Background WavePink WaveYellow Wave

STONEHENGE HOTELS LIMITED (04044477)

STONEHENGE HOTELS LIMITED (04044477) is an active UK company. incorporated on 1 August 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. STONEHENGE HOTELS LIMITED has been registered for 25 years. Current directors include LEVY, James Paul, LEVY, Jonathan David, RUBIN, Mark Daniel and 1 others.

Company Number
04044477
Status
active
Type
ltd
Incorporated
1 August 2000
Age
25 years
Address
Greenhill House, London, EC1M 6BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEVY, James Paul, LEVY, Jonathan David, RUBIN, Mark Daniel, RUBIN, Nicholas Sean
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHENGE HOTELS LIMITED

STONEHENGE HOTELS LIMITED is an active company incorporated on 1 August 2000 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. STONEHENGE HOTELS LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04044477

LTD Company

Age

25 Years

Incorporated 1 August 2000

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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ARMANI HOTELS LIMITED
From: 5 March 2007To: 24 January 2018
ASLEEP INN LIMITED
From: 1 August 2000To: 5 March 2007
Contact
Address

Greenhill House 90/93 Cowcross Street London, EC1M 6BF,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 23 May 2016To: 14 December 2017
C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB
From: 13 April 2015To: 23 May 2016
C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB
From: 1 August 2000To: 13 April 2015
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
May 20
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEVY, James Paul

Active
90/ 93 Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 13 Dec 2017

LEVY, Jonathan David

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 14 Dec 2017

RUBIN, Mark Daniel

Active
90/93 Cowcross Street, LondonEC1M 6BF
Born January 1951
Director
Appointed 13 Dec 2017

RUBIN, Nicholas Sean

Active
90/ 93 Cowcross Street, LondonEC1M 6BF
Born November 1987
Director
Appointed 13 Dec 2017

ARMES, Thomas Edwin

Resigned
Newtown Road, MarlowSL7 1JY
Secretary
Appointed 15 Jan 2009
Resigned 26 Mar 2013

BAGHERZADEH, Shahram

Resigned
18 Beaumont Close, ColchesterCO4 5XE
Secretary
Appointed 05 Jan 2006
Resigned 15 Aug 2007

BAGHERZADEH, Shahrokh

Resigned
Apartment No 2.2 19 Trevor Square, LondonSW7 1DZ
Secretary
Appointed 01 Aug 2000
Resigned 05 Jan 2006

SMITH, Tanya Fern

Resigned
Shears Drive, AmesburySP4 7YA
Secretary
Appointed 15 Aug 2007
Resigned 15 Jan 2009

SOLARZ, Marc

Resigned
Mid Summer Place, SalisburySP4 7SQ
Secretary
Appointed 03 Apr 2013
Resigned 12 Apr 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2000
Resigned 01 Aug 2000

BAGHERZADEH, Shahrokh

Resigned
Apartment No 2.2 19 Trevor Square, LondonSW7 1DZ
Born April 1961
Director
Appointed 01 Aug 2000
Resigned 13 Dec 2017

BALLS, John William

Resigned
Crag Path, AldeburghIP15 5BS
Born October 1949
Director
Appointed 01 Aug 2000
Resigned 05 Jan 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2000
Resigned 01 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
90/93 Cowcross Street, LondonEC1M 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
95 The Promenade, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Dec 2017
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2020
RP04CS01RP04CS01
Resolution
29 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Memorandum Articles
25 April 2019
MAMA
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
353353
Legacy
4 August 2008
190190
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
190190
Legacy
17 August 2007
353353
Legacy
17 August 2007
287Change of Registered Office
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
287Change of Registered Office
Legacy
1 September 2000
88(2)R88(2)R
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Incorporation Company
1 August 2000
NEWINCIncorporation