UKBizDB.co.uk

SHOREDITCH HOTEL LTD

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

This company is commonly known as Shoreditch Hotel Ltd. The company was founded 24 years ago and was given the registration number 03988672. The firm's registered office is in BISHOPSGATE. You can find them at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHOREDITCH HOTEL LTD
Company Number:03988672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ

Director25 March 2019Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England, EC2A 4RQ

Director21 May 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 May 2000Active
43 Mornington Road, Chingford, England, E4 7DT

Corporate Secretary10 May 2000Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England, EC2A 4RQ

Director11 November 2011Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, England, EC2A 4RQ

Director14 April 2015Active
The Roma Building, 32/38 Scrutton Street, Bishopsgate, EC2A 4RQ

Director25 March 2019Active
845d High Road, North Finchley, London, N12 8PT

Corporate Director10 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 May 2000Active

People with Significant Control

The Estate Office Shoreditch Limited
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:The Roma Building, 32-38 Scrutton Street, London, England, EC2A 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Treaty Centre Limited
Notified on:26 July 2016
Status:Active
Country of residence:Jersey
Address:22 Grenville Street, St Hellier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-07-13Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-07-04Officers

Change corporate secretary company with change date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.