UKBizDB.co.uk

FENKLE STREET HOTEL LIMITED

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

This company is commonly known as Fenkle Street Hotel Limited. The company was founded 14 years ago and was given the registration number 07127597. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FENKLE STREET HOTEL LIMITED
Company Number:07127597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary15 June 2023Active
6th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director16 January 2010Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director15 June 2023Active
Flat 12 Cranston Court, 56 Bloemfontein Road, London, United Kingdom, W12 7FE

Secretary24 December 2015Active
Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL

Secretary08 January 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary12 May 2017Active
Kings Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU

Director16 January 2010Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director16 January 2010Active
Kings Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU

Director16 January 2010Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director24 December 2015Active

People with Significant Control

Mr Pierre Alexis Clarke
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Significant influence or control
Mr Nicholas Peter Lewis
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Significant influence or control
Mr Thomas Edward Mullard
Notified on:01 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Significant influence or control
Fenkle Street Bpra Property Fund Llp
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.