Company NamePelican Hotels (UK) Limited
DirectorsJohn Manners Miles and Caroline Jane Swanson
Company StatusActive
Company Number04622163
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Manners Miles
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameCaroline Jane Swanson
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed20 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleBusiness Development
Country of ResidenceSouth Africa
Correspondence Address8 Maynard Street
Gardens 8001
Cape Town
South Africa
Secretary NameJohn Manners Miles
NationalityBritish
StatusCurrent
Appointed30 December 2003(1 year after company formation)
Appointment Duration20 years, 4 months
RoleLawyer
Country of ResidenceKenya
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameRoger James Bransby
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameAlexandra Miles
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address231a Hackney Road
London
E2 8NA
Director NameMr Kamal Rasiklal Shah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Location

Registered AddressMercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

156.8k at £1John Manners Miles
47.08%
Ordinary
58.8k at £1Alexandra M. Miles
17.64%
Ordinary
58.8k at £1Edward L.m Miles
17.64%
Ordinary
58.8k at £1Hester F. Miles
17.64%
Ordinary

Financials

Year2014
Net Worth£253,847
Current Liabilities£389,916

Accounts

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

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

9 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 February 2021Change of details for John Manners Miles as a person with significant control on 29 January 2021 (2 pages)
3 February 2021Director's details changed for John Manners Miles on 29 January 2021 (2 pages)
3 February 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
3 February 2021Director's details changed for Caroline Jane Swanson on 29 January 2021 (2 pages)
3 February 2021Secretary's details changed for John Manners Miles on 29 January 2021 (1 page)
16 November 2020Termination of appointment of Kamal Rasiklal Shah as a director on 28 October 2020 (1 page)
16 November 2020Secretary's details changed for John Manners Miles on 28 October 2020 (1 page)
16 November 2020Director's details changed for John Manners Miles on 28 October 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 November 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 January 2018Notification of John Manners Miles as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Notification of John Manners Miles as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017 (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 333,051
(6 pages)
24 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 333,051
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 333,051
(6 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 333,051
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 333,051
(6 pages)
24 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 333,051
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Caroline Jane Swanson on 19 December 2012 (2 pages)
30 January 2013Director's details changed for Caroline Jane Swanson on 19 December 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Registered office address changed from 231a Hackney Road London E2 8NA on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 231a Hackney Road London E2 8NA on 21 August 2012 (1 page)
13 January 2012Termination of appointment of Alexandra Miles as a director (2 pages)
13 January 2012Appointment of Kamal Rasiklal Shah as a director (3 pages)
13 January 2012Termination of appointment of Alexandra Miles as a director (2 pages)
13 January 2012Appointment of Kamal Rasiklal Shah as a director (3 pages)
22 December 2011Director's details changed for Caroline Jane Swanson on 19 December 2011 (2 pages)
22 December 2011Director's details changed for Caroline Jane Swanson on 19 December 2011 (2 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
24 January 2011Secretary's details changed for John Manners Miles on 19 December 2010 (2 pages)
24 January 2011Secretary's details changed for John Manners Miles on 19 December 2010 (2 pages)
24 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for John Manners Miles on 19 December 2010 (2 pages)
24 January 2011Director's details changed for John Manners Miles on 19 December 2010 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Caroline Jane Swanson on 19 December 2009 (2 pages)
7 January 2010Director's details changed for John Manners Miles on 19 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Caroline Jane Swanson on 19 December 2009 (2 pages)
7 January 2010Director's details changed for Alexandra Miles on 19 December 2009 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Alexandra Miles on 19 December 2009 (2 pages)
7 January 2010Director's details changed for John Manners Miles on 19 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 19/12/08; full list of members (6 pages)
17 February 2009Return made up to 19/12/08; full list of members (6 pages)
16 February 2009Director and secretary's change of particulars / john miles / 01/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / john miles / 01/01/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
30 April 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 19/12/06; full list of members (9 pages)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 19/12/06; full list of members (9 pages)
1 March 2007Ad 01/01/06-31/12/06 £ si 63049@1=63049 £ ic 270002/333051 (2 pages)
1 March 2007Ad 01/01/06-31/12/06 £ si 63049@1=63049 £ ic 270002/333051 (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 4 childs walk london SW5 9RZ (1 page)
6 January 2007Registered office changed on 06/01/07 from: 4 childs walk london SW5 9RZ (1 page)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 April 2006Ad 10/04/06--------- £ si 45000@1=45000 £ ic 225002/270002 (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Ad 10/04/06--------- £ si 45000@1=45000 £ ic 225002/270002 (3 pages)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
28 December 2005Return made up to 19/12/05; full list of members (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 December 2004Return made up to 19/12/04; full list of members (9 pages)
24 December 2004Return made up to 19/12/04; full list of members (9 pages)
30 September 2004Ad 10/09/04--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
30 September 2004Ad 10/09/04--------- £ si 220000@1=220000 £ ic 5002/225002 (2 pages)
30 September 2004Ad 10/09/04--------- £ si 220000@1=220000 £ ic 5002/225002 (2 pages)
30 September 2004Ad 10/09/04--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 5 bedales lewes road haywards heath west sussex RH17 7TE (1 page)
14 January 2004Registered office changed on 14/01/04 from: 5 bedales lewes road haywards heath west sussex RH17 7TE (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
18 April 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (18 pages)
19 December 2002Incorporation (18 pages)