Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEGANT HOTELS GROUP LIMITED
Company Information for

ELEGANT HOTELS GROUP LIMITED

3 MORE LONDON RIVERSIDE, 4TH FLOOR, LONDON, SE1 2AQ,
Company Registration Number
09537096
Private Limited Company
Active

Company Overview

About Elegant Hotels Group Ltd
ELEGANT HOTELS GROUP LIMITED was founded on 2015-04-10 and has its registered office in London. The organisation's status is listed as "Active". Elegant Hotels Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEGANT HOTELS GROUP LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
4TH FLOOR
LONDON
SE1 2AQ
 
Filing Information
Company Number 09537096
Company ID Number 09537096
Date formed 2015-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:44:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELEGANT HOTELS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHAUNA KISSOON
Company Secretary 2015-04-15
STEVEN JOHN BALDWIN
Director 2015-04-15
SUNIL CHATRANI
Director 2015-04-15
LUKE OLIVER JOHNSON
Director 2017-05-25
SIMON MICHAEL CROSS SHERWOOD
Director 2015-04-15
JEFFREY PHILIP SINGLETON
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER ROBERTSON ADAMS
Director 2015-10-26 2018-05-15
RICHARD DAVID JONES
Director 2016-04-01 2016-12-16
NICOLAS ANDREW BASING
Director 2015-04-15 2015-10-16
BIBI RAHIMA ALLY
Company Secretary 2015-04-10 2015-04-15
BIBI RAHIMA ALLY
Director 2015-04-10 2015-04-15
MARK NEIL SLADE
Director 2015-04-10 2015-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BALDWIN ORCHARD LANE DEVELOPMENTS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
SIMON MICHAEL CROSS SHERWOOD LIONSWOOD LIMITED Director 2008-01-23 CURRENT 2008-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-31DIRECTOR APPOINTED MR MIGUEL EDUARDO JUAREZ MENDIETA
2023-01-31DIRECTOR APPOINTED MS TRACY DIANA GREENFIELD
2023-01-31AP01DIRECTOR APPOINTED MR MIGUEL EDUARDO JUAREZ MENDIETA
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/20
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-12-02SH0121/11/19 STATEMENT OF CAPITAL GBP 916630.71
2022-09-10Compulsory strike-off action has been discontinued
2022-09-10DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-29Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-29AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-26AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-15CH01Director's details changed for Ms Dani Murray on 2020-12-10
2021-01-15CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ SECRETARIES (UK) LIMITED on 2020-12-10
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 4th Floor 45 Monmouth Street London WC2H 9DG
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-10-19TM02Termination of appointment of Shauna Kissoon on 2020-09-09
2020-07-30AP04Appointment of Iq Eq Secretaries (Uk) Limited as company secretary on 2020-04-03
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM 10 Norwich Street London EC4A 1BD
2020-02-25RES01ADOPT ARTICLES 25/02/20
2020-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095370960003
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BALDWIN
2019-12-18AP01DIRECTOR APPOINTED DANI MURRAY
2019-12-12OCScheme of arrangement
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-10RES02Resolutions passed:
  • Resolution of re-registration
2019-12-10MARRe-registration of memorandum and articles of association
2019-12-10CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-10RR02Re-registration from a public company to a private limited company
2019-11-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600125796Y2019 ASIN: GB00BWXSNY91
2019-10-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600125796Y2019 ASIN: GB00BWXSNY91
2019-10-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600125799Y2019 ASIN: GB00BWXSNY91
2019-10-18EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600125796Y2019 ASIN: GB00BWXSNY91
2019-10-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600125799Y2019 ASIN: GB00BWXSNY91
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600120987Y2019 ASIN: GB00BWXSNY91
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-01-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117604Y2019 ASIN: GB00BWXSNY91
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROBERTSON ADAMS
2018-05-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600110761Y2018 ASIN: GB00BWXSNY91
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-02-26RES12VARYING SHARE RIGHTS AND NAMES
2018-01-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600107027Y2018 ASIN: GB00BWXSNY91
2017-08-21PSC08Notification of a person with significant control statement
2017-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101506Y2017 ASIN: GB00BWXSNY91
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095370960003
2017-06-08AP01DIRECTOR APPOINTED LUKE OLIVER JOHNSON
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 888157.89
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED JEFFREY PHILIP SINGLETON
2017-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-09RES13SHARES CONVERTED AND MARKET PURCHASE OF SHARES 28/02/2017
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600097172Y2017 ASIN: GB00BWXSNY91
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2016-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091587Y2016 ASIN: GB00BWXSNY91
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 888157.89
2016-05-17AR0110/04/16 FULL LIST
2016-04-27AP01DIRECTOR APPOINTED RICHARD DAVID JONES
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095370960002
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600086006Y2015 ASIN: GB00BWXSNY91
2015-11-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BASING
2015-10-08AAINTIAL ACCOUNTS MADE UP TO 31/08/15
2015-09-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083979Y2015 ASIN: GB00BWXSNY91
2015-08-26SH1926/08/15 STATEMENT OF CAPITAL GBP 888157.89
2015-08-26CERT19REDUCTION OF SHARE PREMIUM
2015-08-26OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-08-03RES13THE SHARE PREMIUM ACCOUNT IS REDUCED BY £31878000 23/07/2015
2015-07-28RES13REDEMPTION OF SHARES 08/05/2015
2015-07-28RES01ADOPT ARTICLES 08/05/2015
2015-07-22ANNOTATIONClarification
2015-07-22RP04SECOND FILING FOR FORM SH01
2015-07-22SH0226/05/15 STATEMENT OF CAPITAL GBP 888157.89
2015-06-24SH0126/05/15 STATEMENT OF CAPITAL GBP 88865789.00
2015-06-02AA01CURRSHO FROM 30/04/2016 TO 30/09/2015
2015-06-02RES13REDEMPTION OF SHARES/MARKET PURCHASE OF SHARES MAX NO OF SHARES PURCHASED IS 13313486 AND MIN PRICE PAID IS £0.01 08/05/2015
2015-06-02RES01ADOPT ARTICLES 08/05/2015
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095370960001
2015-05-05AP01DIRECTOR APPOINTED NICHOLAS ANDREW BASING
2015-05-05CERT8ACOMMENCE BUSINESS AND BORROW
2015-05-05SH50APPLICATION COMMENCE BUSINESS
2015-05-05CERT8ACOMMENCE BUSINESS AND BORROW
2015-05-05SH50APPLICATION COMMENCE BUSINESS
2015-04-28AP01DIRECTOR APPOINTED SUNIL CHATRANI
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY BIBI ALLY
2015-04-28AP01DIRECTOR APPOINTED MR SIMON MICHAEL CROSS SHERWOOD
2015-04-28AP01DIRECTOR APPOINTED STEVEN JOHN BALDWIN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2015-04-28AP03SECRETARY APPOINTED SHAUNA KLISSON
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLADE
2015-04-28AP03SECRETARY APPOINTED SHAUNA KISSOON
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50000.01
2015-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-10New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELEGANT HOTELS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEGANT HOTELS GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MS REGISTRAR BARBER 2015-07-30 to 2015-08-13 5026/2015 Elegant Hotels Group Plc
2015-08-13
2015-07-31
2015-07-30
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ELEGANT HOTELS GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ELEGANT HOTELS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEGANT HOTELS GROUP LIMITED
Trademarks
We have not found any records of ELEGANT HOTELS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEGANT HOTELS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ELEGANT HOTELS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELEGANT HOTELS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEGANT HOTELS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEGANT HOTELS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.