London
EC1M 6BF
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Lloyd Matthew Becker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Simon Anthony Briggs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY |
Secretary Name | Mrs Caroline Jane Briggs |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY |
Director Name | Mr Kim Eivind Krohn |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2014(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2018) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 67 Shrewsbury Road Prestwich Manchester M25 9GQ |
Secretary Name | Mrs Karen Oconnor |
---|---|
Status | Resigned |
Appointed | 09 February 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 67 Shrewsbury Road Prestwich Manchester M25 9GQ |
Director Name | Mrs Karen O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Website | www.kshotels.co.uk |
---|
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £50 | Kim Eivind Krohn 50.00% Ordinary |
---|---|
1 at £50 | Simon Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,402,430 |
Cash | £240,412 |
Current Liabilities | £3,291,601 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Particulars: The leasehold property known as park inn hotel sale way leigh sports village leigh WN7 4JY as the same is registered at hm land registry with title number MAN316801 and any part or parts of it and including all rights attached or appurtenant to it and buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
---|---|
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Dragonfly Finance S.À R.L. Classification: A registered charge Particulars: The holiday inn express, leigh sports village, sale way, leigh, lancashire, WN7 4JY as more particularly described in a lease dated on or around the date of this deed between (1) standard life assurance limited; and (2) kro hotels leigh limited and forming part of the freehold title registered at land registry with title number MAN97607. Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in park inn hotel, sale way, leigh sports village, leigh, great manchester, WN7 4JY (land registry title number MAN97607). Outstanding |
29 July 2015 | Delivered on: 30 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 November 2023 | Satisfaction of charge 088975300005 in full (1 page) |
---|---|
8 November 2023 | Satisfaction of charge 088975300004 in full (1 page) |
7 November 2023 | Registration of charge 088975300006, created on 1 November 2023 (45 pages) |
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
30 April 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
23 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
25 April 2019 | Memorandum and Articles of Association (21 pages) |
25 April 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
8 April 2019 | Registration of charge 088975300005, created on 2 April 2019 (31 pages) |
8 April 2019 | Registration of charge 088975300004, created on 2 April 2019 (47 pages) |
4 April 2019 | Satisfaction of charge 088975300003 in full (1 page) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
30 January 2019 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
24 September 2018 | Second filing for the appointment of Lloyd Matthew Becker as a director (6 pages) |
12 June 2018 | Resolutions
|
11 June 2018 | Director's details changed for Mr Nicolas Sean Rubin on 11 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Karen O'connor as a director on 7 June 2018 (1 page) |
8 June 2018 | Registration of charge 088975300003, created on 7 June 2018 (57 pages) |
7 June 2018 | Cessation of Kim Eivind Krohn as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr James Paul Levy as a director on 7 June 2018 (2 pages) |
7 June 2018 | Satisfaction of charge 088975300001 in full (1 page) |
7 June 2018 | Termination of appointment of Kim Eivind Krohn as a director on 7 June 2018 (1 page) |
7 June 2018 | Registered office address changed from Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England to 67 Shrewsbury Road Prestwich Manchester M25 9GQ on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Jonathan David Levy as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Mr Lloyd Matthew Becker as a director on 6 June 2018
|
7 June 2018 | Appointment of Mr Mark Daniel Rubin as a director on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Karen Oconnor as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Satisfaction of charge 088975300002 in full (1 page) |
7 June 2018 | Notification of Bgam Hotels (Lx) Ltd as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mrs Karen O'connor as a director on 7 June 2018 (2 pages) |
7 June 2018 | Appointment of Mr Nicolas Sean Rubin as a director on 7 June 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
9 March 2018 | Change of details for Mr Kim Eivind Krohn as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Simon Anthony Briggs as a director on 9 February 2018 (1 page) |
7 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
5 March 2018 | Appointment of Mrs Karen Oconnor as a secretary on 9 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Caroline Jane Briggs as a secretary on 9 February 2018 (1 page) |
5 March 2018 | Cessation of Simon Anthony Briggs as a person with significant control on 9 February 2018 (1 page) |
16 February 2018 | Director's details changed for Mr Kim Eivind Krohn on 16 February 2018 (2 pages) |
13 February 2018 | Resolutions
|
24 November 2017 | Registered office address changed from 20 Church Street Church Street Manchester M4 1PN England to Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 20 Church Street Church Street Manchester M4 1PN England to Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY on 24 November 2017 (1 page) |
8 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 29 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 20 Church Street Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW on 21 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 September 2016 | Registered office address changed from 20 Church Street Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath RH17 7JW on 21 September 2016 (1 page) |
18 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
18 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registration of charge 088975300002, created on 31 July 2015 (8 pages) |
3 August 2015 | Registration of charge 088975300002, created on 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 July 2015 | Registration of charge 088975300001, created on 29 July 2015 (5 pages) |
30 July 2015 | Registration of charge 088975300001, created on 29 July 2015 (5 pages) |
5 June 2015 | Current accounting period extended from 28 February 2015 to 22 June 2015 (1 page) |
5 June 2015 | Current accounting period extended from 28 February 2015 to 22 June 2015 (1 page) |
18 September 2014 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW England to 20 Church Street Church Street Manchester M4 1PN on 18 September 2014 (1 page) |
7 August 2014 | Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 20 Church Street Manchester M4 1PN to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 7 August 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 May 2014 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW United Kingdom on 15 May 2014 (1 page) |
1 March 2014 | Appointment of Mr Kim Elvind Krohn as a director (2 pages) |
1 March 2014 | Appointment of Mr Kim Elvind Krohn as a director (2 pages) |
17 February 2014 | Incorporation
|
17 February 2014 | Incorporation
|