Background WavePink WaveYellow Wave

HARRELL HOTELS (EUROPE) LTD. (04380198)

HARRELL HOTELS (EUROPE) LTD. (04380198) is an active UK company. incorporated on 22 February 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. HARRELL HOTELS (EUROPE) LTD. has been registered for 24 years. Current directors include ADAM, Stuart James, MAY, John Joseph.

Company Number
04380198
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
50 Jermyn Street, London, SW1Y 6LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ADAM, Stuart James, MAY, John Joseph
SIC Codes
55100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRELL HOTELS (EUROPE) LTD.

HARRELL HOTELS (EUROPE) LTD. is an active company incorporated on 22 February 2002 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 and 1 other business activity. HARRELL HOTELS (EUROPE) LTD. was registered 24 years ago.(SIC: 55100, 70229)

Status

active

Active since 24 years ago

Company No

04380198

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

RED LION HOTELS AND SUITES LIMITED
From: 22 February 2002To: 20 February 2003
Contact
Address

50 Jermyn Street London, SW1Y 6LX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 22 February 2002To: 22 October 2013
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ADAM, Stuart James

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1964
Director
Appointed 24 Sept 2013

MAY, John Joseph

Active
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 29 Mar 2007

COE, Robert Michael

Resigned
Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 31 Mar 2005
Resigned 22 Oct 2013

HARRIS, Paul Robert

Resigned
Flat 4, LondonSW1V 2HP
Secretary
Appointed 22 Feb 2002
Resigned 31 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 22 Feb 2002

BARHAM, Paul Leslie

Resigned
1354 Crosstimber Drive, Southlake
Born September 1953
Director
Appointed 15 Apr 2005
Resigned 17 Feb 2009

BARHAM, Paul Leslie

Resigned
1354 Crosstimber Drive, Southlake
Born September 1953
Director
Appointed 01 Jun 2003
Resigned 31 Mar 2005

COE, Robert Michael

Resigned
4 Firecrest Drive, LondonNW3 7ND
Born February 1946
Director
Appointed 31 Mar 2005
Resigned 20 Sept 2005

DART, Geoffrey Gilbert

Resigned
103a Ashley Gardens, LondonSW1P 1HJ
Born March 1947
Director
Appointed 08 Jul 2004
Resigned 13 Dec 2004

HARRIS, Paul Robert

Resigned
Flat 4, LondonSW1V 2HP
Born March 1973
Director
Appointed 22 Feb 2002
Resigned 31 Mar 2005

RUSSELL, Clive Samuel

Resigned
Northway, LondonNW11 6PA
Born September 1940
Director
Appointed 08 Jun 2005
Resigned 17 Feb 2009

RUSSELL, Clive Samuel

Resigned
3 Bristol Mews Little Venice, LondonW9 2JF
Born September 1940
Director
Appointed 07 Mar 2005
Resigned 31 Mar 2005

THOMPSON, Gerard Maurice

Resigned
14 Herbert Crescent, LondonSW1X 0HB
Born January 1945
Director
Appointed 22 Feb 2002
Resigned 05 Jul 2004

THOMSON, Stephen George

Resigned
173 Newmarket Road, NorwichNR4 6AP
Born October 1957
Director
Appointed 31 Mar 2005
Resigned 20 Sept 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

1

Red Leopard Holdings Plc

Active
Jermyn Street, LondonSW1Y 6LX

Nature of Control

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

Filing History

100

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
27 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
27 February 2008
363aAnnual Return
Legacy
19 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
225Change of Accounting Reference Date
Legacy
1 June 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
287Change of Registered Office
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
88(3)88(3)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
19 April 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
122122
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
123Notice of Increase in Nominal Capital
Legacy
25 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
287Change of Registered Office
Incorporation Company
22 February 2002
NEWINCIncorporation