RESIDENT HOTELS LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESIDENT HOTELS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
RESIDENT HOTELS LIMITED was incorporated 16 years ago on 17/05/2007 and has the registered number: 06250955. The accounts status is SMALL and accounts are next due on 30/09/2024.
RESIDENT HOTELS LIMITED was incorporated 16 years ago on 17/05/2007 and has the registered number: 06250955. The accounts status is SMALL and accounts are next due on 30/09/2024.
RESIDENT HOTELS LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
LONDON
SW1Y 4QU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NADLER HOTELS LIMITED (until 05/02/2020)
NADLER HOTELS LIMITED (until 05/02/2020)
BASE2STAY LIMITED (until 19/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM KARL DAVID LAXTON | Jun 1983 | British | Director | 2017-11-20 | CURRENT |
MR ROBERT HENRY HALDANE PETO | Sep 1950 | British | Director | 2014-10-01 | CURRENT |
DAVID JAMES MACCONNELL ORR | Dec 1963 | British | Director | 2018-03-28 | CURRENT |
MR JOHN AULD MACTAGGART | Sep 1993 | British | Director | 2020-08-28 | CURRENT |
MRS JANE ELIZABETH BENTALL | Nov 1970 | British | Director | 2023-03-31 | CURRENT |
MR AMEESH SHAH | Aug 1979 | British | Director | 2023-03-31 | CURRENT |
MR JOHN PETER ANTHONY ADAMS | Oct 1958 | British | Director | 2016-06-29 | CURRENT |
MS YVONNE JACKSON | Jun 1961 | British | Director | 2011-12-07 UNTIL 2018-06-12 | RESIGNED |
RICHARD PAUL MELLISH | Nov 1958 | British | Secretary | 2007-05-17 UNTIL 2015-05-08 | RESIGNED |
GUY MARWOOD | Secretary | 2015-05-08 UNTIL 2017-09-20 | RESIGNED | ||
MR CALUM NICOL | Secretary | 2017-09-20 UNTIL 2018-10-05 | RESIGNED | ||
LORD ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE | Feb 1959 | British | Director | 2007-06-26 UNTIL 2012-06-20 | RESIGNED |
RICHARD PAUL MELLISH | Nov 1958 | British | Director | 2007-05-17 UNTIL 2014-06-02 | RESIGNED |
ROBERT ARTHUR NADLER | Dec 1953 | British | Director | 2007-05-17 UNTIL 2019-11-25 | RESIGNED |
MR GUY MARWOOD | Feb 1962 | British | Director | 2016-02-18 UNTIL 2017-07-12 | RESIGNED |
SIR JOHN AULD MACTAGGART | Jan 1951 | British | Director | 2007-05-17 UNTIL 2016-06-29 | RESIGNED |
ROBERT PHILLIP LEWIS | May 1948 | British | Director | 2007-05-17 UNTIL 2013-06-24 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2007-05-17 UNTIL 2007-05-17 | RESIGNED | ||
RUTH ANNE FRANCIS KENNEDY | Feb 1965 | British | Director | 2020-08-28 UNTIL 2021-01-13 | RESIGNED |
MR SORIE IBRAHIM ABUKALIL | Jun 1977 | British | Director | 2007-05-17 UNTIL 2011-10-18 | RESIGNED |
MR RUPERT JAMES CLARKE | Apr 1958 | British | Director | 2012-04-23 UNTIL 2014-10-01 | RESIGNED |
MR CHARLES HENRY PREW | Oct 1946 | British | Director | 2014-10-01 UNTIL 2020-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mactaggart Hotel Holdings Limited | 2019-11-25 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Robert Arthur Nadler | 2016-04-06 - 2019-11-25 | 12/1953 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 86,940 Cash -1,382,618 equity |
ACCOUNTS - Final Accounts | 2022-12-29 | 31-12-2021 | 970,706 Cash -1,095,627 equity |