Company NameThenhotels Group Llp
Company StatusActive
Company NumberOC415255
CategoryLimited Liability Partnership
Incorporation Date29 December 2016(7 years, 3 months ago)

Directors

LLP Designated Member NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW
LLP Designated Member NameMr Christopher Neal Gillett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Victoria 25 Wilton Road
London
SW1V 1LW

Location

Registered AddressC/O Mills & Reeve Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2021Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021 (2 pages)
6 January 2021Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Member's details changed for Mr Barrie Dunn on 4 January 2021 (2 pages)
4 January 2021Member's details changed for Christopher Neal Gillett on 4 January 2021 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
19 December 2018Location of register of charges has been changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
19 December 2018Registered office address changed from 83 Baker Street London W1U 6AG to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 19 December 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 September 2017Register(s) moved to registered inspection location Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page)
6 September 2017Location of register of charges has been changed to Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page)
6 September 2017Location of register of charges has been changed to Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page)
6 September 2017Register(s) moved to registered inspection location Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD (1 page)
5 July 2017Cessation of Hristopher Neal Gillett as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Christopher Neal Gillett as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Christopher Gillett as a person with significant control on 29 December 2016 (2 pages)
5 July 2017Notification of Barrie Dunn as a person with significant control on 29 December 2016 (2 pages)
5 July 2017Notification of Barrie Dunn as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Cessation of Christopher Neal Gillett as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Barrie Dunn as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Barrie Dunn as a person with significant control on 29 December 2016 (2 pages)
5 July 2017Cessation of Barrie Dunn as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Christopher Gillett as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christopher Gillett as a person with significant control on 29 December 2016 (2 pages)
29 December 2016Incorporation of a limited liability partnership (23 pages)
29 December 2016Incorporation of a limited liability partnership (23 pages)