Background WavePink WaveYellow Wave

KEW GREEN HOTELS (PORTSMOUTH) LIMITED (04444251)

KEW GREEN HOTELS (PORTSMOUTH) LIMITED (04444251) is an active UK company. incorporated on 22 May 2002. with registered office in Richmond. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KEW GREEN HOTELS (PORTSMOUTH) LIMITED has been registered for 23 years. Current directors include KIM, Yong Joo, ZHAO, Xiaolei, ZHOU, Jianhui.

Company Number
04444251
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
1 Towers Place, Richmond, TW9 1EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KIM, Yong Joo, ZHAO, Xiaolei, ZHOU, Jianhui
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW GREEN HOTELS (PORTSMOUTH) LIMITED

KEW GREEN HOTELS (PORTSMOUTH) LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Richmond. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KEW GREEN HOTELS (PORTSMOUTH) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04444251

LTD Company

Age

23 Years

Incorporated 22 May 2002

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

LAW 2376 LIMITED
From: 22 May 2002To: 29 May 2002
Contact
Address

1 Towers Place Eton Street Richmond, TW9 1EG,

Previous Addresses

Dome Building the Quadrant Richmond Surrey TW9 1DT
From: 22 May 2002To: 30 June 2016
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 10
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Jan 15
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
May 25
Director Left
May 25
Owner Exit
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ZHAO, Xiaolei

Active
Towers Place, RichmondTW9 1EG
Secretary
Appointed 01 Feb 2020

KIM, Yong Joo

Active
Towers Place, RichmondTW9 1EG
Born January 1961
Director
Appointed 01 Jan 2025

ZHAO, Xiaolei

Active
Towers Place, RichmondTW9 1EG
Born June 1981
Director
Appointed 16 Dec 2019

ZHOU, Jianhui

Active
Towers Place, RichmondTW9 1EG
Born August 1977
Director
Appointed 10 Oct 2023

LAMB, Jameson Andrew

Resigned
Towers Place, RichmondTW9 1EG
Secretary
Appointed 23 May 2002
Resigned 01 Feb 2020

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 22 May 2002
Resigned 23 May 2002

DEXTER, Christopher

Resigned
Towers Place, RichmondTW9 1EG
Born October 1960
Director
Appointed 16 Dec 2019
Resigned 01 Jan 2025

HAO, Delin

Resigned
Towers Place, RichmondTW9 1EG
Born May 1963
Director
Appointed 16 Dec 2019
Resigned 25 Apr 2022

JOHNSON, Paul Daniel

Resigned
28 Pyrmont Road, LondonW4 3NR
Born February 1965
Director
Appointed 23 May 2002
Resigned 25 May 2016

LAMB, Jamie Andrew

Resigned
Towers Place, RichmondTW9 1EG
Born May 1972
Director
Appointed 29 Apr 2005
Resigned 01 Feb 2020

PRITCHARD, Alex Edward

Resigned
Towers Place, RichmondTW9 1EG
Born November 1976
Director
Appointed 25 May 2016
Resigned 01 Feb 2020

RICHARDSON, Jeremy Robert Arthur

Resigned
16 Wimborne Gardens, LondonW13 8BZ
Born September 1970
Director
Appointed 23 May 2002
Resigned 07 Sept 2010

XUE, Xiaogang

Resigned
Towers Place, RichmondTW9 1EG
Born February 1969
Director
Appointed 25 Apr 2022
Resigned 10 Oct 2023

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 22 May 2002
Resigned 23 May 2002

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 22 May 2002
Resigned 23 May 2002

Persons with significant control

2

1 Active
1 Ceased

China Tourism Group Corporation Limited

Ceased
78-83 Connaught Road Central, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Towers Place, RichmondTW9 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Auditors Resignation Company
4 January 2018
AUDAUD
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Account Reference Date Company Previous Extended
1 June 2010
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Legacy
17 January 2004
287Change of Registered Office
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
225Change of Accounting Reference Date
Legacy
21 June 2002
287Change of Registered Office
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2002
NEWINCIncorporation