-
CAROLIA WESTMINSTER HOTEL LIMITED - 7 Albemarle Street, London, W1S 4HQ, England, United Kingdom
Company Information
- Company registration number
- 09331282
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Albemarle Street
- London
- W1S 4HQ
- England 7 Albemarle Street, London, W1S 4HQ, England UK
Management
- Managing Directors
- KRAIS, Ashley Simon
- WILLIAMS, Mathew James
- Company secretaries
- CITCO MANAGEMENT (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-27
- Age Of Company 2014-11-27 9 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Mrs. Renáta Kellnerová
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800277KC8B219HZ83
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-12-11
- Last Date: 2022-11-27
-
CAROLIA WESTMINSTER HOTEL LIMITED Company Description
- CAROLIA WESTMINSTER HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 09331282. Its current trading status is "live". It was registered 2014-11-27. It has declared SIC or NACE codes as "55100". It has 2 directors and 1 secretary.It can be contacted at 7 Albemarle Street .
Get CAROLIA WESTMINSTER HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Carolia Westminster Hotel Limited - 7 Albemarle Street, London, W1S 4HQ, England, United Kingdom
- 2014-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAROLIA WESTMINSTER HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-07-05) - AP01
-
accounts-with-accounts-type-full (2023-06-03) - AA
-
termination-director-company-with-name-termination-date (2023-05-19) - TM01
-
appoint-person-director-company-with-name-date (2023-03-03) - AP01
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
-
change-to-a-person-with-significant-control (2023-02-27) - PSC04
-
notification-of-a-person-with-significant-control (2023-02-15) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2023-02-15) - PSC09
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-09) - AP01
-
confirmation-statement-with-no-updates (2022-12-09) - CS01
-
termination-secretary-company-with-name-termination-date (2022-12-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-04) - MR01
-
appoint-corporate-secretary-company-with-name-date (2022-12-09) - AP04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
accounts-with-accounts-type-full (2021-09-25) - AA
-
accounts-with-accounts-type-full (2021-01-19) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-27) - AP01
-
termination-director-company-with-name-termination-date (2019-01-27) - TM01
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-full (2019-08-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-full (2018-07-18) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-02-15) - TM02
-
termination-director-company-with-name-termination-date (2017-02-15) - TM01
-
appoint-person-secretary-company-with-name-date (2017-02-15) - AP03
-
appoint-person-director-company-with-name-date (2017-02-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-15) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
-
resolution (2017-03-03) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-03-08) - MR04
-
termination-director-company-with-name-termination-date (2017-05-05) - TM01
-
accounts-with-accounts-type-full (2017-09-01) - AA
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-12-11) - PSC08
-
confirmation-statement-with-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
appoint-person-director-company-with-name-date (2016-04-29) - AP01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-29) - TM02
-
appoint-corporate-secretary-company-with-name-date (2016-04-29) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-15) - AD01
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-06) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-12-30) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-12-24) - MR01
-
incorporation-company (2014-11-27) - NEWINC