Company NameSaint Paul's Hotel Limited
DirectorStephen Charles Bishop
Company StatusActive
Company Number05044833
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 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 Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kingsgate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
6 February 2020Director's details changed for Mr Stephen Charles Bishop on 6 February 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 September 2018Cessation of Kingsgate Nominees Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2018Notification of Raj Singh Matharu as a person with significant control on 12 May 2018 (2 pages)
14 September 2018Notification of Harpal Singh Matharu as a person with significant control on 12 May 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Director's details changed for Mr Stephen Charles Bishop on 18 February 2015 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Director's details changed for Mr Stephen Charles Bishop on 18 February 2015 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 February 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 February 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 March 2009Return made up to 16/02/09; full list of members (3 pages)
6 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 October 2006New secretary appointed (2 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
3 August 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
7 April 2005Return made up to 16/02/05; full list of members (2 pages)
7 April 2005Return made up to 16/02/05; full list of members (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
16 February 2004Incorporation (18 pages)
16 February 2004Incorporation (18 pages)