Background WavePink WaveYellow Wave

Z HOTELS GROUP LIMITED (12184800)

Z HOTELS GROUP LIMITED (12184800) is an active UK company. incorporated on 2 September 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 GROUP LIMITED has been registered for 6 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
12184800
Status
active
Type
ltd
Incorporated
2 September 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 GROUP LIMITED

Z HOTELS GROUP LIMITED is an active company incorporated on 2 September 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 GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12184800

LTD Company

Age

6 Years

Incorporated 2 September 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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

3rd Floor 45 Monmouth Street London WC2H 9DG United Kingdom
From: 2 September 2019To: 15 February 2024
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Sept 19
Funding Round
Nov 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Share Issue
Jan 21
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
New Owner
Sept 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
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jul 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
4
Funding
12
Officers
4
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 02 Sept 2019

MEEHAN, Richard John

Active
Chandos Place, LondonWC2N 4HS
Born July 1974
Director
Appointed 02 Sept 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 02 Sept 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 02 Sept 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 02 Sept 2019
Resigned 19 Jul 2022

RAYMOND, Jonathan Joseph

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born December 1971
Director
Appointed 02 Sept 2019
Resigned 19 Jul 2022

RAYMOND, Rachel Katherine

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born May 1973
Director
Appointed 02 Sept 2019
Resigned 19 Jul 2022

Persons with significant control

4

1 Active
3 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 21 Jul 2023

Mr Beverly Brendon King

Ceased
45 Monmouth Street, LondonWC2H 9DG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2022
Ceased 21 Jul 2023
45 Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 09 Sept 2019
45 Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
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
17 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2022
PSC09Update to PSC Statements
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
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Resolution
13 August 2021
RESOLUTIONSResolutions
Memorandum Articles
13 August 2021
MAMA
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
29 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
14 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
15 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Incorporation Company
2 September 2019
NEWINCIncorporation