Z HOTELS MANAGEMENT LTD

53-59 Chandos Place, London, WC2N 4HS, England
StatusACTIVE
Company No.07039141
CategoryPrivate Limited Company
Incorporated13 Oct 2009
Age14 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

Z HOTELS MANAGEMENT LTD is an active private limited company with number 07039141. It was incorporated 14 years, 7 months, 4 days ago, on 13 October 2009. The company address is 53-59 Chandos Place, London, WC2N 4HS, England.



Company Fillings

Accounts with accounts type small

Date: 22 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Old address: 45 Monmouth Street London WC2H 9DG England

New address: 53-59 Chandos Place London WC2N 4HS

Change date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-11

Charge number: 070391410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070391410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070391410002

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrés Fernandez

Termination date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patricio Leighton

Appointment date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Andrés Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-19

Officer name: Mr Manish Mansukhlal Gudka

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Jonathan Joseph Raymond

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-19

Officer name: Jamie Goldstein

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Beverly Brendon King

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 15 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-15

Psc name: Z Hotels Trading Wb Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: 17 Moor Street London W1D 5AP

New address: 45 Monmouth Street London WC2H 9DG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070391410002

Charge creation date: 2016-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 070391410001

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Meehan

Change date: 2014-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Beverly Brendon King

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2012

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Mr Jonathan Joseph Raymond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Old address: 2-6 Southampton Row London WC1B 4AA United Kingdom

Change date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Goldstein

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Meehan

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 13 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G J POPE MANAGEMENT LTD

54 CYGNET COURT,STRATFORD-UPON-AVON,CV37 9NW

Number:08212623
Status:ACTIVE
Category:Private Limited Company

GRAND ARCADE WIGAN LIMITED

3RD FLOOR,LONDON,SW1Y 4NB

Number:04191641
Status:ACTIVE
Category:Private Limited Company
Number:CS003108
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GULF WORLDWIDE EXPRESS LTD

UNIT 2, POYLE TECHNICAL CENTRE,COLNBROOK,SL3 0DP

Number:04640849
Status:ACTIVE
Category:Private Limited Company

MMVI LTD

UNIT 5 KINGSEAT AVENUE,ABERDEEN,AB21 0AZ

Number:SC339559
Status:ACTIVE
Category:Private Limited Company

SIMZ LTD

15 BEACONSFIELD ROAD,BURTON-ON-TRENT,DE13 0NP

Number:11314199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source