UKBizDB.co.uk

ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED

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

This company is commonly known as Eclipse Hotels (heathrow Airport) Limited. The company was founded 19 years ago and was given the registration number 05330143. 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 HOTELS (HEATHROW AIRPORT) LIMITED
Company Number:05330143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
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

Secretary28 February 2007Active
6 Coda Centre, 189 Munster Road, London, England, SW6 6AW

Director27 July 2005Active
6 Coda Centre, 189 Munster Road, London, England, SW6 6AW

Director21 January 2005Active
23, Devereux Lane, London, SW13 8DB

Secretary21 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary12 January 2005Active
Charminster, Coombe Hill Road, Kingston On Thames, KT2 7DY

Director21 January 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director12 January 2005Active

People with Significant Control

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
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

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Change person secretary company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Change account reference date company previous shortened.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.