Background WavePink WaveYellow Wave

STRAND PALACE HOTEL & RESTAURANTS LIMITED (03165882)

STRAND PALACE HOTEL & RESTAURANTS LIMITED (03165882) is an active UK company. incorporated on 28 February 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRAND PALACE HOTEL & RESTAURANTS LIMITED has been registered for 30 years.

Company Number
03165882
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND PALACE HOTEL & RESTAURANTS LIMITED

STRAND PALACE HOTEL & RESTAURANTS LIMITED is an active company incorporated on 28 February 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRAND PALACE HOTEL & RESTAURANTS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03165882

LTD Company

Age

30 Years

Incorporated 28 February 1996

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 7 August 2025 (7 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WASELEY ROADSIDE RESTAURANTS LIMITED
From: 19 August 2002To: 26 November 2007
FORTE ROADSIDE RESTAURANTS LIMITED
From: 19 July 1996To: 19 August 2002
244TH SHELF INVESTMENT COMPANY LIMITED
From: 28 February 1996To: 19 July 1996
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Strand Palace Hotel 372 Strand London WC2R 0JJ
From: 28 February 1996To: 28 February 2023
Timeline

18 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Dec 09
Director Joined
Apr 10
Loan Secured
Apr 16
Loan Secured
Jun 17
Director Joined
Aug 17
Loan Secured
Oct 17
Director Left
May 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Capital Update
Jan 24
Loan Secured
Mar 24
Owner Exit
Mar 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
5 January 2024
SH19Statement of Capital
Legacy
5 January 2024
CAP-SSCAP-SS
Legacy
5 January 2024
SH20SH20
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Resolution
6 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Move Registers To Sail Company
6 April 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
20 March 2008
353353
Legacy
9 January 2008
287Change of Registered Office
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 April 2007
353353
Legacy
18 October 2006
173173
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
155(6)a155(6)a
Memorandum Articles
31 August 2006
MEM/ARTSMEM/ARTS
Resolution
31 August 2006
RESOLUTIONSResolutions
Memorandum Articles
31 August 2006
MEM/ARTSMEM/ARTS
Resolution
31 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Auditors Resignation Company
30 December 2002
AUDAUD
Memorandum Articles
6 December 2002
MEM/ARTSMEM/ARTS
Resolution
29 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
7 October 2002
OC138OC138
Certificate Capital Reduction Issued Capital
26 September 2002
CERT15CERT15
Court Order
26 September 2002
OCOC
Certificate Change Of Name Company
19 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363aAnnual Return
Legacy
13 November 2001
363aAnnual Return
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
9 February 2001
288cChange of Particulars
Legacy
3 November 2000
363aAnnual Return
Legacy
17 October 2000
353353
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
363aAnnual Return
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Legacy
13 October 1997
363aAnnual Return
Legacy
6 July 1997
353353
Legacy
1 July 1997
288cChange of Particulars
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
2 January 1997
288cChange of Particulars
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Statement Of Affairs
27 October 1996
SASA
Legacy
27 October 1996
88(2)O88(2)O
Legacy
6 October 1996
88(2)P88(2)P
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Legacy
5 September 1996
224224
Legacy
5 September 1996
122122
Legacy
5 September 1996
123Notice of Increase in Nominal Capital
Legacy
5 September 1996
123Notice of Increase in Nominal Capital
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Memorandum Articles
24 July 1996
MEM/ARTSMEM/ARTS
Legacy
24 July 1996
287Change of Registered Office
Certificate Change Of Name Company
19 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1996
NEWINCIncorporation