UKBizDB.co.uk

HOTEL COLUMBUS LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:130 Sussex Gardens, London, England, W2 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Sussex Gardens, London, England, W2 1UB

Director13 April 2018Active
130, Sussex Gardens, London, England, W2 1UB

Director13 April 2018Active
130, Sussex Gardens, London, England, W2 1UB

Director18 November 2016Active
130, Sussex Gardens, London, England, W2 1UB

Director25 April 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-07Address

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

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2016-11-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.