UKBizDB.co.uk

PLATINUM HOSPITALITY NETWORK LIMITED

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

This company is commonly known as Platinum Hospitality Network Limited. The company was founded 7 years ago and was given the registration number 10855031. The firm's registered office is in LONDON. You can find them at First Floor, Roxburghe House, 273/287 Regent Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PLATINUM HOSPITALITY NETWORK LIMITED
Company Number:10855031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:First Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director01 February 2019Active
First Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA

Director07 July 2017Active
First Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA

Director07 July 2017Active

People with Significant Control

Mrs Mona Berry
Notified on:01 February 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Isma Mumtaz Ahmad
Notified on:07 July 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chaudhary Naeem Yasin
Notified on:07 July 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Capital

Capital allotment shares.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.