HYPERION HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

HYPERION HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062319

Incorporation date

30/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Prescott Place, London SW4 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon12/11/2025
Termination of appointment of Jean Notman as a director on 2025-11-11
dot icon12/11/2025
Director's details changed for Ms Grace Natalya Walker on 2025-11-11
dot icon11/08/2025
Appointment of Ms Grace Natalya Walker as a director on 2025-08-11
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/11/2024
Director's details changed for Ms Jean Notman on 2024-11-20
dot icon27/11/2024
Director's details changed for Mr John Dallow Walker on 2024-11-20
dot icon27/11/2024
Secretary's details changed for Mr John Dallow Walker on 2024-11-20
dot icon19/08/2024
Change of name notice
dot icon19/08/2024
Certificate of change of name
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/08/2019
Accounts for a small company made up to 2018-11-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon16/08/2018
Accounts for a small company made up to 2017-11-30
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon22/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon17/08/2017
Cessation of John Dallow Walker as a person with significant control on 2017-07-30
dot icon17/08/2017
Cessation of Jean Notman as a person with significant control on 2017-07-30
dot icon17/08/2017
Cessation of Caroline Jane Pennick as a person with significant control on 2017-04-06
dot icon17/08/2017
Notification of Pulse (Designs) Limited as a person with significant control on 2016-07-22
dot icon24/07/2017
Accounts for a small company made up to 2016-11-30
dot icon07/04/2017
Termination of appointment of Caroline Jane Pennick as a director on 2017-04-06
dot icon22/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/05/2016
Resolutions
dot icon06/05/2016
Accounts for a small company made up to 2015-11-30
dot icon05/05/2016
Change of name notice
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/04/2015
Accounts for a small company made up to 2014-11-30
dot icon02/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/05/2014
Accounts for a small company made up to 2013-11-30
dot icon29/08/2013
Appointment of Mr John Dallow Walker as a director
dot icon29/08/2013
Appointment of Caroline Jane Pennick as a director
dot icon12/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2012-11-30
dot icon10/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2011-11-30
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 30/05/09; full list of members
dot icon21/05/2009
Registered office changed on 21/05/2009 from wilkins kennedy risborough house 38-40 sycamore road amersham bucks HP6 5DZ
dot icon08/10/2008
Registered office changed on 08/10/2008 from 62 wilson street london EC2A 2BU
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon02/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon17/07/2006
Return made up to 30/05/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Auditor's resignation
dot icon25/06/2005
Return made up to 30/05/05; full list of members
dot icon06/04/2005
Accounts made up to 2004-11-30
dot icon15/06/2004
Return made up to 30/05/04; full list of members
dot icon15/04/2004
Accounts made up to 2003-11-30
dot icon21/02/2004
Particulars of mortgage/charge
dot icon21/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon13/05/2003
Accounts made up to 2002-11-30
dot icon20/02/2003
Ad 31/12/02--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon16/06/2002
Return made up to 30/05/02; full list of members
dot icon29/05/2002
Accounts made up to 2001-11-30
dot icon11/09/2001
Accounts made up to 2000-11-30
dot icon18/07/2001
Return made up to 30/05/01; full list of members
dot icon22/06/2000
Return made up to 30/05/00; full list of members
dot icon22/06/2000
Secretary's particulars changed
dot icon22/06/2000
Director's particulars changed
dot icon03/05/2000
Accounts made up to 1999-11-30
dot icon15/06/1999
Return made up to 30/05/99; full list of members
dot icon19/05/1999
Accounts made up to 1998-11-30
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Ad 16/02/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon10/03/1999
Nc inc already adjusted 10/02/99
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon23/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 30/05/98; no change of members
dot icon17/03/1998
Accounts made up to 1997-11-30
dot icon26/11/1997
Registered office changed on 26/11/97 from: 10-12 high street barnes london SW13 9LW
dot icon29/10/1997
Auditor's resignation
dot icon03/08/1997
Accounts made up to 1996-11-30
dot icon05/06/1997
Return made up to 30/05/97; change of members
dot icon04/10/1996
Accounts made up to 1995-11-30
dot icon04/06/1996
Return made up to 30/05/96; full list of members
dot icon16/05/1996
Registered office changed on 16/05/96 from: 20/22 bedford row london WC1R 4JS
dot icon09/02/1996
Accounting reference date notified as 30/11
dot icon29/06/1995
Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1995
Secretary resigned
dot icon30/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

2
2022
change arrow icon-32.52 % *

* during past year

Cash in Bank

£352,815.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.59M
-
0.00
522.84K
-
2022
2
3.79M
-
0.00
352.82K
-
2022
2
3.79M
-
0.00
352.82K
-

Employees

2022

Employees

2 Descended-60 % *

Net Assets(GBP)

3.79M £Ascended5.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.82K £Descended-32.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Notman, Jean
Director
30/05/1995 - 11/11/2025
7
Walker, John Dallow
Director
08/08/2013 - Present
31
Walker, John Dallow
Secretary
30/05/1995 - Present
4
Walker, Grace Natalya
Director
11/08/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYPERION HOSPITALITY LIMITED

HYPERION HOSPITALITY LIMITED is an(a) Active company incorporated on 30/05/1995 with the registered office located at 7 Prescott Place, London SW4 6BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HYPERION HOSPITALITY LIMITED?

toggle

HYPERION HOSPITALITY LIMITED is currently Active. It was registered on 30/05/1995 .

Where is HYPERION HOSPITALITY LIMITED located?

toggle

HYPERION HOSPITALITY LIMITED is registered at 7 Prescott Place, London SW4 6BS.

What does HYPERION HOSPITALITY LIMITED do?

toggle

HYPERION HOSPITALITY LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does HYPERION HOSPITALITY LIMITED have?

toggle

HYPERION HOSPITALITY LIMITED had 2 employees in 2022.

What is the latest filing for HYPERION HOSPITALITY LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Jean Notman as a director on 2025-11-11.