KINGSWAY HALL HOTEL LIMITED

Register to unlock more data on OkredoRegister

KINGSWAY HALL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284167

Incorporation date

10/09/2001

Size

Full

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St. Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon25/09/2025
Cessation of Kingsway Asset Co Limited as a person with significant control on 2025-08-22
dot icon25/09/2025
Notification of Kingsway Mezz Co Limited as a person with significant control on 2025-08-22
dot icon09/09/2025
Appointment of Mr Lawrence Neil Penfold as a director on 2025-09-01
dot icon27/08/2025
Satisfaction of charge 042841670010 in full
dot icon27/08/2025
Satisfaction of charge 042841670011 in full
dot icon06/06/2025
Full accounts made up to 2024-03-31
dot icon19/05/2025
Termination of appointment of Richard James Strachan as a director on 2025-05-12
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon13/01/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 30 Saint Mary Axe (the Gherkin) London EC3A 8BF United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st. Mary Axe London EC3A 8BF on 2025-01-13
dot icon08/01/2025
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to C/O Alter Domus (Uk) Limited 30 st Mary Axe 10th Floor London EC3A 8BF
dot icon07/01/2025
Register(s) moved to registered office address C/O Alter Domus (Uk) Limited 30 Saint Mary Axe (the Gherkin) London EC3A 8BF
dot icon09/10/2024
Termination of appointment of Federico Arnaldo Faravelli as a director on 2024-10-08
dot icon09/10/2024
Appointment of Mr Richard James Strachan as a director on 2024-10-08
dot icon13/08/2024
Appointment of Mr Christo Dimitrov Zlatarev as a director on 2024-08-07
dot icon15/05/2024
Accounts for a small company made up to 2023-03-31
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Registration of charge 042841670011, created on 2024-02-22
dot icon29/02/2024
Appointment of Alter Domus (Uk) Limited as a secretary on 2024-02-23
dot icon29/02/2024
Change of details for Kingsway Asset Co Limited as a person with significant control on 2024-02-23
dot icon28/02/2024
Registered office address changed from Regent House Theobald Street Elstree WD6 4RS England to C/O Alter Domus (Uk) Limited 30 Saint Mary Axe (the Gherkin) London EC3A 8BF on 2024-02-28
dot icon28/02/2024
Appointment of Mr Federico Arnaldo Faravelli as a director on 2024-02-23
dot icon28/02/2024
Appointment of Mr Timothy Luke Trott as a director on 2024-02-23
dot icon28/02/2024
Termination of appointment of Uday Vyas as a director on 2024-02-23
dot icon28/02/2024
Termination of appointment of Rishi Ramesh Sachdev as a director on 2024-02-23
dot icon06/02/2024
Cessation of Paul Andrew Baudet as a person with significant control on 2024-02-06
dot icon06/02/2024
Notification of Kingsway Asset Co Limited as a person with significant control on 2024-02-06
dot icon09/01/2024
Director's details changed for Mr Uday Vyas on 2024-01-09
dot icon09/01/2024
Change of details for Mr Paul Andrew Baudet as a person with significant control on 2024-01-09
dot icon09/01/2024
Director's details changed for Mr Rishi Ramesh Sachdev on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon22/12/2023
Change of details for Mr Paul Andrew Baudet as a person with significant control on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon12/09/2023
Director's details changed for Mr Rishi Ramesh Sachdev on 2023-09-11
dot icon12/09/2023
Director's details changed for Mr Uday Vyas on 2023-09-11
dot icon29/03/2023
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon16/09/2022
Full accounts made up to 2021-03-31
dot icon23/03/2022
Registration of charge 042841670010, created on 2022-03-19
dot icon30/09/2021
Full accounts made up to 2020-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon13/11/2020
Termination of appointment of Mihir Shah as a secretary on 2020-11-13
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon11/09/2020
Appointment of Mr Mihir Shah as a secretary on 2020-09-01
dot icon11/09/2020
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Theobald Street Elstree WD6 4RS on 2020-09-11
dot icon24/04/2020
Full accounts made up to 2019-03-31
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon03/01/2020
Satisfaction of charge 042841670009 in full
dot icon04/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Full accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon27/02/2018
First Gazette notice for compulsory strike-off
dot icon24/11/2017
Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 2017-04-01
dot icon09/11/2017
Confirmation statement made on 2017-09-10 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/06/2016
Full accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon23/04/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon02/03/2015
Auditor's resignation
dot icon23/10/2014
Termination of appointment of Azad Bakir Ali Cola as a secretary on 2014-10-13
dot icon23/10/2014
Termination of appointment of Azad Bakir Ali Cola as a director on 2014-10-13
dot icon23/10/2014
Appointment of Mr Ramesh Chandra Govindji Sachdev as a director on 2014-10-13
dot icon23/10/2014
Appointment of Rishi Sachdev as a director on 2014-10-13
dot icon23/10/2014
Appointment of Uday Vyas as a director on 2014-10-13
dot icon23/10/2014
Registered office address changed from Flat 1 1-2 Coach and Horses Yard London W1S 2EH to 505 Pinner Road Harrow Middlesex HA2 6EH on 2014-10-23
dot icon17/10/2014
Registration of charge 042841670009, created on 2014-10-13
dot icon15/10/2014
Satisfaction of charge 8 in full
dot icon15/10/2014
Satisfaction of charge 7 in full
dot icon15/10/2014
Satisfaction of charge 6 in full
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon04/07/2014
Accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon02/07/2013
Accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon03/07/2012
Accounts made up to 2011-09-30
dot icon18/04/2012
Termination of appointment of Bakir Cola as a director
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/06/2011
Accounts made up to 2010-09-30
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/09/2010
Auditor's resignation
dot icon28/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register inspection address has been changed
dot icon01/07/2010
Accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 10/09/09; full list of members
dot icon02/08/2009
Accounts made up to 2008-09-30
dot icon04/11/2008
Return made up to 10/09/08; full list of members
dot icon25/07/2008
Accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 10/09/07; full list of members
dot icon24/07/2007
Accounts made up to 2006-09-30
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Director's particulars changed
dot icon11/09/2006
Return made up to 10/09/06; full list of members
dot icon29/06/2006
Accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 10/09/05; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of property mortgage/charge
dot icon16/08/2005
Particulars of property mortgage/charge
dot icon16/08/2005
Particulars of property mortgage/charge
dot icon05/08/2005
Particulars of mortgage/charge
dot icon11/07/2005
Registered office changed on 11/07/05 from: 1 charles street london W1J 5DA
dot icon05/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/10/2004
Return made up to 10/09/04; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/09/2003
Return made up to 10/09/03; full list of members
dot icon07/07/2003
Registered office changed on 07/07/03 from: 21-22 stanhope gardens london SW7 5RQ
dot icon17/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon08/10/2002
Return made up to 10/09/02; full list of members
dot icon02/10/2001
Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Registered office changed on 01/10/01 from: 312B high street orpington kent BR6 0NG
dot icon10/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
56.73M
-
0.00
-
-
2023
0
58.33M
-
0.00
-
-
2023
0
58.33M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.33M £Ascended2.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
23/02/2024 - Present
652
Trott, Timothy Luke
Director
23/02/2024 - Present
257
Sachdev, Ramesh Chandra Govindji
Director
13/10/2014 - 01/04/2017
43
Dwyer, Daniel James
Nominee Director
10/09/2001 - 10/09/2001
2783
Vyas, Uday
Director
13/10/2014 - 23/02/2024
71

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGSWAY HALL HOTEL LIMITED

KINGSWAY HALL HOTEL LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St. Mary Axe, London EC3A 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSWAY HALL HOTEL LIMITED?

toggle

KINGSWAY HALL HOTEL LIMITED is currently Active. It was registered on 10/09/2001 .

Where is KINGSWAY HALL HOTEL LIMITED located?

toggle

KINGSWAY HALL HOTEL LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St. Mary Axe, London EC3A 8BF.

What does KINGSWAY HALL HOTEL LIMITED do?

toggle

KINGSWAY HALL HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for KINGSWAY HALL HOTEL LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-09 with updates.