HOLLAND ROAD HOTELS LIMITED

2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom
StatusACTIVE
Company No.11556512
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

HOLLAND ROAD HOTELS LIMITED is an active private limited company with number 11556512. It was incorporated 5 years, 9 months, 9 days ago, on 06 September 2018. The company address is 2nd Floor Kingsbourne House 2nd Floor Kingsbourne House, London, WC1V 7DA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Steven Coetzee

Appointment date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-15

Officer name: Aroundtown Real Estate Management (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-12

Officer name: Sivan Jerushalmi

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-07

Officer name: Aroundtown Real Estate Management (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alon Levy

Appointment date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aroundtown Sa

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: 2nd Floor Kingsbourne House 229-231 High Holborn, London WC1V 7DA

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

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: 18 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Guy David Baruch

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy David Baruch

Change date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aroundtown Sa

Change date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-15

Officer name: Mr Sivan Jerushalmi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy David Baruch

Change date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Geva Dagan

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Guy David Baruch

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESAM LIMITED

28 SELKIRK DRIVE,CREWE,CW4 7LJ

Number:05510578
Status:ACTIVE
Category:Private Limited Company

COFEB LIMITED

65 HIGHLAND ROAD,LEAMINGTON SPA,CV32 7EJ

Number:11463482
Status:ACTIVE
Category:Private Limited Company

EMERGENCE LTD

09630767: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09630767
Status:ACTIVE
Category:Private Limited Company

KENT LANGUAGE SCHOOL LIMITED

TOWER WORKS,CANTERBURY,CT1 3RA

Number:09182608
Status:ACTIVE
Category:Private Limited Company
Number:05979731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPHINX UK LTD

THE OLD WALL, 6 UPPER BUTTS,MIDDX,TW8 8DA

Number:04685154
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