This company is commonly known as Easyhotel Plc. The company was founded 10 years ago and was given the registration number 09035738. The firm's registered office is in LONDON. You can find them at 52 Grosvenor Gardens, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EASYHOTEL PLC |
---|---|---|
Company Number | : | 09035738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL | Corporate Secretary | 28 September 2021 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 06 December 2023 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 December 2021 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 13 March 2018 | Active |
500-1001, Rue Du Square-Victoria, Montreal, Canada, H2Z 2BS | Corporate Director | 21 November 2019 | Active |
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ | Secretary | 12 May 2014 | Active |
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL | Secretary | 01 December 2014 | Active |
Easyhotel House, 80 Old Street, London, Uk, EC1V 9AZ | Director | 14 May 2014 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 30 March 2020 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 29 October 2018 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 15 June 2021 | Active |
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ | Director | 12 May 2014 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 24 June 2014 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 24 June 2014 | Active |
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ | Director | 12 May 2014 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 01 March 2022 | Active |
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 10 August 2015 | Active |
3rd Floor, 126-128 Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 21 November 2019 | Active |
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ | Director | 05 May 2015 | Active |
Citrus Holdco Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 36, Grosvenor Gardens, London, United Kingdom, SW1W 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Legacy. | Download |
2022-12-14 | Capital | Legacy. | Download |
2022-10-27 | Officers | Notice of removal of a director. | Download |
2022-09-28 | Capital | Capital allotment shares. | Download |
2022-09-08 | Accounts | Change account reference date company current extended. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type group. | Download |
2022-04-05 | Incorporation | Re registration memorandum articles. | Download |
2022-04-05 | Change of name | Certificate re registration public limited company to private. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-05 | Change of name | Reregistration public to private company. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.