Company NamePandox Leeds City Centre Limited
Company StatusActive
Company Number10919860
CategoryPrivate Limited Company
Incorporation Date17 August 2017(6 years, 8 months ago)
Previous NamesDelta Queens Hotel Limited and Rollo Holdco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameElisabet Anneli Lindblom
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameJonas Soren Torner
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed16 February 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

20 March 2020Delivered on: 3 April 2020
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The leasehold property known as queens hotel, city square, leeds LS1 1PJ registered with H.M. land registry under title number WYK316711.. All such right title and interest as the chargor has in that part of queens hotel at basement level that houses delivery bay, refuse area, disused toilet, old bakery and a former staff canteen.
Outstanding
20 March 2020Delivered on: 26 March 2020
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The leasehold property known as queens hotel, city square, leeds, LS1 1PJ registered with H.M. land registry under title number WYK316711. All such right, title and interest as the chargor has in that part of queens hotel at basement level that houses delivery bay, refuse area, disused toilet, old bakery and a former staff canteen. For more details please refer to the instrument.
Outstanding
30 April 2018Delivered on: 3 May 2018
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Queen hotel, city square, leeds, LS1 1PJ (title number WYK316711).
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with updates (5 pages)
23 November 2023Full accounts made up to 31 December 2022 (27 pages)
7 September 2023Company name changed rollo holdco LIMITED\certificate issued on 07/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
(3 pages)
6 March 2023Notification of Pandox Uk Holdco Limited as a person with significant control on 16 February 2023 (2 pages)
6 March 2023Cessation of Delta Leeds Hotel Llp as a person with significant control on 16 February 2023 (1 page)
6 March 2023Second filing of a statement of capital following an allotment of shares on 16 February 2023
  • GBP 4
(4 pages)
1 March 2023Satisfaction of charge 109198600003 in full (1 page)
1 March 2023Satisfaction of charge 109198600004 in full (1 page)
28 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2023.
(4 pages)
28 February 2023Company name changed delta queens hotel LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
(3 pages)
28 February 2023Appointment of Intertrust (Uk) Limited as a secretary on 16 February 2023 (2 pages)
28 February 2023Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1 Bartholomew Lane London EC2N 2AX on 28 February 2023 (1 page)
16 February 2023Termination of appointment of Mansukhlal Gosar Gudka as a director on 16 February 2023 (1 page)
16 February 2023Appointment of Bobby Lee Williams as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Jonas Soren Torner as a director on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of Manish Mansukhlal Gudka as a director on 16 February 2023 (1 page)
16 February 2023Appointment of Elisabet Anneli Lindblom as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Ms. Wenda Margaretha Adriaanse as a director on 16 February 2023 (2 pages)
9 February 2023Second filing of a statement of capital following an allotment of shares on 19 March 2020
  • GBP 3
(4 pages)
1 February 2023Full accounts made up to 31 December 2021 (26 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 November 2022Second filing of a statement of capital following an allotment of shares on 19 March 2020
  • GBP 3
(4 pages)
14 April 2022Full accounts made up to 31 December 2020 (27 pages)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Mansukhlal Gosar Gudka as a director on 4 August 2021 (2 pages)
12 August 2021Termination of appointment of Gareth Jones as a director on 4 August 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (25 pages)
8 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
27 July 2020Change of details for Delta Leeds Hotel Llp as a person with significant control on 12 June 2020 (2 pages)
22 July 2020Memorandum and Articles of Association (21 pages)
22 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 April 2020Change of details for Delta Leeds Hotel Llp as a person with significant control on 23 March 2020 (2 pages)
22 April 2020Registered office address changed from , 20 Balderton Street, London, W1K 6TL, England to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page)
22 April 2020Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 22 April 2020 (1 page)
3 April 2020Registration of charge 109198600004, created on 20 March 2020 (20 pages)
1 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2022 and 09/02/2023
(4 pages)
1 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 3
(3 pages)
27 March 2020Notification of Delta Leeds Hotel Llp as a person with significant control on 20 March 2020 (2 pages)
27 March 2020Cessation of Delta Portfolio Property Llp as a person with significant control on 20 March 2020 (1 page)
26 March 2020Registration of charge 109198600003, created on 20 March 2020 (48 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (23 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
22 November 2018Satisfaction of charge 109198600002 in full (1 page)
22 November 2018Satisfaction of charge 109198600001 in full (1 page)
20 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
26 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2
(3 pages)
3 May 2018Registration of charge 109198600002, created on 30 April 2018 (12 pages)
7 March 2018Notification of Delta Portfolio Property Llp as a person with significant control on 8 September 2017 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
17 January 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
22 December 2017Registration of charge 109198600001, created on 22 December 2017 (45 pages)
22 December 2017Registration of charge 109198600001, created on 22 December 2017 (45 pages)
25 September 2017Memorandum and Articles of Association (20 pages)
25 September 2017Memorandum and Articles of Association (20 pages)
25 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2017Statement of company's objects (2 pages)
25 September 2017Statement of company's objects (2 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)