The Cumberland Hotel (london) Limited LONDON


The Cumberland Hotel (london) started in year 2004 as Private Limited Company with registration number 05154442. The The Cumberland Hotel (london) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 110 Central Street. Postal code: EC1V 8AJ. Since 2013-06-07 The Cumberland Hotel (london) Limited is no longer carrying the name The Cumberland Guoman.

At the moment there are 4 directors in the the company, namely Richard H., Seong C. and Cynthia C. and others. In addition one secretary - Richard S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cumberland Hotel (london) Limited Address / Contact

Office Address 110 Central Street
Town London
Post code EC1V 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05154442
Date of Incorporation Tue, 15th Jun 2004
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Richard H.

Position: Director

Appointed: 09 October 2023

Seong C.

Position: Director

Appointed: 05 December 2022

Cynthia C.

Position: Director

Appointed: 01 June 2021

Gavin T.

Position: Director

Appointed: 07 December 2019

Richard S.

Position: Secretary

Appointed: 23 September 2019

Jonathan S.

Position: Director

Appointed: 05 December 2022

Resigned: 07 February 2023

Alan M.

Position: Director

Appointed: 09 August 2019

Resigned: 01 April 2021

Peter H.

Position: Director

Appointed: 28 July 2016

Resigned: 07 June 2019

Neil G.

Position: Director

Appointed: 13 November 2014

Resigned: 09 August 2019

Kah H.

Position: Director

Appointed: 01 August 2014

Resigned: 01 June 2021

Susan M.

Position: Secretary

Appointed: 02 May 2013

Resigned: 02 August 2021

Jeanette H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 02 May 2013

Mark O.

Position: Director

Appointed: 05 December 2012

Resigned: 26 June 2015

Michael D.

Position: Director

Appointed: 01 August 2012

Resigned: 01 July 2016

Premod T.

Position: Director

Appointed: 01 May 2012

Resigned: 01 August 2014

Fiona K.

Position: Secretary

Appointed: 30 January 2012

Resigned: 01 March 2019

Jocelyn N.

Position: Secretary

Appointed: 03 January 2012

Resigned: 01 February 2013

Andy H.

Position: Director

Appointed: 07 March 2011

Resigned: 21 June 2013

Heiko F.

Position: Director

Appointed: 25 February 2011

Resigned: 09 November 2012

Julie M.

Position: Secretary

Appointed: 01 September 2009

Resigned: 28 October 2011

Seok B.

Position: Secretary

Appointed: 01 September 2009

Resigned: 30 December 2011

Sheena H.

Position: Secretary

Appointed: 27 June 2008

Resigned: 01 September 2009

Timothy S.

Position: Director

Appointed: 08 May 2007

Resigned: 30 April 2012

Steven B.

Position: Director

Appointed: 08 May 2007

Resigned: 25 February 2011

Eng L.

Position: Director

Appointed: 01 March 2007

Resigned: 28 May 2007

Arun A.

Position: Director

Appointed: 08 January 2007

Resigned: 31 May 2007

Peter N.

Position: Director

Appointed: 08 January 2007

Resigned: 31 May 2007

Michael O.

Position: Director

Appointed: 03 April 2006

Resigned: 17 November 2006

Rayman M.

Position: Director

Appointed: 10 December 2004

Resigned: 29 July 2005

Neil F.

Position: Director

Appointed: 04 August 2004

Resigned: 29 May 2007

Gillian N.

Position: Director

Appointed: 04 August 2004

Resigned: 10 December 2004

Ian C.

Position: Secretary

Appointed: 04 August 2004

Resigned: 27 June 2008

Ian C.

Position: Director

Appointed: 04 August 2004

Resigned: 08 May 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2004

Resigned: 04 August 2004

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 15 June 2004

Resigned: 04 August 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Clermont Hotel Group Limited from London, England. This PSC is categorised 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.

Clermont Hotel Group Limited

110 Central Street, London, EC1V 8AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 262958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Cumberland Guoman June 7, 2013
Thistle Cumberland October 18, 2004
Gamescorp August 18, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 13th, November 2023
Free Download (37 pages)

Company search