Background WavePink WaveYellow Wave

Z HOTELS STRAND LTD (10187605)

Z HOTELS STRAND LTD (10187605) is an active UK company. incorporated on 19 May 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. Z HOTELS STRAND LTD has been registered for 9 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, RAYMOND, Jonathan Joseph.

Company Number
10187605
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 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, RAYMOND, Jonathan Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOTELS STRAND LTD

Z HOTELS STRAND LTD is an active company incorporated on 19 May 2016 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 STRAND LTD was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10187605

LTD Company

Age

9 Years

Incorporated 19 May 2016

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

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 19 May 2016To: 15 February 2024
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Feb 18
Funding Round
Mar 18
Director Left
Oct 22
Funding Round
Jul 23
Owner Exit
Jul 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KING, Beverly Brendon

Active
Chandos Place, LondonWC2N 4HS
Born April 1966
Director
Appointed 19 May 2016

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 19 May 2016

RAYMOND, Jonathan Joseph

Active
Chandos Place, LondonWC2N 4HS
Born December 1971
Director
Appointed 19 May 2016

GOLDSTEIN, Jamie

Resigned
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 19 May 2016
Resigned 19 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Joseph Raymond

Ceased
Monmouth Street, LondonWC2H 9DG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Ceased 21 Jul 2023

Mr Brendon Beverly King

Active
Chandos Place, LondonWC2N 4HS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
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
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 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
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Resolution
21 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Incorporation Company
19 May 2016
NEWINCIncorporation