UKBizDB.co.uk

SAL HOTELS LIMITED

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

This company is commonly known as Sal Hotels Limited. The company was founded 21 years ago and was given the registration number 04509842. The firm's registered office is in . You can find them at 144-146 Kings Cross Road, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SAL HOTELS LIMITED
Company Number:04509842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:144-146 Kings Cross Road, London, WC1X 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Winsor & Newton, Whitefriars Avenue, Harrow & Wealdstone, England, HA3 5RN

Director21 March 2024Active
27/28, Winsor & Newton, Whitefriars Avenue, Harrow & Wealdstone, England, HA3 5RN

Director21 March 2024Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Secretary20 March 2008Active
12 Russell Road, Moor Park, Northwood, HA6 2LL

Secretary13 August 2002Active
41b, Plackett Way, Slough, SL1 5JU

Secretary29 February 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 August 2002Active
919 King Gerorges Way, West Vancouver, Canada,

Director20 September 2005Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director06 April 2005Active
16 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director06 April 2005Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director13 August 2002Active
144-146 Kings Cross Road, London, WC1X 9DU

Director02 January 2023Active
144-146 Kings Cross Road, London, WC1X 9DU

Director01 January 2023Active
144-146 Kings Cross Road, London, WC1X 9DU

Director01 January 2023Active
144-146, King's Cross Road, London, United Kingdom, WC1X 9DU

Director13 August 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director13 August 2002Active

People with Significant Control

Waay Assets Ltd
Notified on:21 March 2024
Status:Active
Country of residence:England
Address:Flat 11, Munster Square, London, England, NW1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kas Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:144-146, King's Cross Road, London, England, WC1X 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Address

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

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.