This company is commonly known as Jake Feather Hotels Limited. The company was founded 27 years ago and was given the registration number 03236336. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | JAKE FEATHER HOTELS LIMITED |
---|---|---|
Company Number | : | 03236336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU | Secretary | 24 March 2021 | Active |
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU | Director | 19 June 2020 | Active |
Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England, UB7 0JU | Director | 31 January 2019 | Active |
The Dunes 70 Stanley Road, Hoylake, Wirral, CH47 1HZ | Secretary | 09 August 1996 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Secretary | 22 January 2015 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Corporate Secretary | 31 January 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 August 1996 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 January 2015 | Active |
10, Queen Street, London, England, EC4R 1AG | Director | 31 January 2019 | Active |
1, Fountains Way, Liverpool, United Kingdom, L37 4HE | Director | 01 April 2008 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 31 January 2019 | Active |
1005, Dolphin Bay, The Royal Ocean Plaza, Ocean Village, Gibraltar, | Director | 09 August 1996 | Active |
1005, Dolphin Bay, The Royal Ocean Plaza, Ocean Village, Gibraltar, | Director | 15 June 2009 | Active |
The Dunes 70 Stanley Road, Hoylake, Wirral, CH47 1HZ | Director | 09 August 1996 | Active |
55, Baker Street, London, England, W1U 7EU | Director | 22 January 2015 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 January 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 August 1996 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 27 March 2017 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 January 2015 | Active |
Hallmark Hotels (No. 16) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, United Kingdom, UB7 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.