UKBizDB.co.uk

AMARIS HOSPITALITY LIMITED

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

This company is commonly known as Amaris Hospitality Limited. The company was founded 8 years ago and was given the registration number 09819939. The firm's registered office is in LONDON. You can find them at 60 Welbeck Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMARIS HOSPITALITY LIMITED
Company Number:09819939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:60 Welbeck Street, London, England, W1G 9XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Welbeck Street, London, England, W1G 9XB

Director04 July 2018Active
C/O Hudson Advisors, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Secretary02 February 2018Active
17, Dominion Street, London, England, EC2M 2EF

Secretary12 October 2015Active
60, Welbeck Street, London, England, W1G 9XB

Director12 October 2015Active
C/O Hidson Advisors, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Director02 February 2018Active
Hudson Advisors Uk Limited, 17 Dominion Street, London, United Kingdom, EC2M 2EF

Director20 June 2018Active
17, Dominion Street, London, England, EC2M 2EF

Director17 August 2016Active
17, Dominion Street, London, England, EC2M 2EF

Director12 October 2015Active
245, Broad Street, Birmingham, United Kingdom, B1 2HQ

Director12 October 2015Active

People with Significant Control

Mr Yehuda Barashi
Notified on:20 December 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:60, Welbeck Street, London, England, W1G 9XB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
K2 Hospitality Limited
Notified on:04 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
K2 Hospitality Limited
Notified on:04 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amaris Hospitality Dac
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:146, Pembroke Road, Ballsbridge, Ireland,
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 (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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Change account reference date company previous extended.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.