UKBizDB.co.uk

WIQ HOTEL CORPORATION LIMITED

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

This company is commonly known as Wiq Hotel Corporation Limited. The company was founded 26 years ago and was given the registration number 03433156. The firm's registered office is in LONDON. You can find them at 6th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIQ HOTEL CORPORATION LIMITED
Company Number:03433156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director16 July 2019Active
4th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 June 2007Active
62 Byron Avenue, Manor Park, London, E12 6NG

Secretary08 September 1997Active
113 Gally Hill Road, Church Crookham, Fleet, GU52 6RX

Secretary06 July 1999Active
6th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

Secretary21 July 2006Active
29 Haileybury Avenue, Enfield, EN1 1JJ

Secretary19 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1997Active
17 Blake Gardens, London, SW6 4QB

Director08 September 1997Active
6th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director21 July 2006Active
Flat 1, 2 Hyde Park Gardens, London, W2 2LT

Director08 September 1997Active
167 Westbourne Grove, London, W11 2RS

Director08 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 1997Active

People with Significant Control

Yianis Docklands Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Charles House, London, United Kingdom, NW3 5JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-16Address

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

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type full.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.