Company NameLuxury Hotel Partners Ltd.
Company StatusActive
Company Number04215017
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jennica Sarina Shamoon Arazi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr Daniel Shamoon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Director NameMr Shaun Leleu
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Howick Place
London
SW1P 1BB
Secretary NameMr Justyn Thomas Donald Herbert
StatusCurrent
Appointed31 January 2016(14 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address152 Rowan Road
London
SW16 5JQ
Director NameMr Paul Jonathan Kerr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeblins Green
The Village, Ewhurst
Cranleigh
Surrey
GU6 7PB
Director NameMr Brian Dudley Beynon Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadlow Oast Farm Hadlow Down
Curtains Hill
East Sussex
TN22 4DU
Secretary NameMr Brian Dudley Beynon Mills
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadlow Oast Farm Hadlow Down
Curtains Hill
East Sussex
TN22 4DU
Director NameMr Martin Bowen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2008)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Ebbsgrove
Loughton
Milton Keynes
Buckinghamshire
MK5 8BD
Director NameThomas Dicker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2008)
RoleBanker
Correspondence Address20 Launceston Place
London
W8 5RL
Director NameMr Jeremy Baron Greenhalgh
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Hereford Square
London
SW7 4TS
Director NameMark Jonathan Warshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Marlborough Place
London
NW8 0PL
Director NameMr Thomas Dicker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St. James's Street
London
SW1A 1PH
Director NameMr Roy Paul
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2015)
RoleCeo Of Hotel Investment Partners Ltd
Country of ResidenceSingapore
Correspondence Address40 Headfort Place
London
SW1X 7DH
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websiteslh.com
Email address[email protected]
Telephone0800 0482314
Telephone regionFreephone

Location

Registered Address7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

391.7k at £1Hill Goodridge & Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,709
Cash£57,577
Current Liabilities£259,568

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

29 January 2024Change of share class name or designation (2 pages)
14 January 2024Cessation of Small Luxury Hotels of the World Management Limited as a person with significant control on 31 December 2023 (1 page)
14 January 2024Notification of Richard Michael Baldock as a person with significant control on 31 December 2023 (2 pages)
16 October 2023Notification of Small Luxury Hotels of the World Management Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2023Cessation of Daniel Shamoon as a person with significant control on 1 August 2018 (1 page)
13 October 2023Confirmation statement made on 12 October 2023 with updates (5 pages)
9 October 2023Full accounts made up to 31 December 2022 (19 pages)
17 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
20 December 2022Full accounts made up to 31 December 2021 (19 pages)
7 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (20 pages)
17 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (21 pages)
27 October 2020Registered office address changed from 3rd Floor Portland House Bressenden Place London SW1E 5BH to 7 Howick Place London SW1P 1BB on 27 October 2020 (1 page)
8 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
10 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 August 2018Director's details changed for Ms Jennica Sarina Shamoon Arazi on 1 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Daniel Shamoon on 1 August 2018 (2 pages)
6 August 2018Notification of Daniel Shamoon as a person with significant control on 1 August 2018 (2 pages)
6 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 January 2018Amended accounts for a small company made up to 31 December 2016 (10 pages)
27 October 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 391,743
(5 pages)
21 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 391,743
(5 pages)
22 April 2016Appointment of Mr Justyn Thomas Donald Herbert as a secretary on 31 January 2016 (2 pages)
22 April 2016Termination of appointment of Brian Dudley Beynon Mills as a secretary on 31 January 2016 (1 page)
22 April 2016Termination of appointment of Brian Dudley Beynon Mills as a secretary on 31 January 2016 (1 page)
22 April 2016Appointment of Mr Justyn Thomas Donald Herbert as a secretary on 31 January 2016 (2 pages)
21 April 2016Termination of appointment of Brian Dudley Beynon Mills as a director on 31 January 2016 (1 page)
21 April 2016Termination of appointment of Brian Dudley Beynon Mills as a director on 31 January 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages)
22 May 2015Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages)
22 May 2015Appointment of Mr Shaun Leleu as a director on 1 January 2015 (2 pages)
18 May 2015Termination of appointment of Roy Paul as a director on 18 May 2015 (1 page)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 391,743
(7 pages)
18 May 2015Termination of appointment of Roy Paul as a director on 18 May 2015 (1 page)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 391,743
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders (8 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders (8 pages)
7 May 2014Appointment of Mr Roy Paul as a director on 31 January 2014 (2 pages)
7 May 2014Appointment of Mr Roy Paul as a director on 31 January 2014 (2 pages)
28 February 2014Appointment of Mr Daniel Shamoon as a director on 31 January 2014 (2 pages)
28 February 2014Appointment of Mrs Jennica Shamoon Arazi as a director on 31 January 2014 (2 pages)
28 February 2014Appointment of Mrs Jennica Shamoon Arazi as a director on 31 January 2014 (2 pages)
28 February 2014Appointment of Mr Daniel Shamoon as a director on 31 January 2014 (2 pages)
28 February 2014Termination of appointment of Paul Jonathan Kerr as a director on 31 January 2014 (1 page)
28 February 2014Termination of appointment of Paul Jonathan Kerr as a director on 31 January 2014 (1 page)
11 October 2013Termination of appointment of Thomas Dicker as a director on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Thomas Dicker as a director on 11 October 2013 (1 page)
3 September 2013Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page)
3 September 2013Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page)
3 September 2013Termination of appointment of Jeremy Baron Greenhalgh as a director on 2 September 2013 (1 page)
6 June 2013Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages)
6 June 2013Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages)
6 June 2013Appointment of Mr Thomas Dicker as a director on 3 November 2011 (2 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 8 February 2011 (1 page)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
9 June 2010Termination of appointment of Mark Warshaw as a director (1 page)
9 June 2010Director's details changed for Paul Jonathan Kerr on 11 May 2010 (2 pages)
9 June 2010Termination of appointment of Mark Warshaw as a director (1 page)
9 June 2010Director's details changed for Paul Jonathan Kerr on 11 May 2010 (2 pages)
9 June 2010Director's details changed for Jeremy Baron Greenhalgh on 11 May 2010 (2 pages)
9 June 2010Director's details changed for Jeremy Baron Greenhalgh on 11 May 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2009Director and secretary's change of particulars / brian mills / 01/01/2009 (2 pages)
28 July 2009Director and secretary's change of particulars / brian mills / 01/01/2009 (2 pages)
28 July 2009Return made up to 11/05/09; full list of members (6 pages)
28 July 2009Return made up to 11/05/09; full list of members (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Appointment terminated director martin bowen (1 page)
6 February 2009Appointment terminated director martin bowen (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
14 October 2008Return made up to 11/05/08; change of members (8 pages)
14 October 2008Return made up to 11/05/08; change of members (8 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 February 2008Appointment terminated director thomas dicker (1 page)
26 February 2008Appointment terminated director thomas dicker (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
10 December 2007Return made up to 11/05/07; no change of members (8 pages)
10 December 2007Return made up to 11/05/07; no change of members (8 pages)
23 November 2007Ad 18/10/07--------- £ si 233023@1=233023 £ ic 60783/293806 (2 pages)
23 November 2007Ad 18/10/07--------- £ si 97936@1=97936 £ ic 293806/391742 (2 pages)
23 November 2007Particulars of contract relating to shares (2 pages)
23 November 2007Ad 18/10/07--------- £ si 233023@1=233023 £ ic 60783/293806 (2 pages)
23 November 2007Particulars of contract relating to shares (2 pages)
23 November 2007Ad 18/10/07--------- £ si 97936@1=97936 £ ic 293806/391742 (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2007Nc inc already adjusted 18/10/07 (1 page)
25 October 2007Nc inc already adjusted 18/10/07 (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2007Registered office changed on 24/10/07 from: james house emlyn lane leatherhead surrey KT22 7EP (1 page)
24 October 2007Registered office changed on 24/10/07 from: james house emlyn lane leatherhead surrey KT22 7EP (1 page)
15 June 2006Return made up to 11/05/06; full list of members (10 pages)
15 June 2006Return made up to 11/05/06; full list of members (10 pages)
12 June 2006Full accounts made up to 31 December 2005 (14 pages)
12 June 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 June 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Return made up to 11/05/05; full list of members (9 pages)
24 May 2005Return made up to 11/05/05; full list of members (9 pages)
23 December 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Return made up to 11/05/04; full list of members (8 pages)
20 July 2004Return made up to 11/05/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 December 2003Full accounts made up to 31 December 2002 (12 pages)
24 December 2003Full accounts made up to 31 December 2002 (12 pages)
24 June 2003Ad 03/06/03--------- £ si 2856@1=2856 £ ic 57927/60783 (2 pages)
24 June 2003Ad 03/06/03--------- £ si 2856@1=2856 £ ic 57927/60783 (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
14 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 May 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Ad 06/03/03--------- £ si 35427@1=35427 £ ic 22500/57927 (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Ad 06/03/03--------- £ si 35427@1=35427 £ ic 22500/57927 (2 pages)
29 April 2003New director appointed (2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2002Full accounts made up to 30 June 2002 (12 pages)
6 December 2002Full accounts made up to 30 June 2002 (12 pages)
25 November 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
25 November 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
7 October 2002Return made up to 11/05/02; full list of members (7 pages)
7 October 2002Return made up to 11/05/02; full list of members (7 pages)
30 August 2002Ad 05/07/02--------- £ si 22499@1=22499 £ ic 1/22500 (2 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Nc inc already adjusted 05/07/02 (1 page)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Ad 05/07/02--------- £ si 22499@1=22499 £ ic 1/22500 (2 pages)
30 August 2002Nc inc already adjusted 05/07/02 (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
11 May 2001Incorporation (13 pages)
11 May 2001Incorporation (13 pages)