Company NamePaul Street Hotel Llp
Company StatusActive
Company NumberOC361422
CategoryLimited Liability Partnership
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameLite (Paul Street) Llp

Directors

LLP Designated Member NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regent Street
London
SW1Y 4LR
LLP Designated Member NameHeven Holdings Limited (Corporation)
StatusCurrent
Appointed05 September 2011(7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address64 Knightsbridge
London
SW1X 7JF
LLP Designated Member NameOcubis Limited (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address64 Knightsbridge
London
SW1X 7JF
LLP Designated Member NameSB2 Paul Street Capital Llp (Corporation)
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2016)
Correspondence AddressTelephone House Paul Street 69-77 Paul Street
London
EC2A 4NW
LLP Designated Member NameSB2 Paul Street Trading Ltd (Corporation)
StatusResigned
Appointed09 February 2011(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2016)
Correspondence AddressTelephone House Paul Street 69-77 Paul Street
London
EC2A 4NW

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£3,196,219
Cash£769
Current Liabilities£293,837

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (4 pages)
12 May 2023Change of details for Mr Jonathan Hunt as a person with significant control on 23 March 2023 (2 pages)
12 May 2023Change of details for Heven Holdings Ltd as a person with significant control on 23 March 2023 (2 pages)
10 March 2023Registered office address changed from 15 Regent Street London SW1Y 4LR England to 33 Cavendish Square London W1G 0PW on 10 March 2023 (1 page)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (4 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (4 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (5 pages)
24 July 2020Registered office address changed from C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR to 15 Regent Street London SW1Y 4LR on 24 July 2020 (1 page)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (5 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (4 pages)
6 February 2018Notification of Matthew Gresham as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of Sb2 Paul Street Trading Ltd as a member on 15 March 2016 (2 pages)
29 March 2016Termination of appointment of Sb2 Paul Street Capital Llp as a member on 15 March 2016 (2 pages)
29 March 2016Termination of appointment of Sb2 Paul Street Capital Llp as a member on 15 March 2016 (2 pages)
29 March 2016Termination of appointment of Sb2 Paul Street Trading Ltd as a member on 15 March 2016 (2 pages)
4 March 2016Accounts for a small company made up to 31 December 2014 (5 pages)
4 March 2016Accounts for a small company made up to 31 December 2014 (5 pages)
8 February 2016Annual return made up to 1 February 2016 (5 pages)
8 February 2016Member's details changed for Mr Jonathan Michael Hunt on 1 January 2016 (2 pages)
8 February 2016Member's details changed for Mr Jonathan Michael Hunt on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 1 February 2016 (5 pages)
10 February 2015Annual return made up to 1 February 2015 (5 pages)
10 February 2015Annual return made up to 1 February 2015 (5 pages)
10 February 2015Annual return made up to 1 February 2015 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 1 February 2014 (5 pages)
4 February 2014Annual return made up to 1 February 2014 (5 pages)
4 February 2014Annual return made up to 1 February 2014 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 1 February 2013 (5 pages)
12 February 2013Annual return made up to 1 February 2013 (5 pages)
12 February 2013Annual return made up to 1 February 2013 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
26 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
13 April 2012Annual return made up to 1 February 2012 (4 pages)
13 April 2012Annual return made up to 1 February 2012 (4 pages)
13 April 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 1 February 2012 (4 pages)
13 April 2012Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 13 April 2012 (1 page)
22 September 2011Termination of appointment of Ocubis Limited as a member (2 pages)
22 September 2011Appointment of Heven Holdings Limited as a member (3 pages)
22 September 2011Appointment of Heven Holdings Limited as a member (3 pages)
22 September 2011Termination of appointment of Ocubis Limited as a member (2 pages)
9 February 2011Appointment of Sb2 Paul Street Capital Llp as a member (2 pages)
9 February 2011Appointment of Sb2 Paul Street Capital Llp as a member (2 pages)
9 February 2011Appointment of Sb2 Paul Street Trading Ltd as a member (2 pages)
9 February 2011Appointment of Sb2 Paul Street Trading Ltd as a member (2 pages)
7 February 2011Change of name notice (2 pages)
7 February 2011Change of name notice (2 pages)
1 February 2011Incorporation of a limited liability partnership (5 pages)
1 February 2011Incorporation of a limited liability partnership (5 pages)