Background WavePink WaveYellow Wave

KIN HOTEL (INVERNESS) LTD (02441321)

KIN HOTEL (INVERNESS) LTD (02441321) is an active UK company. incorporated on 9 November 1989. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KIN HOTEL (INVERNESS) LTD has been registered for 36 years. Current directors include DUFRESNE-MACGREGOR, Alison, EWAN, Craig James, TAMMAN, Daniele.

Company Number
02441321
Status
active
Type
ltd
Incorporated
9 November 1989
Age
36 years
Address
70 Portland Place, London, W1B 1NP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUFRESNE-MACGREGOR, Alison, EWAN, Craig James, TAMMAN, Daniele
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN HOTEL (INVERNESS) LTD

KIN HOTEL (INVERNESS) LTD is an active company incorporated on 9 November 1989 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KIN HOTEL (INVERNESS) LTD was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

02441321

LTD Company

Age

36 Years

Incorporated 9 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

PATIO HOTEL (ABERDEEN) LIMITED
From: 14 August 1991To: 9 January 2018
PATIO HOTEL (SUNDERLAND) LIMITED
From: 3 August 1990To: 14 August 1991
PATIO HOTELS (HULL) LIMITED
From: 18 December 1989To: 3 August 1990
HOPEJOB LIMITED
From: 9 November 1989To: 18 December 1989
Contact
Address

70 Portland Place London, W1B 1NP,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Apr 13
Loan Cleared
Oct 14
Director Left
Mar 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUFRESNE-MACGREGOR, Alison

Active
Portland Place, LondonW1B 1NP
Born September 1952
Director
Appointed 22 Dec 2017

EWAN, Craig James

Active
Portland Place, LondonW1B 1NP
Born September 1975
Director
Appointed 22 Dec 2017

TAMMAN, Daniele

Active
Portland Place, LondonW1B 1NP
Born June 1952
Director
Appointed 31 Dec 2022

DUFRESNE, Alison

Resigned
Portland Place, LondonW1B 1NP
Secretary
Appointed N/A
Resigned 31 Mar 2017

DUFRESNE, Alison

Resigned
Portland Place, LondonW1B 1NP
Born September 1952
Director
Appointed 25 Jun 2002
Resigned 31 Mar 2017

STORY, Anthony Neilson

Resigned
Portland Place, LondonW1B 1NP
Born April 1956
Director
Appointed 19 Sept 1996
Resigned 22 Dec 2017

TAMMAN, Daniel Leon

Resigned
Ground Floor, LondonW1B 1NP
Born June 1952
Director
Appointed N/A
Resigned 25 Jun 2002

TAMMAN, Daniele

Resigned
Portland Place, LondonW1B 1NP
Born June 1952
Director
Appointed 14 May 2008
Resigned 15 Apr 2013

TAMMAN, Leon Joseph

Resigned
Le Formentor, Monte Carlo
Born February 1927
Director
Appointed N/A
Resigned 07 Jun 1995

TAMMAN, Yossi

Resigned
Portland Place, LondonW1B 1NP
Born October 1956
Director
Appointed 22 Dec 2017
Resigned 31 Dec 2022

Persons with significant control

2

Portland Place, LondonW1B 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2018
Portland Place, LondonW1B 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Legacy
29 May 2012
MG01MG01
Legacy
30 April 2012
MG02MG02
Legacy
30 April 2012
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
6 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
190190
Legacy
14 July 2009
353353
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
353353
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 November 2006
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
353353
Auditors Resignation Company
5 May 2006
AUDAUD
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
26 September 2001
244244
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
21 September 2000
244244
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
395Particulars of Mortgage or Charge
Legacy
16 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1999
AUDAUD
Miscellaneous
12 July 1999
MISCMISC
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
10 May 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
287Change of Registered Office
Legacy
25 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
24 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Resolution
4 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363x363x
Certificate Change Of Name Company
13 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
26 November 1990
287Change of Registered Office
Certificate Change Of Name Company
2 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
224224
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Legacy
20 December 1989
288288
Legacy
20 December 1989
288288
Legacy
20 December 1989
287Change of Registered Office
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 1989
RESOLUTIONSResolutions
Incorporation Company
9 November 1989
NEWINCIncorporation