DORSETT LONDON HOTEL LIMITED

40-41 Furnival Street, London, EC4A 1JQ, England
StatusACTIVE
Company No.08326276
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

DORSETT LONDON HOTEL LIMITED is an active private limited company with number 08326276. It was incorporated 11 years, 5 months, 21 days ago, on 11 December 2012. The company address is 40-41 Furnival Street, London, EC4A 1JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: John Joseph Connolly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

New address: 40-41 Furnival Street London EC4A 1JQ

Change date: 2023-06-19

Old address: , Ground Floor 12 Stanhope Gate, London, W1K 1AW, England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 083262760004

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Wai Keung Lai

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wai Keung Lai

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-07

Charge number: 083262760003

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr John Joseph Connolly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

New address: 40-41 Furnival Street London EC4A 1JQ

Change date: 2017-01-26

Old address: , 26 Grosvenor Gardens, London, SW1W 0DH

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083262760002

Charge creation date: 2014-10-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083262760001

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: , 18 South Street, Mayfair, London, W1K 1DG

Change date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Connolly

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kai Keung Lai

Change date: 2012-12-11

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadco Directors Limited

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina-Marie Akbari

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tadco Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kai Keung Lai

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wing Kwan Winnie Chiu

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTORMGO LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10838501
Status:ACTIVE
Category:Private Limited Company

CHANGE WORKS FH LIMITED

CAIRNBURN,WEST LINTON,EH46 7BT

Number:SC365293
Status:ACTIVE
Category:Private Limited Company

DIRECT PRESS MARKETING LIMITED

6 CHURCHILL COURT,WESTERHAM,TN16 1BT

Number:03613183
Status:ACTIVE
Category:Private Limited Company

MERTON AUTO TECHNICS LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:05407868
Status:ACTIVE
Category:Private Limited Company

QCCF CONSULTING LTD

SAWOOD HOUSE SAWOOD,KEIGHLEY,BD22 9SP

Number:09877687
Status:ACTIVE
Category:Private Limited Company
Number:08836991
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