SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED

Address:
7 Howick Place, 2nd Floor, London, SW1P 1BB, England

SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02848403. The registration start date is August 26, 1993. The current status is Active.

Company Overview

Company Number 02848403
Company Name SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED
Registered Address 7 Howick Place
2nd Floor
London
SW1P 1BB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-08-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-23
Returns Last Update 2015-08-26
Confirmation Statement Due Date 2021-09-09
Confirmation Statement Last Update 2020-08-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 7 HOWICK PLACE
2ND FLOOR
Post Town LONDON
Post Code SW1P 1BB
Country ENGLAND

Companies with the same location

Entity Name Office Address
1508 LONDON LIMITED 7 Howick Place, 2nd Floor, London, SW1P 1BB
JH32 LTD 7 Howick Place, London, SW1P 1BB, England
JAVELIN MANAGEMENT SERVICES II LLP 7 Howick Place, London, SW1P 1BB, United Kingdom
LR25 LTD 7 Howick Place, London, SW1P 1BB, United Kingdom
VIPER UK HOLDCO LIMITED 7 Howick Place, London, SW1P 1BB, England
DESIGN ARCHIVIST LIMITED 7 Howick Place, London, SW1P 1BB, United Kingdom
SPORT & LEISURE (LONDON) LTD 7 Howick Place, London, SW1P 1BB, United Kingdom
OAK GROVE MARKETING AND SALES LTD 7 Howick Place, London, SW1P 1BB, England
ACT1 GLOBAL LTD 7 Howick Place, 2nd Floor, London, SW1P 1BB, United Kingdom
AION GLOBAL PARTNERS LIMITED 7 Howick Place, 2nd Floor, London, SW1P 1BB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TILLEY, Liz Secretary (Active) Portland House, Suite A 3rd Floor, Bressenden Place, London, SW1E 5BH /
8 October 2015
/
BOYEN, Filip Joseph Marcel Director (Active) Portland House, Suite A 3rd Floor, Bressenden Place, London, SW1E 5BH April 1958 /
1 November 2015
Belgian /
England
Director
LELEU, Shaun Director (Active) 40 Headfort Place, London, England, SW1X 7DH March 1965 /
31 January 2014
English /
United Kingdom
None
SHAMOON, Daniel Director (Active) 40 Headfort Place, London, England, SW1X 7DH February 1975 /
31 January 2014
British /
England
None
SHAMOON ARAZI, Jennica Sarina Director (Active) 40 Headfort Place, London, England, SW1X 7DH August 1973 /
31 January 2014
British /
England
None
KERR, Paul Jonathan Secretary (Resigned) 33 Flood Street, London, SW3 5ST /
26 August 2004
British /
Chartered Accountant
KERR, Paul Jonathan Secretary (Resigned) 30 Dabernon Drive, Stoke Dabernon, Cobham, Surrey, KT11 3JD /
23 September 1993
/
MACKENZIE, Andrew Tarleton Secretary (Resigned) Upwey, Hammer Vale, Haslemere, Surrey, GU27 1QG /
1 June 1994
British /
GLAS, Michel Director (Resigned) 40 Argyle Road, London, W8 7BS May 1950 /
20 December 1993
British /
Banking
HUTCHINGS, Keith Director (Resigned) 5 Shillingridge Park, Frieth Road, Marlow, Buckinghamshire, SL7 2QX May 1948 /
20 February 2001
British /
Company Director
KERR, Paul Jonathan Director (Resigned) 33 Flood Street, London, SW3 5ST March 1954 /
23 September 1993
British /
England
Chartered Accountant
LONG, James Martin Director (Resigned) 78 Kings Road, Richmond, Surrey, TW10 6EE August 1955 /
20 February 2001
British /
United Kingdom
Finance Director
MACKENZIE, Andrew Tarleton Director (Resigned) Upwey, Hammer Vale, Haslemere, Surrey, GU27 1QG October 1955 /
20 December 1993
British /
England
Management Consultant
MARGRY, Jacques Gerard Director (Resigned) 5 Meads Brow, Eastbourne, East Sussex, BN20 7UP /
20 December 1993
British /
Company Director
MILLS, Brian Dudley Beynon Director (Resigned) Portland House, Suite A 3rd Floor, Bressenden Place, London, United Kingdom, SW1E 5BH September 1954 /
23 September 1993
British /
United Kingdom
Company Director
ROSEBERRY, Richard John Director (Resigned) 6, Nardoo Street, Willoughby, New South Wales, Australia June 1956 /
26 March 1996
Australian /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
26 August 1993
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BB
Category hotel
SIC Code 82990 - Other business support service activities n.e.c.
Category + Posttown hotel + LONDON

Improve Information

Please provide details on SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches