Company Information for ST GILES HOTEL LIMITED
ST GILES HOTEL, BEDFORD AVENUE, LONDON, WC1B 3AS,
|
Company Registration Number
02954321
Private Limited Company
Active |
Company Name | |
---|---|
ST GILES HOTEL LIMITED | |
Legal Registered Office | |
ST GILES HOTEL BEDFORD AVENUE LONDON WC1B 3AS Other companies in WC1B | |
Company Number | 02954321 | |
---|---|---|
Company ID Number | 02954321 | |
Date formed | 1994-08-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB648972872 |
Last Datalog update: | 2024-05-05 06:36:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ST GILES HOTEL (HEATHROW) LIMITED | ST GILES HOTEL BEDFORD AVENUE LONDON WC1B 3AS | Active | Company formed on the 1999-09-15 | |
ST GILES HOTEL LONDON LTD | 145 DOWNHILLS WAY LONDON N17 6AH | Active | Company formed on the 2023-05-16 | |
ST GILES HOTEL LONDON WC1BGB LTD | FLAT 3 10 LEINSTER GARDENS LONDON W2 6DR | Active | Company formed on the 2023-06-07 |
Officer | Role | Date Appointed |
---|---|---|
BOODLE HATFIELD SECRETARIAL LIMITED |
||
SENG YONG CHUA |
||
STEPHEN HOWARD NOAR |
||
CHIN BENG OH |
||
ABIGAIL HUI XIAN TAN |
||
ROBERT CHUNG MENG TAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENDLE MATTHEW DE MELLO |
Director | ||
DANIEL TAYLOR |
Director | ||
KIM WENG CHONG |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2014-05-02 | Active | |
NORWICH - SMART CITY LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2018-08-14 | |
SMART CITIES PARTNERSHIPS LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-01 | |
GEOTAB (UK) LTD | Company Secretary | 2016-04-01 | CURRENT | 2010-07-29 | Active | |
ARTILLERY MANSIONS FREEHOLD LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2015-09-23 | Active | |
RED TANGO LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2016-09-27 | |
PIONEER TRADER (UK) LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2012-10-29 | Dissolved 2017-06-06 | |
WESTMINSTER NOMINEES TWO LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WESTMINSTER NOMINEES ONE LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LANDAUER FIBRES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-01-31 | Active | |
TM SERVICED OFFICES LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-06-28 | |
GRAND PRIX DRIVERS ASSOCIATION LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-02-05 | Active | |
M H (GENERAL PARTNER) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1983-03-24 | Dissolved 2014-04-30 | |
D E RALSTON & CO LTD | Company Secretary | 2008-01-11 | CURRENT | 1950-03-16 | Active | |
EXIMIUS EVENTS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
FRAGOMEN (GB) LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2003-04-13 | Active | |
BLU DOCKS LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-08-20 | Active | |
BOODLE HATFIELD (OFFICES) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2014-10-28 | |
CLOONEY LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-01-03 | |
AUREUS (OXFORD) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-06-02 | Liquidation | |
WORLDOX LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
WORLDOX (UK) LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
AUREUS (INDUSTRIAL) LIMITED | Company Secretary | 2001-02-20 | CURRENT | 2001-01-31 | Dissolved 2015-07-09 | |
BOODLE HATFIELD NOMINEES LIMITED | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-09-15 | Active | |
I.M.I.S.A. (U.K.) LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1998-12-01 | Active | |
Y.M. FASHION CO. (UK) LTD. | Company Secretary | 1997-10-23 | CURRENT | 1997-04-11 | Liquidation | |
BRACS (UK) LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1977-01-12 | Active | |
VENAGLASS LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1976-05-12 | Active | |
VENAGLASS COURTFIELD LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1978-05-22 | Active | |
CITITEL INTERNATIONAL HOSPITALITY LIMITED | Company Secretary | 1994-09-27 | CURRENT | 1994-09-26 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Director | 1999-10-26 | CURRENT | 1999-09-15 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Director | 2000-09-04 | CURRENT | 1999-09-15 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Director | 2002-11-27 | CURRENT | 1999-09-15 | Active | |
FORT GILKICKER DEVELOPMENTS LTD | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
KLEOS (HOLDINGS) LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ST GILES HOTEL (HEATHROW) LIMITED | Director | 2013-06-05 | CURRENT | 1999-09-15 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Director | 2002-03-25 | CURRENT | 1999-09-15 | Active | |
CITITEL INTERNATIONAL HOSPITALITY LIMITED | Director | 1995-03-28 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Director's details changed for Ms Abigail Hui Xian Tan on 2022-10-05 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 029543210004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029543210004 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Chin Beng Oh on 2021-08-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD NOAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
CH01 | Director's details changed for Ms Abigail Hui Xian Tan on 2020-04-02 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/08/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/18 FROM Bedford Avenue London WC1B 3AS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 555420 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 555420 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029543210003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14 | |
CH01 | Director's details changed for Seng Yong Chua on 2014-08-13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 555420 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA United Kingdom to C/O C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS ABIGAIL HUI XIAN TAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENDLE DE MELLO | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHUNG MENG TAN / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIN BENG OH / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SENG YONG CHUA / 01/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 01/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 850000/807500 02/05/00 £ SR 42500@1=42500 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/03/00 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/05/00 | |
169 | £ IC 807500/722500 02/05/00 £ SR 85000@1=85000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UNITED OVERSEAS BANK LIMITED, LONDON BRANCH | ||
DEBENTURE | Outstanding | UNITED OVERSEAS BANK LIMITED, LONDON BRANCH | |
GENERAL DEBENTURE | Satisfied | OVERSEAS UNION BANK LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST GILES HOTEL LIMITED
ST GILES HOTEL LIMITED owns 1 domain names.
stgileshotel.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Training |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
330 - STAFF TRAVEL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
330 - STAFF TRAVEL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84283990 | Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices) | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |