Background WavePink WaveYellow Wave

SHOREDITCH HOTEL LTD (03988672)

SHOREDITCH HOTEL LTD (03988672) is an active UK company. incorporated on 9 May 2000. with registered office in Bishopsgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SHOREDITCH HOTEL LTD has been registered for 25 years. Current directors include KRANTZ, Martyn, SAYER, Hugh Edward Francis.

Company Number
03988672
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
The Roma Building, Bishopsgate, EC2A 4RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KRANTZ, Martyn, SAYER, Hugh Edward Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREDITCH HOTEL LTD

SHOREDITCH HOTEL LTD is an active company incorporated on 9 May 2000 with the registered office located in Bishopsgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SHOREDITCH HOTEL LTD was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03988672

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

The Roma Building 32/38 Scrutton Street Bishopsgate, EC2A 4RQ,

Previous Addresses

29 Corsham Street London N1 6DR
From: 9 May 2000To: 4 December 2009
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 11
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 20
Director Joined
May 21
Director Left
May 21
Director Left
May 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KRANTZ, Martyn

Active
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born January 1959
Director
Appointed 25 Mar 2019

SAYER, Hugh Edward Francis

Active
32/38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 21 May 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 May 2000
Resigned 09 May 2000

MORNINGTON SECRETAIRES LIMITED

Resigned
ChingfordE4 7DT
Corporate secretary
Appointed 10 May 2000
Resigned 01 Jul 2020

BARD, Rosi

Resigned
32/38 Scrutton Street, LondonEC2A 4RQ
Born August 1944
Director
Appointed 11 Nov 2011
Resigned 14 Apr 2015

BARD, Roy Michael

Resigned
BishopsgateEC2A 4RQ
Born June 1944
Director
Appointed 14 Apr 2015
Resigned 11 Jan 2018

BURNS, Gary Anthony

Resigned
32/38 Scrutton Street, BishopsgateEC2A 4RQ
Born May 1959
Director
Appointed 25 Mar 2019
Resigned 31 May 2022

CREATIVE ACCOUNTING SERVICES LTD

Resigned
845d High Road, LondonN12 8PT
Corporate director
Appointed 10 May 2000
Resigned 21 May 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 May 2000
Resigned 09 May 2000

Persons with significant control

2

1 Active
1 Ceased
32-38 Scrutton Street, LondonEC2A 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
St HellierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Change To A Person With Significant Control Without Name Date
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation