Company NameThe Hoteliers Group Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number12206225
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)
Previous NameKensington Palace Hotels Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Scott Spencer Goddard
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Ben Albert Patrick
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Lee Anthony Selbo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Secretary NameMr Sam Youngs
StatusCurrent
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Sam Oliver Youngs
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(1 year, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameMr Martin Victor Lent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Location

Registered AddressFlat 1 167 Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

4 July 2022Delivered on: 6 July 2022
Persons entitled: Bespoke Business Finance & Consultancy Limited

Classification: A registered charge
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company . (for more details please refer to the instrument).
Outstanding
4 November 2019Delivered on: 7 November 2019
Persons entitled: Bespoke Business Finance & Consultancy Limited

Classification: A registered charge
Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property both present and future of the company . (for more details please refer to the instrument).
Outstanding

Filing History

14 August 2023Appointment of Antanas Noreika as a director on 7 August 2023 (2 pages)
14 August 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1 167 Cricklewood Broadway London NW2 3HY on 14 August 2023 (1 page)
14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
14 August 2023Termination of appointment of Ben Albert Patrick as a director on 7 August 2023 (1 page)
14 August 2023Notification of Antanas Noreika as a person with significant control on 7 August 2023 (2 pages)
31 May 2023Termination of appointment of Scott Spencer Goddard as a director on 31 May 2023 (1 page)
31 May 2023Cessation of Bespoke Business Finance & Consultancy Limited as a person with significant control on 31 May 2023 (1 page)
31 May 2023Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 20 Wenlock Road London N1 7GU on 31 May 2023 (1 page)
31 May 2023Registered office address changed from 20 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 31 May 2023 (1 page)
31 May 2023Cessation of Hotelco Property Investors Limited as a person with significant control on 31 May 2023 (1 page)
31 May 2023Cessation of Greatorex Group of Hotels Limited as a person with significant control on 31 May 2023 (1 page)
11 April 2023Termination of appointment of Sam Youngs as a secretary on 30 June 2022 (1 page)
23 January 2023Confirmation statement made on 12 September 2022 with updates (4 pages)
16 December 2022Termination of appointment of Lee Anthony Selbo as a director on 30 June 2022 (1 page)
16 December 2022Termination of appointment of Sam Oliver Youngs as a director on 30 June 2022 (1 page)
6 July 2022Registration of charge 122062250002, created on 4 July 2022 (17 pages)
1 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 October 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 September 2021Change of details for Bespoke Business Finance & Consultancy Limited as a person with significant control on 9 September 2021 (2 pages)
10 August 2021Appointment of Mr Sam Youngs as a director on 9 April 2021 (2 pages)
10 August 2021Termination of appointment of Martin Victor Lent as a director on 9 April 2021 (1 page)
5 January 2021Director's details changed for Mr Lee Anthony Selbo on 5 January 2021 (2 pages)
24 September 2020Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
24 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
24 September 2020Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 81 Wimpole Street London W1G 9RF United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 September 2020 (1 page)
10 January 2020Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
10 January 2020Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
31 December 2019Change of details for Bespoke Business Finance & Consultancy Limited as a person with significant control on 31 December 2019 (2 pages)
31 December 2019Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street, London, EC3M 6BL England to 81 Wimpole Street London W1G 9RF on 31 December 2019 (1 page)
19 December 2019Director's details changed for Mr Lee Anthony Selbo on 10 December 2019 (2 pages)
7 November 2019Registration of charge 122062250001, created on 4 November 2019 (19 pages)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-15
(3 pages)
13 September 2019Incorporation
Statement of capital on 2019-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)