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

Z Hotels Old Street Limited LONDON


Founded in 2013, Z Hotels Old Street, classified under reg no. 08629034 is an active company. Currently registered at 45 Monmouth Street WC2H 9DG, London the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

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 29 July 2013 and Suraj S. and Patricio L. and Mansukh G. have been with the company for the least time - from 19 December 2022. As of 9 June 2024, there were 4 ex directors - Meenal D., Jamie G. and others listed below. There were no ex secretaries.

Z Hotels Old Street Limited Address / Contact

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

Company Information / Profile

Registration Number 08629034
Date of Incorporation Mon, 29th Jul 2013
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 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: 13 December 2021

Beverly K.

Position: Director

Appointed: 29 July 2013

Meenal D.

Position: Director

Appointed: 13 December 2021

Resigned: 19 December 2022

Jamie G.

Position: Director

Appointed: 29 July 2013

Resigned: 13 December 2021

Richard M.

Position: Director

Appointed: 29 July 2013

Resigned: 13 December 2021

Jonathan R.

Position: Director

Appointed: 29 July 2013

Resigned: 19 July 2022

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Shoreditch Hotel Holdings Limited from Isle Of Man, Isle Of Man. 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 one in the persons with significant control register is Z Hotels Trading Wb Ltd 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.

Shoreditch 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 019381v
Notified on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Z Hotels Trading Wb Ltd

45 Monmouth Street Monmouth Street, London, WC2H 9DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10057646
Notified on 15 April 2016
Ceased on 13 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand106 972441 573143 5244 0016 408
Current Assets3 349 3945 086 0757 794 191319 685421 712
Debtors3 194 3824 594 2277 599 422265 796366 679
Net Assets Liabilities6 461 2476 789 7568 651 4988 923 1237 427 681
Other Debtors334 480263 895526 281251 05355 455
Property Plant Equipment13 254 48612 740 84613 809 47313 424 69013 016 430
Total Inventories48 04050 27551 24549 88848 625
Other
Accumulated Amortisation Impairment Intangible Assets13 39620 09420 09420 094 
Accumulated Depreciation Impairment Property Plant Equipment866 1091 430 245543 153949 8561 358 920
Additions Other Than Through Business Combinations Property Plant Equipment 50 4959 61321 920804
Amounts Owed By Related Parties2 858 3894 329 8867 072 95111 132 
Amounts Owed To Group Undertakings6 647 2977 414 3248 702 713547 7401 451 065
Comprehensive Income Expense  1 861 742  
Corporation Tax Payable 112 26821 923  
Corporation Tax Recoverable    124 597
Creditors8 800 9769 719 55511 457 6253 193 5094 429 782
Deferred Tax Asset Debtors    186 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 134 79027 434 05126 716 398
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  1 494 165  
Increase From Amortisation Charge For Year Intangible Assets 6 698   
Increase From Depreciation Charge For Year Property Plant Equipment 564 136435 151406 703409 064
Intangible Assets6 698    
Intangible Assets Gross Cost20 09420 09420 09420 094 
Net Current Assets Liabilities-5 451 582-4 633 480-3 663 434-2 873 824-4 008 070
Number Shares Issued Fully Paid 500500500500
Other Creditors1 986 9162 064 9232 383 5122 322 2732 775 770
Other Taxation Social Security Payable86 11159 35269 99343 95963 024
Par Value Share 1111
Profit Loss368 186328 509367 577271 625-1 495 442
Property Plant Equipment Gross Cost14 120 59614 171 09114 352 62614 374 54614 375 350
Provisions For Liabilities Balance Sheet Subtotal1 348 3551 317 6101 494 5411 627 7431 580 679
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -1 322 243  
Total Assets Less Current Liabilities7 809 6028 107 36610 146 03910 550 8669 008 360
Total Increase Decrease From Revaluations Property Plant Equipment  171 922  
Trade Creditors Trade Payables80 65268 688279 484279 537139 923
Trade Debtors Trade Receivables1 5134461903 611267
Transfers To From Retained Earnings Increase Decrease In Equity  -346 062  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 45 Monmouth Street London WC2H 9DG England on 2024/02/15 to 53-59 Chandos Place London WC2N 4HS
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements