Company NameSir Hotels 1 Limited
Company StatusActive
Company Number10236666
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(6 years after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

28 October 2016Delivered on: 8 November 2016
Persons entitled: Cbre Loan Services Limited as Security Agent (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 September 2023Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages)
12 September 2023Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page)
17 August 2023Change of details for a person with significant control (2 pages)
3 July 2023Change of details for a person with significant control (2 pages)
30 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 March 2023Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page)
30 March 2023Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page)
30 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages)
18 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
17 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 August 2022Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 (2 pages)
19 August 2022Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 (1 page)
20 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 July 2022Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 11 July 2022 (1 page)
11 July 2022Appointment of Mr. Simon Lee as a director on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 (1 page)
11 July 2022Termination of appointment of Philip Michael Brown as a director on 6 July 2022 (1 page)
11 July 2022Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 (1 page)
11 July 2022Termination of appointment of Timothy James Evans as a director on 6 July 2022 (1 page)
11 July 2022Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 (2 pages)
16 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
16 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (155 pages)
10 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (22 pages)
19 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (19 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (18 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (20 pages)
3 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Notification of Secure Income Reit Plc as a person with significant control on 16 June 2016 (2 pages)
16 August 2017Notification of Secure Income Reit Plc as a person with significant control on 16 June 2016 (2 pages)
16 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(5 pages)
1 December 2016Solvency Statement dated 27/10/16 (2 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium 27/10/2016
(2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 2
(4 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Solvency Statement dated 27/10/16 (2 pages)
1 December 2016Resolutions
  • RES13 ‐ Reduction of share premium 27/10/2016
(2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 2
(4 pages)
8 November 2016Registration of charge 102366660001, created on 28 October 2016 (35 pages)
8 November 2016Registration of charge 102366660001, created on 28 October 2016 (35 pages)
2 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 September 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(25 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(25 pages)