London
W1D 5AP
Director Name | Mr Jonathan Joseph Raymond |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Street London W1D 5AP |
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53-59 Chandos Place London WC2N 4HS |
Director Name | Mr Jamie Goldstein |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Street London W1D 5AP |
Website | www.zhotelsparis.com |
---|---|
Telephone | 020 35513700 |
Telephone region | London |
Registered Address | 53-59 Chandos Place London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Z Hotels Zhh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,489,948 |
Cash | £47,050 |
Current Liabilities | £155,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Oaknorth Bank Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as 36 north frederick street, glasgow, G1 2BS being the subjects registered in the land register of scotland under title number GLA91478. Outstanding |
---|---|
28 April 2016 | Delivered on: 4 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as z hotel, 36 north frederick street, glasgow, G1 2BS being the subjects registered in the land register of scotland under title number GLA91478. Outstanding |
18 April 2016 | Delivered on: 3 May 2016 Persons entitled: Santander UK PLC as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Heritable property known as 36 north frederick street, glasgow, G1 2BS registered in the land register of scotland with title number GLA91478. Outstanding |
18 April 2016 | Delivered on: 26 April 2016 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 September 2014 | Delivered on: 29 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Z hotel, 36 north frederick street, glasgow t/no GLA91478. Outstanding |
11 September 2014 | Delivered on: 29 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 29 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2013 | Delivered on: 11 June 2013 Persons entitled: Peter Goldstein Classification: A registered charge Particulars: 36 north frederick street, glasgow t/no GLA91478. Outstanding |
3 June 2019 | Delivered on: 10 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 36 north frederick street, glasgow G1 2BS being the subjects registered in the land register of scotland under title number GLA91478. Outstanding |
20 September 2018 | Delivered on: 21 September 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as 36 north frederick street, glasgow G1 2BS being the subjects registered in the land register of scotland under title number GLA91478. Outstanding |
23 July 2018 | Delivered on: 24 July 2018 Persons entitled: Oaknorth Bank PLC ( as Security Trustee) Classification: A registered charge Particulars: All and whole the subjects known as 36 north frederick street, glasgow G1 2BS being the subjects registered in the land register of scotland under title number GLA91478. Outstanding |
29 May 2013 | Delivered on: 8 June 2013 Persons entitled: Peter Goldstine Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
15 February 2024 | Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024 (1 page) |
27 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
25 July 2023 | Notification of Z Group Topco Ltd as a person with significant control on 21 July 2023 (2 pages) |
25 July 2023 | Notification of Z Hotels Strand Ltd as a person with significant control on 21 July 2023 (2 pages) |
25 July 2023 | Cessation of Z Hotels Zhh Limited as a person with significant control on 21 July 2023 (1 page) |
25 July 2023 | Cessation of Z Group Topco Ltd as a person with significant control on 21 July 2023 (1 page) |
31 May 2023 | Satisfaction of charge 082572140012 in full (1 page) |
31 May 2023 | Satisfaction of charge 082572140009 in full (1 page) |
31 May 2023 | Satisfaction of charge 082572140010 in full (1 page) |
31 May 2023 | Satisfaction of charge 082572140011 in full (1 page) |
26 April 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
15 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
28 October 2022 | Termination of appointment of Jamie Goldstein as a director on 19 July 2022 (1 page) |
16 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
1 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
19 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
10 June 2019 | Registration of charge 082572140012, created on 3 June 2019 (15 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 September 2018 | Registration of charge 082572140011, created on 20 September 2018 (12 pages) |
24 July 2018 | Registration of charge 082572140010, created on 23 July 2018 (12 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
20 November 2017 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 July 2017 | Registration of charge 082572140009, created on 26 July 2017 (12 pages) |
27 July 2017 | Registration of charge 082572140009, created on 26 July 2017 (12 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Z Hotels Zhh Limited as a person with significant control on 29 June 2017 (1 page) |
13 July 2017 | Notification of Z Hotels Zhh Limited as a person with significant control on 29 June 2017 (1 page) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
20 June 2017 | Satisfaction of charge 082572140007 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140008 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140005 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140004 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140008 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140003 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140007 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140004 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140005 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140006 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140006 in full (1 page) |
20 June 2017 | Satisfaction of charge 082572140003 in full (1 page) |
4 May 2017 | Satisfaction of charge 082572140001 in full (1 page) |
4 May 2017 | Satisfaction of charge 082572140002 in full (1 page) |
4 May 2017 | Satisfaction of charge 082572140002 in full (1 page) |
4 May 2017 | Satisfaction of charge 082572140001 in full (1 page) |
24 January 2017 | Audited abridged accounts made up to 31 March 2016 (16 pages) |
24 January 2017 | Audited abridged accounts made up to 31 March 2016 (16 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
1 November 2016 | Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
4 May 2016 | Registration of charge 082572140008, created on 28 April 2016 (6 pages) |
4 May 2016 | Registration of charge 082572140008, created on 28 April 2016 (6 pages) |
3 May 2016 | Registration of charge 082572140007, created on 18 April 2016 (51 pages) |
3 May 2016 | Registration of charge 082572140007, created on 18 April 2016 (51 pages) |
26 April 2016 | Registration of charge 082572140006, created on 18 April 2016 (20 pages) |
26 April 2016 | Registration of charge 082572140006, created on 18 April 2016 (20 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
26 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Registration of charge 082572140003, created on 11 September 2014 (25 pages) |
29 September 2014 | Registration of charge 082572140005, created on 19 September 2014 (8 pages) |
29 September 2014 | Registration of charge 082572140005, created on 19 September 2014 (8 pages) |
29 September 2014 | Registration of charge 082572140004, created on 11 September 2014 (33 pages) |
29 September 2014 | Registration of charge 082572140003, created on 11 September 2014 (25 pages) |
29 September 2014 | Registration of charge 082572140004, created on 11 September 2014 (33 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 August 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 June 2013 | Registration of charge 082572140002 (7 pages) |
11 June 2013 | Registration of charge 082572140002 (7 pages) |
8 June 2013 | Registration of charge 082572140001 (27 pages) |
8 June 2013 | Registration of charge 082572140001 (27 pages) |
21 December 2012 | Company name changed z hotels glasgow LTD\certificate issued on 21/12/12
|
21 December 2012 | Company name changed z hotels glasgow LTD\certificate issued on 21/12/12
|
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Change of name notice (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|