UKBizDB.co.uk

SN MELBOURNE STREET LIMITED

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

This company is commonly known as Sn Melbourne Street Limited. The company was founded 11 years ago and was given the registration number 08148614. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SN MELBOURNE STREET LIMITED
Company Number:08148614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moxy Hotel, Danzigerkade 175, 1013 Ap, Amsterdam, Netherlands,

Director01 July 2019Active
Westmont House, 34 Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Secretary18 July 2012Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary23 October 2016Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary06 August 2020Active
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands,

Director25 October 2016Active
Westmont House, 34 Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Director18 July 2012Active
3-5 William Street, Slough, United Kingdom, SL1 1GZ

Director31 December 2021Active
Westmont House, 34 Francis Grove, Wimbledon, London, United Kingdom, SW19 4DT

Director18 July 2012Active
3-5 William Street, Slough, United Kingdom, SL1 1GZ

Director06 August 2020Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director06 August 2020Active
370, B15 Sarphatistraat, Amsterdam, Netherlands,

Director25 October 2016Active
Danzigerkade 213 B, 1013 Ap, Amsterdam, Netherlands,

Director25 October 2016Active
54, Portland Place, London, England, W1B 1DY

Corporate Director25 October 2016Active

People with Significant Control

Sn Bidco Limited
Notified on:06 December 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 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
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-01-02Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Address

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

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-08Persons with significant control

Change to a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-06Address

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

Download

Copyright © 2024. All rights reserved.