ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Victoria Hotel No.2 Limited

London Victoria Hotel No.2 Limited is an active company incorporated on 20 September 1996 with the registered office located in London, Greater London. London Victoria Hotel No.2 Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03255050
Private limited company
Age
29 years
Incorporated 20 September 1996
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 9 years 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 (10 months remaining)
Address
144-146 King's Cross Road
London
Greater London
WC1X 9DU
England
Address changed on 29 Oct 2025 (10 days ago)
Previous address was 7 st. Johns Road Harrow Greater London HA1 2EY England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Jul 1999
Director • Canadian • Lives in Canada • Born in Mar 1949
London Victoria Hotel Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millcroft Management Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Crownbay Developments Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Gatwick Investment Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Acrelane Services Ltd
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Kas Holdings Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Tenbase Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Kas No.2 Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
Crimson Hotels Limited
Navroz Nurmohamed Darvesh Bandali, Alykhan Kassam, and 1 more are mutual people.
Active
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
£1.43M
Increased by £828K (+138%)
Turnover
£17.74M
Increased by £1.01M (+6%)
Employees
109
Increased by 10 (+10%)
Total Assets
£101.05M
Increased by £4.05M (+4%)
Total Liabilities
-£45.17M
Decreased by £2.58M (-5%)
Net Assets
£55.88M
Increased by £6.63M (+13%)
Debt Ratio (%)
45%
Decreased by 4.53% (-9%)
Latest Activity
Mr Alykhan Kassam Details Changed
10 Days Ago on 29 Oct 2025
Registered Address Changed
10 Days Ago on 29 Oct 2025
Registered Address Changed
11 Days Ago on 28 Oct 2025
Mr Alykhan Kassam Details Changed
14 Days Ago on 25 Oct 2025
Full Accounts Submitted
3 Months Ago on 5 Aug 2025
New Charge Registered
6 Months Ago on 1 May 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover London Victoria Hotel No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 st. Johns Road Harrow Greater London HA1 2EY England to 144-146 King's Cross Road London Greater London WC1X 9DU on 29 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mr Alykhan Kassam on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 7 st. Johns Road Harrow Greater London HA1 2EY on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Alykhan Kassam on 25 October 2025
Submitted on 25 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Registration of charge 032550500016, created on 1 May 2025
Submitted on 2 May 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 19 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 6 February 2024 with no updates
Submitted on 28 Feb 2024
Confirmation statement made on 6 February 2023 with no updates
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year