This company is commonly known as Hotel Columbus Limited. The company was founded 7 years ago and was given the registration number 10485932. The firm's registered office is in LONDON. You can find them at 130 Sussex Gardens, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HOTEL COLUMBUS LIMITED |
---|---|---|
Company Number | : | 10485932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2016 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Sussex Gardens, London, England, W2 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Sussex Gardens, London, England, W2 1UB | Director | 13 April 2018 | Active |
130, Sussex Gardens, London, England, W2 1UB | Director | 13 April 2018 | Active |
130, Sussex Gardens, London, England, W2 1UB | Director | 18 November 2016 | Active |
130, Sussex Gardens, London, England, W2 1UB | Director | 25 April 2017 | Active |
Hotel Columbus London Ltd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR |
Nature of control | : |
|
Mr John Hampton Todd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Sussex Gardens, London, England, W2 1UB |
Nature of control | : |
|
Mrs Pieternelly Cornelia Todd | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 130, Sussex Gardens, London, England, W2 1UB |
Nature of control | : |
|
Mr John Todd | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Churchdown Chambers, Bordyke, Tonbridge, United Kingdom, TN9 1NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.