Company NameG1 Propco Ltd
Company StatusActive
Company Number08257214
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NameZ Hotels Glasgow Ltd

Business Activity

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

Directors

Director NameMr Richard John Meehan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Street
London
W1D 5AP
Director NameMr Jonathan Joseph Raymond
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Street
London
W1D 5AP
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53-59 Chandos Place
London
WC2N 4HS
Director NameMr Jamie Goldstein
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Street
London
W1D 5AP

Contact

Websitewww.zhotelsparis.com
Telephone020 35513700
Telephone regionLondon

Location

Registered Address53-59 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Z Hotels Zhh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,489,948
Cash£47,050
Current Liabilities£155,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

26 July 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2014Delivered on: 29 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 29 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2013Delivered on: 11 June 2013
Persons entitled: Peter Goldstein

Classification: A registered charge
Particulars: 36 north frederick street, glasgow t/no GLA91478.
Outstanding
3 June 2019Delivered 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 2018Delivered 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 2018Delivered 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 2013Delivered on: 8 June 2013
Persons entitled: Peter Goldstine

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 April 2024Accounts for a small company made up to 31 March 2023 (12 pages)
15 February 2024Registered 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 2023Confirmation statement made on 17 October 2023 with updates (4 pages)
25 July 2023Notification of Z Group Topco Ltd as a person with significant control on 21 July 2023 (2 pages)
25 July 2023Notification of Z Hotels Strand Ltd as a person with significant control on 21 July 2023 (2 pages)
25 July 2023Cessation of Z Hotels Zhh Limited as a person with significant control on 21 July 2023 (1 page)
25 July 2023Cessation of Z Group Topco Ltd as a person with significant control on 21 July 2023 (1 page)
31 May 2023Satisfaction of charge 082572140012 in full (1 page)
31 May 2023Satisfaction of charge 082572140009 in full (1 page)
31 May 2023Satisfaction of charge 082572140010 in full (1 page)
31 May 2023Satisfaction of charge 082572140011 in full (1 page)
26 April 2023Accounts for a small company made up to 31 March 2022 (12 pages)
15 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 October 2022Termination of appointment of Jamie Goldstein as a director on 19 July 2022 (1 page)
16 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
1 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
19 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
10 June 2019Registration of charge 082572140012, created on 3 June 2019 (15 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
7 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 September 2018Registration of charge 082572140011, created on 20 September 2018 (12 pages)
24 July 2018Registration of charge 082572140010, created on 23 July 2018 (12 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 November 2017Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages)
2 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 July 2017Registration of charge 082572140009, created on 26 July 2017 (12 pages)
27 July 2017Registration of charge 082572140009, created on 26 July 2017 (12 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of Z Hotels Zhh Limited as a person with significant control on 29 June 2017 (1 page)
13 July 2017Notification of Z Hotels Zhh Limited as a person with significant control on 29 June 2017 (1 page)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
20 June 2017Satisfaction of charge 082572140007 in full (1 page)
20 June 2017Satisfaction of charge 082572140008 in full (1 page)
20 June 2017Satisfaction of charge 082572140005 in full (1 page)
20 June 2017Satisfaction of charge 082572140004 in full (1 page)
20 June 2017Satisfaction of charge 082572140008 in full (1 page)
20 June 2017Satisfaction of charge 082572140003 in full (1 page)
20 June 2017Satisfaction of charge 082572140007 in full (1 page)
20 June 2017Satisfaction of charge 082572140004 in full (1 page)
20 June 2017Satisfaction of charge 082572140005 in full (1 page)
20 June 2017Satisfaction of charge 082572140006 in full (1 page)
20 June 2017Satisfaction of charge 082572140006 in full (1 page)
20 June 2017Satisfaction of charge 082572140003 in full (1 page)
4 May 2017Satisfaction of charge 082572140001 in full (1 page)
4 May 2017Satisfaction of charge 082572140002 in full (1 page)
4 May 2017Satisfaction of charge 082572140002 in full (1 page)
4 May 2017Satisfaction of charge 082572140001 in full (1 page)
24 January 2017Audited abridged accounts made up to 31 March 2016 (16 pages)
24 January 2017Audited abridged accounts made up to 31 March 2016 (16 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
1 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
4 May 2016Registration of charge 082572140008, created on 28 April 2016 (6 pages)
4 May 2016Registration of charge 082572140008, created on 28 April 2016 (6 pages)
3 May 2016Registration of charge 082572140007, created on 18 April 2016 (51 pages)
3 May 2016Registration of charge 082572140007, created on 18 April 2016 (51 pages)
26 April 2016Registration of charge 082572140006, created on 18 April 2016 (20 pages)
26 April 2016Registration of charge 082572140006, created on 18 April 2016 (20 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution of documents 28/04/2015
(5 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution of documents 28/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 September 2014Registration of charge 082572140003, created on 11 September 2014 (25 pages)
29 September 2014Registration of charge 082572140005, created on 19 September 2014 (8 pages)
29 September 2014Registration of charge 082572140005, created on 19 September 2014 (8 pages)
29 September 2014Registration of charge 082572140004, created on 11 September 2014 (33 pages)
29 September 2014Registration of charge 082572140003, created on 11 September 2014 (25 pages)
29 September 2014Registration of charge 082572140004, created on 11 September 2014 (33 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
16 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 June 2013Registration of charge 082572140002 (7 pages)
11 June 2013Registration of charge 082572140002 (7 pages)
8 June 2013Registration of charge 082572140001 (27 pages)
8 June 2013Registration of charge 082572140001 (27 pages)
21 December 2012Company name changed z hotels glasgow LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(3 pages)
21 December 2012Company name changed z hotels glasgow LTD\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(1 page)
21 December 2012Change of name notice (2 pages)
21 December 2012Change of name notice (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)