Background WavePink WaveYellow Wave

BZP HOTELS LIMITED (08746287)

BZP HOTELS LIMITED (08746287) is an active UK company. incorporated on 24 October 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BZP HOTELS LIMITED has been registered for 12 years. Current directors include BHALLA, Pervinder Kumar, ZUCKER, Benjamin Anthony.

Company Number
08746287
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BHALLA, Pervinder Kumar, ZUCKER, Benjamin Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BZP HOTELS LIMITED

BZP HOTELS LIMITED is an active company incorporated on 24 October 2013 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. BZP HOTELS LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08746287

LTD Company

Age

12 Years

Incorporated 24 October 2013

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 9 January 2026 (2 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

PARLY LIMITED
From: 24 October 2013To: 27 November 2013
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 31 October 2013To: 23 November 2015
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 24 October 2013To: 31 October 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BHALLA, Pervinder Kumar

Active
68 Grafton Way, LondonW1T 5DS
Secretary
Appointed 30 Oct 2013

BHALLA, Pervinder Kumar

Active
68 Grafton Way, LondonW1T 5DS
Born February 1970
Director
Appointed 30 Oct 2013

ZUCKER, Benjamin Anthony

Active
68 Grafton Way, LondonW1T 5DS
Born December 1948
Director
Appointed 30 Oct 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Oct 2013
Resigned 30 Oct 2013

Persons with significant control

2

Mr Benjamin Anthony Zucker

Active
68 Grafton Way, LondonW1T 5DS
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Pervinder Kumar Bhalla

Active
68 Grafton Way, LondonW1T 5DS
Born February 1970

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

44

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 November 2024
AAMDAAMD
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Incorporation Company
24 October 2013
NEWINCIncorporation