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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 15 June 2023 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 16 January 2010 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 15 June 2023 | Active |
Flat 12 Cranston Court, 56 Bloemfontein Road, London, United Kingdom, W12 7FE | Secretary | 24 December 2015 | Active |
Ergon House, Horseferry Road, London, United Kingdom, SW1P 2AL | Secretary | 08 January 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 12 May 2017 | Active |
Kings Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU | Director | 16 January 2010 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 16 January 2010 | Active |
Kings Scholars House, 230 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AU | Director | 16 January 2010 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 24 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-15 | Officers | Appoint person secretary company with name date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.