Company NameTudehope Ltd
Company StatusActive
Company Number07471896
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDirectors Office, Imperial Hotel, 61/66 Russell Sq
London
WC1B 5BB
Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(2 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(2 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressDirectors Office, Imperial Hotel, 61/66 Russell Sq
London
WC1B 5BB
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial 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 March 2011(2 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 January 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB

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

Financials

Year2013
Turnover£4,970,330
Gross Profit£3,837,241
Net Worth£1,490,638
Cash£255,151
Current Liabilities£39,908,357

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 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
Particulars: The real property as defined in the charge and including:. The freehold property at 40 bernard street, london and the forte crest hotel, coram street, london WC1N 1LG (title number NGL746730).
Outstanding
30 May 2018Delivered on: 30 May 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge including, 40 bernard street, london and the forte crest hotel, coram street, london, WC1N 1LG registered with title number ngl 746730. see the charge for more details.
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 40 bernard street and the forte crest hotel coram street bloomsbury london t/no NGL746730. 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: F/H land k/a 40 bernard street and the forte crest hotel coram street bloomsbury london t/no NGL746730 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

23 January 2024Accounts for a small company made up to 30 April 2023 (9 pages)
19 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
22 June 2023Director's details changed for Mr Alexander Harold Edward Peter Walduck on 22 June 2023 (2 pages)
23 March 2023Change of details for Imperial London Properties Ltd as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page)
23 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page)
9 May 2022Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page)
19 January 2022Accounts for a small company made up to 30 April 2021 (11 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (11 pages)
11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 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 074718960004, created on 23 December 2019 (14 pages)
23 December 2019Accounts for a small company made up to 30 April 2019 (11 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 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 16 December 2018 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 30 April 2018 (10 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)
30 May 2018Registration of charge 074718960003, created on 30 May 2018 (33 pages)
26 January 2018Satisfaction of charge 1 in full (2 pages)
26 January 2018Satisfaction of charge 074718960002 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 1 (2 pages)
4 January 2018All of the property or undertaking has been released from charge 074718960002 (1 page)
4 January 2018All of the property or undertaking has been released from charge 074718960002 (1 page)
19 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 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 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 December 2014Full accounts made up to 30 April 2014 (14 pages)
29 December 2014Full accounts made up to 30 April 2014 (14 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders (8 pages)
18 December 2013Full accounts made up to 30 April 2013 (14 pages)
18 December 2013Full accounts made up to 30 April 2013 (14 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (8 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (8 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(8 pages)
13 September 2013Registration of charge 074718960002, created on 11 September 2013 (75 pages)
13 September 2013Registration of charge 074718960002, created on 11 September 2013 (75 pages)
13 September 2013Registration of charge 074718960002 (75 pages)
24 December 2012Full accounts made up to 30 April 2012 (13 pages)
24 December 2012Full accounts made up to 30 April 2012 (13 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
19 December 2011Full accounts made up to 30 April 2011 (13 pages)
19 December 2011Full accounts made up to 30 April 2011 (13 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 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)
13 April 2011Notice of Restriction on the Company's Articles (2 pages)
13 April 2011Notice of Restriction on the Company's Articles (2 pages)
14 March 2011Appointment of Mr Nicholas Stanley Richard David Walduck as a director (2 pages)
14 March 2011Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Stephen Howard Walduck as a director (2 pages)
14 March 2011Appointment of Mrs Katharine Tanya Waller as a director (2 pages)
14 March 2011Appointment of Mr Hugh Richard Walduck as a director (2 pages)
14 March 2011Appointment of Mrs Candida Stephanie Walton as a director (2 pages)
14 March 2011Appointment of Mr Nicholas Stanley Richard David Walduck as a director (2 pages)
14 March 2011Appointment of Mr Thomas Henry Walduck as a director (2 pages)
14 March 2011Appointment of Mrs Candida Stephanie Walton as a director (2 pages)
14 March 2011Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Stephen Howard Walduck as a director (2 pages)
14 March 2011Appointment of Mr Hugh Richard Walduck as a director (2 pages)
14 March 2011Appointment of Mrs Katharine Tanya Waller as a director (2 pages)
14 March 2011Appointment of Mr Thomas Henry Walduck as a director (2 pages)
14 March 2011Registered office address changed from 22 Chancery Lane London WC2A 1LS on 14 March 2011 (1 page)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2011Memorandum and Articles of Association (20 pages)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 February 2011Resolutions
  • RES13 ‐ Facility agreement 27/01/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 February 2011Memorandum and Articles of Association (20 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)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)