UKBizDB.co.uk

FESTIVAL HOTELS GROUP LIMITED

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

This company is commonly known as Festival Hotels Group Limited. The company was founded 4 years ago and was given the registration number 12569270. The firm's registered office is in LONDON. You can find them at 2nd Floor, 32-33 Gosfield Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FESTIVAL HOTELS GROUP LIMITED
Company Number:12569270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom, W1W 6HL

Corporate Secretary14 May 2020Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director14 July 2021Active
2nd Floor, 32-33 Gosfield Street, London, United Kingdom, W1W 6HL

Director22 April 2020Active
Barclays House, First Floor, 51 Bishopric, Horsham, England, RH12 1QJ

Director22 December 2020Active

People with Significant Control

Mr Nicholas David Carlile
Notified on:18 September 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:2nd Floor, 32-33 Gosfield Street, London, England, W1W 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Warren Bramzell
Notified on:22 April 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-18Capital

Second filing capital allotment shares.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Capital

Capital alter shares subdivision.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.