Warning: file_put_contents(c/0cdc5bb28e663d969b70f8938632758f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9740467d33acca5bde9aef7c484651c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Goldie Hotels (1) Limited, EC4R 1AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDIE HOTELS (1) LIMITED

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

This company is commonly known as Goldie Hotels (1) Limited. The company was founded 6 years ago and was given the registration number 11326542. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLDIE HOTELS (1) LIMITED
Company Number:11326542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Secretary24 March 2021Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director19 June 2020Active
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU

Director31 January 2019Active
105, Wigmore Street, London, England, W1U 1QY

Secretary14 January 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Corporate Secretary31 January 2019Active
105, Wigmore Street, London, England, W1U 1QY

Director14 January 2019Active
10, Queen Street, London, England, EC4R 1AG

Director31 January 2019Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director31 January 2019Active
5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director24 April 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director14 January 2019Active
5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director24 April 2018Active
5 Bankside, Crosfield Street, Warrington, United Kingdom, WA1 1UP

Director24 April 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director24 April 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director14 January 2019Active
105, Wigmore Street, London, England, W1U 1QY

Director14 January 2019Active

People with Significant Control

Mr Amir Dayan
Notified on:15 December 2020
Status:Active
Date of birth:August 1974
Nationality:Israeli
Country of residence:England
Address:Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ribbon Hotels Management Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Topland Hotels (No. 17) Limited
Notified on:14 January 2019
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robin Sheppard
Notified on:24 April 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn Fentum
Notified on:24 April 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.