Company NameStifford Hall Hotel Limited
DirectorsKristian Alexander Dijkstra and Gerard Bernard Nolan
Company StatusActive
Company Number11011223
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kristian Alexander Dijkstra
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed07 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Gerard Bernard Nolan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Kristian Alexander Dijkstra
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2017(same day as company formation)
RoleHotel Asset Manager
Country of ResidenceEngland
Correspondence Address116 Fore Street
Pinner
Middlesex
HA5 2JH
Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bankside Crosfield Street
Warrington
WA1 1UP
Director NameMr Thomas Edward Greenall
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bankside Crosfield Street
Warrington
WA1 1UP
Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bankside Crosfield Street
Warrington
WA1 1UP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bankside Crosfield Street
Warrington
WA1 1UP
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bankside Crosfield Street
Warrington
WA1 1UP

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
18 February 2020Cessation of Bespoke Hotels Limited as a person with significant control on 7 January 2020 (1 page)
18 February 2020Notification of C1 Capital Partners Limited as a person with significant control on 7 January 2020 (2 pages)
18 February 2020Registered office address changed from 5 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 18 February 2020 (1 page)
10 February 2020Appointment of Mr Gerard Nolan as a director on 7 January 2020 (2 pages)
6 February 2020Termination of appointment of Robin Michael Philpot Sheppard as a director on 7 January 2020 (1 page)
6 February 2020Termination of appointment of Graham Galsgaard Marskell as a director on 7 January 2020 (1 page)
6 February 2020Termination of appointment of Haydn Herbert James Fentum as a director on 7 January 2020 (1 page)
6 February 2020Termination of appointment of Stephen Linton Littlefair as a director on 7 January 2020 (1 page)
6 February 2020Termination of appointment of Thomas Edward Greenall as a director on 7 January 2020 (1 page)
6 February 2020Appointment of Mr Kristian Alexander Dijkstra as a director on 7 January 2020 (2 pages)
31 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
10 October 2019Change of details for Bespoke Hotels Limited as a person with significant control on 10 October 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
12 January 2018Resolutions
  • RES13 ‐ Directors be generally empowered to regi ster the transfer of shares 29/12/2017
(2 pages)
12 January 2018Resolutions
  • RES13 ‐ Directors be generally empowered to regi ster the transfer of shares 29/12/2017
(2 pages)
4 January 2018Appointment of The Hon. Thomas Edward Greenall as a director on 29 December 2017 (2 pages)
4 January 2018Appointment of The Hon. Thomas Edward Greenall as a director on 29 December 2017 (2 pages)
3 January 2018Cessation of Kristian Alexander Dijkstra as a person with significant control on 29 December 2017 (1 page)
3 January 2018Cessation of Kristian Alexander Dijkstra as a person with significant control on 29 December 2017 (1 page)
3 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 January 2018Appointment of Mr Graham Marskell as a director on 29 December 2017 (2 pages)
3 January 2018Notification of Bespoke Hotels Limited as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Appointment of Mr Robin Michael Philpot Sheppard as a director on 29 December 2017 (2 pages)
3 January 2018Appointment of Mr Robin Michael Philpot Sheppard as a director on 29 December 2017 (2 pages)
3 January 2018Notification of Bespoke Hotels Limited as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Termination of appointment of Kristian Alexander Dijkstra as a director on 29 December 2017 (1 page)
3 January 2018Appointment of Mr Stephen Linton Littlefair as a director on 29 December 2017 (2 pages)
3 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
3 January 2018Appointment of Mr Haydn Herbert James Fentum as a director on 29 December 2017 (2 pages)
3 January 2018Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to 5 Bankside Crosfield Street Warrington WA1 1UP on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom to 5 Bankside Crosfield Street Warrington WA1 1UP on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Haydn Herbert James Fentum as a director on 29 December 2017 (2 pages)
3 January 2018Appointment of Mr Graham Marskell as a director on 29 December 2017 (2 pages)
3 January 2018Termination of appointment of Kristian Alexander Dijkstra as a director on 29 December 2017 (1 page)
3 January 2018Appointment of Mr Stephen Linton Littlefair as a director on 29 December 2017 (2 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 10
(46 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 10
(46 pages)