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

THE BEAUMONT HOTEL LIMITED

8 BALDERTON STREET BROWN HART GARDENS, MAYFAIR, LONDON, W1K 6TF,
Company Registration Number
08031843
Private Limited Company
Active

Company Overview

About The Beaumont Hotel Ltd
THE BEAUMONT HOTEL LIMITED was founded on 2012-04-16 and has its registered office in London. The organisation's status is listed as "Active". The Beaumont Hotel Limited is a Private Limited Company registered in 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
THE BEAUMONT HOTEL LIMITED
 
Legal Registered Office
8 BALDERTON STREET BROWN HART GARDENS
MAYFAIR
LONDON
W1K 6TF
Other companies in W1J
 
Previous Names
THE BEAUMONT HOTEL PROPERTY LIMITED02/07/2015
BEAUMONT PROPCO LIMITED10/10/2012
Filing Information
Company Number 08031843
Company ID Number 08031843
Date formed 2012-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB322670227  
Last Datalog update: 2024-03-05 21:30:46
Primary Source:Companies House
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.
Companies with same name THE BEAUMONT HOTEL LIMITED
The following companies were found which have the same name as THE BEAUMONT HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BEAUMONT HOTEL LIMITED Dissolved Company formed on the 1982-06-03

Company Officers of THE BEAUMONT HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ZULEIKA FENNELL
Director 2018-02-21
JEREMY RICHARD BRUCE KING
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE SOPHIA HOGG
Director 2016-05-03 2018-03-23
ROBIN KENNEDY BLACK
Director 2016-01-04 2016-05-13
SIMON CHRISTOPHER DRYSDALE
Director 2012-09-03 2016-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZULEIKA FENNELL FISCHER'S RESTAURANT LIMITED Director 2018-02-21 CURRENT 2014-03-06 Active
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP LIMITED Director 2018-02-21 CURRENT 2011-12-20 Active
ZULEIKA FENNELL BRASSERIE ZEDEL PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE DELAUNAY PROPERTY LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL THE BELLANGER RESTAURANT LIMITED Director 2018-02-21 CURRENT 2012-04-16 Active
ZULEIKA FENNELL REX RESTAURANT PROPERTY LIMITED Director 2018-02-21 CURRENT 2008-03-20 Active - Proposal to Strike off
ZULEIKA FENNELL THE DELAUNAY RESTAURANT LIMITED Director 2018-02-21 CURRENT 2011-10-13 Active
ZULEIKA FENNELL CORBIN & KING LIMITED Director 2017-12-18 CURRENT 2017-11-30 Liquidation
ZULEIKA FENNELL TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ZULEIKA FENNELL THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ZULEIKA FENNELL CORBIN & KING HOTEL GROUP LIMITED Director 2012-05-30 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING TBH MANAGEMENT COMPANY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
JEREMY RICHARD BRUCE KING CORBIN & KING RESTAURANTS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY PROPERTY LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE BELLANGER RESTAURANT LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
JEREMY RICHARD BRUCE KING THE COLBERT RESTAURANT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JEREMY RICHARD BRUCE KING THE DELAUNAY RESTAURANT LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
JEREMY RICHARD BRUCE KING C&K ALDWYCH LIMITED Director 2010-10-12 CURRENT 2006-02-07 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING REX RESTAURANT PROPERTY LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING THE WOLSELEY RESTAURANT LIMITED Director 2007-02-14 CURRENT 2007-02-14 Active
JEREMY RICHARD BRUCE KING CORBIN & KING HOTEL GROUP LIMITED Director 2003-07-04 CURRENT 2003-04-18 Active - Proposal to Strike off
JEREMY RICHARD BRUCE KING CORBIN & KING HOTELS LIMITED Director 2001-11-21 CURRENT 2001-11-21 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
2024-04-23CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-02-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JANNES SOERENSEN
2021-04-26AP01DIRECTOR APPOINTED MR DUNCAN RODERICK PALMER
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN FAHY
2020-04-22AP01DIRECTOR APPOINTED JANNES SOERENSEN
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-12-06PSC07CESSATION OF AIDAN STUART BARCLAY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318430005
2018-11-29PSC02Notification of Beaumont Hotel (Midco) Limited as a person with significant control on 2018-11-23
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318430004
2018-11-05AP01DIRECTOR APPOINTED MR CIARAN FAHY
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM 157 - 160 Piccadilly London W1J 9EB
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD BRUCE KING
2018-10-17PSC07CESSATION OF CORBIN & KING HOTEL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN STUART BARCLAY
2018-10-17AP01DIRECTOR APPOINTED MR RICHARD JULIAN ROBERT FABER
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080318430003
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CH01Director's details changed for Mr Jeremy Richard Bruce King on 2018-06-15
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 120
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-19AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2018-02-26AP01DIRECTOR APPOINTED MS ZULEIKA FENNELL
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11AAFULL ACCOUNTS MADE UP TO 27/03/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-21AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-12-01SH0128/10/16 STATEMENT OF CAPITAL GBP 120
2016-12-01RES13RESTRUCTURING 13/09/2016
2016-11-25RES12VARYING SHARE RIGHTS AND NAMES
2016-11-25RES01ADOPT ARTICLES 28/10/2016
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080318430003
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BLACK
2016-05-13AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2016-04-28AR0116/04/16 FULL LIST
2016-04-06AUDAUDITOR'S RESIGNATION
2016-01-11AP01DIRECTOR APPOINTED MR ROBIN KENNEDY BLACK
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRYSDALE
2016-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15
2015-07-23RES01ADOPT ARTICLES 26/06/2015
2015-07-02RES15CHANGE OF NAME 26/06/2015
2015-07-02CERTNMCOMPANY NAME CHANGED THE BEAUMONT HOTEL PROPERTY LIMITED CERTIFICATE ISSUED ON 02/07/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0116/04/15 FULL LIST
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0116/04/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-23AR0116/04/13 FULL LIST
2013-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BRUCE KING / 04/01/2013
2012-10-10RES15CHANGE OF NAME 16/08/2012
2012-10-10CERTNMCOMPANY NAME CHANGED BEAUMONT PROPCO LIMITED CERTIFICATE ISSUED ON 10/10/12
2012-10-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DRYSDALE
2012-09-12AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-24MEM/ARTSARTICLES OF ASSOCIATION
2012-07-24RES01ALTER ARTICLES 06/07/2012
2012-07-24SH0106/07/12 STATEMENT OF CAPITAL GBP 100
2012-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-04RES01ADOPT ARTICLES 25/04/2012
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-05-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 THE BEAUMONT HOTEL 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 THE BEAUMONT HOTEL 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
2016-10-28 Outstanding GROSVENOR WEST END PROPERTIES
DEBENTURE 2012-05-04 Satisfied GRAPHITE CAPITAL MANAGEMENT LLP
DEBENTURE 2012-04-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE BEAUMONT HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BEAUMONT HOTEL LIMITED
Trademarks
We have not found any records of THE BEAUMONT HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BEAUMONT HOTEL 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 THE BEAUMONT HOTEL 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 THE BEAUMONT HOTEL 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 THE BEAUMONT HOTEL 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 THE BEAUMONT HOTEL 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.