This company is commonly known as Silk Street Hotels Limited. The company was founded 52 years ago and was given the registration number 01033592. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SILK STREET HOTELS LIMITED |
---|---|---|
Company Number | : | 01033592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1971 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Secretary | 31 August 2006 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 17 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 12 October 2018 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 13 February 1998 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Secretary | 30 January 2004 | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 25 August 1995 | Active |
118 Bridport Way, Braintree, CM7 9FJ | Secretary | 30 January 2004 | Active |
Nettlecombe Pyle Hill, Woking, GU22 0SR | Secretary | 13 June 1994 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
21 Saint Marks Road, Henley On Thames, RG9 1LP | Secretary | - | Active |
12 Plumtree Court, London, EC4A 4HT | Corporate Secretary | 05 May 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 September 2006 | Active |
Longwood, Langton Green, Tunbridge Wells, TN3 0BA | Director | 01 February 2002 | Active |
Cuckoo Meadow Little Shardeloes, Old Amersham, HP7 0EF | Director | 13 September 2004 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 20 November 2007 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 May 2017 | Active |
Flat 1 Elaine Court, 123 Haverstock Hill, London, NW3 4RT | Director | 25 August 1995 | Active |
65 Chipstead Street, London, SW6 3SR | Director | 05 May 2005 | Active |
Seedlings, Jordans, HP9 2TF | Director | - | Active |
26 Theberton Street, London, N1 0QX | Director | 05 May 2005 | Active |
21 Lauderdale Drive, Willowdale, Canada, | Director | - | Active |
14 Holborn Close, Jersey Farm, St Albans, AL4 9YG | Director | 01 February 2002 | Active |
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW | Director | 25 August 1995 | Active |
41 Tortoiseshell Way, Berkhamstead, HP4 1TB | Director | 20 November 1998 | Active |
56 Circus Lodge, Circus Road, London, NW8 9JN | Director | 01 February 2002 | Active |
Firtree House 4 The Green, Park Lane Old Knebworth, Knebworth, SG3 6QN | Director | 25 August 1995 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 31 October 2006 | Active |
12 Watling Knoll, Radlett, WD7 7HW | Director | 25 August 1995 | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 04 May 2005 | Active |
Kawartha Lodge Oak Grange Road, West Clandon, Guildford, GU4 7UD | Director | - | Active |
21 Saint Marks Road, Henley On Thames, RG9 1LP | Director | - | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 25 August 1995 | Active |
Whitbread (Condor) Holdings Limited | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Houghton Hall Business Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Whitbread Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Whitbread Guarantee Company Two Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-06 | Accounts | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-10-27 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-09-21 | Other | Legacy. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-30 | Accounts | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-11-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.