Company NameK + K Hotels Limited
Company StatusActive
Company Number03032093
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter Anthony Roberston
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart International Limited Dixcart House, Addle
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Neena Gupta
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed18 June 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleEmployment/Service
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMark Jason Holland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NamePeter Heinrich Lochmann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleDirector Finance
Correspondence AddressRumplgasse 3a
Bad Duerrnberg
A-5422
Austria
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameHeinrich Koller
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressMuhlenweg 4
9583 Faak
Austria
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Heather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleManaging Director Banking
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Alexis Jacques GaËTan De Montpellier D'Annevoie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2015(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address2 Rue Du Fosse
Luxembourg
L-1536
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed29 November 2018(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldman Sachs 133 Fleet Street
London
EC4A 2BB
Director NameMr Gabriel Enrique Anchordoqui-Petersen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Websitekkhotels.com
Telephone020 75988700
Telephone regionLondon

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1K & K Hotel Ag
100.00%
Ordinary

Financials

Year2014
Turnover£6,897,000
Gross Profit£6,279,000
Net Worth£4,460,000
Cash£1,185,000
Current Liabilities£456,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

12 April 2022Delivered on: 27 April 2022
Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument).

Classification: A registered charge
Particulars: Unregistered leasehold part ground floor and basement car park, 17-21 templeton place, london SW5 9NB.
Outstanding
12 April 2022Delivered on: 20 April 2022
Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument).

Classification: A registered charge
Particulars: Unregistered leasehold land known as 1 to 15 (odd) templeton place, london SW5 9NB. Unregistered leasehold part ground floor and basement car park, 17-21 templeton place, london SW5 9NB.
Outstanding
7 November 2019Delivered on: 15 November 2019
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: (1) unregistered leasehold land known as 15 (odd) templeton place, london SW5 9NB. (2) unregistered leasehold land part ground floor and basement car park, 17-21 templeton place, london SW5 9NB.
Outstanding
7 November 2019Delivered on: 15 November 2019
Persons entitled: Aareal Bank Ag (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
23 October 1998Delivered on: 29 October 1998
Satisfied on: 8 July 2004
Persons entitled: Labrecque Company Limited

Classification: Deed of deposit
Secured details: £24,000 due from the company to the chargee.
Particulars: Deposit of £24,000.
Fully Satisfied
31 March 1995Delivered on: 12 February 1996
Satisfied on: 21 June 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility.
Particulars: L/H property k/a the george hotel templeton place london SW5 see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 December 2015 (22 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
(7 pages)
5 January 2016Appointment of Mr Alexis Jacques De Montpellier D'annevoie as a director on 1 December 2015 (3 pages)
3 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
16 December 2015Appointment of Mr Sam Agnew as a director on 1 December 2015 (3 pages)
16 December 2015Resolutions
  • RES13 ‐ Company business 01/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
16 December 2015Termination of appointment of Heinrich Koller as a director on 1 December 2015 (2 pages)
16 December 2015Registration of charge 030320930003, created on 11 December 2015 (12 pages)
16 December 2015Registration of charge 030320930004, created on 11 December 2015 (10 pages)
16 December 2015Appointment of Mrs Heather Louise Mulahasani Majedabadi Kohne as a director on 1 December 2015 (3 pages)
23 June 2015Full accounts made up to 31 March 2015 (21 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 250,000
(5 pages)
6 October 2014Full accounts made up to 31 March 2014 (21 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 250,000
(5 pages)
15 October 2013Full accounts made up to 31 March 2013 (20 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 November 2012Full accounts made up to 31 March 2012 (18 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (20 pages)
28 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Heinrich Koller on 13 March 2011 (2 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
1 October 2010Full accounts made up to 31 March 2010 (20 pages)
30 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
30 June 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 30 June 2010 (1 page)
30 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Heinrich Koller on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Heinrich Koller on 1 October 2009 (2 pages)
14 August 2009Full accounts made up to 31 March 2009 (20 pages)
2 May 2009Return made up to 13/03/09; full list of members (5 pages)
22 October 2008Full accounts made up to 31 March 2008 (20 pages)
28 March 2008Return made up to 13/03/08; full list of members (3 pages)
7 January 2008Full accounts made up to 31 March 2007 (20 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 13/03/07; full list of members (2 pages)
15 March 2007Location of debenture register (1 page)
4 August 2006Full accounts made up to 31 March 2006 (20 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
11 August 2005Full accounts made up to 31 March 2005 (19 pages)
5 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(2 pages)
3 November 2004Full accounts made up to 31 March 2004 (19 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Return made up to 13/03/04; full list of members (5 pages)
22 September 2003Full accounts made up to 31 March 2003 (17 pages)
9 April 2003Director resigned (1 page)
26 March 2003Return made up to 13/03/03; full list of members (5 pages)
26 November 2002Full accounts made up to 31 March 2002 (16 pages)
27 March 2002Return made up to 13/03/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 March 2001 (16 pages)
11 April 2001Return made up to 13/03/01; full list of members (5 pages)
21 September 2000Full accounts made up to 31 March 2000 (16 pages)
15 March 2000Return made up to 13/03/00; full list of members (5 pages)
4 January 2000Full accounts made up to 31 March 1999 (16 pages)
18 March 1999Return made up to 13/03/99; full list of members (5 pages)
16 November 1998Full accounts made up to 31 March 1998 (16 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
16 March 1998Return made up to 13/03/98; full list of members (5 pages)
13 October 1997Full accounts made up to 31 March 1997 (14 pages)
14 July 1996Full accounts made up to 31 March 1996 (14 pages)
19 March 1996Return made up to 13/03/96; full list of members (5 pages)
12 February 1996Particulars of mortgage/charge (5 pages)
17 March 1995Ad 13/03/95--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages)
17 March 1995Accounting reference date notified as 31/03 (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Incorporation (10 pages)