Warning: file_put_contents(c/94c061a48922b05c4e22435f53b4af24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Farringdon Hotel Ltd, W10 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARRINGDON HOTEL LTD

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

This company is commonly known as Farringdon Hotel Ltd. The company was founded 5 years ago and was given the registration number 11651720. The firm's registered office is in LONDON. You can find them at 139 Ladbroke Grove, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FARRINGDON HOTEL LTD
Company Number:11651720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:139 Ladbroke Grove, London, United Kingdom, W10 6HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 Ladbroke Grove, London, United Kingdom, W10 6HJ

Director31 October 2018Active
32 Harcourt Street, London, England, W1H 4HX

Director31 October 2018Active
133 Harlesden Road, London, United Kingdom, NW10 2BS

Director30 October 2019Active

People with Significant Control

Mr Frank Nugent Dowling
Notified on:10 May 2021
Status:Active
Date of birth:January 1969
Nationality:British,American
Country of residence:England
Address:Repton Manor, Repton Avenue, Ashford, England, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Farringdon Pub Limited
Notified on:18 April 2019
Status:Active
Country of residence:England
Address:139, Ladbroke Grove, London, England, W10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Anthony Mcculloch
Notified on:31 October 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:32 Harcourt Street, London, England, W1H 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2018-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.