Active
Company Information for CHANNINGS HOTEL LIMITED
EUROPOINT CENTRE 5-11 LAVINGTON STREET, SOUTHWARK, LONDON, SE1 0NZ,
|
Company Registration Number
07408721
Private Limited Company
Active |
Company Name | |
---|---|
CHANNINGS HOTEL LIMITED | |
Legal Registered Office | |
EUROPOINT CENTRE 5-11 LAVINGTON STREET SOUTHWARK LONDON SE1 0NZ Other companies in SE1 | |
Company Number | 07408721 | |
---|---|---|
Company ID Number | 07408721 | |
Date formed | 2010-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 14:31:36 |
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 |
---|---|---|
RAKESH KAPOOR |
||
SHEETAL KAPOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERLOO HUB HOTEL LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
HAYMARKET HUB HOTEL LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
BLACKFRIARS WINE BAR LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
THE HOWARD HOTEL (EDINBURGH) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
EUROPOINT HOLDINGS LIMITED | Director | 2010-09-27 | CURRENT | 1999-04-08 | Active | |
HOLYROOD APARTHOTEL HOLDINGS LIMITED | Director | 2010-03-23 | CURRENT | 2005-11-02 | Dissolved 2018-04-03 | |
THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED | Director | 2010-03-22 | CURRENT | 1973-06-05 | Dissolved 2018-04-03 | |
HOLYROOD APARTHOTEL (EDINBURGH) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
PALM HOLDINGS UK LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED | Director | 2005-02-11 | CURRENT | 1999-06-16 | Active | |
EUROPOINT CENTRE (LONDON) LIMITED | Director | 2005-02-11 | CURRENT | 1996-03-21 | Active | |
OLD WAVERLEY HOTEL LIMITED | Director | 2005-02-11 | CURRENT | 2003-01-13 | Active | |
WATERLOO HUB HOTEL LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
HAYMARKET HUB HOTEL LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
THE EDINBURGH COLLECTION LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
THE HOWARD HOTEL (EDINBURGH) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED | Director | 2010-03-22 | CURRENT | 1973-06-05 | Dissolved 2018-04-03 | |
HOLYROOD APARTHOTEL HOLDINGS LIMITED | Director | 2010-03-22 | CURRENT | 2005-11-02 | Dissolved 2018-04-03 | |
PALM HOLDINGS UK LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
HOTEL AND TRAVEL RESERVATIONS LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Dissolved 2014-02-11 | |
HOTELWORLD LIMITED | Director | 2006-07-03 | CURRENT | 1990-12-21 | Active | |
OLD WAVERLEY HOTEL LIMITED | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED | Director | 1999-07-07 | CURRENT | 1999-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074087210003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074087210002 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 FULL LIST | |
AR01 | 15/10/14 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM Klaco House 28-30 St John's Square London EC1M 4DN | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rakesh Kapoor on 2011-07-05 | |
AA01 | Current accounting period extended from 31/10/11 TO 31/12/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR SHEETAL KAPOOR | |
AP01 | DIRECTOR APPOINTED MR RAKESH KAPOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | PROPERTY AND HOSPITALITY FINANCE 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 CHANNINGS HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CHANNINGS HOTEL LIMITED 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. |