Background WavePink WaveYellow Wave

Z HOTELS PROJECTS LTD (09016393)

Z HOTELS PROJECTS LTD (09016393) is an active UK company. incorporated on 29 April 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. Z HOTELS PROJECTS LTD has been registered for 11 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John.

Company Number
09016393
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KING, Beverly Brendon, MEEHAN, Richard John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOTELS PROJECTS LTD

Z HOTELS PROJECTS LTD is an active company incorporated on 29 April 2014 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. Z HOTELS PROJECTS LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09016393

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 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

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

Z HOTELS WILD COURT LTD
From: 29 April 2014To: 1 July 2016
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 22 May 2016To: 15 February 2024
17 Moor Street London W1D 5AP
From: 29 April 2014To: 22 May 2016
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 15
Director Left
Oct 22
Director Left
Jul 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, Beverly Brendon

Active
Chandos Place, LondonWC2N 4HS
Born April 1966
Director
Appointed 29 Apr 2014

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 29 Apr 2014

GOLDSTEIN, Jamie

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 29 Apr 2014
Resigned 19 Jul 2022

RAYMOND, Jonathan Joseph

Resigned
Monmouth Street, LondonWC2H 9DG
Born December 1971
Director
Appointed 29 Apr 2014
Resigned 27 Jul 2023

Persons with significant control

2

Mr Beverly Brendon King

Active
Chandos Place, LondonWC2N 4HS
Born April 1966

Nature of Control

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

Mr Jonathan Joseph Raymond

Active
Chandos Place, LondonWC2N 4HS
Born December 1971

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

38

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation