UKBizDB.co.uk

AVIS CONGRESS HOTELS PLC

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

This company is commonly known as Avis Congress Hotels Plc. The company was founded 6 years ago and was given the registration number 11073460. The firm's registered office is in HARROW. You can find them at Vyman House 104, College Road, Harrow, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:AVIS CONGRESS HOTELS PLC
Company Number:11073460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Vyman House 104, College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Acre Lane, London, England, SW2 5QN

Director30 December 2021Active
102, Acre Lane, London, England, SW2 5QN

Director01 December 2017Active
102, Acre Lane, London, England, SW2 5QN

Director01 December 2017Active
102, Acre Lane, London, England, SW2 5QN

Director01 December 2017Active
Vyman House 104, College Road, Harrow, HA1 1BQ

Secretary30 August 2022Active
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA

Secretary21 November 2017Active
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Corporate Secretary03 June 2020Active
Vyman House 104, College Road, Harrow, HA1 1BQ

Director07 January 2022Active
Spirit House, 8 High Street, West Molesey, United Kingdom, KT8 2NA

Director01 December 2017Active
Vyman House 104, College Road, Harrow, HA1 1BQ

Director17 November 2020Active
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA

Director21 November 2017Active
27, Riverview Gardens, Cobham, United Kingdom, KT11 1HL

Director21 November 2017Active

People with Significant Control

Mr Jairo Restrepo Chavez
Notified on:30 December 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:102, Acre Lane, London, England, SW2 5QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Gerda Maria Koenig
Notified on:26 April 2021
Status:Active
Date of birth:October 1964
Nationality:Austrian
Country of residence:England
Address:102, Acre Lane, London, England, SW2 5QN
Nature of control:
  • Significant influence or control
Mrs Rosemarie Schell
Notified on:01 January 2018
Status:Active
Date of birth:June 1963
Nationality:Austrian
Address:Vyman House 104, College Road, Harrow, HA1 1BQ
Nature of control:
  • Significant influence or control
Mr Derek Martin Williamson
Notified on:21 November 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:52, Molesey Close, Walton On Thames, United Kingdom, KT8 2NA
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.