Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEHENGE HOTELS LIMITED
Company Information for

STONEHENGE HOTELS LIMITED

GREENHILL HOUSE, 90/93 COWCROSS STREET, LONDON, EC1M 6BF,
Company Registration Number
04044477
Private Limited Company
Active

Company Overview

About Stonehenge Hotels Ltd
STONEHENGE HOTELS LIMITED was founded on 2000-08-01 and has its registered office in London. The organisation's status is listed as "Active". Stonehenge Hotels Limited 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
STONEHENGE HOTELS LIMITED
 
Legal Registered Office
GREENHILL HOUSE
90/93 COWCROSS STREET
LONDON
EC1M 6BF
Other companies in HA7
 
Previous Names
ARMANI HOTELS LIMITED24/01/2018
ASLEEP INN LIMITED05/03/2007
Filing Information
Company Number 04044477
Company ID Number 04044477
Date formed 2000-08-01
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 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 18:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEHENGE HOTELS LIMITED
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 STONEHENGE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL LEVY
Director 2017-12-13
JONATHAN DAVID LEVY
Director 2017-12-14
MARK DANIEL RUBIN
Director 2017-12-13
NICHOLAS SEAN RUBIN
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHROKH BAGHERZADEH
Director 2000-08-01 2017-12-13
MARC SOLARZ
Company Secretary 2013-04-03 2016-04-12
THOMAS EDWIN ARMES
Company Secretary 2009-01-15 2013-03-26
TANYA FERN SMITH
Company Secretary 2007-08-15 2009-01-15
SHAHRAM BAGHERZADEH
Company Secretary 2006-01-05 2007-08-15
SHAHROKH BAGHERZADEH
Company Secretary 2000-08-01 2006-01-05
JOHN WILLIAM BALLS
Director 2000-08-01 2006-01-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-01 2000-08-01
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-01 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL LEVY LEIGH HOTELS LTD Director 2018-06-07 CURRENT 2014-02-17 Active
JAMES PAUL LEVY FIDENS STUDIOS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JAMES PAUL LEVY BGAM LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
JAMES PAUL LEVY LONDONS VACATIONS LIMITED Director 2013-12-30 CURRENT 2011-06-30 Active - Proposal to Strike off
JONATHAN DAVID LEVY LEIGH HOTELS LTD Director 2018-06-07 CURRENT 2014-02-17 Active
JONATHAN DAVID LEVY BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
JONATHAN DAVID LEVY BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
JONATHAN DAVID LEVY LOCATIONS LONDON LTD Director 2018-01-04 CURRENT 2018-01-04 Active
JONATHAN DAVID LEVY BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
JONATHAN DAVID LEVY FIDENS STUDIOS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JONATHAN DAVID LEVY KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
JONATHAN DAVID LEVY BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
JONATHAN DAVID LEVY BGAM LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARK DANIEL RUBIN LEIGH HOTELS LTD Director 2018-06-07 CURRENT 2014-02-17 Active
MARK DANIEL RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
MARK DANIEL RUBIN BGAM LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
NICHOLAS SEAN RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
NICHOLAS SEAN RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
NICHOLAS SEAN RUBIN PEARL SECURITIES LIMITED Director 2017-12-11 CURRENT 2001-04-06 Active
NICHOLAS SEAN RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
NICHOLAS SEAN RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
NICHOLAS SEAN RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
NICHOLAS SEAN RUBIN BGAM LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
NICHOLAS SEAN RUBIN HOUSEBOOKER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
NICHOLAS SEAN RUBIN LONDONS VACATIONS LIMITED Director 2013-12-30 CURRENT 2011-06-30 Active - Proposal to Strike off

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29CH01Director's details changed for Mr Mark Daniel Rubin on 2021-07-21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18RP04CS01
2020-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-05-21SH0121/05/20 STATEMENT OF CAPITAL GBP 100
2020-01-09CH01Director's details changed for Mr Nicholas Sean Rubin on 2019-12-12
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-25MEM/ARTSARTICLES OF ASSOCIATION
2019-04-25RES13Resolutions passed:
  • Documents/facility agreement 28/03/2019
  • ALTER ARTICLES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040444770005
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040444770003
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-01-24RES15CHANGE OF COMPANY NAME 24/01/18
2018-01-24CERTNMCOMPANY NAME CHANGED ARMANI HOTELS LIMITED CERTIFICATE ISSUED ON 24/01/18
2017-12-22AP01DIRECTOR APPOINTED MR JONATHAN DAVID LEVY
2017-12-21PSC02Notification of Bgam Hotels (Sh) Limited as a person with significant control on 2017-12-13
2017-12-21PSC07CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC
2017-12-21PSC07CESSATION OF LJ CAPITAL LIMITED AS A PSC
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAHROKH BAGHERZADEH
2017-12-14AP01DIRECTOR APPOINTED MR JAMES PAUL LEVY
2017-12-14AP01DIRECTOR APPOINTED MR NICHOLAS SEAN RUBIN
2017-12-14AP01DIRECTOR APPOINTED MR MARK DANIEL RUBIN
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040444770003
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARC SOLARZ
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-03AR0101/08/15 FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O K SHAH & CO BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE STANMORE MIDDLESEX HA7 4EB
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0101/08/14 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-27AR0101/08/13 FULL LIST
2013-04-09AP03SECRETARY APPOINTED MR MARC SOLARZ
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ARMES
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AR0101/08/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AR0101/08/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0101/08/10 FULL LIST
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY TANYA SMITH
2009-01-30288aSECRETARY APPOINTED MR THOMAS EDWIN ARMES
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-04353LOCATION OF REGISTER OF MEMBERS
2008-08-04190LOCATION OF DEBENTURE REGISTER
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM C/O K SHAH & CO. BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE, STANMORE MIDDLESEX HA7 4EB
2008-08-04288cSECRETARY'S CHANGE OF PARTICULARS / TANYA SMITH / 01/08/2008
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17190LOCATION OF DEBENTURE REGISTER
2007-08-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-17353LOCATION OF REGISTER OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: C/O K SHAH & CO. BUCKINGHAM HOUSE WEST BUCKINGHAM PARADE, STANMORE MIDDLESEX HA7 4EB
2007-03-05CERTNMCOMPANY NAME CHANGED ASLEEP INN LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: C/O K SHAH AND CO BUCKINGHAM HOUSE WEST 2ND FL BUCKINGHAM PARADE THE BROADWAY STANMORE MIDDLESEX HA7 4EB
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-06225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05
2006-01-19288aNEW SECRETARY APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bSECRETARY RESIGNED
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-08363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-13363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-23363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-18363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LA
2000-09-0188(2)RAD 01/08/00-15/08/00 £ SI 1@1=1 £ IC 1/2
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-04288bSECRETARY RESIGNED
2000-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to STONEHENGE HOTELS LIMITED 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 STONEHENGE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-13 Outstanding DRAGONFLY FINANCE S.À R.L
GUARANTEE & DEBENTURE 2008-02-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-01-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONEHENGE HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of STONEHENGE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEHENGE HOTELS LIMITED
Trademarks
We have not found any records of STONEHENGE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEHENGE HOTELS LIMITED. 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 (55100 - Hotels and similar accommodation) as STONEHENGE HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where STONEHENGE HOTELS LIMITED 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 STONEHENGE HOTELS LIMITED 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 STONEHENGE HOTELS LIMITED 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.