You are here: bizstats.co.uk > a-z index > Z list > Z list

Z Hotels Covent Garden Limited LONDON


Founded in 2016, Z Hotels Covent Garden, classified under reg no. 09998033 is an active company. Currently registered at 3rd Floor WC2H 9DG, London the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Suraj S., Patricio L. and Mansukh G. and others. Of them, Beverly K. has been with the company the longest, being appointed on 10 February 2016 and Suraj S. and Patricio L. and Mansukh G. have been with the company for the least time - from 19 December 2022. As of 29 May 2024, there were 4 ex directors - Meenal D., Jamie G. and others listed below. There were no ex secretaries.

Z Hotels Covent Garden Limited Address / Contact

Office Address 3rd Floor
Office Address2 45 Monmouth Street
Town London
Post code WC2H 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998033
Date of Incorporation Wed, 10th Feb 2016
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Suraj S.

Position: Director

Appointed: 19 December 2022

Patricio L.

Position: Director

Appointed: 19 December 2022

Mansukh G.

Position: Director

Appointed: 19 December 2022

Manish G.

Position: Director

Appointed: 16 December 2021

Beverly K.

Position: Director

Appointed: 10 February 2016

Meenal D.

Position: Director

Appointed: 16 December 2021

Resigned: 19 December 2022

Jamie G.

Position: Director

Appointed: 10 February 2016

Resigned: 16 December 2021

Richard M.

Position: Director

Appointed: 10 February 2016

Resigned: 16 December 2021

Jonathan R.

Position: Director

Appointed: 10 February 2016

Resigned: 19 July 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Z Hotels Covent Garden Hotel Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is classified 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. The second one in the PSC register is Z Hotels Trading Gb Limited that entered London, England as the address. This PSC has a legal form of "a private 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 Beverly K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Z Hotels Covent Garden Hotel Holdings Limited

First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF, Isle Of Man

Legal authority The Isle Of Man Companies Act 2006
Legal form Private Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 018712v
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Z Hotels Trading Gb Limited

3rd Floor 45 Monmouth Street, London, WC2H 9DG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12152474
Notified on 9 September 2019
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverly K.

Notified on 20 June 2016
Ceased on 9 September 2019
Nature of control: 25-50% shares

Jonathan R.

Notified on 20 June 2016
Ceased on 9 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 47 89752 4181 51712 632
Current Assets8 7471 748 2302 583 0292 715 0562 264 321
Debtors8 7471 700 3332 471 2232 659 8052 199 405
Net Assets Liabilities -908 5872 488 4151 586 334-753 058
Other Debtors8 7471 385 4861 836 7331 761 908933 780
Property Plant Equipment 3 349 55914 877 37114 207 92113 549 481
Total Inventories  59 38853 73452 284
Other
Accumulated Depreciation Impairment Property Plant Equipment  233 476927 7891 586 229
Additions Other Than Through Business Combinations Property Plant Equipment  4 761 925  
Amounts Owed By Related Parties 137 859 73 728 
Amounts Owed To Group Undertakings53 2192 694 6495 758 2944 893 2306 190 752
Bank Borrowings Overdrafts 2 422 1904 500 0005 241 1485 034 259
Comprehensive Income Expense  3 397 002-902 081 
Creditors53 2196 006 37613 819 1035 241 14810 497 241
Deferred Tax Asset Debtors 176 988633 464816 7731 264 235
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  -81 342-141 2138 595
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -176 988696 406-232 278-516 015
Further Item Tax Increase Decrease Component Adjusting Items  1 329 879-162 080-38 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 916 66640 708 33339 250 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  6 999 363-853 051 
Increase From Depreciation Charge For Year Property Plant Equipment  233 476694 313658 440
Net Current Assets Liabilities-44 472-4 258 146-11 236 074-6 276 526-8 232 920
Number Shares Issued Fully Paid 10101010
Other Creditors 889 4183 492 9833 304 6012 901 730
Other Taxation Social Security Payable    67 300
Par Value Share 1111
Profit Loss -864 115-3 602 361-49 030-2 339 392
Profit Loss On Ordinary Activities Before Tax  -2 905 955-281 308-2 855 407
Property Plant Equipment Gross Cost 3 349 55915 110 84715 135 710 
Provisions For Liabilities Balance Sheet Subtotal  1 152 8821 103 9131 035 360
Tax Decrease Increase From Effect Revenue Exempt From Taxation    1
Tax Expense Credit Applicable Tax Rate  -552 131-53 449-542 527
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   15 402 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   109 062 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    56 082
Total Additions Including From Business Combinations Property Plant Equipment 3 349 559 877 914 
Total Assets Less Current Liabilities-44 472-908 5873 641 2977 931 3955 316 561
Total Increase Decrease From Revaluations Property Plant Equipment  6 999 363-853 051 
Trade Creditors Trade Payables 11985 908517 8991 061 607
Trade Debtors Trade Receivables  1 0267 3961 390
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -3 349 559  
Transfers To From Retained Earnings Increase Decrease In Equity  -1 152 882  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, April 2024
Free Download (15 pages)

Company search

Advertisements