Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED CARNATION HOTELS (U.K.) LTD
Company Information for

RED CARNATION HOTELS (U.K.) LTD

14 GROSVENOR PLACE, GROSVENOR PLACE, LONDON, SW1X 7HH,
Company Registration Number
03328595
Private Limited Company
Active

Company Overview

About Red Carnation Hotels (u.k.) Ltd
RED CARNATION HOTELS (U.K.) LTD was founded on 1997-02-28 and has its registered office in London. The organisation's status is listed as "Active". Red Carnation Hotels (u.k.) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED CARNATION HOTELS (U.K.) LTD
 
Legal Registered Office
14 GROSVENOR PLACE
GROSVENOR PLACE
LONDON
SW1X 7HH
Other companies in W1J
 
Filing Information
Company Number 03328595
Company ID Number 03328595
Date formed 1997-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED CARNATION HOTELS (U.K.) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED CARNATION HOTELS (U.K.) LTD

Current Directors
Officer Role Date Appointed
SIMON DAVID ROYCE
Company Secretary 2011-12-09
VICTORIA O HANA
Director 2002-10-10
JONATHAN JAMES RAGGETT
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HELEN DOVEY
Company Secretary 2002-07-01 2011-12-09
BRETT GIDEON TOLLMAN
Director 2007-12-01 2009-11-01
BRETT TOLLMAN
Director 1997-02-28 2002-10-10
MICHAEL TOLLMAN
Company Secretary 1997-02-28 2002-07-01
MICHAEL TOLLMAN
Director 1997-02-28 2002-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-28 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA O HANA EGERTON HOUSE MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
VICTORIA O HANA SUMMER LODGE MANAGEMENT LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
VICTORIA O HANA CHESTERFIELD (MAYFAIR) LIMITED Director 2002-10-10 CURRENT 1984-02-13 Active
VICTORIA O HANA 41 BUCKINGHAM PALACE ROAD LIMITED Director 2002-10-10 CURRENT 2000-05-19 Active
VICTORIA O HANA RUBENS MANAGEMENT SERVICES LIMITED Director 2002-10-10 CURRENT 1997-02-12 Active
VICTORIA O HANA MONTAGUE MANAGEMENT SERVICES LIMITED Director 2002-10-10 CURRENT 1996-06-10 Active
VICTORIA O HANA MILESTONE HOTEL MANAGEMENT SERVICES LIMITED Director 2002-10-10 CURRENT 1998-08-28 Active
VICTORIA O HANA BBAR RESTAURANT LIMITED Director 2002-10-10 CURRENT 2002-05-09 Active
VICTORIA O HANA RED CARNATION LIMITED Director 2002-10-10 CURRENT 1983-03-16 Active
JONATHAN JAMES RAGGETT THE LAGGAN HOTEL MANAGEMENT LTD Director 2014-11-14 CURRENT 2014-11-14 Active
JONATHAN JAMES RAGGETT HOSPITALITY ACTION Director 2011-09-20 CURRENT 2003-09-29 Active
JONATHAN JAMES RAGGETT EGERTON HOUSE MANAGEMENT LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
JONATHAN JAMES RAGGETT ACORN PUB MANAGEMENT SERVICES LIMITED Director 2005-07-01 CURRENT 1980-04-22 Active
JONATHAN JAMES RAGGETT SUMMER LODGE MANAGEMENT LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
JONATHAN JAMES RAGGETT RED CARNATION LIMITED Director 2002-07-01 CURRENT 1983-03-16 Active
JONATHAN JAMES RAGGETT CHESTERFIELD (MAYFAIR) LIMITED Director 2002-05-14 CURRENT 1984-02-13 Active
JONATHAN JAMES RAGGETT 41 BUCKINGHAM PALACE ROAD LIMITED Director 2002-05-14 CURRENT 2000-05-19 Active
JONATHAN JAMES RAGGETT RUBENS MANAGEMENT SERVICES LIMITED Director 2002-05-14 CURRENT 1997-02-12 Active
JONATHAN JAMES RAGGETT MONTAGUE MANAGEMENT SERVICES LIMITED Director 2002-05-14 CURRENT 1996-06-10 Active
JONATHAN JAMES RAGGETT MILESTONE HOTEL MANAGEMENT SERVICES LIMITED Director 2002-05-14 CURRENT 1998-08-28 Active
JONATHAN JAMES RAGGETT BBAR RESTAURANT LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-12-14DIRECTOR APPOINTED MR SIMON DAVID ROYCE
2023-12-12APPOINTMENT TERMINATED, DIRECTOR VICTORIA TOLLMAN O'HANA
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-01CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29PSC02Notification of Chesterfield (Mayfair) Limited as a person with significant control on 2020-06-24
2020-06-29PSC07CESSATION OF VICTORIA TOLLMAN O'HANA AS A PERSON OF SIGNIFICANT CONTROL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM 35 Charles Street London W1J 5EB
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06CH01Director's details changed for Victoria O Hana on 2017-08-31
2017-09-05PSC04Change of details for Mrs Victoria Tollman O'hana as a person with significant control on 2017-08-31
2017-09-05CH01Director's details changed for Mr Jonathan James Raggett on 2017-08-31
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0128/02/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-28
2012-06-11ANNOTATIONClarification
2012-03-23AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH DOVEY
2011-12-12AP03Appointment of Mr Simon David Royce as company secretary
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0128/02/11 ANNUAL RETURN FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0128/02/10 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRETT TOLLMAN
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 2 DERBY ST COLNE LANCASHIRE BB8 9AD
2003-03-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-02363aRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-18363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-10-20225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97
1997-04-24ELRESS366A DISP HOLDING AGM 15/04/97
1997-04-24ELRESS386 DISP APP AUDS 15/04/97
1997-04-24ELRESS80A AUTH TO ALLOT SEC 15/04/97
1997-04-24ELRESS252 DISP LAYING ACC 15/04/97
1997-03-06288bSECRETARY RESIGNED
1997-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RED CARNATION HOTELS (U.K.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED CARNATION HOTELS (U.K.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-10-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RED CARNATION HOTELS (U.K.) LTD registering or being granted any patents
Domain Names

RED CARNATION HOTELS (U.K.) LTD owns 7 domain names.

41hotel.co.uk   theegertonhotel.co.uk   theegertonhouse.co.uk   theegertonhousehotel.co.uk   egertonhotel.co.uk   egertonhousehotel.co.uk   theegerton.co.uk  

Trademarks
We have not found any records of RED CARNATION HOTELS (U.K.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED CARNATION HOTELS (U.K.) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RED CARNATION HOTELS (U.K.) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RED CARNATION HOTELS (U.K.) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED CARNATION HOTELS (U.K.) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED CARNATION HOTELS (U.K.) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.