Warning: file_put_contents(c/2e729961a1ac2dbce20bd165318422a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
A H Hotel & Spa Limited, AL10 9AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A H HOTEL & SPA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A H Hotel & Spa Limited. The company was founded 9 years ago and was given the registration number 09187965. The firm's registered office is in HATFIELD. You can find them at Forest House Hatfield Oak Hotel, Roehyde Way, Hatfield, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:A H HOTEL & SPA LIMITED
Company Number:09187965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Forest House Hatfield Oak Hotel, Roehyde Way, Hatfield, England, AL10 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Secretary01 January 2021Active
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director28 August 2014Active
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director08 December 2015Active
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director08 December 2015Active
56f, Randolph Avenue, London, England, W9 1BE

Secretary05 October 2015Active

People with Significant Control

Blarney Investments Limited
Notified on:16 April 2016
Status:Active
Country of residence:Hong Kong
Address:44, Headland Drive, Lantau Island, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jean Francois Ernest Destexhe
Notified on:16 April 2016
Status:Active
Date of birth:November 1969
Nationality:Belgian
Country of residence:England
Address:2nd Floor, One Hobbs House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Fuller
Notified on:16 April 2016
Status:Active
Date of birth:August 1971
Nationality:Irish
Country of residence:England
Address:2nd Floor, One Hobbs House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Michael Cashman
Notified on:13 April 2016
Status:Active
Date of birth:September 1949
Nationality:Irish
Country of residence:England
Address:Forest House, Hatfield Oak Hotel, Hatfield, England, AL10 9AF
Nature of control:
  • Significant influence or control
East Mount Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:Unit 503, 5/F Tung Sun Commercial Centre, Wan Chai, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.