UKBizDB.co.uk

ABBEY ONE HOTELS LIMITED

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

This company is commonly known as Abbey One Hotels Limited. The company was founded 19 years ago and was given the registration number 05220313. The firm's registered office is in LONDON. You can find them at Midas, 198 West End Lane, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ABBEY ONE HOTELS LIMITED
Company Number:05220313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Midas, 198 West End Lane, London, NW6 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midas, 198 West End Lane, London, United Kingdom, NW6 1SG

Secretary11 May 2015Active
Midas, 198 West End Lane, London, United Kingdom, NW6 1SG

Director11 May 2015Active
Midas, 198 West End Lane, London, United Kingdom, NW6 1SG

Director11 May 2015Active
198, West End Lane, London, United Kingdom, NW6 1SG

Director15 June 2016Active
9 Russell Road, London, W14 8JA

Secretary02 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 September 2004Active
23 Church Mount, East Finchley, London, N2 0RW

Director02 September 2004Active
9 Russell Road, London, W14 8JA

Director18 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 September 2004Active

People with Significant Control

Abbey One Holdings Ltd
Notified on:04 May 2018
Status:Active
Country of residence:United Kingdom
Address:Midas, 198 West End Lane, London, United Kingdom, NW6 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Lawee
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Address:Midas, 198 West End Lane, London, NW6 1SG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Address

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

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

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

Download

Copyright © 2024. All rights reserved.