METROPOLE HOTELS (HOLDINGS) LIMITED - LONDON


Company Profile Company Filings

Overview

METROPOLE HOTELS (HOLDINGS) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
METROPOLE HOTELS (HOLDINGS) LIMITED was incorporated 75 years ago on 11/03/1949 and has the registered number: 00465603. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

METROPOLE HOTELS (HOLDINGS) LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HILTON LONDON METROPOLE
LONDON
W2 1JU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JAMES WEBB Dec 1986 British Director 2020-09-25 CURRENT
CHARLES POWER Apr 1964 British Director 2017-09-28 CURRENT
MR JOHN CROSBIE PHILIP Jul 1955 British Director 2004-10-22 UNTIL 2006-11-28 RESIGNED
MR SUBBASH CHANDRA THAMMANNA Apr 1976 British Director 2017-09-28 UNTIL 2019-08-30 RESIGNED
MR HUGH MATTHEW TAYLOR Mar 1964 British Director 2004-10-22 UNTIL 2006-11-28 RESIGNED
MR PHILIP MAURICE TARSH Mar 1931 British Director RESIGNED
MR GORDON WILLIAM LYLE Apr 1958 British Director 2003-05-06 UNTIL 2004-10-22 RESIGNED
MR DESMOND LOUIS MILDMAY TALJAARD Apr 1961 British Director 1999-09-06 UNTIL 2003-05-06 RESIGNED
MR PAUL GEORGE BULLEN SPICER Feb 1928 British Director RESIGNED
MR NORMAN ALAN SMITH Jan 1956 British Director 2010-10-01 UNTIL 2017-09-28 RESIGNED
MR PHILIP MAURICE TARSH Mar 1931 British Director 1994-11-02 UNTIL 1996-03-12 RESIGNED
ROLAND WALTER ROWLAND Nov 1917 British Director RESIGNED
MRS RACHEL ELIZABETH ROBERTSON Jun 1961 British Director 2013-07-01 UNTIL 2017-09-28 RESIGNED
IAN ROBERTSON Mar 1949 British Director 2008-07-01 UNTIL 2010-08-30 RESIGNED
MR MARK JONATHAN WAY Sep 1971 British Director 2001-10-12 UNTIL 2006-11-28 RESIGNED
WOLFGANG NEUMANN Jan 1962 Austria Director 2003-01-31 UNTIL 2005-07-01 RESIGNED
DAVID MICHAEL CHARLES MICHELS Dec 1946 British Director 1996-11-18 UNTIL 1999-09-06 RESIGNED
MR BENJAMIN JOHN MCCOMB Aug 1976 Australian Director 2019-08-30 UNTIL 2020-09-25 RESIGNED
ROSEMARIE SHILL Aug 1956 British Director 2003-05-06 UNTIL 2006-01-31 RESIGNED
DR EDWARD ODED WOJAKOVSKI Jul 1969 British Secretary 2006-11-28 UNTIL 2017-08-02 RESIGNED
MR BRIAN WILSON British Secretary 2006-02-23 UNTIL 2006-11-28 RESIGNED
BARBARA HUGHES British Secretary 1999-06-01 UNTIL 2001-06-04 RESIGNED
SIMON HODGES British Secretary 1996-11-20 UNTIL 1999-06-01 RESIGNED
JAMES WILLIAM BOOTH Oct 1946 British Secretary RESIGNED
RONALD NEIL CHISMAN Mar 1947 British Director 1996-11-18 UNTIL 1999-08-31 RESIGNED
DR EDWARD ODED WOJAKOVSKI Jul 1969 British Director 2006-11-28 UNTIL 2017-08-02 RESIGNED
IAN HUGHES-RIXHAM May 1949 British Director 2001-07-30 UNTIL 2004-10-22 RESIGNED
MR GRANT DAVID HEARN Aug 1958 British Director 2000-07-25 UNTIL 2003-01-31 RESIGNED
MR PAUL VICTOR HARVEY Jan 1961 British Director 1999-05-04 UNTIL 2001-10-12 RESIGNED
ANTHONY RICHARD WHITELAW Apr 1955 British Director 1999-05-04 UNTIL 2000-07-25 RESIGNED
MISS DEBORAH JANE GUDGEON Jul 1960 British Director 1994-07-27 UNTIL 1995-02-09 RESIGNED
MR PETER CHARLES GOSLING Aug 1954 English Director 1999-09-06 UNTIL 2001-09-30 RESIGNED
HOWARD FRIEDMAN Oct 1955 Usa Director 2005-07-01 UNTIL 2006-11-28 RESIGNED
MR. SMEIDA ELNAILI Feb 1944 British Director 1992-03-25 UNTIL 1996-08-08 RESIGNED
ROBERT FERGUS DUNLOP Jun 1929 British Director RESIGNED
LADBROKES CORAL CORPORATE SECRETARIES LIMITED Corporate Secretary 2001-06-04 UNTIL 2006-02-23 RESIGNED
ADRIAN BRADLEY Sep 1963 British Director 2003-05-06 UNTIL 2006-11-28 RESIGNED
JAMES WILLIAM BOOTH Oct 1946 British Director RESIGNED
MR MARTIN KEITH BOLLAND Aug 1956 British Director RESIGNED
HANS-DIETER BOCK Mar 1939 German Director 1995-03-06 UNTIL 1996-11-18 RESIGNED
YOUSEF ABDELMAULA Dec 1945 Libyan Director 1992-03-25 UNTIL 1996-08-08 RESIGNED
MR PAUL FREDERICK JAMES Oct 1949 British Director 2002-07-09 UNTIL 2006-11-28 RESIGNED
JONATHAN FRANCIS LEE Jul 1943 British Director RESIGNED
STEPHEN HUMPHREYS Feb 1960 British Director 2002-07-09 UNTIL 2006-11-28 RESIGNED
ARTHUR MATYAS Mar 1932 British, Director 2006-11-28 UNTIL 2017-08-02 RESIGNED
MR ROBERT EDWARD WHITTEN Jul 1940 British Director 1992-03-25 UNTIL 1996-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Henry Weber 2017-09-28 3/1972 London   Right to appoint and remove directors
London & Birmingham Hotels Limited 2016-04-06 - 2017-07-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM METROPOLE HOTELS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TONSTATE GROUP LIMITED LONDON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
DAN-TON INVESTMENTS LIMITED LONDON ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED LONDON ... DORMANT 68209 - Other letting and operating of own or leased real estate
TONSTATE (HQ) LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
RENARTO LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants
TONSTATE GLASGOW AIRPORT HJ LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
TONSTATE G A MANAGEMENT LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
TONSTATE (BOURNEMOUTH) LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TONSTATE GA (DIL) LIMITED Dissolved... DORMANT 68100 - Buying and selling of own real estate
TONSTATE GA (HJL) LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
TONSTATE (STAPLE INN) LIMITED LONDON ... DORMANT 68100 - Buying and selling of own real estate
HOTEL INNOVATIONS (CARDIFF) LIMITED LONDON ... FULL 41100 - Development of building projects
TONSTATE METROPOLE HOTELS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
TH HOLDINGS LIMITED LONDON ... FULL 70100 - Activities of head offices
SUMMERHILL CARDIFF LIMITED LONDON ... FULL 70100 - Activities of head offices
TONSTATE TEN LIMITED LONDON ... DORMANT 74990 - Non-trading company
ANNIE PROPERTY INVESTMENTS LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
THE PRINCESS ROYAL TRUST FOR CARERS GLASGOW SCOTLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Metropole Hotels (Holdings) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-20 31-12-2022 £5,003 Cash £526,471 equity
Metropole Hotels (Holdings) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-17 31-12-2021 £3,926 Cash £528,455 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE CITI EVOLUTION LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
HPREF METS LONDON LTD LONDON Active FULL 55100 - Hotels and similar accommodation
HPREF METS LONDON INVESTMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ADAM MANAN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
DYNAMIC HEAD LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities