This company is commonly known as Excel Hospitality Limited. The company was founded 13 years ago and was given the registration number 07601305. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | EXCEL HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 07601305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 26 October 2021 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 12 April 2011 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 24 May 2011 | Active |
World Business Centre, 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 26 October 2021 | Active |
The Grove, Bath Road, Sipson, West Drayton, United Kingdom, UB7 0DG | Secretary | 12 April 2011 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Secretary | 12 March 2012 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 12 April 2011 | Active |
Arora Heathrow, The Grove, Bath Road, West Drayton, United Kingdom, UB7 0DG | Director | 28 September 2011 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 12 April 2011 | Active |
World Business Centre 3, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA | Director | 12 March 2012 | Active |
Arora Hotels Limited | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF |
Nature of control | : |
|
Arora Leased Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | World Business Centre 2, Newall Road, Hounslow, England, TW6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-27 | Capital | Legacy. | Download |
2023-06-27 | Insolvency | Legacy. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-25 | Capital | Capital allotment shares. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.