30 June 2020
Nature of control: 25-50% shares

Redwood Property & Trading Company Limited

5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 30 June 2020
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oak Trading Company Limited

5 Redwood Mews, Hannington Road Clapham, London, SW4 0LJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01815172
Notified on 6 April 2016
Ceased on 30 June 2020
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 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 70770690 899152 767451 967316 370409 421551 697
Current Assets867 601770 2153 266 9733 456 7041 194 5981 006 9981 231 3541 355 621
Debtors799 894769 5093 176 0743 303 937742 631690 628821 933803 924
Net Assets Liabilities7 115 87810 226 9379 571 6498 974 7166 999 0366 982 52810 150 3639 760 990
Other Debtors      60 00045 000
Other
Accumulated Depreciation Impairment Property Plant Equipment45 89045 890      
Amounts Owed By Group Undertakings 8002 295 3252 507 644    
Amounts Owed To Group Undertakings1 895 8981 686 173   839  
Bank Borrowings Overdrafts4 983 6024 710 7125 785 0005 645 0005 540 0005 435 0005 643 0005 586 000
Corporation Tax Payable54 55267 00255 03660 66466 65560 72263 94161 802
Creditors15 0004 725 7125 800 0005 660 0005 555 0005 450 0005 663 0005 606 087
Current Tax For Period 67 00255 03660 66466 66760 72263 94161 802
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       495 159
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 286 663-541 986-459 64391 053 703 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -1 400 000  3 700 000 
Investment Property15 490 00018 490 00014 200 00012 800 00012 800 00012 800 00016 500 00016 500 000
Investment Property Fair Value Model  14 200 00012 800 00012 800 00012 800 00016 500 000 
Net Current Assets Liabilities-6 870 206-1 761 7722 405 2422 608 666619 039497 531881 366930 239
Number Shares Issued Fully Paid 100100     
Other Creditors15 00015 00015 00015 00015 00015 00020 00020 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 890     
Other Disposals Property Plant Equipment  45 890     
Other Taxation Social Security Payable31 33426 43634 49234 77565 76654 65031 00541 207
Par Value Share 11     
Prepayments Accrued Income799 894766 759841 613765 788742 627690 628761 933749 924
Property Plant Equipment Gross Cost45 89045 890      
Provisions For Liabilities Balance Sheet Subtotal1 488 9161 775 5791 233 593773 950865 003865 0031 568 0032 063 162
Tax Tax Credit On Profit Or Loss On Ordinary Activities 353 665-486 950-398 979157 72060 722766 941556 961
Total Assets Less Current Liabilities8 619 79416 728 22816 605 24215 408 66613 419 03913 297 53117 381 36617 430 239
Total Deferred Tax Expense Credit      703 000495 159
Trade Creditors Trade Payables       1 350
Trade Debtors Trade Receivables 1 950  4  9 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 26th January 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements