Woodley Hotels (kensington) Ltd LONDON


Founded in 2013, Woodley Hotels (kensington), classified under reg no. 08384806 is an active company. Currently registered at 15-25 Hogarth Road SW5 0QJ, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Chun L., Chin H. and Giap T.. Of them, Giap T. has been with the company the longest, being appointed on 31 January 2014 and Chun L. has been with the company for the least time - from 1 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Girishkumar D. who worked with the the company until 31 January 2014.

Woodley Hotels (kensington) Ltd Address / Contact

Office Address 15-25 Hogarth Road
Office Address2 Earls Court
Town London
Post code SW5 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08384806
Date of Incorporation Fri, 1st Feb 2013
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Chun L.

Position: Director

Appointed: 01 September 2022

Chin H.

Position: Director

Appointed: 14 October 2019

Giap T.

Position: Director

Appointed: 31 January 2014

Heng T.

Position: Director

Appointed: 01 March 2016

Resigned: 14 October 2019

Yee L.

Position: Director

Appointed: 31 January 2014

Resigned: 29 February 2016

Teng O.

Position: Director

Appointed: 31 January 2014

Resigned: 02 September 2019

Girishkumar D.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2014

Vasantlal D.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2014

Naresh S.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2014

Kishor D.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2014

Ramesh M.

Position: Director

Appointed: 01 February 2013

Resigned: 31 January 2014

Girishkumar D.

Position: Secretary

Appointed: 01 February 2013

Resigned: 31 January 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats discovered, there is Teng O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Heng T. This PSC has significiant influence or control over the company,. Then there is Giap T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Teng O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Heng T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Giap T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Khai T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Heeton Holdings Limited

Hong Heng Mansions #01-02/03 60 Sembawang Road, Singapore, 779088, Singapore

Legal authority The Companies Act Of Singapore
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand609 2317 2274 55017 382
Current Assets4 056 2674 309 0544 806 2314 689 157
Debtors3 447 0364 301 8274 801 6814 671 775
Net Assets Liabilities18 562 36518 978 11716 843 75618 059 631
Other Debtors3 281 3064 166 1984 699 2494 671 589
Property Plant Equipment 20 97417 99314 975
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4304 4117 429
Bank Borrowings Overdrafts17 540 00017 540 00017 380 00017 060 000
Corporation Tax Payable209 56659 465423 627
Creditors17 540 00017 540 00017 380 00017 060 000
Fixed Assets34 000 10034 021 07431 018 09331 365 075
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -3 000 000350 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 4302 9813 018
Investment Property34 000 00034 000 00031 000 00031 350 000
Investment Property Fair Value Model34 000 00034 000 00031 000 00031 350 000
Investments Fixed Assets100100100100
Investments In Group Undertakings Participating Interests100100100100
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases6 560 0005 600 0004 640 0003 680 000
Net Current Assets Liabilities3 317 8513 897 0654 299 4714 236 807
Other Creditors320 982131 631119 978247 978
Other Taxation Social Security Payable10 24627 63028 13429 645
Prepayments Accrued Income165 546135 443102 247 
Property Plant Equipment Gross Cost 22 40422 404 
Provisions For Liabilities Balance Sheet Subtotal1 215 5861 400 0221 093 808482 251
Total Additions Including From Business Combinations Property Plant Equipment 22 404  
Total Assets Less Current Liabilities37 317 95137 918 13935 317 56435 601 882
Trade Creditors Trade Payables37 62233 26338 60611 100
Trade Debtors Trade Receivables184186185186

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (12 pages)

Company search

Advertisements