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

Z Hotels Zht Ltd LONDON


Founded in 2014, Z Hotels Zht, classified under reg no. 09016455 is an active company. Currently registered at 45 Monmouth Street WC2H 9DG, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Patricio L., Manish G. and Richard M. and others. Of them, Richard M., Beverly K. have been with the company the longest, being appointed on 29 April 2014 and Patricio L. has been with the company for the least time - from 24 November 2022. As of 10 May 2024, there were 3 ex directors - Andrés F., Jamie G. and others listed below. There were no ex secretaries.

Z Hotels Zht Ltd Address / Contact

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

Company Information / Profile

Registration Number 09016455
Date of Incorporation Tue, 29th Apr 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Patricio L.

Position: Director

Appointed: 24 November 2022

Manish G.

Position: Director

Appointed: 19 July 2022

Richard M.

Position: Director

Appointed: 29 April 2014

Beverly K.

Position: Director

Appointed: 29 April 2014

Andrés F.

Position: Director

Appointed: 19 July 2022

Resigned: 24 November 2022

Jamie G.

Position: Director

Appointed: 29 April 2014

Resigned: 19 July 2022

Jonathan R.

Position: Director

Appointed: 29 April 2014

Resigned: 19 July 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Z Hotels Trading Gb Limited from London, England. 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. Another entity in the persons with significant control register is Jonathan R. This PSC owns 25-50% shares. Moving on, there is Beverly K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan R.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: 25-50% shares

Beverly K.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 091 04142 919293 2544 67021 75124 17569 332
Current Assets7 139 5932 875 1202 693 8551 972 3692 103 5802 411 3853 686 447
Debtors2 048 5522 832 2012 348 8091 916 8662 034 2202 337 6593 570 520
Net Assets Liabilities-843 007-3 907 666-1 767 092-2 473 365-5 313 598-8 243 659-7 840 334
Other Debtors1 632 3052 076 423652 466510 07782 570615 701676 037
Property Plant Equipment1 242 7125 785 26213 686 33913 280 93712 848 37912 537 57112 209 917
Total Inventories  51 79250 83347 60949 551 
Other
Accumulated Depreciation Impairment Property Plant Equipment  237 365673 3621 105 9201 440 0981 772 409
Additions Other Than Through Business Combinations Property Plant Equipment  3 213 941372 566 23 3704 657
Amounts Owed By Related Parties416 247128 077718 0705 155 493 8181 643 870
Amounts Owed To Group Undertakings170 6391 532 7621 678 3354 216 6456 281 4516 268 6858 529 697
Bank Borrowings Overdrafts  7 021 4366 656 6846 291 9326 109 5565 745 144
Comprehensive Income Expense  2 140 574-706 272-2 840 233  
Creditors8 034 90712 568 0487 021 4366 656 6846 291 9326 109 55616 760 384
Deferred Tax Asset Debtors 627 701978 2731 396 2781 951 4751 051 1241 231 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases  102 753 985101 223 986101 223 98698 071 57396 447 925
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  4 924 502-341 971137 292  
Increase From Depreciation Charge For Year Property Plant Equipment  237 365435 997432 558334 178332 311
Net Current Assets Liabilities5 949 188-9 692 928-7 555 187-8 260 503-11 050 429-13 620 550-13 073 937
Number Shares Issued Fully Paid 100100100100100100
Other Creditors8 034 90711 022 8774 822 7085 112 4625 902 5186 919 1067 713 908
Other Disposals Property Plant Equipment    137 292  
Other Taxation Social Security Payable  27 451 80 189 65 469
Par Value Share 111111
Profit Loss -3 064 659-2 783 928-364 301-2 977 525-2 930 061 
Property Plant Equipment Gross Cost 5 785 26213 923 70413 954 29913 954 29913 977 66913 982 326
Provisions For Liabilities Balance Sheet Subtotal  876 809837 115819 6161 051 1241 231 170
Redemption Shares Decrease In Equity   1   
Total Additions Including From Business Combinations Property Plant Equipment 4 542 550     
Total Assets Less Current Liabilities7 191 900-3 907 6666 131 1535 020 4341 797 950-1 082 979-864 020
Total Increase Decrease From Revaluations Property Plant Equipment  4 924 501-341 971137 292  
Trade Creditors Trade Payables275 50112 40980 042539 013525 0992 479 39286 558
Trade Debtors Trade Receivables   5 356175177 01619 443
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -5 722 817    
Transfers To From Retained Earnings Increase Decrease In Equity  -837 165 104 355-327 006-23 821

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette 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