Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Ms Neena Gupta |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 June 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Employment/Service |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mark Jason Holland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Peter Heinrich Lochmann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Director Finance |
Correspondence Address | Rumplgasse 3a Bad Duerrnberg A-5422 Austria |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Heinrich Koller |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Muhlenweg 4 9583 Faak Austria |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Managing Director Banking |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Alexis Jacques GaËTan De Montpellier D'Annevoie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2015(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 2 Rue Du Fosse Luxembourg L-1536 |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goldman Sachs 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gabriel Enrique Anchordoqui-Petersen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Website | kkhotels.com |
---|---|
Telephone | 020 75988700 |
Telephone region | London |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | K & K Hotel Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,897,000 |
Gross Profit | £6,279,000 |
Net Worth | £4,460,000 |
Cash | £1,185,000 |
Current Liabilities | £456,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 April 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 16 December 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
23 October 1998 | Delivered 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 1995 | Delivered 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 |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
24 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 August 2016 | Register 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 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 January 2016 | Appointment of Mr Alexis Jacques De Montpellier D'annevoie as a director on 1 December 2015 (3 pages) |
3 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
16 December 2015 | Appointment of Mr Sam Agnew as a director on 1 December 2015 (3 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Termination of appointment of Heinrich Koller as a director on 1 December 2015 (2 pages) |
16 December 2015 | Registration of charge 030320930003, created on 11 December 2015 (12 pages) |
16 December 2015 | Registration of charge 030320930004, created on 11 December 2015 (10 pages) |
16 December 2015 | Appointment of Mrs Heather Louise Mulahasani Majedabadi Kohne as a director on 1 December 2015 (3 pages) |
23 June 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Heinrich Koller on 13 March 2011 (2 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Statement 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 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
30 June 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 30 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Director's details changed for Heinrich Koller on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Heinrich Koller on 1 October 2009 (2 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
28 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
15 March 2007 | Location of debenture register (1 page) |
4 August 2006 | Full accounts made up to 31 March 2006 (20 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
5 May 2005 | Return made up to 13/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (5 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 April 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 13/03/03; full list of members (5 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (5 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (5 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Return made up to 13/03/98; full list of members (5 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 March 1996 | Return made up to 13/03/96; full list of members (5 pages) |
12 February 1996 | Particulars of mortgage/charge (5 pages) |
17 March 1995 | Ad 13/03/95--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Incorporation (10 pages) |