UKBizDB.co.uk

CAPITAL HILL HOTELS GROUP EUROPE LIMITED

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

This company is commonly known as Capital Hill Hotels Group Europe Limited. The company was founded 27 years ago and was given the registration number 03203996. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CAPITAL HILL HOTELS GROUP EUROPE LIMITED
Company Number:03203996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director17 December 2019Active
10, Norwich Street, London, EC4A 1BD

Secretary22 February 2007Active
31 Amity Grove, London, SW20 0LQ

Secretary08 October 1996Active
47 Gloucester Square, London, W2 2TQ

Secretary04 June 1996Active
29 Willowmere Avenue, Riverside, Usa, 06878

Secretary10 October 2005Active
30 Fitzwarren Gardens, London, N19 3TP

Secretary26 March 2004Active
235 West 46th Street Suite No.343, New York 10036, Usa,

Secretary15 April 1998Active
28 Saint Marks Road, Olde Hanwell, London, W7 2PW

Secretary19 October 1998Active
C/O Paul Hastings, 88 Wood Street, London, EC2V 7AJ

Corporate Secretary24 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 May 1996Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director10 June 2013Active
Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ

Director11 August 2003Active
Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ

Director08 October 1996Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director10 June 2013Active
10, Queen Street, London, England, EC4R 1AG

Director17 December 2019Active
2118 W. Melrose Street 60618, Chicago, Usa,

Director16 February 2007Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director10 June 2013Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director10 June 2013Active
47 Gloucester Square, London, W2 2TQ

Director04 June 1996Active
475, Tenth Avenue, New York, United States, 10018

Director15 April 2011Active
1010 Fifth Avenue Apt 11c, New York 10028, New York Usa,

Director13 March 1998Active
PO BOX 4044, Al Wajbah, Doha, Qatar,

Director23 November 2011Active
4490 Rockaway Beach Road, N.E.,, Bainbridge Island, United States,

Director05 October 2007Active
900 North Michigan Avenue, Suite 1900, Chicago, United States,

Director12 July 2010Active
20 Thayer Street, London, W1M 6DD

Director04 June 1996Active
120, Regents Park Road, London, NW1 8XL

Director24 April 2006Active
Denbie, Victoria Road, Trowbridge, BA14 7LA

Director19 March 1997Active
22 Dove Park, Chorleywood, WD3 5NY

Director24 April 2006Active
189 E Lake Shore Drive, Unit 11e, Chicago, Usa, FOREIGN

Director16 February 2007Active
15 West 81st Street, New York 10024, New York Usa,

Director13 March 1998Active
218 Clapboard Ridge Road, Greenwich, Usa, 06831

Director10 October 2005Active
155 W. 21st St Apt 15b, New York, Usa,

Director27 August 2007Active
20 Thayer Street, London, W1M 6DD

Director04 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 May 1996Active

People with Significant Control

Green Uk Bidco Limited
Notified on:07 January 2020
Status:Active
Country of residence:United Kingdom
Address:Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom, UB7 0HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capital Hill Hotels Limited
Notified on:06 April 2016
Status:Active
Address:50, Berners Street, London, W1T 3NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-28Address

Move registers to registered office company with new address.

Download
2021-04-12Address

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

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-29Address

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

Download
2021-03-25Address

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

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.