HOTEL EAST MIDLANDS LIMITED

1st Floor 5 Wigmore Street, London, W1U 1PB, England
StatusACTIVE
Company No.07110802
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

HOTEL EAST MIDLANDS LIMITED is an active private limited company with number 07110802. It was incorporated 14 years, 5 months, 14 days ago, on 22 December 2009. The company address is 1st Floor 5 Wigmore Street, London, W1U 1PB, England.



Company Fillings

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Bahram Sadr-Hashemi

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-08

Officer name: Mrs Jane Merethe Sadr-Hashemi

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071108020001

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed azure east midlands LIMITED\certificate issued on 22/03/22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-18

Psc name: Azure Hotel Operations Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: 1st Floor 5 Wigmore Street London W1U 1PB

Old address: 1 Duke's Mews London W1U 3ET

Change date: 2020-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-25

Charge number: 071108020001

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Reza Sarikhani

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Ali Reza Sarikhani

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-26

Officer name: Nima Habibollah Sarikhani

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bahram Sadr-Hashemi

Appointment date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nielsen

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Nielsen

Termination date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nielsen

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sina Sarikhani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sina Sarikhani

Change date: 2013-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niels Nielsen

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: 86 Brook Street London W1K 5AY United Kingdom

Change date: 2013-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nima Habibollah Sarikhani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Fiskers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Fiskers

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tadco Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadco Directors Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina-Marie Akbari

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Niels Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sina Sarikhani

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTEC GMBH

BRANCH REGISTRATION,,

Number:SF000682
Status:ACTIVE
Category:Other company type

EXCLUSIVE FINE HOMES LTD

RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR,LONDON,W6 8DA

Number:10563167
Status:ACTIVE
Category:Private Limited Company

EXPRESS DANCE LTD

1A OCCUPATION ROAD,PETERBOROUGH,PE1 2DH

Number:09504192
Status:ACTIVE
Category:Private Limited Company

HARBOUR QUAY MANAGEMENT COMPANY LIMITED

14 HARBOUR QUAY,WARRENPOINT,BT34 3GZ

Number:NI048223
Status:ACTIVE
Category:Private Limited Company

KNOWLE GRANGE MANAGEMENT COMPANY LIMITED

HILLSDON HOUSE,SIDMOUTH,EX10 8LD

Number:01624577
Status:ACTIVE
Category:Private Limited Company

M F TRAINING LTD

104 COOMBE ROAD,SALISBURY,SP2 8BD

Number:07570445
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