ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Z Hotels Strand Ltd

Z Hotels Strand Ltd is an active company incorporated on 19 May 2016 with the registered office located in London, Greater London. Z Hotels Strand Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10187605
Private limited company
Age
9 years
Incorporated 19 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 6 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1971
Director • Chartered Accountant • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Apr 1966
Mr Brendon Beverly King
PSC • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G1 Propco Ltd
Richard John Meehan, Jonathan Joseph Raymond, and 1 more are mutual people.
Active
Z Hotels Management Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels LBS Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
KKMG Building Services Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Gillie 2010 Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels ZHH Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z Hotels OCS Limited
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Z OLD Compton Street Ltd
Richard John Meehan and Beverly Brendon King are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£395
Increased by £371 (+1546%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.63M
Decreased by £162.53K (-9%)
Total Liabilities
-£3.02M
Decreased by £2.19M (-42%)
Net Assets
-£1.39M
Increased by £2.02M (-59%)
Debt Ratio (%)
185%
Decreased by 104.97% (-36%)
Latest Activity
Confirmation Submitted
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
6 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
Mr Richard John Meehan Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Jonathan Joseph Raymond Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Mr Beverly Brendon King Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Jonathan Joseph Raymond (PSC) Resigned
2 Years 1 Month Ago on 21 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 2023
Get Credit Report
Discover Z Hotels Strand Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 May 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Mar 2025
Confirmation statement made on 18 May 2024 with updates
Submitted on 17 Jun 2024
Director's details changed for Mr Beverly Brendon King on 14 February 2024
Submitted on 30 May 2024
Director's details changed for Mr Jonathan Joseph Raymond on 14 February 2024
Submitted on 30 May 2024
Director's details changed for Mr Richard John Meehan on 14 February 2024
Submitted on 30 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Resolutions
Submitted on 2 Aug 2023
Cessation of Jonathan Joseph Raymond as a person with significant control on 21 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year