Background WavePink WaveYellow Wave

CONSIDERATE HOTELIERS LIMITED (07996155)

CONSIDERATE HOTELIERS LIMITED (07996155) is an active UK company. incorporated on 19 March 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONSIDERATE HOTELIERS LIMITED has been registered for 14 years. Current directors include CASSINELLI, Benedetta, ROGERS, John, WILLIAMSON, Richard John Langford.

Company Number
07996155
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
46 Aldgate High Street, London, EC3N 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CASSINELLI, Benedetta, ROGERS, John, WILLIAMSON, Richard John Langford
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSIDERATE HOTELIERS LIMITED

CONSIDERATE HOTELIERS LIMITED is an active company incorporated on 19 March 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONSIDERATE HOTELIERS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07996155

LTD Company

Age

14 Years

Incorporated 19 March 2012

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 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

46 Aldgate High Street Suite 20 London, EC3N 1AL,

Previous Addresses

C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA England
From: 14 December 2018To: 11 September 2019
Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London London W1W 8EA
From: 9 May 2015To: 14 December 2018
Studio 3 5-11 Westbourne Grove London London W2 4UA
From: 11 March 2015To: 9 May 2015
119 the Hub 300 Kensal Road London London W10 5BE
From: 19 March 2012To: 11 March 2015
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Dec 13
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Sept 15
Director Left
May 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Oct 22
Director Joined
Jan 23
Funding Round
Oct 23
Owner Exit
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Mar 26
9
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROGERS, John

Active
Aldgate High Street, LondonEC3N 1AL
Secretary
Appointed 31 Oct 2022

CASSINELLI, Benedetta

Active
Third Floor, LondonW2 6LG
Born April 1973
Director
Appointed 19 Mar 2012

ROGERS, John

Active
Aldgate High Street, LondonEC3N 1AL
Born October 1943
Director
Appointed 31 Dec 2024

WILLIAMSON, Richard John Langford

Active
Aldgate High Street, LondonEC3N 1AL
Born June 1972
Director
Appointed 15 Dec 2022

FIRRELL, John

Resigned
Third Floor, LondonW2 6LG
Born November 1942
Director
Appointed 19 Mar 2012
Resigned 21 Mar 2017

HOHENLOHE, Xenia, Princess

Resigned
Third Floor, LondonW2 6LG
Born July 1972
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Mr John Rogers

Active
East Sheen Avenue, LondonSE14 8AR
Born October 1943

Nature of Control

Significant influence or control
Notified 31 Oct 2022

Princess Xenia Hohenlohe

Ceased
2 Eastbourne Terrace, LondonW2 6LG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2023

Ms Benedetta Cassinelli

Active
Aldgate High Street, LondonEC3N 1AL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 January 2024
AAMDAAMD
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Memorandum Articles
10 October 2023
MAMA
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
31 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2012
NEWINCIncorporation