UKBizDB.co.uk

THE IMPERIAL HOTEL HULL LIMITED

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

This company is commonly known as The Imperial Hotel Hull Limited. The company was founded 126 years ago and was given the registration number 00057346. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE IMPERIAL HOTEL HULL LIMITED
Company Number:00057346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1898
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 May 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director10 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
Baram, 64 Galley Lane, Arkley, EN5 4AL

Secretary-Active
41 Links Road, Epsom, KT17 3PP

Secretary10 June 2005Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director10 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 April 2015Active
Baram, 64 Galley Lane, Arkley, EN5 4AL

Director02 April 1993Active
5, Strand, London, United Kingdom, WC2N 5AF

Director30 April 2011Active
Meadows, Rickmans Lane, Plaistow, RH14 0NT

Director-Active
41 Links Road, Epsom, KT17 3PP

Director10 November 2008Active
63, Church Street, Epsom, KT17 4QA

Director10 June 2005Active
5 Bryanston Court, London, W1H 7HA

Director-Active
Flat 7, 14 Bryanston Square, London, W1H 2DN

Director01 October 1991Active
One Shoreham Lane, Sevenoaks, TN13 3DT

Director-Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
192 Noak Hill Road, Billericay, CM12 9UX

Director02 April 1993Active
108, Scatterdells Lane, Chipperfield, Kings Langley, WD4 9EZ

Director10 June 2005Active
5, Strand, London, WC2N 5AF

Corporate Director10 November 2008Active

People with Significant Control

Land Securities Spv's Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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 (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
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-11Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Change person director company with change date.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.