Background WavePink WaveYellow Wave

CONTEMPORARY HOTELS LIMITED (04814760)

CONTEMPORARY HOTELS LIMITED (04814760) is an active UK company. incorporated on 30 June 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CONTEMPORARY HOTELS LIMITED has been registered for 22 years. Current directors include PAUL, Akhil, PAUL, Ambar, The Honourable, PAUL, Anika and 1 others.

Company Number
04814760
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
19 Ambika House 9b Portland Place, London, W1B 1PS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PAUL, Akhil, PAUL, Ambar, The Honourable, PAUL, Anika, PAUL, Gauri
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTEMPORARY HOTELS LIMITED

CONTEMPORARY HOTELS LIMITED is an active company incorporated on 30 June 2003 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. CONTEMPORARY HOTELS LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04814760

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BROOMCO (3215) LIMITED
From: 30 June 2003To: 18 July 2003
Contact
Address

19 Ambika House 9b Portland Place London, W1B 1PS,

Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jan 18
Owner Exit
Jan 18
Loan Cleared
Mar 22
Funding Round
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PAUL, Akhil

Active
9b Portland Place, LondonW1B 1PS
Born April 1985
Director
Appointed 20 Nov 2015

PAUL, Ambar, The Honourable

Active
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 23 Sept 2003

PAUL, Anika

Active
9b Portland Place, LondonW1B 1PS
Born November 1988
Director
Appointed 20 Nov 2015

PAUL, Gauri

Active
Ambika House, LondonW1B 1PR
Born February 1965
Director
Appointed 23 Sept 2003

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Secretary
Appointed 23 Sept 2003
Resigned 31 Jul 2012

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 30 Jun 2003
Resigned 23 Sept 2003

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jun 2003
Resigned 23 Sept 2003

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 30 Jun 2003
Resigned 23 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
Hue Street, JerseyJE4 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jan 2018

The Honourable Ambar Paul

Active
9b Portland Place, LondonW1B 1PS
Born December 1957

Nature of Control

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

Filing History

91

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Second Filing Notification Of A Person With Significant Control
14 April 2022
RP04PSC01RP04PSC01
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Auditors Resignation Company
29 September 2016
AUDAUD
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Miscellaneous
6 August 2013
MISCMISC
Miscellaneous
2 July 2013
MISCMISC
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Sail Address Company With Old Address
26 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Move Registers To Sail Company
16 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
13 September 2009
363aAnnual Return
Legacy
13 September 2009
353353
Legacy
3 August 2009
287Change of Registered Office
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
23 February 2006
287Change of Registered Office
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
88(2)R88(2)R
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
29 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2003
NEWINCIncorporation