LUXURY HOTEL PARTNERS LTD.

Register to unlock more data on OkredoRegister

LUXURY HOTEL PARTNERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04215017

Incorporation date

11/05/2001

Size

Full

Contacts

Registered address

Registered address

7 Howick Place, London SW1P 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon17/04/2026
Compulsory strike-off action has been suspended
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Appointment of Patrick Jamys Capelen as a secretary on 2025-11-12
dot icon27/11/2025
Termination of appointment of Justyn Thomas Donald Herbert as a secretary on 2025-11-12
dot icon03/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon06/10/2025
Director's details changed for Mr Daniel Shamoon on 2025-09-23
dot icon20/06/2025
Director's details changed for Mr Daniel Shamoon on 2025-06-20
dot icon18/12/2024
Full accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon03/04/2024
Appointment of Mr Keith Grant Edwards as a director on 2024-03-20
dot icon03/04/2024
Appointment of Suren Theivendram as a director on 2024-03-20
dot icon29/01/2024
Change of share class name or designation
dot icon14/01/2024
Cessation of Small Luxury Hotels of the World Management Limited as a person with significant control on 2023-12-31
dot icon14/01/2024
Notification of Richard Michael Baldock as a person with significant control on 2023-12-31
dot icon16/10/2023
Notification of Small Luxury Hotels of the World Management Limited as a person with significant control on 2016-04-06
dot icon16/10/2023
Cessation of Daniel Shamoon as a person with significant control on 2018-08-01
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Registered office address changed from 3rd Floor Portland House Bressenden Place London SW1E 5BH to 7 Howick Place London SW1P 1BB on 2020-10-27
dot icon08/07/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/08/2018
Notification of Daniel Shamoon as a person with significant control on 2018-08-01
dot icon06/08/2018
Director's details changed for Ms Jennica Sarina Shamoon Arazi on 2018-08-01
dot icon06/08/2018
Director's details changed for Mr Daniel Shamoon on 2018-08-01
dot icon06/07/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/01/2018
Amended accounts for a small company made up to 2016-12-31
dot icon27/10/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/04/2016
Appointment of Mr Justyn Thomas Donald Herbert as a secretary on 2016-01-31
dot icon22/04/2016
Termination of appointment of Brian Dudley Beynon Mills as a secretary on 2016-01-31
dot icon21/04/2016
Termination of appointment of Brian Dudley Beynon Mills as a director on 2016-01-31
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Mr Shaun Leleu as a director on 2015-01-01
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Roy Paul as a director on 2015-05-18
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Roy Paul as a director on 2014-01-31
dot icon28/02/2014
Termination of appointment of Paul Jonathan Kerr as a director on 2014-01-31
dot icon28/02/2014
Appointment of Mrs Jennica Shamoon Arazi as a director on 2014-01-31
dot icon28/02/2014
Appointment of Mr Daniel Shamoon as a director on 2014-01-31
dot icon11/10/2013
Termination of appointment of Thomas Dicker as a director on 2013-10-11
dot icon03/09/2013
Termination of appointment of Jeremy Baron Greenhalgh as a director on 2013-09-02
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon06/06/2013
Appointment of Mr Thomas Dicker as a director on 2011-11-03
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Registered office address changed from 2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX on 2011-02-08
dot icon10/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon09/06/2010
Director's details changed for Jeremy Baron Greenhalgh on 2010-05-11
dot icon09/06/2010
Director's details changed for Paul Jonathan Kerr on 2010-05-11
dot icon09/06/2010
Termination of appointment of Mark Warshaw as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 11/05/09; full list of members
dot icon28/07/2009
Director and secretary's change of particulars / brian mills / 01/01/2009
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Appointment terminated director martin bowen
dot icon28/11/2008
Auditor's resignation
dot icon14/10/2008
Return made up to 11/05/08; change of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Appointment terminated director thomas dicker
dot icon11/01/2008
New director appointed
dot icon10/12/2007
Return made up to 11/05/07; no change of members
dot icon23/11/2007
Ad 18/10/07--------- £ si 97936@1=97936 £ ic 293806/391742
dot icon23/11/2007
Particulars of contract relating to shares
dot icon23/11/2007
Ad 18/10/07--------- £ si 233023@1=233023 £ ic 60783/293806
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Nc inc already adjusted 18/10/07
dot icon25/10/2007
Resolutions
dot icon24/10/2007
Registered office changed on 24/10/07 from: james house emlyn lane leatherhead surrey KT22 7EP
dot icon15/06/2006
Return made up to 11/05/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 11/05/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Ad 03/06/03--------- £ si 2856@1=2856 £ ic 57927/60783
dot icon18/05/2003
New director appointed
dot icon14/05/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Ad 06/03/03--------- £ si 35427@1=35427 £ ic 22500/57927
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon07/04/2003
Resolutions
dot icon06/12/2002
Full accounts made up to 2002-06-30
dot icon25/11/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon07/10/2002
Return made up to 11/05/02; full list of members
dot icon30/08/2002
Ad 05/07/02--------- £ si 22499@1=22499 £ ic 1/22500
dot icon30/08/2002
Nc inc already adjusted 05/07/02
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon17/05/2001
Secretary resigned
dot icon11/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
487.74K
-
0.00
484.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel Shamoon
Director
31/01/2014 - Present
70
Bowen, Martin
Director
06/03/2003 - 18/12/2008
8
Dicker, Thomas
Director
06/03/2003 - 11/02/2008
11
Dicker, Thomas
Director
03/11/2011 - 11/10/2013
11
IGP CORPORATE NOMINEES LTD
Nominee Secretary
11/05/2001 - 11/05/2001
494

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+
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 LUXURY HOTEL PARTNERS LTD.

LUXURY HOTEL PARTNERS LTD. is an(a) Active company incorporated on 11/05/2001 with the registered office located at 7 Howick Place, London SW1P 1BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY HOTEL PARTNERS LTD.?

toggle

LUXURY HOTEL PARTNERS LTD. is currently Active. It was registered on 11/05/2001 .

Where is LUXURY HOTEL PARTNERS LTD. located?

toggle

LUXURY HOTEL PARTNERS LTD. is registered at 7 Howick Place, London SW1P 1BB.

What does LUXURY HOTEL PARTNERS LTD. do?

toggle

LUXURY HOTEL PARTNERS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LUXURY HOTEL PARTNERS LTD.?

toggle

The latest filing was on 17/04/2026: Compulsory strike-off action has been suspended.