UKBizDB.co.uk

HOTELWORLD LIMITED

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

This company is commonly known as Hotelworld Limited. The company was founded 33 years ago and was given the registration number 02570321. The firm's registered office is in LONDON. You can find them at Europoint Centre 5-11 Lavington Street, Southwark, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HOTELWORLD LIMITED
Company Number:02570321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Europoint Centre 5-11 Lavington Street, Southwark, London, SE1 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a Bolton Road, Chessington, KT9 2JF

Secretary03 July 2006Active
2 Westminster Gardens, Marsham Street, London, SW1P 4JA

Director03 July 2006Active
9a Bolton Road, Chessington, KT9 2JF

Secretary27 January 1994Active
80 Lyndhurst Road, Thornton Heath, CR7 7PW

Secretary-Active
4 White Craig Close, Pinner, HA5 4AQ

Secretary28 October 2005Active
26 Pleasant Drive, London, CM12 0JL

Secretary16 January 2004Active
2 Douro Place, London, W8 5PH

Director25 February 2005Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director16 January 2004Active
Redhill House, Hazeley Heath, RG27 8NA

Director28 October 2005Active
47 Bowerdean Street, London, SW6 3TN

Director28 October 2005Active
2 Westminster Gardens, Marsham Street, London, SW1P 4JA

Director-Active
3 Mackenzie Road, Cambridge, CB1 2AN

Director25 February 2005Active
181a Westbourne Grove, London, W11 2SB

Director28 October 2005Active
Balcony House, North Fen Road Glinton, Peterborough, PE6 7JL

Director10 September 2007Active

People with Significant Control

Mr Sheetal Kapoor
Notified on:21 December 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Europoint Centre, 5-11 Lavington Street, London, SE1 0NZ
Nature of control:
  • Significant influence or control
Europoint Holdings Ltd
Notified on:21 December 2016
Status:Active
Country of residence:United Kingdom
Address:5-11, Lavington Street, London, United Kingdom, SE1 0NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Miscellaneous

Miscellaneous.

Download
2014-10-07Accounts

Accounts with accounts type small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type small.

Download
2013-09-10Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.