Background WavePink WaveYellow Wave

Z HOTELS NH LIMITED (12152412)

Z HOTELS NH LIMITED (12152412) is an active UK company. incorporated on 12 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. Z HOTELS NH LIMITED has been registered for 6 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
12152412
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOTELS NH LIMITED

Z HOTELS NH LIMITED is an active company incorporated on 12 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. Z HOTELS NH LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12152412

LTD Company

Age

6 Years

Incorporated 12 August 2019

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 5 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 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom
From: 12 August 2019To: 27 February 2024
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Capital Update
Sept 19
Capital Reduction
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KING, Beverly Brendon

Active
45 Monmouth Street, LondonWC2H 9DG
Born April 1966
Director
Appointed 12 Aug 2019

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 12 Aug 2019

AVON RIVER LIMITED

Active
St. James's Square, LondonSW1Y 4JU
Corporate director
Appointed 15 May 2025

FERNANDEZ, Andrés

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

GOLDSTEIN, Jamie

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 12 Aug 2019
Resigned 19 Jul 2022

GUDKA, Manish Mansukhlal

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

KING, Paula Fiona Louise

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born August 1970
Director
Appointed 12 Aug 2019
Resigned 19 Jul 2022

LEIGHTON, Patricio

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

MEEHAN, Joanna Louise

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born March 1976
Director
Appointed 12 Aug 2019
Resigned 19 Jul 2022

RAYMOND, Jonathan Joseph

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born December 1971
Director
Appointed 12 Aug 2019
Resigned 19 Jul 2022

RAYMOND, Rachel Katherine

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born May 1973
Director
Appointed 12 Aug 2019
Resigned 19 Jul 2022

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 May 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Cancellation Shares
4 November 2019
SH06Cancellation of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Legacy
10 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 September 2019
SH19Statement of Capital
Legacy
10 September 2019
CAP-SSCAP-SS
Resolution
10 September 2019
RESOLUTIONSResolutions
Incorporation Company
12 August 2019
NEWINCIncorporation