LONDON TARA HOTEL LIMITED

LONDON TARA HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON TARA HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01005559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON TARA HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LONDON TARA HOTEL LIMITED located?

    Registered Office Address
    Corporate Headquarters
    Scarsdale Place
    W8 5SY Kensington
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON TARA HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON TARA HOTEL LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for LONDON TARA HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    27 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Secretary's details changed for Copthorne Hotels Limited on Nov 28, 2019

    1 pagesCH04

    Who are the officers of LONDON TARA HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Secretary
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00759611
    96328930001
    KWEK, Eik Sheng
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    SingaporeSingaporean277540870001
    COPTHORNE HOTELS LIMITED
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Director
    Scarsdale Place
    Kensington
    W8 5SY London
    Corporate Headquarters
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00759611
    96328930001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    JACKSON, David
    141 Argyle Road
    Ealing
    W13 8ER London
    Secretary
    141 Argyle Road
    Ealing
    W13 8ER London
    British2147720001
    SELWYN, Julian
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    Secretary
    23 Cypress Court
    SM1 2SU Sutton
    Surrey
    British17394580001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish210900670001
    DELANEY, Michael Lawrence
    11 Kincora Road
    Clontarf
    IRISH Dublin
    Ireland
    Director
    11 Kincora Road
    Clontarf
    IRISH Dublin
    Ireland
    Irish35205910001
    DILLON, Eoin
    Flat 21 Imperial Court
    6 Lexham Gardens Kensington
    W8 5JH London
    Director
    Flat 21 Imperial Court
    6 Lexham Gardens Kensington
    W8 5JH London
    Irish37654580001
    GRECH, Jonathon Mackenzie
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    Director
    Scarsdale Place
    W8 5SY Kensington
    Corporate Headquarters
    London
    United Kingdom
    EnglandBritish246114600001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HARRINGTON, Clive Anthony
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish157250790001
    JACKSON, David
    141 Argyle Road
    Ealing
    W13 8ER London
    Director
    141 Argyle Road
    Ealing
    W13 8ER London
    United KingdomBritish2147720001
    JENNY, Hermann
    14 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    Director
    14 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    Swiss31099640002
    MCGANN, Gary
    Cherryfield
    1 Stonehouse Gardens
    IRISH Donnybrook
    Dublin
    Ireland
    Director
    Cherryfield
    1 Stonehouse Gardens
    IRISH Donnybrook
    Dublin
    Ireland
    IrelandIrish41200650001
    NIGITSCH, Michael
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomAustrian240873060001
    ODONOVAN, John Patrick
    Cuas
    Tawnies Lower
    Clonakilty
    County Cork
    Eire
    Director
    Cuas
    Tawnies Lower
    Clonakilty
    County Cork
    Eire
    Irish25396730001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    SCOTT, Alan George, Mr.
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish15259430001
    STANLEY, Laurence Joseph Dermot
    9 Vernon Drive
    IRISH Clonarf
    Dublin
    Director
    9 Vernon Drive
    IRISH Clonarf
    Dublin
    Irish47084090001
    STANLEY, Laurence Joseph Dermot
    9 Vernon Drive
    Clontarf
    3 Dublin
    Director
    9 Vernon Drive
    Clontarf
    3 Dublin
    Irish47084090001
    TAYLOR, Peter James
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    Director
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    British2317180001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Director
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    WHEATLEY, Brian Joseph
    42 Ardeevan Avenue
    IRISH Lucan
    County Dublin
    Ireland
    Director
    42 Ardeevan Avenue
    IRISH Lucan
    County Dublin
    Ireland
    IrelandIrish45018790001
    YOUNG, Samuel
    Deppwater
    Carrickbrack Road Bailey
    IRISH Howth
    Co Dublin
    Ireland
    Director
    Deppwater
    Carrickbrack Road Bailey
    IRISH Howth
    Co Dublin
    Ireland
    Irish39119900001

    Who are the persons with significant control of LONDON TARA HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copthorne Hotel Holdings Limited
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Apr 06, 2016
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00627049
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0