KAILAS HOTEL VANDON HOUSE GPCO LIMITED
Overview
Company Name | KAILAS HOTEL VANDON HOUSE GPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08308477 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is KAILAS HOTEL VANDON HOUSE GPCO LIMITED located?
Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Appointment of Mr Richard James Strachan as a director on Oct 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Federico Arnaldo Faravelli as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christo Dimitrov Zlatarev as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Registration of charge 083084770034, created on Feb 22, 2024 | 54 pages | MR01 | ||||||||||
Registration of charge 083084770035, created on Feb 22, 2024 | 57 pages | MR01 | ||||||||||
Appointment of Alter Domus (Uk) Limited as a secretary on Feb 23, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rishi Ramesh Sachdev as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Feb 28, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Timothy Luke Trott as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Federico Arnaldo Faravelli as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Uday Vyas as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Paul Andrew Baudet as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Paul Andrew Baudet as a person with significant control on Feb 06, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 20, 2024 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Paul Andrew Baudet as a person with significant control on Feb 06, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Jan 09, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Uday Vyas on Jan 09, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
STRACHAN, Richard James | Director | 10th Floor, 30 St Mary Axe EC3A 8BF London C/O Alter Domus United Kingdom | England | British | Director | 300645080001 | ||||||||
TROTT, Timothy Luke | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Director At Alter Domus (Uk) Limited | 169607470002 | ||||||||
ZLATAREV, Christo Dimitrov | Director | 30 Saint Mary Axe (The Gherkin) EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Fund Management | 305989410001 | ||||||||
OLIVAL, Denise | Secretary | Furtherfield WD5 0PN Abbots Langley 78 Hertfordshire United Kingdom | 173941410001 | |||||||||||
FARAVELLI, Federico Arnaldo | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | Italian | Manager | 255013180002 | ||||||||
SACHDEV, Ramesh Chandra Govindji | Director | Barnet Lane Elstree WD6 3QZ Borehamwood Kailash Hertfordshire United Kingdom | United Kingdom | British | Director | 142040460001 | ||||||||
SACHDEV, Rishi Ramesh | Director | Allum Gate Theobald Street, Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | United Kingdom | British | Director | 147660250052 | ||||||||
VYAS, Uday | Director | Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire England | England | British | Director | 174525760012 |
Who are the persons with significant control of KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Andrew Baudet | Feb 06, 2024 | Allum Gate Theobald Street Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
Mr Paul Andrew Baudet | Apr 06, 2016 | Allum Gate Theobald Street Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | Yes |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
What are the latest statements on persons with significant control for KAILAS HOTEL VANDON HOUSE GPCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Feb 06, 2024 | Feb 06, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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