Background WavePink WaveYellow Wave

LOMONDO LIMITED (02793825)

LOMONDO LIMITED (02793825) is an active UK company. incorporated on 25 February 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LOMONDO LIMITED has been registered for 33 years. Current directors include ESCARRER JAUME, Gabriel, GERONDEAU, Andre Philippe, PARDO GARCIA, Juan Ignacio.

Company Number
02793825
Status
active
Type
ltd
Incorporated
25 February 1993
Age
33 years
Address
Hotel Melia The White House, London, NW1 3UP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ESCARRER JAUME, Gabriel, GERONDEAU, Andre Philippe, PARDO GARCIA, Juan Ignacio
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMONDO LIMITED

LOMONDO LIMITED is an active company incorporated on 25 February 1993 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. LOMONDO LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

02793825

LTD Company

Age

33 Years

Incorporated 25 February 1993

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 6 October 2025 (5 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

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hotel Melia The White House Albany Street Regents Park London, NW1 3UP,

Timeline

18 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 12
Director Joined
Jul 12
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 16
Loan Cleared
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Capital Update
Mar 19
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

PARDO GARCIA, Juan Ignacio

Active
Palma07009
Secretary
Appointed 30 Jun 2023

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 01 Aug 2015

ESCARRER JAUME, Gabriel

Active
Gremio Toneleros 24, Palma De Mallorca
Born January 1971
Director
Appointed 08 Jul 1999

GERONDEAU, Andre Philippe

Active
Poligono Son Castello, Palma De Mallorca07009
Born May 1964
Director
Appointed 13 Dec 2016

PARDO GARCIA, Juan Ignacio

Active
Palma07009
Born February 1965
Director
Appointed 30 Jun 2023

ESCARRER JAUME, Sebastian

Resigned
Gremio Toneleros 24, Palma De Mallorca
Secretary
Appointed 08 Jul 1999
Resigned 09 Apr 2010

GOLD, Kevin John

Resigned
32 Portsdown Avenue, LondonNW11 0NG
Secretary
Appointed 21 Jun 1993
Resigned 04 Mar 1997

HANCOCK-GREEN, Susan Jane

Resigned
The Garden Flat 160 Elgin Avenue, LondonW9 2NT
Secretary
Appointed 04 Mar 1993
Resigned 27 Aug 1997

HODDINOTT, Mark Maurice

Resigned
Hotel Melia The White House, LondonNW1 3UP
Secretary
Appointed 18 Jun 2012
Resigned 30 Jun 2023

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 17 Oct 1997
Resigned 08 Jul 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Feb 1993
Resigned 04 Mar 1993

LAW STORE LIMITED

Resigned
Great Peter Street, LondonSW1P 3LW
Corporate secretary
Appointed 23 Sept 1999
Resigned 01 Aug 2015

COOTE, John

Resigned
Apartment 753, LondonNW1 3UP
Born April 1936
Director
Appointed 23 Nov 1993
Resigned 08 Jul 1999

ESCARRER JAUME, Sebastian

Resigned
Gremio Toneleros 24, Palma De Mallorca
Born March 1966
Director
Appointed 08 Jul 1999
Resigned 04 May 2012

ESCARRER JULIA, Gabriel

Resigned
Paseo Maritimo 120, 70 Palma De Mallorca
Born March 1935
Director
Appointed 08 Jul 1999
Resigned 13 Dec 2016

HODDINOTT, Mark Maurice

Resigned
Hotel Melia The White House, LondonNW1 3UP
Born April 1964
Director
Appointed 18 Jun 2012
Resigned 30 Jun 2023

JEHA, Raif Kaisar

Resigned
30 Hamilton House, LondonW8 4HL
Born February 1935
Director
Appointed 04 Mar 1993
Resigned 08 Jul 1999

RICHER, Charles Martin

Resigned
Brickyards, WithyhamTN7 4DD
Born August 1928
Director
Appointed 11 Mar 1996
Resigned 08 Jul 1999

SAFADI, Mohammad Ahmed

Resigned
Queen Anne House, OxshottKT22 0PB
Born March 1944
Director
Appointed 13 Jul 1993
Resigned 08 Jul 1999

VERE NICOLL, Mark Raymond

Resigned
Laneland, BillingshurstRH14 0JZ
Born October 1942
Director
Appointed 13 Jul 1993
Resigned 08 Jul 1999

VERE NICOLL, Nigel

Resigned
St Helens House, RydePO33 1XY
Born April 1947
Director
Appointed 12 Oct 1993
Resigned 08 Jul 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 25 Feb 1993
Resigned 04 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 25 Feb 1993
Resigned 04 Mar 1993

Persons with significant control

1

Regent's Park, LondonNW1 3UP

Nature of Control

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

Filing History

176

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Legacy
8 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2019
AAAnnual Accounts
Legacy
9 August 2019
PARENT_ACCPARENT_ACC
Legacy
9 August 2019
AGREEMENT2AGREEMENT2
Legacy
9 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 March 2019
SH19Statement of Capital
Legacy
14 March 2019
SH20SH20
Legacy
14 March 2019
CAP-SSCAP-SS
Resolution
14 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2018
AAAnnual Accounts
Legacy
31 July 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Legacy
18 September 2017
AGREEMENT2AGREEMENT2
Legacy
11 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Legacy
7 February 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Move Registers To Sail Company
17 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
28 September 2012
RP04RP04
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Legacy
18 June 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Auditors Resignation Company
21 December 2010
AUDAUD
Auditors Resignation Company
15 December 2010
AUDAUD
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Miscellaneous
27 February 2003
MISCMISC
Miscellaneous
27 February 2003
MISCMISC
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
27 May 2002
88(2)R88(2)R
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
88(2)R88(2)R
Legacy
6 July 2001
88(2)R88(2)R
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
123Notice of Increase in Nominal Capital
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
31 January 2000
400400
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
363b363b
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Resolution
7 November 1994
RESOLUTIONSResolutions
Memorandum Articles
15 March 1994
MEM/ARTSMEM/ARTS
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
16 January 1994
287Change of Registered Office
Legacy
13 November 1993
288288
Legacy
8 October 1993
224224
Legacy
24 September 1993
288288
Legacy
7 September 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
288288
Legacy
1 June 1993
287Change of Registered Office
Incorporation Company
25 February 1993
NEWINCIncorporation