Background WavePink WaveYellow Wave

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED (04524322)

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED (04524322) is an active UK company. incorporated on 2 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED has been registered for 23 years.

Company Number
04524322
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED is an active company incorporated on 2 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04524322

LTD Company

Age

23 Years

Incorporated 2 September 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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 2 September 2002To: 2 January 2023
Timeline

19 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jul 11
Director Left
Jul 11
Loan Cleared
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Dec 20
Capital Update
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 December 2020
SH19Statement of Capital
Resolution
15 December 2020
RESOLUTIONSResolutions
Legacy
15 December 2020
CAP-SSCAP-SS
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
26 November 2020
RESOLUTIONSResolutions
Memorandum Articles
26 November 2020
MAMA
Statement Of Companys Objects
26 November 2020
CC04CC04
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
30 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
363aAnnual Return
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363aAnnual Return
Legacy
8 July 2004
288cChange of Particulars
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
363aAnnual Return
Legacy
10 January 2003
288cChange of Particulars
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
2 September 2002
NEWINCIncorporation