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

RADISSON HOTELS UK LTD

CHICAGO AVENUE, MANCHESTER, M90 3RA,
Company Registration Number
02321986
Private Limited Company
Active

Company Overview

About Radisson Hotels Uk Ltd
RADISSON HOTELS UK LTD was founded on 1988-11-28 and has its registered office in . The organisation's status is listed as "Active". Radisson Hotels Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RADISSON HOTELS UK LTD
 
Legal Registered Office
CHICAGO AVENUE
MANCHESTER
M90 3RA
Other companies in M90
 
Previous Names
REZIDOR HOTELS UK LIMITED16/02/2018
SAS HOTELS UK LIMITED08/08/2006
Filing Information
Company Number 02321986
Company ID Number 02321986
Date formed 1988-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADISSON HOTELS UK LTD
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 RADISSON HOTELS UK LTD

Current Directors
Officer Role Date Appointed
KEVIN JOHN GREENWOOD
Company Secretary 1998-08-17
EVA-MARIA MARGARETHA ERAUW
Director 2017-11-20
SVEN GOSTA ANDREAS FONDELL
Director 2015-01-01
KEVIN JOHN GREENWOOD
Director 2002-04-29
KNUT JAN KLEIVEN
Director 1992-06-25
RICHARD JOHN MOORE
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY INGRID WINKLER
Director 2015-10-05 2017-10-31
MICHAEL JOHN FARRELL
Director 2011-09-01 2016-10-31
MARIANNE RUHNGAARD
Director 2002-04-17 2014-12-31
PHILIP MAHONEY
Director 2012-01-23 2012-12-31
KURT RITTER
Director 1992-06-25 2012-12-31
PUNEET CHHATWAL
Director 2007-09-18 2012-10-02
MARK WILLIS
Director 2009-01-01 2012-01-06
JACQUES DUBOIS
Director 2009-11-30 2011-05-13
BEATHE JEANETTE LUNDE
Director 2005-10-06 2009-11-30
MARTIN RINCK
Director 2004-09-01 2007-09-18
TARJE HELLEBUST
Director 2000-03-06 2002-04-26
JAN KJAER NIELSEN
Director 1997-09-17 1999-08-31
DAWN TUCK
Company Secretary 1997-03-03 1998-08-17
TARJE HELLEBUST
Director 1994-09-05 1997-09-17
DECLAN JOSEPH BURKE
Company Secretary 1995-12-20 1997-01-30
STELLA MARY DONOGHUE
Company Secretary 1994-10-03 1995-12-19
AJAY VERMA
Company Secretary 1994-02-01 1994-10-03
WERNER KNECHTLI
Director 1993-01-11 1994-09-05
DAGMAR ADAM
Company Secretary 1992-07-03 1994-02-01
PER KJELLSTROM
Director 1992-06-25 1992-11-30
KNUT ARILD REGBO
Company Secretary 1992-06-25 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN GREENWOOD RADISSON COLLECTION HOTEL EDINBURGH LTD Company Secretary 2005-10-17 CURRENT 2005-09-29 Active
KEVIN JOHN GREENWOOD RADISSON HOTELS MANAGEMENT LTD. Company Secretary 2005-08-01 CURRENT 2005-04-22 Active
KEVIN JOHN GREENWOOD REZIDOR LIFESTYLE GLASGOW LIMITED Company Secretary 2004-12-08 CURRENT 2004-09-27 Dissolved 2018-02-13
KEVIN JOHN GREENWOOD RADISSON HOTEL HEATHROW LTD. Company Secretary 2004-03-05 CURRENT 2004-03-04 Active
KEVIN JOHN GREENWOOD PARK INN BY RADISSON UK LTD Company Secretary 2004-03-05 CURRENT 2004-03-04 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL STANSTED AIRPORT LTD Company Secretary 2003-11-11 CURRENT 2003-10-21 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL MANCHESTER LTD Company Secretary 2003-07-01 CURRENT 1996-09-27 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL EDINBURGH LTD Company Secretary 2001-06-20 CURRENT 2001-06-08 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL LEEDS LTD Company Secretary 1999-04-15 CURRENT 1998-12-10 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTEL HEATHROW LTD. Director 2018-01-01 CURRENT 2004-03-04 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTELS MANAGEMENT LTD. Director 2018-01-01 CURRENT 2005-04-22 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTEL MANCHESTER LTD Director 2018-01-01 CURRENT 1996-09-27 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTEL LEEDS LTD Director 2018-01-01 CURRENT 1998-12-10 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTEL EDINBURGH LTD Director 2018-01-01 CURRENT 2001-06-08 Active
EVA-MARIA MARGARETHA ERAUW RADISSON HOTEL STANSTED AIRPORT LTD Director 2018-01-01 CURRENT 2003-10-21 Active
EVA-MARIA MARGARETHA ERAUW RADISSON COLLECTION HOTEL EDINBURGH LTD Director 2018-01-01 CURRENT 2005-09-29 Active
EVA-MARIA MARGARETHA ERAUW PARK INN BY RADISSON UK LTD Director 2017-11-20 CURRENT 2004-03-04 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTEL HEATHROW LTD. Director 2015-01-01 CURRENT 2004-03-04 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTELS MANAGEMENT LTD. Director 2015-01-01 CURRENT 2005-04-22 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTEL MANCHESTER LTD Director 2015-01-01 CURRENT 1996-09-27 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTEL LEEDS LTD Director 2015-01-01 CURRENT 1998-12-10 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTEL EDINBURGH LTD Director 2015-01-01 CURRENT 2001-06-08 Active
SVEN GOSTA ANDREAS FONDELL RADISSON HOTEL STANSTED AIRPORT LTD Director 2015-01-01 CURRENT 2003-10-21 Active
SVEN GOSTA ANDREAS FONDELL PARK INN BY RADISSON UK LTD Director 2015-01-01 CURRENT 2004-03-04 Active
KEVIN JOHN GREENWOOD DOOR STEP BOOKS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2014-03-25
KEVIN JOHN GREENWOOD RADISSON COLLECTION HOTEL EDINBURGH LTD Director 2005-10-17 CURRENT 2005-09-29 Active
KEVIN JOHN GREENWOOD RADISSON HOTELS MANAGEMENT LTD. Director 2005-08-01 CURRENT 2005-04-22 Active
KEVIN JOHN GREENWOOD REZIDOR LIFESTYLE GLASGOW LIMITED Director 2004-12-08 CURRENT 2004-09-27 Dissolved 2018-02-13
KEVIN JOHN GREENWOOD RADISSON HOTEL HEATHROW LTD. Director 2004-03-05 CURRENT 2004-03-04 Active
KEVIN JOHN GREENWOOD PARK INN BY RADISSON UK LTD Director 2004-03-05 CURRENT 2004-03-04 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL STANSTED AIRPORT LTD Director 2003-11-11 CURRENT 2003-10-21 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL EDINBURGH LTD Director 2003-09-01 CURRENT 2001-06-08 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL MANCHESTER LTD Director 2003-03-01 CURRENT 1996-09-27 Active
KEVIN JOHN GREENWOOD RADISSON HOTEL LEEDS LTD Director 2003-03-01 CURRENT 1998-12-10 Active
KNUT JAN KLEIVEN RADISSON COLLECTION HOTEL EDINBURGH LTD Director 2005-10-17 CURRENT 2005-09-29 Active
KNUT JAN KLEIVEN RADISSON HOTELS MANAGEMENT LTD. Director 2005-08-01 CURRENT 2005-04-22 Active
KNUT JAN KLEIVEN REZIDOR LIFESTYLE GLASGOW LIMITED Director 2004-12-08 CURRENT 2004-09-27 Dissolved 2018-02-13
KNUT JAN KLEIVEN RADISSON HOTEL HEATHROW LTD. Director 2004-03-05 CURRENT 2004-03-04 Active
KNUT JAN KLEIVEN PARK INN BY RADISSON UK LTD Director 2004-03-05 CURRENT 2004-03-04 Active
KNUT JAN KLEIVEN RADISSON HOTEL STANSTED AIRPORT LTD Director 2003-11-14 CURRENT 2003-10-21 Active
KNUT JAN KLEIVEN RADISSON HOTEL EDINBURGH LTD Director 2001-06-20 CURRENT 2001-06-08 Active
KNUT JAN KLEIVEN RADISSON HOTEL LEEDS LTD Director 1999-04-15 CURRENT 1998-12-10 Active
KNUT JAN KLEIVEN RADISSON HOTEL MANCHESTER LTD Director 1996-10-10 CURRENT 1996-09-27 Active
RICHARD JOHN MOORE RADISSON HOTEL MANCHESTER LTD Director 2013-01-01 CURRENT 1996-09-27 Active
RICHARD JOHN MOORE RADISSON HOTEL LEEDS LTD Director 2013-01-01 CURRENT 1998-12-10 Active
RICHARD JOHN MOORE RADISSON HOTEL EDINBURGH LTD Director 2013-01-01 CURRENT 2001-06-08 Active
RICHARD JOHN MOORE RADISSON HOTEL STANSTED AIRPORT LTD Director 2013-01-01 CURRENT 2003-10-21 Active
RICHARD JOHN MOORE RADISSON COLLECTION HOTEL EDINBURGH LTD Director 2013-01-01 CURRENT 2005-09-29 Active
RICHARD JOHN MOORE RADISSON HOTEL HEATHROW LTD. Director 2011-11-01 CURRENT 2004-03-04 Active
RICHARD JOHN MOORE RADISSON HOTELS MANAGEMENT LTD. Director 2011-11-01 CURRENT 2005-04-22 Active
RICHARD JOHN MOORE PARK INN BY RADISSON UK LTD Director 2011-11-01 CURRENT 2004-03-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Support ManagerP roven experience of managing a multifunctional sales support team within the hospitality industry. We are looking for an experienced Sales Support Manager to...2016-08-09
Global Sales Coordinator Uk & IrelandAn Exciting Opportunity has arisen within The Rezidor Hotel Groups Area Sales Office in Manchester with excellent benefits & training and development2016-07-12
Area Human Resources Manager Uk & IrelandThe Rezidor Hotel Group is one of the most dynamic hotel companies in the world and a member of the Carlson Rezidor Hotel Group. A fantastic opportunity to2016-06-16
Inventory CoordinatorBased in the UK Revenue Management Centre at the Park Inn Heathrow the Inventory Coordinator maintains Hotels daily rates, room availability and inventory2016-06-03
Data AnalystBased in the UK Revenue Management Centre at the Park Inn Heathrow the Data Analyst will be responsible for creating and distributing standard and ad hoc2016-06-03
Cluster Director Of SalesThe Cluster Director of Sales will lead, motivate, and direct strategically the cluster sales teams in order to achieve the budgeted revenues for the UK &...2016-06-02
Head Of Travel Management CompaniesPlay a key role in developing our Regional & Cluster Sales teams in collaboration with the Regional Director of Sales....2016-06-02
National Sales ManagerEnsure good communication and coordination with Cluster Director of Sales. Past experience working with Salesforce.com, Opera PMS and Sales & Catering....2016-04-11
Groups Sales CoordinatorUK With Carlson Rezidors continued growth of portfolio and an increase in volume of enquiries via our Central Groups Desk, we need a strong individual to2016-04-07
Social Media ExecutiveThe Social Media Executive is responsible for undertaking all social media related tasks for hotels within the Area, across the Radisson Blu, Park Inn by2016-02-24
Data AnalystThe Data Analyst will create and distribute standard and any ad hoc reports to the Support Cluster team. The position will be based in the central Manchester2016-01-11
Cluster Revenue ManagerThe Rezidor Hotel Group is one of the fastest growing hotel companies worldwide and a member of the Carlson Rezidor Hotel Group, one of the worlds ten2016-01-02
Meeting & Events TrainerThe Meeting & Events Trainer will be home based with travel to training locations throughout the UK and Ireland. The candidate will be required to work2015-12-23
Opera & Systems TrainerThe Opera and System Trainer will facilitate the cross training of Front Office, Rooms Reservations and M&E Reservations on PMS and S&C as an initial Area2015-12-23
Revenue Development ManagerAs a Revenue Development Manager you will maximise hotel revenue (Rooms & Meeting & Events) and guest satisfaction for the Radisson BLU/Hotel Missoni brand in2015-12-08
Cluster Sales AdminstratorBased in the central Manchester office, the Sales Administrator will support the Cluster Director of Sales and Account Managers in client related2015-11-18

Jobs results powered by Indeed
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
2023-12-01DIRECTOR APPOINTED MS SUZANNE SARAH JANE SPEAK
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10APPOINTMENT TERMINATED, DIRECTOR SERGIO AMODEO
2023-07-10DIRECTOR APPOINTED MR RAFAEL SUEIRO POMBO
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-02-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-28CH01Director's details changed for Mr Sven Gosta Andreas Fondell on 2021-09-03
2021-09-24CH01Director's details changed for Mr Sergio Amodeo on 2021-09-03
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-11AP01DIRECTOR APPOINTED MR PATRICK CUSSEN
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023219860004
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023219860003
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023219860001
2020-01-15AP01DIRECTOR APPOINTED MR THOMAS FLANAGAN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MOORE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-10-29SH20Statement by Directors
2019-10-29SH19Statement of capital on 2019-10-29 GBP 32,240,442
2019-10-29CAP-SSSolvency Statement dated 28/10/19
2019-10-29RES13Resolutions passed:
  • Share premium a/c be cancelled 28/10/2019
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN GREENWOOD
2019-09-03TM02Termination of appointment of Kevin John Greenwood on 2019-08-31
2019-05-30AP01DIRECTOR APPOINTED MR SERGIO AMODEO
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KNUT JAN KLEIVEN
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023219860002
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16RES13Resolutions passed:
  • Company business 27/06/2018
  • ALTER ARTICLES
2018-07-16RES01ALTER ARTICLES 27/06/2018
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023219860001
2018-06-27PSC05Change of details for Rezidor Hotels Aps Danmark as a person with significant control on 2018-06-27
2018-06-01AP01DIRECTOR APPOINTED MS EVA-MARIA MARGARETHA ERAUW
2018-02-16RES15CHANGE OF COMPANY NAME 16/02/18
2018-02-16CERTNMCOMPANY NAME CHANGED REZIDOR HOTELS UK LIMITED CERTIFICATE ISSUED ON 16/02/18
2017-12-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2017
2017-12-07ANNOTATIONClarification
2017-12-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 02/11/2017
2017-11-02PSC05Change of details for Rezidor Hotels Aps Denmark as a person with significant control on 2017-10-31
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNY INGRID WINKLER
2017-10-17PSC05PSC'S CHANGE OF PARTICULARS / REZIDOR HOTELS A/S DENMARK / 17/10
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 32240441
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FARRELL
2016-08-15SH0127/06/16 STATEMENT OF CAPITAL GBP 32240442
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 32240441
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MS JENNY INGRID WINKLER
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07AP01DIRECTOR APPOINTED MR SVEN GOSTA ANDREAS FONDELL
2015-01-07AP01DIRECTOR APPOINTED MR SVEN GOSTA ANDREAS FONDELL
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE RUHNGAARD
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 32240441
2015-01-02AR0120/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KNUT JAN KLEIVEN / 05/06/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 32240441
2014-01-06AR0120/12/13 FULL LIST
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AP01DIRECTOR APPOINTED MR RICHARD JOHN MOORE
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KURT RITTER
2013-01-03AR0120/12/12 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAHONEY
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PUNEET CHHATWAL
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2012-01-31AP01DIRECTOR APPOINTED MR PHILIP MAHONEY
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES DUBOIS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2012-01-09AR0120/12/11 FULL LIST
2011-09-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN FARRELL
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0120/12/10 FULL LIST
2010-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-28RES01ADOPT ARTICLES 27/09/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0120/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT RITTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PUNEET CHHATWAL / 21/12/2009
2009-11-30AP01DIRECTOR APPOINTED MR JACQUES DUBOIS
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BEATHE LUNDE
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED MARK WILLIS
2008-12-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2006-12-29363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08CERTNMCOMPANY NAME CHANGED SAS HOTELS UK LIMITED CERTIFICATE ISSUED ON 08/08/06
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-14288aNEW DIRECTOR APPOINTED
2004-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-13363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28288aNEW DIRECTOR APPOINTED
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 22,PORTMAN SQUARE LONDON W1H 9FL
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 22,PORTMAN SQUARE, LONDON, W1H 9FL
2004-01-20363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-30CERTNMCOMPANY NAME CHANGED SAS PORTMAN (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/01/01
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RADISSON HOTELS UK LTD 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 RADISSON HOTELS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RADISSON HOTELS UK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RADISSON HOTELS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RADISSON HOTELS UK LTD
Trademarks
We have not found any records of RADISSON HOTELS UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE AND CHARGE INISLYN LIMITED 2011-03-23 Outstanding
MORTGAGE ST WULFSTAN LIMITED 2010-10-09 Outstanding
LEGAL CHARGE BEETHAM HOTELS BIRMINGHAM LIMITED 2012-01-05 Outstanding
STANDARD SECURITY SI ARGYLE STREET LIMITED 2006-01-23 Outstanding

We have found 4 mortgage charges which are owed to RADISSON HOTELS UK LTD

Income
Government Income
We have not found government income sources for RADISSON HOTELS UK LTD. 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 (55100 - Hotels and similar accommodation) as RADISSON HOTELS UK LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
Business rates information was found for RADISSON HOTELS UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Hotel Park Inn, 296, Mansfield Road, Nottingham, NG5 2BT NG5 2BT 147,00020051015

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RADISSON HOTELS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0019
2013-07-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)
2013-06-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADISSON HOTELS UK LTD 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 RADISSON HOTELS UK LTD 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.