Background WavePink WaveYellow Wave

SHAKESPEARE HOTEL STRATFORD LIMITED (06013467)

SHAKESPEARE HOTEL STRATFORD LIMITED (06013467) is an active UK company. incorporated on 29 November 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHAKESPEARE HOTEL STRATFORD LIMITED has been registered for 19 years.

Company Number
06013467
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
2nd Floor, Kingsbourne House, London, WC1V 7DA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKESPEARE HOTEL STRATFORD LIMITED

SHAKESPEARE HOTEL STRATFORD LIMITED is an active company incorporated on 29 November 2006 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. SHAKESPEARE HOTEL STRATFORD LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06013467

LTD Company

Age

19 Years

Incorporated 29 November 2006

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 4 November 2025 (4 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2nd Floor, Kingsbourne House 229-231 High Holborn London, WC1V 7DA,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 12 April 2019To: 16 June 2022
60 Welbeck Street London W1G 9XB England
From: 4 April 2018To: 12 April 2019
C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
From: 6 May 2015To: 4 April 2018
Nightingale House 65 Curzon Street London W1J 8PE
From: 29 November 2006To: 6 May 2015
Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
May 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
4 April 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 April 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2010
AR01AR01
Auditors Resignation Company
3 December 2009
AUDAUD
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
29 December 2008
353353
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
19 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Memorandum Articles
4 September 2007
MEM/ARTSMEM/ARTS
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Resolution
11 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
155(6)a155(6)a
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
287Change of Registered Office
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
29 November 2006
NEWINCIncorporation