Background WavePink WaveYellow Wave

Z HOTELS RED MGT LTD (13209041)

Z HOTELS RED MGT LTD (13209041) is an active UK company. incorporated on 18 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. Z HOTELS RED MGT LTD has been registered for 5 years. Current directors include KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED.

Company Number
13209041
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
53-59 Chandos Place, London, WC2N 4HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KING, Beverly Brendon, MEEHAN, Richard John, AVON RIVER LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

Z HOTELS RED MGT LTD

Z HOTELS RED MGT LTD is an active company incorporated on 18 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. Z HOTELS RED MGT LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13209041

LTD Company

Age

5 Years

Incorporated 18 February 2021

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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

53-59 Chandos Place London, WC2N 4HS,

Previous Addresses

45 Monmouth Street London WC2H 9DG England
From: 18 February 2021To: 15 February 2024
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Loan Secured
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KING, Beverly Brendon

Active
Monmouth Street, LondonWC2H 9DG
Born April 1966
Director
Appointed 18 Feb 2021

MEEHAN, Richard John

Active
Monmouth Street, LondonWC2H 9DG
Born July 1974
Director
Appointed 18 Feb 2021

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
Monmouth Street, LondonWC2H 9DG
Born August 1971
Director
Appointed 18 Feb 2021
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 18 Feb 2021
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 18 Feb 2021
Ceased 19 Jul 2022

Mr Beverly King

Active
Monmouth Street, LondonWC2H 9DG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
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
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2021
NEWINCIncorporation