UKBizDB.co.uk

CITY HOTEL (LONDON) LIMITED

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

This company is commonly known as City Hotel (london) Limited. The company was founded 12 years ago and was given the registration number 07900263. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CITY HOTEL (LONDON) LIMITED
Company Number:07900263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, England, RG1 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary06 November 2018Active
14a, Shouldham Street, London, England, W1H 5FJ

Director17 October 2018Active
14a, Shouldham Street, London, England, W1H 5FJ

Director26 June 2020Active
14a, Shouldham Street, London, England, W1H 5FJ

Director17 October 2018Active
14a, Shouldham Street, London, England, W1H 5FJ

Director17 October 2018Active
City Hotel (London) Ltd, 12-20 Osborn Street, London, England, E1 6TE

Director28 March 2012Active
Mishcon De Reya Llp\70, Kingsway, Africa House, London, England, WC2B 6AH

Director20 April 2012Active
Dominvs Group Limited, 88 Baker Street, London, England, W1U 6TQ

Director17 October 2018Active
1, Aylmer Road, London, United Kingdom, N2 0BS

Director06 January 2012Active

People with Significant Control

Jtc Plc
Notified on:21 December 2023
Status:Active
Country of residence:Jersey
Address:28, 28 Esplanade, St Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dominus Aldgate Holdco Limited
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-03Change of name

Certificate change of name company.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.