Background WavePink WaveYellow Wave

RARE BIRD HOTELS LIMITED (08258851)

RARE BIRD HOTELS LIMITED (08258851) is an active UK company. incorporated on 18 October 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RARE BIRD HOTELS LIMITED has been registered for 13 years. Current directors include BRADSHAW, Andrew Philip, OSMOND, Hugh.

Company Number
08258851
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADSHAW, Andrew Philip, OSMOND, Hugh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE BIRD HOTELS LIMITED

RARE BIRD HOTELS LIMITED is an active company incorporated on 18 October 2012 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. RARE BIRD HOTELS LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08258851

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

2nd Floor 47-57 Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 4 May 2021
3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 21 October 2014To: 24 August 2017
54 Baker Street 3Rd Floor, Watson House London W1U 7BU
From: 18 October 2012To: 21 October 2014
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 14
Director Joined
Jul 18
Loan Secured
Dec 19
Director Left
Feb 21
Director Left
Nov 24
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADSHAW, Andrew

Active
Baker Street, LondonW1U 7BU
Secretary
Appointed 18 Oct 2012

BRADSHAW, Andrew Philip

Active
Beaumont Mews, LondonW1G 6EN
Born May 1967
Director
Appointed 18 Oct 2012

OSMOND, Hugh

Active
Beaumont Mews, LondonW1G 6EN
Born March 1962
Director
Appointed 18 Oct 2012

GRIPTON, John Alexander

Resigned
Beaumont Mews, LondonW1G 6EN
Born June 1980
Director
Appointed 18 Oct 2012
Resigned 19 Dec 2025

POTTER, Lucy Clare

Resigned
Beaumont Mews, LondonW1G 6EN
Born September 1972
Director
Appointed 01 Nov 2013
Resigned 25 Nov 2024

WESTENBRINK, Michael Geuchien

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born October 1972
Director
Appointed 01 Jul 2018
Resigned 10 Feb 2021

Persons with significant control

1

Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 January 2015
RP04RP04
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2012
NEWINCIncorporation