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

G. S. HOTEL LIMITED

OFFICE 5, INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, BR5 3RS,
Company Registration Number
04690770
Private Limited Company
Active

Company Overview

About G. S. Hotel Ltd
G. S. HOTEL LIMITED was founded on 2003-03-07 and has its registered office in Orpington. The organisation's status is listed as "Active". G. S. Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G. S. HOTEL LIMITED
 
Legal Registered Office
OFFICE 5, INTERNATIONAL HOUSE
CRAY AVENUE
ORPINGTON
BR5 3RS
Other companies in N21
 
Filing Information
Company Number 04690770
Company ID Number 04690770
Date formed 2003-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. S. HOTEL 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 G. S. HOTEL LIMITED

Current Directors
Officer Role Date Appointed
THORSTEN SPRANK
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MANOSHI KASTURIARACHCHI
Director 2015-10-19 2016-12-02
MARIOS PAPANTONIOU
Director 2014-08-05 2015-10-19
AXIANO COMPANY SECRETARIES LIMITED
Company Secretary 2014-08-05 2015-10-14
AUGUSTA SERVICE UK LIMITED
Company Secretary 2004-10-20 2014-08-05
EDWARD JAMES BUDDEN
Director 2003-03-07 2014-08-05
VENLEX LIMITED
Company Secretary 2003-03-07 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN SPRANK ARTIS FOOD INTERNATIONAL LTD. Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
THORSTEN SPRANK GERHARD BERGMANN LTD Director 2016-12-02 CURRENT 2014-06-10 Active
THORSTEN SPRANK HUNGOOSE LTD Director 2016-02-12 CURRENT 2013-04-12 Dissolved 2017-08-08
THORSTEN SPRANK TEND.AG LTD Director 2015-12-11 CURRENT 2011-02-11 Dissolved 2016-11-15
THORSTEN SPRANK HS GLOBALTRADING FORMATION LTD Director 2014-10-31 CURRENT 2013-11-25 Dissolved 2017-07-18
THORSTEN SPRANK CARAT EUROPE LTD Director 2014-02-01 CURRENT 2010-02-16 Active - Proposal to Strike off
THORSTEN SPRANK PP-LEASE LIMITED Director 2014-02-01 CURRENT 2007-06-18 Active
THORSTEN SPRANK RHOMBUS HOLDING LTD Director 2014-01-01 CURRENT 2013-08-29 Dissolved 2016-08-23
THORSTEN SPRANK ACHROMATIC CAPITAL INVESTMENT LTD Director 2014-01-01 CURRENT 2013-08-06 Dissolved 2017-07-04
THORSTEN SPRANK DUNAMIS MIND LTD Director 2013-01-01 CURRENT 2011-03-11 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
2024-03-21Change of details for Gerhard Bergmann Ltd as a person with significant control on 2024-03-21
2024-03-21Director's details changed for Mr Thorsten Sprank on 2024-03-21
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 64 Valley View Greenhithe Kent DA9 9LU England
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-02PSC05Change of details for Gerhard Bergmann Ltd as a person with significant control on 2022-12-02
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
2022-11-30PSC02Notification of Gerhard Bergmann Ltd as a person with significant control on 2022-11-28
2022-11-30PSC07CESSATION OF THORSTEN SPRANK AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-13PSC07CESSATION OF GOTTFRIED BLATTL AS A PERSON OF SIGNIFICANT CONTROL
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORSTEN SPRANK
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-06-14CH01Director's details changed for Mr Thorsten Sprank on 2021-06-14
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOTTFRIED BLATTL
2021-06-01PSC07CESSATION OF GERD JELENIK AS A PERSON OF SIGNIFICANT CONTROL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERD JELENIK
2017-12-08PSC07CESSATION OF KLAUS JEHLE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 347000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MANOSHI KASTURIARACHCHI
2016-12-12AP01DIRECTOR APPOINTED THORSTEN SPRANK
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 347000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mrs Manoshi Kasturiarachchi on 2016-12-01
2016-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 347000
2015-12-11AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-20SH0115/09/14 STATEMENT OF CAPITAL GBP 347000
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AP01DIRECTOR APPOINTED MRS MANOSHI KASTURIARACHCHI
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPANTONIOU
2015-10-14AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-14TM02Termination of appointment of Axiano Company Secretaries Limited on 2015-10-14
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 265000
2015-03-30AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-07TM02Termination of appointment of Augusta Service Uk Limited on 2014-08-05
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BUDDEN
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06AP04Appointment of Axiano Company Secretaries Limited as company secretary on 2014-08-05
2014-08-06AP01DIRECTOR APPOINTED MR MARIOS PAPANTONIOU
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 98 ARUNDEL AVENUE SANDERSTEAD SOUTH CROYDON SURREY CR2 8BE
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 265000
2014-04-09AR0107/03/14 FULL LIST
2014-01-15SH0117/07/13 STATEMENT OF CAPITAL GBP 265000
2013-10-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AR0107/03/13 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0107/03/12 FULL LIST
2012-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUGUSTA SERVICE UK LIMITED / 07/03/2012
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0107/03/11 FULL LIST
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0107/03/10 FULL LIST
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUGUSTA SERVICE UK LIMITED / 25/03/2010
2010-03-22SH0622/03/10 STATEMENT OF CAPITAL GBP 220000
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25SH0105/10/09 STATEMENT OF CAPITAL GBP 220000
2009-10-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-03-20363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-15363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 98 ARUNDEL AVENUE SOUTH CROYDON SURREY CR2 8BE
2004-10-27288bSECRETARY RESIGNED
2004-10-27288aNEW SECRETARY APPOINTED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 95 ALDWYCH LONDON WC2B 4JF
2004-04-06363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 98 ARDUNDEL AVENUE SOUTH CROYDON SURREY CR2 8BE
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to G. S. HOTEL 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 G. S. HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G. S. HOTEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 G. S. HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of G. S. HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. S. HOTEL LIMITED
Trademarks
We have not found any records of G. S. HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. S. HOTEL 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 (64929 - Other credit granting n.e.c.) as G. S. HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where G. S. HOTEL 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 G. S. HOTEL 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 G. S. HOTEL 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.