Company NameHotelplanner Limited
Company StatusActive
Company Number08235172
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 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 NameTim Hentschel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2012(1 day after company formation)
Appointment Duration11 years, 7 months
RoleCeo Of Lexyl Travel Technologies Llc
Country of ResidenceUnited Kingdom
Correspondence AddressHotelplanner.Com 205 Datura St., 10th Floor
West Palm Beach
Florida
Fl 33401
Director NameJohn Prince
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2012(1 day after company formation)
Appointment Duration11 years, 7 months
RoleChief Information Officer Of Lexyl Travel Technolo
Country of ResidenceUnited States
Correspondence AddressHotelplanner.Com 205 Datura St., 10th Floor
West Palm Beach
Florida
33401
Secretary NameTim Hentschel
StatusCurrent
Appointed02 October 2012(1 day after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressHotelplanner.Com 205 Datura St., 10th Floor
West Palm Beach
Florida
Fl 33401
Director NameMr Tim Stuart Gunstone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(7 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHotelplanner Ltd 20 Fitzroy Square
London
W1T 6EJ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitehotelplanner.com
Telephone01293 536482
Telephone regionCrawley

Location

Registered Address20 Fitzroy Square
London
U.K.
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Lexyl Travel Technologies Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£276,837
Cash£26,320
Current Liabilities£339,729

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 September 2021Director's details changed for John Prince on 15 September 2021 (2 pages)
16 September 2021Director's details changed for John Prince on 15 September 2021 (2 pages)
5 September 2021Director's details changed for Tim Hentschel on 2 September 2021 (2 pages)
5 September 2021Secretary's details changed for Tim Hentschel on 2 September 2021 (1 page)
5 September 2021Director's details changed for Tim Hentschel on 2 September 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
11 October 2019Appointment of Mr Tim Stuart Gunstone as a director on 1 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Registered office address changed from 37 Warren Street London W1T 6AD to 20 Fitzroy Square London U.K. W1T 6EJ on 16 January 2018 (2 pages)
27 October 2017Notification of a person with significant control statement (2 pages)
27 October 2017Notification of a person with significant control statement (2 pages)
27 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
4 December 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
3 December 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
3 December 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 16 May 2014 (2 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
3 October 2012Appointment of John Prince as a director (2 pages)
3 October 2012Appointment of Tim Hentschel as a secretary (2 pages)
3 October 2012Appointment of Tim Hentschel as a secretary (2 pages)
3 October 2012Appointment of Tim Hentschel as a director (2 pages)
3 October 2012Appointment of John Prince as a director (2 pages)
3 October 2012Appointment of Tim Hentschel as a director (2 pages)
2 October 2012Termination of appointment of Richard Bursby as a director (1 page)
2 October 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 October 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
2 October 2012Termination of appointment of Richard Bursby as a director (1 page)
2 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
1 October 2012Incorporation (52 pages)
1 October 2012Incorporation (52 pages)