Company NameStonehenge Hotels Limited
Company StatusActive
Company Number04044477
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Previous NamesAsleep Inn Limited and Armani Hotels Limited

Business Activity

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

Directors

Director NameMr James Paul Levy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/ 93 Cowcross Street
London
EC1M 6BF
Director NameMr Nicholas Sean Rubin
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGreenhill House 90/ 93 Cowcross Street
London
EC1M 6BF
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr Jonathan David Levy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House 90/93 Cowcross Street
London
EC1M 6BF
Director NameMr John William Balls
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Crag Path
Aldeburgh
Suffolk
IP15 5BS
Director NameMr Shahrokh Bagherzadeh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No 2.2 19 Trevor Square
London
SW7 1DZ
Secretary NameMr Shahrokh Bagherzadeh
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No 2.2 19 Trevor Square
London
SW7 1DZ
Secretary NameShahram Bagherzadeh
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2007)
RoleCompany Director
Correspondence Address18 Beaumont Close
Mile End
Colchester
Essex
CO4 5XE
Secretary NameMs Tanya Fern Smith
NationalityBritish
StatusResigned
Appointed15 August 2007(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address52 Shears Drive
Amesbury
Wiltshire
SP4 7YA
Secretary NameMr Thomas Edwin Armes
NationalityBritish
StatusResigned
Appointed15 January 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2013)
RoleManager
Correspondence Address47a Newtown Road
Marlow
Buckinghamshire
SL7 1JY
Secretary NameMr Marc Solarz
StatusResigned
Appointed03 April 2013(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressHoliday Inn Salisbury-Stonehenge Mid Summer Place
Amesbury
Salisbury
Wiltshire
SP4 7SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreenhill House
90/93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lilac LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£594,038
Cash£292,665
Current Liabilities£1,101,889

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Charges

2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The leasehold property known as holiday inn, mid-summer place, amesbury, salisbury SP4 7SQ as the same is registered at hm land registry with title number WT434906 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
2 April 2019Delivered on: 8 April 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Dragonfly Finance S.À R.L

Classification: A registered charge
Particulars: That leasehold property known as holiday inn hotel, plot BE3, zone b, solstice park, mid summer place, amesbury, wiltshire SP4 7SQ forming all of the freehold interest consisting of title numbers WT240538, WT240539 and WT28654 and as more particularly described in the lease dated on or about the date hereof between (1) standard life assurance limited; and (2) armani hotels limited.
Outstanding
4 February 2008Delivered on: 16 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
19 December 2006Delivered on: 3 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

8 November 2023Satisfaction of charge 040444770004 in full (1 page)
8 November 2023Satisfaction of charge 040444770005 in full (1 page)
7 November 2023Registration of charge 040444770006, created on 1 November 2023 (46 pages)
28 September 2023Full accounts made up to 31 December 2022 (21 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (23 pages)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (21 pages)
29 July 2021Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages)
7 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
18 August 2020Second filing of Confirmation Statement dated 26 May 2020 (5 pages)
29 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/08/2020
(4 pages)
21 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 100
(3 pages)
9 January 2020Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
25 April 2019Resolutions
  • RES13 ‐ Documents/facility agreement 28/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2019Memorandum and Articles of Association (9 pages)
8 April 2019Registration of charge 040444770004, created on 2 April 2019 (47 pages)
8 April 2019Registration of charge 040444770005, created on 2 April 2019 (31 pages)
4 April 2019Satisfaction of charge 040444770003 in full (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
1 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
22 December 2017Appointment of Mr Jonathan David Levy as a director on 14 December 2017 (2 pages)
21 December 2017Cessation of Lj Capital Limited as a person with significant control on 13 December 2017 (1 page)
21 December 2017Notification of Bgam Hotels (Sh) Limited as a person with significant control on 13 December 2017 (2 pages)
21 December 2017Cessation of Quadrangle Trustee Services Limited as a person with significant control on 13 December 2017 (1 page)
14 December 2017Satisfaction of charge 2 in full (1 page)
14 December 2017Termination of appointment of Shahrokh Bagherzadeh as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr James Paul Levy as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Nicholas Sean Rubin as a director on 13 December 2017 (2 pages)
14 December 2017Satisfaction of charge 1 in full (1 page)
14 December 2017Appointment of Mr Mark Daniel Rubin as a director on 13 December 2017 (2 pages)
14 December 2017Registration of charge 040444770003, created on 13 December 2017 (53 pages)
14 December 2017Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 14 December 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
23 May 2016Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 May 2016 (1 page)
23 May 2016Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Marc Solarz as a secretary on 12 April 2016 (1 page)
23 May 2016Termination of appointment of Marc Solarz as a secretary on 12 April 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
13 April 2015Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
9 April 2013Appointment of Mr Marc Solarz as a secretary (2 pages)
9 April 2013Appointment of Mr Marc Solarz as a secretary (2 pages)
5 April 2013Termination of appointment of Thomas Armes as a secretary (1 page)
5 April 2013Termination of appointment of Thomas Armes as a secretary (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
30 January 2009Secretary appointed mr thomas edwin armes (1 page)
30 January 2009Secretary appointed mr thomas edwin armes (1 page)
30 January 2009Appointment terminated secretary tanya smith (1 page)
30 January 2009Appointment terminated secretary tanya smith (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / tanya smith / 01/08/2008 (2 pages)
4 August 2008Secretary's change of particulars / tanya smith / 01/08/2008 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
4 August 2008Location of register of members (1 page)
16 February 2008Particulars of mortgage/charge (9 pages)
16 February 2008Particulars of mortgage/charge (9 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Location of debenture register (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Location of debenture register (1 page)
5 March 2007Company name changed asleep inn LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed asleep inn LIMITED\certificate issued on 05/03/07 (2 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
3 January 2007Particulars of mortgage/charge (9 pages)
1 August 2006Registered office changed on 01/08/06 from: c/o k shah and co buckingham house west 2ND fl buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: c/o k shah and co buckingham house west 2ND fl buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
6 February 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
8 September 2005Return made up to 01/08/05; full list of members (7 pages)
8 September 2005Return made up to 01/08/05; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
23 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
11 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
18 August 2002Return made up to 01/08/02; full list of members (7 pages)
18 August 2002Return made up to 01/08/02; full list of members (7 pages)
20 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 January 2002Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
4 January 2002Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(6 pages)
10 December 2001Registered office changed on 10/12/01 from: 60 grays inn road london WC1X 8LA (1 page)
10 December 2001Registered office changed on 10/12/01 from: 60 grays inn road london WC1X 8LA (1 page)
1 September 2000Ad 01/08/00-15/08/00 £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2000Ad 01/08/00-15/08/00 £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Incorporation (17 pages)
1 August 2000Incorporation (17 pages)