Warning: file_put_contents(c/8cd4d7eb76553d227f76bd612c71bcef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ability Hotels (iv) Uk B Limited, TW8 8JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABILITY HOTELS (IV) UK B LIMITED

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

This company is commonly known as Ability Hotels (iv) Uk B Limited. The company was founded 5 years ago and was given the registration number 11852925. The firm's registered office is in BRENTFORD. You can find them at Hilton London Syon Park Syon Park, London Road, Brentford, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABILITY HOTELS (IV) UK B LIMITED
Company Number:11852925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hilton London Syon Park Syon Park, London Road, Brentford, Middlesex, United Kingdom, TW8 8JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton London Syon Park, Syon Park, London Road, Brentford, United Kingdom, TW8 8JF

Director08 July 2021Active
Hilton London Syon Park, Syon Park, London Road, Brentford, United Kingdom, TW8 8JF

Director27 May 2021Active
Hilton London Syon Park, Syon Park, London Road, Brentford, United Kingdom, TW8 8JF

Director28 February 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary28 February 2019Active
Hilton London Syon Park, Syon Park, London Road, Brentford, United Kingdom, TW8 8JF

Director08 July 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director28 February 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director28 February 2019Active

People with Significant Control

Ability Hotels (Iv) Holdings B Limited
Notified on:28 February 2019
Status:Active
Country of residence:United Kingdom
Address:Hilton London Syon Park, Syon Park, Brentford, United Kingdom, TW8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Accounts

Change account reference date company current shortened.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.