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

IMPERIAL LONDON HOTELS GROUP LIMITED

DIRECTORS' OFFICE ROYAL NATIONAL HOTEL, 38-51 BEDFORD WAY, LONDON, WC1H 0DG,
Company Registration Number
07469777
Private Limited Company
Active

Company Overview

About Imperial London Hotels Group Ltd
IMPERIAL LONDON HOTELS GROUP LIMITED was founded on 2010-12-14 and has its registered office in London. The organisation's status is listed as "Active". Imperial London Hotels Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMPERIAL LONDON HOTELS GROUP LIMITED
 
Legal Registered Office
DIRECTORS' OFFICE ROYAL NATIONAL HOTEL
38-51 BEDFORD WAY
LONDON
WC1H 0DG
Other companies in WC1B
 
Filing Information
Company Number 07469777
Company ID Number 07469777
Date formed 2010-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 06:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL LONDON HOTELS GROUP 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 IMPERIAL LONDON HOTELS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HAROLD EDWARD PETER WALDUCK
Director 2010-12-14
HUGH RICHARD WALDUCK
Director 2010-12-14
JASON ALEXANDER GEORGE WALDUCK
Director 2010-12-14
NICHOLAS STANLEY RICHARD DAVID WALDUCK
Director 2010-12-14
STEPHEN HOWARD WALDUCK
Director 2010-12-14
THOMAS HENRY WALDUCK
Director 2010-12-14
KATHARINE TANYA WALLER
Director 2010-12-14
CANDIDA STEPHANIE WALTON
Director 2010-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL HOTELS LONDON LTD Director 2012-11-28 CURRENT 2012-11-28 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK TUDEHOPE LTD Director 2010-12-16 CURRENT 2010-12-16 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK PHILIP KIRSH LIMITED Director 2008-03-04 CURRENT 1960-04-07 Dissolved 2016-02-26
ALEXANDER HAROLD EDWARD PETER WALDUCK C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK TRAVELLERS CHECK-IN LIMITED Director 2004-01-20 CURRENT 1984-12-27 Active
ALEXANDER HAROLD EDWARD PETER WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 Active
HUGH RICHARD WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
HUGH RICHARD WALDUCK TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
HUGH RICHARD WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
HUGH RICHARD WALDUCK NATIONAL CRIMEBEAT Director 1999-01-19 CURRENT 1997-12-03 Active
HUGH RICHARD WALDUCK TRAVELLERS CHECK-IN LIMITED Director 1991-09-29 CURRENT 1984-12-27 Active
HUGH RICHARD WALDUCK C C PARKING LIMITED Director 1990-12-31 CURRENT 1982-09-16 Active
HUGH RICHARD WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1933-11-15 Active
HUGH RICHARD WALDUCK WALDUCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1962-08-13 Active
HUGH RICHARD WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 1990-12-31 CURRENT 1946-10-10 Active
HUGH RICHARD WALDUCK HATFIELD FARMS LIMITED Director 1990-12-31 CURRENT 1977-07-26 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
JASON ALEXANDER GEORGE WALDUCK SUNNY MEWS MANAGEMENT COMPANY LIMITED Director 2011-06-01 CURRENT 2010-11-22 Active
JASON ALEXANDER GEORGE WALDUCK TUDEHOPE LTD Director 2010-12-16 CURRENT 2010-12-16 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
JASON ALEXANDER GEORGE WALDUCK SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
JASON ALEXANDER GEORGE WALDUCK PHILIP KIRSH LIMITED Director 2008-03-04 CURRENT 1960-04-07 Dissolved 2016-02-26
JASON ALEXANDER GEORGE WALDUCK C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
JASON ALEXANDER GEORGE WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
JASON ALEXANDER GEORGE WALDUCK WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
JASON ALEXANDER GEORGE WALDUCK HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
JASON ALEXANDER GEORGE WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
NICHOLAS STANLEY RICHARD DAVID WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 Active
STEPHEN HOWARD WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
STEPHEN HOWARD WALDUCK TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
STEPHEN HOWARD WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
STEPHEN HOWARD WALDUCK TRAVELLERS CHECK-IN LIMITED Director 1991-09-29 CURRENT 1984-12-27 Active
STEPHEN HOWARD WALDUCK C C PARKING LIMITED Director 1990-12-31 CURRENT 1982-09-16 Active
STEPHEN HOWARD WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1933-11-15 Active
STEPHEN HOWARD WALDUCK WALDUCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1962-08-13 Active
STEPHEN HOWARD WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 1990-12-31 CURRENT 1946-10-10 Active
STEPHEN HOWARD WALDUCK HATFIELD FARMS LIMITED Director 1990-12-31 CURRENT 1977-07-26 Active
THOMAS HENRY WALDUCK DANJOLST LIMITED Director 2015-07-08 CURRENT 2015-05-20 Liquidation
THOMAS HENRY WALDUCK IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
THOMAS HENRY WALDUCK TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
THOMAS HENRY WALDUCK IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
THOMAS HENRY WALDUCK TRAVELLERS CHECK-IN LIMITED Director 1991-09-29 CURRENT 1984-12-27 Active
THOMAS HENRY WALDUCK C C PARKING LIMITED Director 1990-12-31 CURRENT 1982-09-16 Active
THOMAS HENRY WALDUCK BROWNLOW DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1933-11-15 Active
THOMAS HENRY WALDUCK WALDUCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1962-08-13 Active
THOMAS HENRY WALDUCK IMPERIAL LONDON HOTELS LIMITED(THE) Director 1990-12-31 CURRENT 1946-10-10 Active
THOMAS HENRY WALDUCK HATFIELD FARMS LIMITED Director 1990-12-31 CURRENT 1977-07-26 Active
KATHARINE TANYA WALLER IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
KATHARINE TANYA WALLER TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
KATHARINE TANYA WALLER IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
KATHARINE TANYA WALLER SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
KATHARINE TANYA WALLER C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
KATHARINE TANYA WALLER BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
KATHARINE TANYA WALLER WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
KATHARINE TANYA WALLER HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
KATHARINE TANYA WALLER TRAVELLERS CHECK-IN LIMITED Director 2004-01-20 CURRENT 1984-12-27 Active
KATHARINE TANYA WALLER IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 Active
CANDIDA STEPHANIE WALTON IMPERIAL LONDON ENTERPRISES LTD Director 2011-09-07 CURRENT 2011-09-07 Active
CANDIDA STEPHANIE WALTON TUDEHOPE LTD Director 2011-03-14 CURRENT 2010-12-16 Active
CANDIDA STEPHANIE WALTON IMPERIAL LONDON PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
CANDIDA STEPHANIE WALTON SOBA FUTURES LTD Director 2008-11-28 CURRENT 2008-11-28 Active
CANDIDA STEPHANIE WALTON C C PARKING LIMITED Director 2004-01-20 CURRENT 1982-09-16 Active
CANDIDA STEPHANIE WALTON BROWNLOW DEVELOPMENTS LIMITED Director 2004-01-20 CURRENT 1933-11-15 Active
CANDIDA STEPHANIE WALTON WALDUCK PROPERTIES LIMITED Director 2004-01-20 CURRENT 1962-08-13 Active
CANDIDA STEPHANIE WALTON HATFIELD FARMS LIMITED Director 2004-01-20 CURRENT 1977-07-26 Active
CANDIDA STEPHANIE WALTON TRAVELLERS CHECK-IN LIMITED Director 2004-01-20 CURRENT 1984-12-27 Active
CANDIDA STEPHANIE WALTON IMPERIAL LONDON HOTELS LIMITED(THE) Director 2002-10-11 CURRENT 1946-10-10 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
2024-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-11Memorandum articles filed
2023-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-22Director's details changed for Mr Alexander Harold Edward Peter Walduck on 2023-06-22
2023-06-22Director's details changed for Mr Jason Alexander George Walduck on 2023-06-22
2023-06-22Director's details changed for Mr Stephen Howard Walduck on 2023-06-22
2023-06-22Director's details changed for Mrs Candida Stephanie Walton on 2023-06-22
2023-06-22Director's details changed for Mrs Katharine Tanya Waller on 2023-06-22
2023-03-23Change of details for Mr Alexander Harold Edward Peter Walduck as a person with significant control on 2023-02-09
2023-03-23Change of details for Mr Alexander Harold Edward Peter Walduck as a person with significant control on 2023-02-09
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB
2023-01-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-15CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-01-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-16CESSATION OF STEPHEN HOWARD WALDUCK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HAROLD EDWARD PETER WALDUCK
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ALEXANDER GEORGE WALDUCK
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HAROLD EDWARD PETER WALDUCK
2021-12-16PSC07CESSATION OF STEPHEN HOWARD WALDUCK AS A PERSON OF SIGNIFICANT CONTROL
2021-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH RICHARD WALDUCK
2021-01-11PSC07CESSATION OF HUGH RICHARD WALDUCK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-06-23SH03Purchase of own shares
2020-06-15SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 34,102
2020-05-20RES01ADOPT ARTICLES 20/05/20
2020-05-20MEM/ARTSARTICLES OF ASSOCIATION
2020-05-14MEM/ARTSARTICLES OF ASSOCIATION
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANLEY RICHARD DAVID WALDUCK
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074697770003
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-29CH01Director's details changed for Mr Jason Alexander George Walduck on 2019-10-29
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-29CH01Director's details changed for Mr Nicholas Stanley Richard David Walduck on 2018-08-29
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY WALDUCK
2018-09-12PSC07CESSATION OF THOMAS HENRY WALDUCK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074697770002
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-01-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074697770002
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-03-08RES01ADOPT ARTICLES 08/03/17
2017-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 37502
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 37502
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Nicholas Stanley Richard David Walduck on 2015-09-01
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 37502
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 37502
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074697770002
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-14AR0114/12/12 ANNUAL RETURN FULL LIST
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-15AR0114/12/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER GEORGE WALDUCK / 30/08/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDIDA STEPHANIE WALTON / 22/07/2011
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08AA01CURRSHO FROM 31/12/2011 TO 30/04/2011
2011-01-18SH0117/12/10 STATEMENT OF CAPITAL GBP 37502.00
2010-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL LONDON HOTELS GROUP 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 IMPERIAL LONDON HOTELS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-02-09 Outstanding BARCLAYS BANK PLC AS TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of IMPERIAL LONDON HOTELS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERIAL LONDON HOTELS GROUP LIMITED
Trademarks
We have not found any records of IMPERIAL LONDON HOTELS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL LONDON HOTELS GROUP 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 (70100 - Activities of head offices) as IMPERIAL LONDON HOTELS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMPERIAL LONDON HOTELS GROUP 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 IMPERIAL LONDON HOTELS GROUP 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 IMPERIAL LONDON HOTELS GROUP 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.