ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London East City Hotel Limited

London East City Hotel Limited is an active company incorporated on 31 October 2023 with the registered office located in London, City of London. London East City Hotel Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15250078
Private limited company
Age
2 years 2 months
Incorporated 31 October 2023
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 October 2025 (2 months ago)
Next confirmation dated 30 October 2026
Due by 13 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 31 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 18 Dec 2024 (1 year ago)
Previous address was 8 Sackville Street London W1S 3DG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1970
Director • Chartered Accountant • British • Lives in Isle Of Man • Born in Apr 1972
Director • Zimbabwean • Lives in England • Born in Mar 1986
Mr Ricky Au
PSC • Singaporean • Lives in Singapore • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SV Hospitality Holdco Limited
Sanne Group Secretaries (UK) Limited, Ryan Martin Cregeen, and 2 more are mutual people.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited and Rinaldo Enrico Marcoz are mutual people.
Active
Adriatic Land 4 (GR2) Limited
Sanne Group Secretaries (UK) Limited and Rinaldo Enrico Marcoz are mutual people.
Active
CG Shield House (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Cutlers Gardens (UK) No.2 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Shield House (UK) No.1 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
CG Cutlers Gardens (UK) No.1 Limited
Sanne Group Secretaries (UK) Limited and Jonathan Kudzanai Muteera are mutual people.
Active
120 KRC Investments Nominee Limited
Rinaldo Enrico Marcoz and Jonathan Kudzanai Muteera are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.49M
Turnover
£11.75M
Employees
72
Total Assets
£93.05M
Total Liabilities
-£90.97M
Net Assets
£2.08M
Debt Ratio (%)
98%
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Nov 2025
Mr Hsien Chuan Yang (PSC) Details Changed
2 Months Ago on 10 Nov 2025
Mr Ricky Au (PSC) Details Changed
2 Months Ago on 10 Nov 2025
Full Accounts Submitted
5 Months Ago on 31 Jul 2025
Registered Address Changed
1 Year Ago on 18 Dec 2024
Registered Address Changed
1 Year Ago on 18 Dec 2024
Mr Rinaldo Enrico Marcoz Details Changed
1 Year Ago on 17 Dec 2024
Mr Rinaldo Enrico Marcoz Details Changed
1 Year Ago on 17 Dec 2024
Mr Jonathan Kudzanai Muteera Details Changed
1 Year Ago on 17 Dec 2024
Mr Ryan Martin Cregeen Details Changed
1 Year Ago on 17 Dec 2024
Get Credit Report
Discover London East City Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Hsien Chuan Yang as a person with significant control on 10 November 2025
Submitted on 20 Nov 2025
Change of details for Mr Ricky Au as a person with significant control on 10 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 30 October 2025 with updates
Submitted on 13 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Statement of capital following an allotment of shares on 20 February 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Rinaldo Enrico Marcoz on 17 December 2024
Submitted on 19 Dec 2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Ryan Martin Cregeen on 17 December 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Jonathan Kudzanai Muteera on 17 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 4th Floor, 140 140 Aldersgate Street London EC1A 4HY on 18 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year