UKBizDB.co.uk

CROFT COURT HOTELS LIMITED

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

This company is commonly known as Croft Court Hotels Limited. The company was founded 21 years ago and was given the registration number 04664342. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CROFT COURT HOTELS LIMITED
Company Number:04664342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Corporate Nominee Secretary12 February 2003Active
3, Woodlands, London, NW11 9QJ

Director06 June 2008Active
3rd Floor, 113 Great Portland Street, London, United Kingdom, W1W 6QQ

Director06 June 2008Active
3, Woodlands, London, NW11 9QJ

Director12 February 2003Active
2 Hampshire Court, 9 Brent Street, Hendon, London, NW4 2EN

Director12 February 2003Active
235 Old Marylebone Road, London, NW1 5QT

Nominee Director12 February 2003Active
Appt 1, 6 Einstein Street, Herzliya Pituach, Israel, 46749

Director22 October 2015Active
Chuchubiweg 17, Willenstad, Curacao, Netherlands Antilles, FOREIGN

Corporate Director12 February 2003Active

People with Significant Control

Tara Anne Ohana
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:Israel
Address:Appt 1, 6 Einstein Street, Herzliya Pituach, Israel, 46749
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Address

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

Download
2017-11-17Officers

Change corporate secretary company with change date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Change account reference date company previous shortened.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Officers

Termination director company with name termination date.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.