Company NameImperial London Hotels Group Limited
Company StatusActive
Company Number07469777
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Directors Office Imperial Hotel
61/66 Russell Square
London
WC1B 5BB

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5k at £1Trustees Of Hrw Children's Settlement
9.33%
Ordinary
3.5k at £1Trustees Of Shw Children's Settlement
9.33%
Ordinary
3.5k at £1Trustees Of Thw's Children's Settlement
9.33%
Ordinary
2.8k at £1Trustees Of Ahepw & Nsrdw 1995 Settlement
7.47%
Ordinary
1.1k at £1Stephen Howard Walduck 2015 Settlement
3.00%
Ordinary
1.1k at £1Thomas Henry Walduck 2015 Settlement
3.00%
Ordinary
7.4k at £1Stephen Howard Walduck
19.67%
Ordinary
7.4k at £1Thomas Henry Walduck
19.67%
Ordinary
5.7k at £1Hugh Richard Walduck
15.20%
Ordinary
500 at £1Jason Walduck
1.33%
Ordinary
250 at £1Alexander Walduck
0.67%
Ordinary
250 at £1Candida Walton
0.67%
Ordinary
250 at £1Katharine Waller
0.67%
Ordinary
250 at £1Nicholas Walduck
0.67%
Ordinary

Financials

Year2014
Turnover£70,947,819
Gross Profit£29,907,914
Net Worth£177,045,813
Cash£22,737,786
Current Liabilities£16,117,631

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

23 December 2019Delivered on: 6 January 2020
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2011Delivered on: 9 February 2011
Persons entitled: Barclays Bank PLC as Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
11 January 2021Cessation of Hugh Richard Walduck as a person with significant control on 6 January 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
23 June 2020Purchase of own shares. (3 pages)
15 June 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 34,102
(4 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 May 2020Memorandum and Articles of Association (13 pages)
14 May 2020Memorandum and Articles of Association (13 pages)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
6 January 2020Registration of charge 074697770003, created on 23 December 2019 (26 pages)
24 December 2019Group of companies' accounts made up to 30 April 2019 (37 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
29 October 2019Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
7 December 2018Group of companies' accounts made up to 30 April 2018 (40 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
12 September 2018Cessation of Thomas Henry Walduck as a person with significant control on 3 September 2018 (1 page)
26 January 2018Satisfaction of charge 1 in full (1 page)
26 January 2018Satisfaction of charge 074697770002 in full (1 page)
4 January 2018All of the property or undertaking has been released from charge 1 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 074697770002 (1 page)
18 December 2017Group of companies' accounts made up to 30 April 2017 (39 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (39 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 January 2017Group of companies' accounts made up to 30 April 2016 (41 pages)
24 January 2017Group of companies' accounts made up to 30 April 2016 (41 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
31 December 2015Group of companies' accounts made up to 30 April 2015 (37 pages)
31 December 2015Group of companies' accounts made up to 30 April 2015 (37 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 37,502
(11 pages)
17 December 2015Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
17 December 2015Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 37,502
(11 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (38 pages)
29 December 2014Group of companies' accounts made up to 30 April 2014 (38 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 37,502
(11 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 37,502
(11 pages)
18 December 2013Group of companies' accounts made up to 30 April 2013 (40 pages)
18 December 2013Group of companies' accounts made up to 30 April 2013 (40 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (11 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (11 pages)
13 September 2013Registration of charge 074697770002, created on 11 September 2013 (74 pages)
13 September 2013Registration of charge 074697770002, created on 11 September 2013 (74 pages)
24 December 2012Group of companies' accounts made up to 30 April 2012 (39 pages)
24 December 2012Group of companies' accounts made up to 30 April 2012 (39 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (11 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (11 pages)
19 December 2011Group of companies' accounts made up to 30 April 2011 (36 pages)
19 December 2011Group of companies' accounts made up to 30 April 2011 (36 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (11 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (11 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 February 2011Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
8 February 2011Current accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 37,502.00
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 37,502.00
(4 pages)
14 December 2010Incorporation (23 pages)
14 December 2010Incorporation (23 pages)