This company is commonly known as Bloomsbury Hotel (london) Limited. The company was founded 19 years ago and was given the registration number 05308886. The firm's registered office is in LONDON. You can find them at 110 Central Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BLOOMSBURY HOTEL (LONDON) LIMITED |
---|---|---|
Company Number | : | 05308886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Central Street, London, England, EC1V 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Central Street, London, England, EC1V 8AJ | Secretary | 23 September 2019 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 01 June 2021 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 09 October 2023 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 07 December 2019 | Active |
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH | Secretary | 01 September 2009 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Secretary | 09 December 2004 | Active |
113, Sandhurst Road, London, United Kingdom, NW9 9LJ | Secretary | 27 June 2008 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 01 February 2013 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 30 January 2012 | Active |
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH | Secretary | 01 September 2009 | Active |
110, Central Street, London, England, EC1V 8AJ | Secretary | 02 May 2013 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Secretary | 03 January 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 2004 | Active |
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA | Director | 08 January 2007 | Active |
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH | Director | 08 May 2007 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Director | 09 December 2004 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 01 August 2012 | Active |
72 Carr Road, Calverley, Leeds, LS28 5RH | Director | 09 December 2004 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 25 February 2011 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 13 November 2014 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 28 July 2016 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 01 August 2014 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 07 March 2011 | Active |
3a Lorong Batawi, Singapore, Singapore, FOREIGN | Director | 01 March 2007 | Active |
PO BOX 44790, 101 Buckingham Palace Road, London, SW1W 0WA | Director | 09 December 2004 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 09 August 2019 | Active |
Thistle Hotel Marble Arch, Bryanston Street, London, W1A 4UR | Director | 08 January 2007 | Active |
44 Beechcroft Manor, Weybridge, KT13 9NZ | Director | 27 March 2006 | Active |
Stephenson House, 2nd Floor, 75 Hampstead Road, London, England, NW1 2PL | Director | 05 December 2012 | Active |
PO BOX 909 Bath Road, Uxbridge, Middlesex, UB8 9FH | Director | 08 May 2007 | Active |
110, Central Street, London, England, EC1V 8AJ | Director | 05 December 2022 | Active |
Stephenson House, 75 Hampstead Road, London, United Kingdom, NW1 2PL | Director | 01 May 2012 | Active |
Clermont Hotel Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Central Street, London, England, EC1V 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2023-03-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Capital | Capital allotment shares. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.