This company is commonly known as Ihc London (holdings). The company was founded 35 years ago and was given the registration number 02322031. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | IHC LONDON (HOLDINGS) |
---|---|---|
Company Number | : | 02322031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Secretary | 05 May 2023 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 01 March 2023 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Director | 24 February 2020 | Active |
14 Rayleigh Road, Woodford Green, IG8 7HG | Secretary | - | Active |
35 Victor Road, Windsor, SL4 3JS | Secretary | 27 March 2006 | Active |
10 Haygreen Close, Kingston Upon Thames, KT2 7TS | Secretary | 14 May 1999 | Active |
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT | Secretary | 26 June 2000 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 October 2009 | Active |
54 Burnetts Road, Windsor, SL4 5PL | Secretary | 28 August 2003 | Active |
Flat 1, 521 Caledonian Road, London, N7 9RH | Secretary | 03 February 1997 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 06 August 2015 | Active |
178 Princes Avenue, Kingsbury, London, NW9 9JE | Secretary | 01 May 2007 | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 20 July 2016 | Active |
657 Linwood Avenue, Ridgewood, CHANNEL | Secretary | - | Active |
Broadwater Park, Denham, UB9 5HR | Secretary | 09 July 2010 | Active |
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS | Secretary | 13 December 2021 | Active |
27 Valley Road, Billericay, CM11 2BS | Secretary | 08 October 2001 | Active |
557 Gramercy Drive, Marietta 30068, Georgia Usa, FOREIGN | Director | 26 March 1998 | Active |
29 The Quadrangle, Chelsea Harbour, London, | Director | 29 April 1993 | Active |
Fir Tree Cottage Rays Lane, Tylers Green, Penn, HP10 8LH | Director | 14 May 1999 | Active |
5 The Laurels, Queenborough Lane, Braintree, CM77 7QD | Director | 13 September 1999 | Active |
4 Virginia Drive, Virginia Water, Wentworth, GU25 4RX | Director | 29 April 1993 | Active |
Flat 1, 521 Caledonian Road, London, N7 9RH | Director | 14 May 1999 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 20 July 2016 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 21 September 2011 | Active |
17 Hammond Lodge Admiral Walk, Carlton Gate Harrow Road, London, W9 | Director | 02 December 1996 | Active |
29 Kings Road, Windsor, SL4 2AD | Director | 14 April 2003 | Active |
1598-17 Kogasaka, Machida City, Japan, | Director | - | Active |
Flat 4 35/37 Grosvenor Square, Mayfair, London, W1K 2HN | Director | 26 March 1998 | Active |
9 Upper Addison Gardens, London, W14 8AL | Director | - | Active |
1, Bedford Road, London, United Kingdom, W4 1HU | Director | 15 June 1995 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 14 April 2003 | Active |
Orville House, 91 West End Lane, Esher, KT10 8LF | Director | - | Active |
13 Thorburn House, Kinnerton Street, London, SW1X 8EX | Director | 29 April 1993 | Active |
Broadwater Park, Denham, UB9 5HR | Director | 27 March 2006 | Active |
Ihg Hotels Limited | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Windsor Dials, Windsor, England, SL4 1RS |
Nature of control | : |
|
Bhr Holdings B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Kingsfordweg 151,, 1043 Gr,, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Second filing of secretary appointment with name. | Download |
2021-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.