UKBizDB.co.uk

A1 HOTELS LIMITED

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

This company is commonly known as A1 Hotels Limited. The company was founded 21 years ago and was given the registration number 04557929. The firm's registered office is in . You can find them at 54 Queens Gate, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:A1 HOTELS LIMITED
Company Number:04557929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:54 Queens Gate, London, SW7 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38a, High Street, Northwood, England, HA6 1BN

Secretary02 August 2006Active
38a, High Street, Northwood, England, HA6 1BN

Director02 August 2006Active
54, Queen's Gate, London, United Kingdom, SW7 5JW

Director02 August 2006Active
2 Elston Hall, Top Street, Elston, Newark, NG23 5NP

Secretary30 October 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary09 October 2002Active
Brook House Farm, 49 Brook Street Hartshorne, Swadlincote, DE11 7AH

Director30 October 2002Active
2 Elston Hall, Top Street, Elston, Newark, NG23 5NP

Director30 October 2002Active
30 Yacoub Artin Street, Cairo, Egypt, FOREIGN

Director02 August 2006Active
30 Yacoub Artin Street, Cairo, Egypt, FOREIGN

Director02 August 2006Active
38a, High Street, Northwood, England, HA6 1BN

Director30 September 2011Active
The Gables, Maryton Grange Old Allerton Road, Liverpool, L18 3JT

Director30 October 2002Active
Lansdowne House, 29 Lyttleton Road, Droitwich Spa, WR9 7AB

Director30 October 2002Active
Hollybank, The Avenue, Hale, Altrincham, WA15 0LX

Director30 October 2002Active
27 Alveston Close, Redditch, B98 0TF

Director30 October 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Director09 October 2002Active

People with Significant Control

Mr Moteia Mamdouh Mohamed Ismail
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:Egyptian
Country of residence:United Kingdom
Address:54 Queen's Gate, London, United Kingdom, SW7 5JW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.