Background WavePink WaveYellow Wave

LUXURY HOTEL PARTNERS LTD. (04215017)

LUXURY HOTEL PARTNERS LTD. (04215017) is an active UK company. incorporated on 11 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LUXURY HOTEL PARTNERS LTD. has been registered for 24 years. Current directors include EDWARDS, Keith Grant, LELEU, Shaun, SHAMOON, Daniel and 2 others.

Company Number
04215017
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWARDS, Keith Grant, LELEU, Shaun, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina, THEIVENDRAM, Suren
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY HOTEL PARTNERS LTD.

LUXURY HOTEL PARTNERS LTD. is an active company incorporated on 11 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LUXURY HOTEL PARTNERS LTD. was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04215017

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

7 Howick Place London, SW1P 1BB,

Previous Addresses

3rd Floor Portland House Bressenden Place London SW1E 5BH
From: 8 February 2011To: 27 October 2020
2nd Floor Grantham House North Street Leatherhead Surrey KT22 7AX
From: 11 May 2001To: 8 February 2011
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 10
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 15
Director Joined
May 15
Director Left
Apr 16
New Owner
Aug 18
Owner Exit
Oct 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CAPELEN, Patrick Jamys

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 12 Nov 2025

EDWARDS, Keith Grant

Active
Howick Place, LondonSW1P 1BB
Born November 1971
Director
Appointed 20 Mar 2024

LELEU, Shaun

Active
Howick Place, LondonSW1P 1BB
Born March 1965
Director
Appointed 01 Jan 2015

SHAMOON, Daniel

Active
Howick Place, LondonSW1P 1BB
Born February 1975
Director
Appointed 31 Jan 2014

SHAMOON ARAZI, Jennica Sarina

Active
Howick Place, LondonSW1P 1BB
Born August 1973
Director
Appointed 31 Jan 2014

THEIVENDRAM, Suren

Active
Howick Place, LondonSW1P 1BB
Born June 1976
Director
Appointed 20 Mar 2024

HERBERT, Justyn Thomas Donald

Resigned
Rowan Road, LondonSW16 5JQ
Secretary
Appointed 31 Jan 2016
Resigned 12 Nov 2025

MILLS, Brian Dudley Beynon

Resigned
Hadlow DownTN22 4DU
Secretary
Appointed 11 May 2001
Resigned 31 Jan 2016

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 11 May 2001
Resigned 11 May 2001

BOWEN, Martin

Resigned
7 Ebbsgrove, Milton KeynesMK5 8BD
Born August 1947
Director
Appointed 06 Mar 2003
Resigned 18 Dec 2008

DICKER, Thomas

Resigned
St. James's Street, LondonSW1A 1PH
Born August 1953
Director
Appointed 03 Nov 2011
Resigned 11 Oct 2013

DICKER, Thomas

Resigned
20 Launceston Place, LondonW8 5RL
Born August 1953
Director
Appointed 06 Mar 2003
Resigned 11 Feb 2008

GREENHALGH, Jeremy Baron

Resigned
12 Hereford Square, LondonSW7 4TS
Born May 1949
Director
Appointed 06 Mar 2003
Resigned 02 Sept 2013

KERR, Paul Jonathan

Resigned
Deblins Green, CranleighGU6 7PB
Born March 1954
Director
Appointed 11 May 2001
Resigned 31 Jan 2014

MILLS, Brian Dudley Beynon

Resigned
Hadlow DownTN22 4DU
Born September 1954
Director
Appointed 11 May 2001
Resigned 31 Jan 2016

PAUL, Roy

Resigned
Headfort Place, LondonSW1X 7DH
Born January 1950
Director
Appointed 31 Jan 2014
Resigned 18 May 2015

WARSHAW, Mark Jonathan

Resigned
60 Marlborough Place, LondonNW8 0PL
Born December 1968
Director
Appointed 14 Dec 2007
Resigned 03 Jun 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Michael Baldock

Active
399-401 Strand, LondonWC2R 0LT
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 31 Dec 2023

Mr Daniel Shamoon

Ceased
Howick Place, LondonSW1P 1BB
Born February 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Aug 2018
Ceased 01 Aug 2018
2nd Floor, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

111

Dissolved Compulsory Strike Off Suspended
17 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 January 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
27 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name Date
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
28 November 2008
AUDAUD
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(3)88(3)
Legacy
23 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
287Change of Registered Office
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
24 June 2003
88(2)R88(2)R
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
88(2)R88(2)R
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
123Notice of Increase in Nominal Capital
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
17 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 May 2001
NEWINCIncorporation