Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL 123 LIMITED
Company Information for

HOTEL 123 LIMITED

3RD FLOOR, 95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
03602049
Private Limited Company
Active

Company Overview

About Hotel 123 Ltd
HOTEL 123 LIMITED was founded on 1998-07-22 and has its registered office in London. The organisation's status is listed as "Active". Hotel 123 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTEL 123 LIMITED
 
Legal Registered Office
3RD FLOOR
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in EC4M
 
Previous Names
THE ALTERNATIVE HOTEL COMPANY LIMITED09/05/2005
Filing Information
Company Number 03602049
Company ID Number 03602049
Date formed 1998-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 13:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL 123 LIMITED
Is this data useful to you?
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.

Company Officers of HOTEL 123 LIMITED

Current Directors
Officer Role Date Appointed
GUSTAAF FRANCISCUS JOSEPH BAKKER
Director 2017-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERTS
Director 2012-02-20 2017-06-04
WFW LEGAL SERVICES LIMITED
Company Secretary 2015-06-17 2017-01-23
GARY REGINALD DAVIS
Director 2012-01-16 2015-06-17
FILEX SERVICES LIMITED
Company Secretary 2005-01-12 2013-06-26
MICHAEL ALBERT BIBRING
Director 2005-01-12 2012-12-11
GAIL ROBSON
Company Secretary 2005-01-12 2012-07-09
JAGTAR SINGH
Director 2004-10-01 2012-05-08
COLIN DAVID ELLIOT
Director 2010-07-12 2012-01-31
ROBERT BARCLAY COOK
Director 2008-12-15 2011-10-31
ANDREW FRANCIS BLURTON
Director 2004-10-01 2010-01-12
RICHARD GARY BALFOUR-LYNN
Director 2005-01-12 2008-12-15
JOHN WILLIAM HARRISON
Director 2005-01-12 2008-12-15
JOSEPH SALEEM SHASHOU
Director 2005-01-12 2008-12-15
ANDREW FRANCIS BLURTON
Company Secretary 2004-10-01 2005-01-12
PETER HARRISON CHITTICK
Company Secretary 2001-01-03 2004-10-01
GERARD FRANCIS CLAUDE BASSET
Director 1999-02-10 2004-10-01
PETER HARRISON CHITTICK
Director 1999-02-10 2004-10-01
ROBIN CHARLES HUTSON
Director 1999-02-10 2004-10-01
ROBERT CHARLES NIDDRIE
Director 1999-02-10 2004-10-01
ANDREW ALAN KINGE
Company Secretary 1999-10-28 2001-01-03
ROBIN CHARLES HUTSON
Company Secretary 1999-02-10 1999-10-28
STEELRAY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-22 1999-02-10
STEELE RAYMOND LIMITED
Nominated Director 1998-07-22 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUSTAAF FRANCISCUS JOSEPH BAKKER MALMAISON (ABERDEEN) LIMITED Director 2017-06-04 CURRENT 1990-08-13 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MWB MALMAISON BRAND LIMITED Director 2017-06-04 CURRENT 1996-06-11 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER MHDV HOLDINGS (UK) LIMITED Director 2015-06-17 CURRENT 2012-11-29 Active
GUSTAAF FRANCISCUS JOSEPH BAKKER P I HOTEL MANAGEMENT LIMITED Director 2014-05-30 CURRENT 1997-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-14Change of details for Malmaison Hotel Du Vin Holdings Limited as a person with significant control on 2023-12-14
2023-09-28DIRECTOR APPOINTED MR HETAL DINESH TRIVEDI
2023-09-28DIRECTOR APPOINTED MR SCOTT HARPER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GUSTAAF FRANCISCUS JOSEPH BAKKER
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 30-31 Cowcross Street London EC1M 6DQ England
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-20AP01DIRECTOR APPOINTED MR GUSTAAF FRANCISCUS BAKKER
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 15 Appold Street London EC2A 2HB
2017-03-02TM02Termination of appointment of Wfw Legal Services Limited on 2017-01-23
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 23290045
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-24AUDAUDITOR'S RESIGNATION
2016-08-19AUDAUDITOR'S RESIGNATION
2016-06-21AA01Current accounting period extended from 30/06/16 TO 30/09/16
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 23290045
2016-01-19AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM One Fleet Place London EC4M 7WS
2015-06-22AP04Appointment of Wfw Legal Services Limited as company secretary on 2015-06-17
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY REGINALD DAVIS
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 23290045
2014-12-23AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-23AD04Register(s) moved to registered office address One Fleet Place London EC4M 7WS
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 23290045
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-12AD02Register inspection address has been changed
2013-12-11AD03Register(s) moved to registered inspection location
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 30/11/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 30/11/2013
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2012-12-19AR0130/11/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 26/11/2012
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-07-09AP01DIRECTOR APPOINTED MR GARY REGINALD DAVIS
2012-05-18AP01DIRECTOR APPOINTED PAUL ROBERTS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-03-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2011-11-30AR0130/11/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2011-05-12AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-14AR0130/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AP01DIRECTOR APPOINTED COLIN DAVID ELLIOT
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-06AR0130/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-03-26288aDIRECTOR APPOINTED ROBERT BARCLAY COOK
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SHASHOU
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BALFOUR-LYNN
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-24AUDAUDITOR'S RESIGNATION
2007-08-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-10225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-01-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-11225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-09CERTNMCOMPANY NAME CHANGED THE ALTERNATIVE HOTEL COMPANY LI MITED CERTIFICATE ISSUED ON 09/05/05
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-11225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2005-01-06SASHARES AGREEMENT OTC
2005-01-06123NC INC ALREADY ADJUSTED 01/12/04
2005-01-06RES04£ NC 100/23290143
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to HOTEL 123 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTEL 123 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOTEL 123 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of HOTEL 123 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL 123 LIMITED
Trademarks
We have not found any records of HOTEL 123 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL 123 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as HOTEL 123 LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL 123 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL 123 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTEL 123 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.