-
IMPERIAL LONDON HOTELS GROUP LIMITED - Directors' Office Royal National Hotel, 38-51 Bedford Way, London, WC1H 0DG, United Kingdom
Company Information
- Company registration number
- 07469777
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Directors' Office Royal National Hotel
- 38-51 Bedford Way
- London
- WC1H 0DG
- United Kingdom Directors' Office Royal National Hotel, 38-51 Bedford Way, London, WC1H 0DG, United Kingdom UK
Management
- Managing Directors
- WALDUCK, Alexander Harold Edward Peter
- WALDUCK, Jason Alexander George
- WALDUCK, Stephen Howard
- WALLER, Katharine Tanya
- WALTON, Candida Stephanie
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-14
- Age Of Company 2010-12-14 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Alexander Harold Edward Peter Walduck
- Mr Jason Alexander George Walduck
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2023-12-28
- Last Date: 2022-12-14
-
IMPERIAL LONDON HOTELS GROUP LIMITED Company Description
- IMPERIAL LONDON HOTELS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07469777. Its current trading status is "live". It was registered 2010-12-14. It has declared SIC or NACE codes as "70100". It has 5 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-12-14.It can be contacted at Directors' Office Royal National Hotel .
Get IMPERIAL LONDON HOTELS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Imperial London Hotels Group Limited - Directors' Office Royal National Hotel, 38-51 Bedford Way, London, WC1H 0DG, United Kingdom
- 2010-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IMPERIAL LONDON HOTELS GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-06-22) - CH01
-
accounts-with-accounts-type-group (2023-01-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-09) - AD01
-
change-to-a-person-with-significant-control (2023-03-23) - PSC04
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-15) - CS01
-
accounts-with-accounts-type-group (2022-01-19) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-04-23) - AA
-
cessation-of-a-person-with-significant-control (2021-01-11) - PSC07
-
termination-director-company-with-name-termination-date (2021-01-11) - TM01
-
cessation-of-a-person-with-significant-control (2021-12-16) - PSC07
-
confirmation-statement-with-updates (2021-12-16) - CS01
-
notification-of-a-person-with-significant-control (2021-12-16) - PSC01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-06) - MR01
-
resolution (2020-05-20) - RESOLUTIONS
-
memorandum-articles (2020-05-20) - MA
-
memorandum-articles (2020-05-14) - MA
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
capital-return-purchase-own-shares (2020-06-23) - SH03
-
confirmation-statement-with-updates (2020-12-14) - CS01
-
capital-cancellation-shares (2020-06-15) - SH06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-24) - AA
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
change-person-director-company-with-change-date (2019-10-29) - CH01
keyboard_arrow_right 2018
-
mortgage-charge-whole-release-with-charge-number (2018-01-04) - MR05
-
mortgage-satisfy-charge-full (2018-01-26) - MR04
-
cessation-of-a-person-with-significant-control (2018-09-12) - PSC07
-
change-person-director-company-with-change-date (2018-11-29) - CH01
-
accounts-with-accounts-type-group (2018-12-07) - AA
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
termination-director-company-with-name-termination-date (2018-09-12) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-18) - AA
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
-
resolution (2017-03-08) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-01-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-12-31) - AA
-
change-person-director-company-with-change-date (2015-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2013-09-13) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-14) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-01-18) - SH01
-
change-account-reference-date-company-current-shortened (2011-02-08) - AA01
-
legacy (2011-02-09) - MG01
-
accounts-with-accounts-type-group (2011-12-19) - AA
-
change-person-director-company-with-change-date (2011-09-05) - CH01
-
change-person-director-company-with-change-date (2011-07-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-14) - NEWINC