Background WavePink WaveYellow Wave

Z HOTELS ZHT LTD (09016455)

Z HOTELS ZHT LTD (09016455) 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 ZHT LTD has been registered for 11 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John.

Company Number
09016455
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 ZHT LTD

Z HOTELS ZHT 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 ZHT LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09016455

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 6 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
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

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Mar 17
Funding Round
Apr 17
Loan Secured
Jul 18
Loan Cleared
Mar 19
Capital Reduction
Mar 19
Share Buyback
Apr 19
Loan Secured
May 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Director Left
Sept 24
Director Left
May 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

FERNANDEZ, Andrés

Resigned
1101, Santiago
Born December 1977
Director
Appointed 19 Jul 2022
Resigned 24 Nov 2022

GOLDSTEIN, Jamie

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

GUDKA, Manish Mansukhlal

Resigned
Baker Street, LondonW1U 3BW
Born July 1970
Director
Appointed 19 Jul 2022
Resigned 17 Sept 2024

LEIGHTON, Patricio

Resigned
Chandos Place, LondonWC2N 4HS
Born October 1968
Director
Appointed 24 Nov 2022
Resigned 15 May 2025

RAYMOND, Jonathan Joseph

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

Persons with significant control

3

1 Active
2 Ceased
45 Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019

Mr Beverly Brendon King

Ceased
Monmouth Street, LondonWC2H 9DG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019

Mr Jonathan Joseph Raymond

Ceased
Monmouth Street, LondonWC2H 9DG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 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
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
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
Change Account Reference Date Company Current Shortened
3 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2014
NEWINCIncorporation