ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strand Palace Hotel & Restaurants Limited

Strand Palace Hotel & Restaurants Limited is an active company incorporated on 28 February 1996 with the registered office located in London, Greater London. Strand Palace Hotel & Restaurants Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03165882
Private limited company
Age
29 years
Incorporated 28 February 1996
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8th Floor, South Block
55 Baker Street
London
W1U 8EW
United Kingdom
Address changed on 11 Apr 2025 (6 months ago)
Previous address was Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
Telephone
02073794737
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in May 1962
Director • British • Lives in UK • Born in Apr 1961
Secretary
London And Regional Group Hotel Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chewton Glen Hotels Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
London Portman Hotel Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
LR Advertising Hoarding Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
London And Regional Properties Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
Servefix Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
London & Regional (St. Georges Court) Limited
Ian Malcolm Livingstone and Desmond Louis Mildmay Taljaard are mutual people.
Active
Lensbury Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
London & Regional Overseas Limited
Desmond Louis Mildmay Taljaard and Ian Malcolm Livingstone are mutual people.
Active
Brands
Strand Palace Hotel
Strand Palace Hotel has been operating in London since 1909.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£663K
Decreased by £276K (-29%)
Turnover
£52.07M
Increased by £2.46M (+5%)
Employees
209
Increased by 17 (+9%)
Total Assets
£70.08M
Decreased by £69.9M (-50%)
Total Liabilities
-£66.49M
Increased by £24.55M (+59%)
Net Assets
£3.6M
Decreased by £94.46M (-96%)
Debt Ratio (%)
95%
Increased by 64.91% (+217%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Aug 2025
Mr Ian Malcolm Livingstone Details Changed
3 Months Ago on 1 Jul 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Inspection Address Changed
6 Months Ago on 11 Apr 2025
Mr Ian Malcolm Livingstone Details Changed
6 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Mar 2024
Lr (Sph) Holding No.2 Limited (PSC) Resigned
1 Year 7 Months Ago on 25 Mar 2024
London and Regional Group Hotel Holdings Ltd (PSC) Appointed
1 Year 7 Months Ago on 25 Mar 2024
Get Credit Report
Discover Strand Palace Hotel & Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Director's details changed for Mr Ian Malcolm Livingstone on 1 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Ian Malcolm Livingstone on 31 March 2025
Submitted on 21 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 15 Apr 2025
Register inspection address has been changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW
Submitted on 11 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 1 Apr 2024
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 25 March 2024
Submitted on 28 Mar 2024
Cessation of Lr (Sph) Holding No.2 Limited as a person with significant control on 25 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year