Company NameShoreditch Hotel Ltd
DirectorsMartyn Krantz and Hugh Edward Francis Sayer
Company StatusActive
Company Number03988672
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn Krantz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Hugh Edward Francis Sayer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2021(21 years after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMrs Rosi Bard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2015)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameRoy Michael Bard
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Roma Building, 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameCreative Accounting Services Ltd (Corporation)
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration21 years (resigned 21 May 2021)
Correspondence Address845d High Road
North Finchley
London
N12 8PT
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration20 years, 1 month (resigned 01 July 2020)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT

Contact

Websiteestateoffice.com

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lawnpond LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Gary Anthony Burns as a director on 31 May 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
21 May 2021Appointment of Mr Hugh Edward Francis Sayer as a director on 21 May 2021 (2 pages)
21 May 2021Termination of appointment of Creative Accounting Services Ltd as a director on 21 May 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
30 November 2020Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages)
29 July 2020Change of details for The Estate Office Shoreditch Limited as a person with significant control on 28 July 2020 (2 pages)
27 July 2020Notification of The Estate Office Shoreditch Limited as a person with significant control on 1 December 2019 (2 pages)
15 July 2020Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page)
13 July 2020Change of details for a person with significant control (2 pages)
26 June 2020Cessation of Treaty Centre Limited as a person with significant control on 1 December 2019 (1 page)
8 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
20 September 2019Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
12 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Martyn Krantz as a director on 25 March 2019 (2 pages)
2 April 2019Appointment of Mr Gary Anthony Burns as a director on 25 March 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
6 February 2019Termination of appointment of Roy Michael Bard as a director on 11 January 2018 (1 page)
4 February 2019Notification of Treaty Centre Limited as a person with significant control on 26 July 2016 (2 pages)
30 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
13 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
14 April 2015Termination of appointment of Rosi Bard as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Roy Michael Bard as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Rosi Bard as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Roy Michael Bard as a director on 14 April 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
2 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
11 November 2011Appointment of Mrs Rosi Bard as a director (2 pages)
11 November 2011Appointment of Mrs Rosi Bard as a director (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
17 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
6 August 2007Return made up to 09/05/07; full list of members (2 pages)
6 August 2007Return made up to 09/05/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 09/05/06; full list of members (2 pages)
22 May 2006Return made up to 09/05/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (2 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
5 May 2004Return made up to 09/05/04; full list of members (6 pages)
5 May 2004Return made up to 09/05/04; full list of members (6 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
12 June 2002Return made up to 09/05/02; full list of members (6 pages)
12 June 2002Return made up to 09/05/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
4 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)