This company is commonly known as Sankara Hotels Gatwick Limited. The company was founded 11 years ago and was given the registration number 08309527. The firm's registered office is in BRENTFORD. You can find them at 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SANKARA HOTELS GATWICK LIMITED |
---|---|---|
Company Number | : | 08309527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 01 March 2016 | Active |
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 01 February 2021 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Secretary | 21 March 2017 | Active |
78, Furtherfield, Abbots Langley, United Kingdom, WD5 0PN | Secretary | 27 November 2012 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 15 November 2016 | Active |
Kailash, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ | Director | 27 November 2012 | Active |
Kailash, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ | Director | 27 November 2012 | Active |
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW | Director | 01 March 2016 | Active |
Regent House, Theobald Street, Borehamwood, England, WD6 4RS | Director | 19 December 2012 | Active |
Rbh Hotel Group Limited (Bvi) | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Coastal Building, Wickham's Cay Ii, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-12 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.