Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAND PALACE HOTEL & RESTAURANTS LIMITED
Company Information for

STRAND PALACE HOTEL & RESTAURANTS LIMITED

8TH FLOOR, SOUTH BLOCK, 55 BAKER STREET, LONDON, W1U 8EW,
Company Registration Number
03165882
Private Limited Company
Active

Company Overview

About Strand Palace Hotel & Restaurants Ltd
STRAND PALACE HOTEL & RESTAURANTS LIMITED was founded on 1996-02-28 and has its registered office in London. The organisation's status is listed as "Active". Strand Palace Hotel & Restaurants Limited is a Private Limited Company registered in UNITED KINGDOM 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
STRAND PALACE HOTEL & RESTAURANTS LIMITED
 
Legal Registered Office
8TH FLOOR, SOUTH BLOCK
55 BAKER STREET
LONDON
W1U 8EW
Other companies in WC2R
 
Previous Names
WASELEY ROADSIDE RESTAURANTS LIMITED26/11/2007
Filing Information
Company Number 03165882
Company ID Number 03165882
Date formed 1996-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB893627283  
Last Datalog update: 2024-04-06 15:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAND PALACE HOTEL & RESTAURANTS LIMITED
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 STRAND PALACE HOTEL & RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN LIVINGSTONE
Director 2010-03-16
LEONARD KEVIN SEBASTIAN
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Director 2006-08-31 2018-05-11
RICHARD NIGEL LUCK
Company Secretary 2006-08-31 2018-04-12
DANIEL HENRY POSER
Director 2006-08-31 2009-11-24
TIMOTHY CHARLES MASON
Company Secretary 2000-09-29 2006-08-31
TIMOTHY CHARLES MASON
Director 2006-03-09 2006-08-31
DAVID GRANT MORTIMER
Director 2000-09-29 2006-08-31
DONALD ANDREW DAVENPORT
Director 2000-09-29 2002-07-10
HELEN JANE TAUTZ
Company Secretary 1996-07-29 2000-09-29
GRAHAM JOSEPH PARROTT
Director 1996-08-29 2000-09-29
HENRY ERIC STAUNTON
Director 1996-07-29 2000-09-29
HELEN JANE TAUTZ
Director 1996-07-29 2000-09-29
STACEY LEE CARTWRIGHT
Director 1996-08-29 1998-07-06
SISEC LIMITED
Nominated Secretary 1996-02-28 1996-07-29
LOVITING LIMITED
Nominated Director 1996-02-28 1996-07-29
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-02-28 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LIVINGSTONE LORIAL LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
RICHARD JOHN LIVINGSTONE MAYFAIR TOWNHOUSE LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE LR U.S. HOTELS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE PL MANAGEMENT SERVICES LTD Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JOHN LIVINGSTONE SREP HOLDINGS LTD Director 2014-08-29 CURRENT 2014-08-29 Liquidation
RICHARD JOHN LIVINGSTONE STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD JOHN LIVINGSTONE LR (YORK) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
RICHARD JOHN LIVINGSTONE SANDERLAND LTD Director 2011-12-07 CURRENT 2007-09-03 Active
RICHARD JOHN LIVINGSTONE SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE HOTELS (CLIVEDEN) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JOHN LIVINGSTONE SRE PORTFOLIOS UK LTD Director 2011-11-02 CURRENT 2011-11-02 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SRE CUMBERLAND LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GS HOLDCO1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP2 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE SRE GP1 LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
RICHARD JOHN LIVINGSTONE LR HORIZON LIMITED Director 2009-08-21 CURRENT 2001-08-10 Liquidation
RICHARD JOHN LIVINGSTONE HOTEL (PL PROPERTY) HOLDING LIMITED Director 2009-08-21 CURRENT 2001-11-29 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC PROPERTIES) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2009-08-21 CURRENT 2006-04-20 Active
RICHARD JOHN LIVINGSTONE SERVEFIX LIMITED Director 2009-08-21 CURRENT 1994-03-18 Active
RICHARD JOHN LIVINGSTONE MOBYHOLD LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active
RICHARD JOHN LIVINGSTONE YORKMEADOW LIMITED Director 2009-08-21 CURRENT 2005-08-12 Active
RICHARD JOHN LIVINGSTONE TPE NO. 2 LIMITED Director 2009-08-21 CURRENT 2007-11-28 Active
RICHARD JOHN LIVINGSTONE LR SWISS COTTAGE LIMITED Director 2009-08-21 CURRENT 1993-07-28 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL INVESTMENTS LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active
RICHARD JOHN LIVINGSTONE CHERRYVALE PROPERTIES LIMITED Director 2009-08-21 CURRENT 1997-10-27 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE QUIDTRADE LIMITED Director 2009-08-21 CURRENT 1999-04-28 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LAKEVILLA LIMITED Director 2009-08-21 CURRENT 1999-06-14 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-04-08 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL HOTEL FINANCE LIMITED Director 2009-08-21 CURRENT 2002-07-03 Active
RICHARD JOHN LIVINGSTONE LR OFFICE DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 2002-09-02 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2009-08-21 CURRENT 2005-08-10 Active
RICHARD JOHN LIVINGSTONE CG HOTEL HOLDING LIMITED Director 2009-08-21 CURRENT 2006-03-21 Active
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL (HC SITES) LIMITED Director 2009-08-21 CURRENT 2006-04-24 Active
RICHARD JOHN LIVINGSTONE LR (SPH) HOLDING NO.2 LIMITED Director 2009-08-21 CURRENT 2006-07-31 Active
RICHARD JOHN LIVINGSTONE LR BONDWAY LIMITED Director 2009-08-21 CURRENT 2006-10-20 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2009-08-21 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE EXBOST LIMITED Director 2009-08-21 CURRENT 1993-12-06 Liquidation
RICHARD JOHN LIVINGSTONE GRAINGRADE LIMITED Director 2009-08-21 CURRENT 1994-02-18 Active
RICHARD JOHN LIVINGSTONE HAWKFALCON LIMITED Director 2009-08-21 CURRENT 1994-10-28 Active
RICHARD JOHN LIVINGSTONE LR (CUMBERNAULD) LIMITED Director 2009-08-21 CURRENT 1994-12-13 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE SPRINGWATER DEVELOPMENTS LIMITED Director 2009-08-21 CURRENT 1997-11-06 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2009-08-21 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD JOHN LIVINGSTONE LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2009-06-19 CURRENT 2002-09-04 Active
RICHARD JOHN LIVINGSTONE LONDON AND REGIONAL PROPERTIES LIMITED Director 2009-06-19 CURRENT 1994-03-17 Active
RICHARD JOHN LIVINGSTONE LOOPSIGN LIMITED Director 2009-06-19 CURRENT 2004-02-10 Liquidation
RICHARD JOHN LIVINGSTONE LOOPSIGN NO.2 LIMITED Director 2009-06-19 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD Director 2018-06-01 CURRENT 2018-06-01 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2018-05-30 CURRENT 1997-04-17 Active
LEONARD KEVIN SEBASTIAN GEORGE HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 1999-06-03 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR SQUARE HOTEL NO 2 LTD Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2018-05-30 CURRENT 2006-04-20 Active
LEONARD KEVIN SEBASTIAN GLOUCESTER CAPITAL LIMITED Director 2018-05-30 CURRENT 2006-07-06 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CARBONERA LIMITED Director 2018-05-30 CURRENT 2013-04-22 Active
LEONARD KEVIN SEBASTIAN LR ENERGY INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2014-01-21 Active
LEONARD KEVIN SEBASTIAN LR (CAYMAN) LTD Director 2018-05-30 CURRENT 2015-06-12 Active
LEONARD KEVIN SEBASTIAN LR (LYGON) LIMITED Director 2018-05-30 CURRENT 2015-10-26 Active
LEONARD KEVIN SEBASTIAN LR VENICE LIMITED Director 2018-05-30 CURRENT 2016-05-16 Active
LEONARD KEVIN SEBASTIAN BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2016-07-13 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN PORTMAN HEADLEASE LIMITED Director 2018-05-30 CURRENT 2003-03-14 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR PRIVATE EQUITY LIMITED Director 2018-05-30 CURRENT 2004-03-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN YORKMEADOW LIMITED Director 2018-05-30 CURRENT 2005-08-12 Active
LEONARD KEVIN SEBASTIAN SANDERLAND LTD Director 2018-05-30 CURRENT 2007-09-03 Active
LEONARD KEVIN SEBASTIAN TPE NO. 2 LIMITED Director 2018-05-30 CURRENT 2007-11-28 Active
LEONARD KEVIN SEBASTIAN OVAL TREASURY LIMITED Director 2018-05-30 CURRENT 2009-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GP2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE CUMBERLAND LIMITED Director 2018-05-30 CURRENT 2010-06-22 Active
LEONARD KEVIN SEBASTIAN SRE PORTFOLIOS UK LTD Director 2018-05-30 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2018-05-30 CURRENT 2011-11-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE HOTELS (CLIVEDEN) LIMITED Director 2018-05-30 CURRENT 2011-11-11 Active
LEONARD KEVIN SEBASTIAN SRE HAVERSTOCK HILL LIMITED Director 2018-05-30 CURRENT 2013-12-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SREP HOLDINGS LTD Director 2018-05-30 CURRENT 2014-08-29 Liquidation
LEONARD KEVIN SEBASTIAN MAYFAIR TOWNHOUSE LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-05 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN LR BAKER ST SENIOR HOLDCO LIMITED Director 2018-05-30 CURRENT 2017-06-23 Active
LEONARD KEVIN SEBASTIAN LONDON PORTMAN HOTEL LIMITED Director 2018-05-30 CURRENT 1968-05-28 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL PROPERTIES LIMITED Director 2018-05-30 CURRENT 1994-03-17 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (SHEFFIELD) LIMITED Director 2018-05-30 CURRENT 1994-08-15 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1994-12-13 Active
LEONARD KEVIN SEBASTIAN CHERRYVALE PROPERTIES LIMITED Director 2018-05-30 CURRENT 1997-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN LIMITED Director 2018-05-30 CURRENT 2004-02-10 Liquidation
LEONARD KEVIN SEBASTIAN LR (BAKER ST) LIMITED Director 2018-05-30 CURRENT 2005-01-26 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2005-08-10 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN PORTMAN TOWERS SERVICES LIMITED Director 2018-05-30 CURRENT 2013-05-30 Active
LEONARD KEVIN SEBASTIAN LR (DURHAM) LIMITED Director 2018-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR SKIPTON AND BLOOMSBURY LTD Director 2018-05-30 CURRENT 2014-10-20 Active
LEONARD KEVIN SEBASTIAN LR U.S. HOTELS LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN PL MANAGEMENT SERVICES LTD Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL INVESTMENTS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL MANAGEMENT) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL OPERATIONS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN ATLAS (PORTSMOUTH) LIMITED Director 2018-05-30 CURRENT 2016-11-15 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL PROPERTY LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN LR (LONG LANE) LIMITED Director 2018-05-30 CURRENT 1941-12-16 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN AZUREMERE LIMITED Director 2018-05-30 CURRENT 1986-01-30 Active
LEONARD KEVIN SEBASTIAN GRAINGRADE LIMITED Director 2018-05-30 CURRENT 1994-02-18 Active
LEONARD KEVIN SEBASTIAN SPRINGWATER DEVELOPMENTS LIMITED Director 2018-05-30 CURRENT 1997-11-06 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL OVERSEAS LIMITED Director 2018-05-30 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (EMPIRE) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2018-05-30 CURRENT 2002-09-04 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN SRE GP1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION LIMITED Director 2018-05-30 CURRENT 2016-05-09 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN MOBYHOLD LIMITED Director 2018-05-29 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ BORROWER LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL SENIOR HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) HOLDING LIMITED Director 2018-01-22 CURRENT 2001-11-29 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL MEZZ HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SERVEFIX LIMITED Director 2018-01-02 CURRENT 1994-03-18 Active
LEONARD KEVIN SEBASTIAN LAKEVILLA LIMITED Director 2018-01-02 CURRENT 1999-06-14 Active
LEONARD KEVIN SEBASTIAN LARCH FUNDING (UK) LTD Director 2017-05-09 CURRENT 2004-04-23 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES NO.2) LTD Director 2017-05-09 CURRENT 2008-03-14 Active
LEONARD KEVIN SEBASTIAN LARCH CARE HOMES LIMITED Director 2017-05-09 CURRENT 2001-03-12 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) LTD Director 2017-05-09 CURRENT 2004-01-06 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) HOLDCO LTD Director 2017-05-09 CURRENT 2008-10-03 Active - Proposal to Strike off

More director information

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
2024-04-01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-03-28Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 2024-03-25
2024-03-28CESSATION OF LR (SPH) HOLDING NO.2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 031658820007
2024-01-05Resolutions passed:<ul><li>Resolution Amount arising from reduction credited to the profit and loss reserves 03/01/2024</ul>
2024-01-05Resolutions passed:<ul><li>Resolution Amount arising from reduction credited to the profit and loss reserves 03/01/2024<li>Resolution reduction in capital</ul>
2024-01-05Statement by Directors
2024-01-05Solvency Statement dated 03/01/24
2024-01-05Statement of capital on GBP 1
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Strand Palace Hotel 372 Strand London WC2R 0JJ
2022-12-30Director's details changed for Mr Ian Malcolm Livingstone on 2022-12-12
2022-12-30Director's details changed for Mr Desmond Louis Mildmay Taljaard on 2022-12-12
2022-12-30Change of details for Lr (Sph) Holding No.2 Limited as a person with significant control on 2022-12-12
2022-12-19Appointment of Leon Shelley as company secretary on 2022-12-12
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16RES01ADOPT ARTICLES 16/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031658820006
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LIVINGSTONE
2019-03-22AP01DIRECTOR APPOINTED MR IAN MALCOLM LIVINGSTONE
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-27AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL LUCK
2018-04-19TM02Termination of appointment of Richard Nigel Luck on 2018-04-12
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031658820005
2017-08-17AP01DIRECTOR APPOINTED MR LEONARD KEVIN SEBASTIAN
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031658820004
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 46978326
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-13CH01Director's details changed for Mr Richard John Livingstone on 2013-01-01
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031658820003
2016-03-17AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 46978326
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 46978326
2014-03-21AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-03AR0115/03/13 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-03AR0115/03/12 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-16AR0115/03/11 ANNUAL RETURN FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-06RES13APT OF RICHARD LIVINGSTONE 16/03/2010
2010-04-06AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2010-04-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-30AR0115/03/10 FULL LIST
2010-03-24AD02SAIL ADDRESS CREATED
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POSER
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL POSER / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2008-04-21363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-18225PREVEXT FROM 31/08/2007 TO 30/09/2007
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: STRAND PALACE HOTEL 372 STRAND LONDON WC2R 0JJ
2007-11-26CERTNMCOMPANY NAME CHANGED WASELEY ROADSIDE RESTAURANTS LIM ITED CERTIFICATE ISSUED ON 26/11/07
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O CITY REGISTRARS LTD ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-20363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-19353LOCATION OF REGISTER OF MEMBERS
2006-10-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-09-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK RUBERY BIRMINGHAM WEST MIDLANDS B45 9PZ
2006-09-11225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2006-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-31MEM/ARTSARTICLES OF ASSOCIATION
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-05363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-07363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-09363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-30AUDAUDITOR'S RESIGNATION
2002-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRAND PALACE HOTEL & RESTAURANTS LIMITED 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 STRAND PALACE HOTEL & RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-25 Outstanding BARCLAYS BANK PLC
2017-06-20 Outstanding BARCLAYS BANK PLC
2016-04-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STRAND PALACE HOTEL & RESTAURANTS LIMITED registering or being granted any patents
Domain Names

STRAND PALACE HOTEL & RESTAURANTS LIMITED owns 2 domain names.

booksph.co.uk   strandpalace.co.uk  

Trademarks
We have not found any records of STRAND PALACE HOTEL & RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAND PALACE HOTEL & RESTAURANTS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as STRAND PALACE HOTEL & RESTAURANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STRAND PALACE HOTEL & RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STRAND PALACE HOTEL & RESTAURANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0069072300
2018-03-0069072300
2018-01-0069072300
2018-01-0069072300
2013-10-0149111090Trade advertising material and the like (other than commercial catalogues)

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 STRAND PALACE HOTEL & RESTAURANTS LIMITED 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 STRAND PALACE HOTEL & RESTAURANTS LIMITED 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.