Kailas Hotel Vandon House Nominee Ltd

General information

Name:

Kailas Hotel Vandon House Nominee Limited

Office Address:

Regent House Allum Gate Theobald Street Elstree WD6 4RS Borehamwood

Number: 08309060

Incorporation date: 2012-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kailas Hotel Vandon House Nominee Ltd may be gotten hold of in Regent House Allum Gate, Theobald Street Elstree in Borehamwood. The company's area code is WD6 4RS. Kailas Hotel Vandon House Nominee has been present in this business since the company was established in 2012. The company's reg. no. is 08309060. The enterprise's SIC code is 55100 and has the NACE code: Hotels and similar accommodation. 2022-03-31 is the last time account status updates were filed.

When it comes to this enterprise's executives list, since 2024-02-23 there have been two directors: Timothy T. and Federico F.. At least one secretary in this firm is a limited company, specifically Alter Domus (uk) Limited.

The companies that control this firm are as follows: Kailas Hotel Vandon House Gpco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Borehamwood at Theobald Street Elstree, WD6 4RS, Hertfordshire and was registered as a PSC under the registration number 08308477.

Financial data based on annual reports

Company staff

Timothy T.

Role: Director

Appointed: 23 February 2024

Latest update: 29 April 2024

Role: Corporate Secretary

Appointed: 23 February 2024

Address: St Mary Axe, London, EC3A 8BF, United Kingdom

Latest update: 29 April 2024

Federico F.

Role: Director

Appointed: 23 February 2024

Latest update: 29 April 2024

People with significant control

Kailas Hotel Vandon House Gpco Limited
Address: Regent House Allum Gate Theobald Street Elstree, Borehamwood, Hertfordshire, WD6 4RS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08308477
Notified on 6 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul B.
Notified on 6 April 2016
Ceased on 6 February 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 27 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 8th, March 2024
resolution
Free Download Download filing (45 pages)

Additional Information

HQ address,
2014

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

HQ address,
2015

Address:

505 Pinner Road

Post code:

HA2 6EH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
11
Company Age

Closest Companies - by postcode