Company NameLondon Hostels Association Limited
DirectorAlec Derek McTavish
Company StatusActive
Company Number07111813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Anthony Roy Perkins
StatusCurrent
Appointed07 January 2010(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Alec Derek McTavish
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Eccleston Square
London
SW1V 1PG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Barry Redfern
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Oakhill Road
Sevenoaks
Kent
TN13 1NP
Director NameMr Richard Charles Gray
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Helen Elizabeth Stone
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 04 June 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB

Contact

Websitelondonwinchesterhotel.co.uk

Location

Registered Address54 Eccleston Square
London
SW1V 1PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 February 2023Notification of David Conroy as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Cessation of Alec Derek Mctavish as a person with significant control on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Alec Derek Mctavish as a director on 14 February 2023 (1 page)
14 February 2023Appointment of Mr David Conroy as a director on 14 February 2023 (2 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 March 2021Registered office address changed from 11 Belgrave Road London SW1V 1RB to 54 Eccleston Square London SW1V 1PG on 10 March 2021 (1 page)
11 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 June 2018Cessation of Helen Elizabeth Stone as a person with significant control on 4 June 2018 (1 page)
4 June 2018Termination of appointment of Helen Elizabeth Stone as a director on 4 June 2018 (1 page)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages)
23 June 2016Termination of appointment of Richard Charles Gray as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Richard Charles Gray as a director on 21 June 2016 (1 page)
23 June 2016Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages)
4 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
4 January 2016Annual return made up to 23 December 2015 no member list (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
5 January 2015Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (3 pages)
5 January 2015Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages)
5 January 2015Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages)
5 January 2015Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 January 2014Termination of appointment of Barry Redfern as a director (1 page)
10 January 2014Annual return made up to 23 December 2013 no member list (4 pages)
10 January 2014Termination of appointment of Barry Redfern as a director (1 page)
10 January 2014Termination of appointment of Barry Redfern as a director (1 page)
10 January 2014Annual return made up to 23 December 2013 no member list (4 pages)
10 January 2014Termination of appointment of Barry Redfern as a director (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 March 2013Registered office address changed from 54 Eccleston Square London SW1V 1PG England on 28 March 2013 (1 page)
28 March 2013Secretary's details changed for Mr Anthony Roy Perkins on 27 March 2013 (1 page)
28 March 2013Secretary's details changed for Mr Anthony Roy Perkins on 27 March 2013 (1 page)
28 March 2013Registered office address changed from 54 Eccleston Square London SW1V 1PG England on 28 March 2013 (1 page)
2 January 2013Annual return made up to 23 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 23 December 2012 no member list (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 23 December 2011 no member list (5 pages)
9 January 2012Annual return made up to 23 December 2011 no member list (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2011Memorandum and Articles of Association (32 pages)
5 May 2011Memorandum and Articles of Association (32 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2011Annual return made up to 23 December 2010 no member list (5 pages)
4 January 2011Annual return made up to 23 December 2010 no member list (5 pages)
13 January 2010Appointment of Ms Helen Elizabeth Stone as a director (2 pages)
13 January 2010Appointment of Ms Helen Elizabeth Stone as a director (2 pages)
12 January 2010Appointment of Mr Barry Redfern as a director (2 pages)
12 January 2010Appointment of Mr Richard Charles Gray as a director (2 pages)
12 January 2010Appointment of Mr Barry Redfern as a director (2 pages)
12 January 2010Appointment of Mr Richard Charles Gray as a director (2 pages)
8 January 2010Appointment of Mr Anthony Roy Perkins as a secretary (1 page)
8 January 2010Appointment of Mr Anthony Roy Perkins as a secretary (1 page)
7 January 2010Termination of appointment of Graham Stephens as a director (1 page)
7 January 2010Termination of appointment of Graham Stephens as a director (1 page)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page)
23 December 2009Incorporation (28 pages)
23 December 2009Incorporation (28 pages)