Warning: file_put_contents(c/4373255f198cbc630ecdd84d498b6b34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sea Containers Hotel Limited, W1H 6DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEA CONTAINERS HOTEL LIMITED

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

This company is commonly known as Sea Containers Hotel Limited. The company was founded 12 years ago and was given the registration number 07753407. The firm's registered office is in LONDON. You can find them at 7th Floor, Portman House, 2 Portman Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SEA CONTAINERS HOTEL LIMITED
Company Number:07753407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:7th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Secretary15 September 2014Active
7th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director16 April 2020Active
7th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director15 September 2014Active
PO BOX 95, 2a Lord Street, Douglas, Isle Of Man, IM99 1HP

Director19 April 2013Active
5th Floor, 20 North Audley Street, London, United Kingdom, W1K 6WE

Director17 October 2011Active
20, North Audley Street, London, United Kingdom, W1K 6WE

Director25 August 2011Active
Bex Property Management Sam, Villa Saint Jean, 3 Ruelle Saint Jean, Monaco, Monaco, MC98000

Director13 November 2013Active
7th Floor, Portman House, 2 Portman Street, London, England, W1H 6DU

Director15 September 2014Active

People with Significant Control

Mr Marshall Eugene Eisenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Country of residence:Usa
Address:2, North La Salle Street, Chicago, Usa, 60602
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-16Miscellaneous

Legacy.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person secretary company with change date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Address

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

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2015-11-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.