HOTEL INNOVATIONS LIMITED

10 Upper Berkeley Street, London, W1H 7PE
StatusACTIVE
Company No.04073868
CategoryPrivate Limited Company
Incorporated19 Sep 2000
Age23 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

HOTEL INNOVATIONS LIMITED is an active private limited company with number 04073868. It was incorporated 23 years, 8 months, 2 days ago, on 19 September 2000. The company address is 10 Upper Berkeley Street, London, W1H 7PE.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Shelby Cole

Termination date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Niki Maxine Cole

Appointment date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr Steven Ross Collins

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mr Mark Neil Steinberg

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-17

Officer name: Mr Mark Neil Steinberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: 66 Chiltern Street London W1U 4JT United Kingdom

New address: 10 Upper Berkeley Street London W1H 7PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Terence Shelby Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2011

Action Date: 02 Jan 2011

Category: Address

Type: AD01

Old address: 66 Wigmore Street London W1U 2SB

Change date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 66 wigmore street london W1U 2HQ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 18/02/03 from: 10 upper berkeley street london W1H 7PE

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 15/03/02 from: 48 portland place london W1B 1AJ

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/01/01--------- £ si 1@1=1 £ ic 999/1000

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/11/00--------- £ si 299@1=299 £ ic 700/999

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/12/00--------- £ si 699@1=699 £ ic 1/700

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed invesco ventures LIMITED\certificate issued on 02/02/01

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 06/12/00 from: 19 cavendish square london W1A 2AW

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flickpoint LIMITED\certificate issued on 04/12/00

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 01/12/00 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTUK LIMITED

16 SIXPENNY LANE,OXFORD,OX44 7YD

Number:05449202
Status:ACTIVE
Category:Private Limited Company

DURKIN PREMIER LANDSCAPES LTD

FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST

Number:08399367
Status:ACTIVE
Category:Private Limited Company

GERSHON FAMILY INVESTMENT LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:11522146
Status:ACTIVE
Category:Private Limited Company

GRANGEMOORE LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:10057437
Status:ACTIVE
Category:Private Limited Company

NNAS (TRADING) LIMITED

THE SHOWGROUND LINCOLN ROAD,NEWARK,NG24 2NY

Number:02966989
Status:ACTIVE
Category:Private Limited Company

PBS CAR CENTRE LIMITED

THE GARAGE HIGH STREET,STOKE-ON-TRENT,ST6 5EG

Number:08615852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source