UKBizDB.co.uk

ECLIPSE HOTEL CARDIFF LIMITED

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

This company is commonly known as Eclipse Hotel Cardiff Limited. The company was founded 21 years ago and was given the registration number 04790688. The firm's registered office is in LONDON. You can find them at 6 Coda Centre, 189 Munster Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ECLIPSE HOTEL CARDIFF LIMITED
Company Number:04790688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:6 Coda Centre, 189 Munster Road, London, England, SW6 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Coda Centre, 189 Munster Road, London, England, SW6 6AW

Secretary01 October 2009Active
6 Coda Centre, 189 Munster Road, London, England, SW6 6AW

Director03 February 2005Active
6 Coda Centre, 189 Munster Road, London, England, SW6 6AW

Director06 June 2003Active
23, Devereux Lane, London, SW13 8DB

Secretary06 June 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary06 June 2003Active
23, Devereux Lane, London, SW13 8DB

Director06 June 2003Active
Rose Cottage Audley End, Burston, Diss, IP22 3TX

Director13 January 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director06 June 2003Active

People with Significant Control

Mr Zahir Hassanali Damji
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:6 Coda Centre, 189 Munster Road, London, England, SW6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaffin Damji
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:6 Coda Centre, 189 Munster Road, London, England, SW6 6AW
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Appoint person secretary company with name date.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Accounts

Change account reference date company previous shortened.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.