Company Information for HOTEL ILMTAL LTD
14 HANOVER STREET, LONDON, W1S 1YH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOTEL ILMTAL LTD | |
Legal Registered Office | |
14 HANOVER STREET LONDON W1S 1YH Other companies in W1S | |
Company Number | 05882866 | |
---|---|---|
Company ID Number | 05882866 | |
Date formed | 2006-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-15 03:58:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CONSULTING & COMPANY SERVICES LIMITED |
||
HANS-CHRISTIAN GREULICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANASTO LTD. | Company Secretary | 2007-12-10 | CURRENT | 2004-12-10 | Dissolved 2017-02-07 | |
MM MUNICH LTD | Company Secretary | 2007-09-30 | CURRENT | 2006-02-16 | Dissolved 2016-05-17 | |
ALTREETZER BAUGESELLSCHAFT LTD. | Company Secretary | 2007-05-01 | CURRENT | 2005-06-23 | Active | |
FLOREAS LTD | Company Secretary | 2006-07-04 | CURRENT | 2003-11-07 | Dissolved 2016-04-12 | |
DONBASS SOFT LTD | Company Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
BERLINER UMSCHAU LTD | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-03-08 | |
INT. CONSULTING LONDON-BERLIN LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2002-05-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Consulting & Company Services Limited on 2019-05-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;EUR 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/14 STATEMENT OF CAPITAL;EUR 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/11 FROM 72 New Bond Street Mayfair London W1S 1RR | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS-CHRISTIAN GREULICH / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONSULTING & COMPANY SERVICES LIMITED / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CONSULTING & COMPANY SERVICES LIMITED / 02/01/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/07/2007 TO 31/12/2006 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Provisions For Liabilities Charges | 2012-12-31 | £ 8,261 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 750 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HOTEL ILMTAL LTD
Called Up Share Capital | 2012-12-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 100 |
Cash Bank In Hand | 2012-12-31 | £ 33,328 |
Cash Bank In Hand | 2011-12-31 | £ 7,039 |
Current Assets | 2012-12-31 | £ 40,019 |
Current Assets | 2011-12-31 | £ 12,142 |
Debtors | 2012-12-31 | £ 2,106 |
Debtors | 2011-12-31 | £ 975 |
Fixed Assets | 2012-12-31 | £ 6,600 |
Fixed Assets | 2011-12-31 | £ 7,558 |
Shareholder Funds | 2012-12-31 | £ 10,999 |
Shareholder Funds | 2011-12-31 | £ -11,962 |
Stocks Inventory | 2012-12-31 | £ 4,585 |
Stocks Inventory | 2011-12-31 | £ 4,128 |
Tangible Fixed Assets | 2012-12-31 | £ 6,599 |
Tangible Fixed Assets | 2011-12-31 | £ 7,557 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HOTEL ILMTAL LTD are:
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. |