UKBizDB.co.uk

EASYHOTEL PLC

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary28 September 2021Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director06 December 2023Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 December 2021Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director13 March 2018Active
500-1001, Rue Du Square-Victoria, Montreal, Canada, H2Z 2BS

Corporate Director21 November 2019Active
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ

Secretary12 May 2014Active
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary01 December 2014Active
Easyhotel House, 80 Old Street, London, Uk, EC1V 9AZ

Director14 May 2014Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director30 March 2020Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director29 October 2018Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director15 June 2021Active
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ

Director12 May 2014Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director24 June 2014Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director24 June 2014Active
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ

Director12 May 2014Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director01 March 2022Active
52, Grosvenor Gardens, London, United Kingdom, SW1W 0AU

Director10 August 2015Active
3rd Floor, 126-128 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director21 November 2019Active
Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ

Director05 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Capital

Legacy.

Download
2022-10-27Officers

Notice of removal of a director.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-08Accounts

Change account reference date company current extended.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type group.

Download
2022-04-05Incorporation

Re registration memorandum articles.

Download
2022-04-05Change of name

Certificate re registration public limited company to private.

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Change of name

Reregistration public to private company.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-20Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.