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

CUA HOTEL LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
08272676
Private Limited Company
Active

Company Overview

About Cua Hotel Ltd
CUA HOTEL LIMITED was founded on 2012-10-30 and has its registered office in London. The organisation's status is listed as "Active". Cua Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUA HOTEL LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 08272676
Company ID Number 08272676
Date formed 2012-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 12:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUA HOTEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 CUA HOTEL LIMITED

Current Directors
Officer Role Date Appointed
HARRY BIMBO HART
Director 2012-11-06
JAMES MONTAGUE OSBORNE
Director 2012-10-30
MARK LEO RATAZZI
Director 2017-01-18
FREDERICK JOHN WINGFIELD DIGBY
Director 2012-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY BIMBO HART UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
HARRY BIMBO HART SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
HARRY BIMBO HART 81DEANPROCO LTD Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
HARRY BIMBO HART EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
HARRY BIMBO HART MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
HARRY BIMBO HART MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
HARRY BIMBO HART MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
HARRY BIMBO HART EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
HARRY BIMBO HART MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
HARRY BIMBO HART MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE AGNESTELLA CRONDACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE UNIVERSITY ARMS HOTEL LTD Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE SERVICES GREAT WESTERN LTD Director 2014-09-16 CURRENT 2014-09-16 Active
JAMES MONTAGUE OSBORNE HOLLIS M2 LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE EGP MANAGEMENT II LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
JAMES MONTAGUE OSBORNE MRI II (GP) LTD Director 2013-07-11 CURRENT 2013-07-11 Active
JAMES MONTAGUE OSBORNE MELFORD II CIP (GP) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE MELFORD II (GPCO) LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JAMES MONTAGUE OSBORNE MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
JAMES MONTAGUE OSBORNE ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
JAMES MONTAGUE OSBORNE EGP MANAGEMENT LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MONTAGUE OSBORNE MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
MARK LEO RATAZZI 81DEANPROCO LTD Director 2017-01-18 CURRENT 2014-06-05 Active - Proposal to Strike off
MARK LEO RATAZZI SERVICES GREAT WESTERN LTD Director 2017-01-18 CURRENT 2014-09-16 Active
FREDERICK JOHN WINGFIELD DIGBY GRETTON LTD Director 2013-01-21 CURRENT 2013-01-21 Active
FREDERICK JOHN WINGFIELD DIGBY MRI 1 (GP) LTD Director 2010-12-10 CURRENT 2010-12-10 Active
FREDERICK JOHN WINGFIELD DIGBY ST. ALDHELM LIMITED Director 2010-02-05 CURRENT 2010-02-05 Dissolved 2016-07-11
FREDERICK JOHN WINGFIELD DIGBY ST. RADEGUND NOMINEES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
FREDERICK JOHN WINGFIELD DIGBY MELFORD CAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
FREDERICK JOHN WINGFIELD DIGBY MELFORD CAPITAL GENERAL PARTNER LIMITED Director 2009-05-27 CURRENT 2009-02-02 Active - Proposal to Strike off

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
2024-05-29Change of details for Mr James Montague Osborne as a person with significant control on 2024-04-15
2024-05-29Director's details changed for Mr James Montague Osborne on 2024-04-15
2024-04-02FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-21Change of details for Harry Bimbo Hart as a person with significant control on 2023-07-31
2023-08-21Director's details changed for Mr Harry Bimbo Hart on 2023-07-31
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-01PSC04Change of details for Harry Bimbo Hart as a person with significant control on 2022-07-25
2022-08-01CH01Director's details changed for Mr Harry Bimbo Hart on 2022-07-25
2022-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED SEBASTIAN PAUL LIM
2021-02-26CH01Director's details changed for Mr Harry Bimbo Hart on 2020-07-01
2021-02-26PSC04Change of details for Harry Bimbo Hart as a person with significant control on 2020-07-01
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES01ADOPT ARTICLES 18/01/21
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082726760005
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-06-10AD04Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
2020-06-03RES01ADOPT ARTICLES 03/06/20
2020-06-03MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN WINGFIELD DIGBY
2020-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-11CH01Director's details changed for Mr James Montague Osborne on 2019-12-11
2019-12-11PSC04Change of details for Mr James Montague Osborne as a person with significant control on 2019-12-11
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MONTAGUE OSBORNE
2019-11-13PSC07CESSATION OF MELFORD CAPITAL GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-07-01
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-14CH01Director's details changed for Mr Frederick John Wingfield Digby on 2019-01-23
2019-02-12CH01Director's details changed for Mark Leo Ratazzi on 2017-02-28
2019-02-08CH01Director's details changed for Mark Leo Ratazzi on 2019-01-23
2018-11-06CH01Director's details changed for Mr James Montague Osborne on 2018-10-10
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082726760003
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082726760004
2018-05-21MEM/ARTSARTICLES OF ASSOCIATION
2018-05-21RES01ALTER ARTICLES 25/06/2013
2018-05-21MEM/ARTSARTICLES OF ASSOCIATION
2018-05-21RES01ALTER ARTICLES 25/06/2013
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BIMBO HART / 24/07/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 24/07/2017
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24AP01DIRECTOR APPOINTED MARK LEO RATAZZI
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-21AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-09AD03Registers moved to registered inspection location of Edelman House 1238 High Road Whetstone London N20 0LH
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0130/10/15 ANNUAL RETURN FULL LIST
2015-02-25CH01Director's details changed for Mr James Montague Osborne on 2015-02-25
2015-02-19CH01Director's details changed for Mr Harry Bimbo Hart on 2015-02-19
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082726760001
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082726760002
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 082726760003
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 23/04/2014
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTAGUE OSBORNE / 06/12/2013
2013-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 06/12/2013
2013-11-20AR0130/10/13 FULL LIST
2013-08-06RES01ALTER ARTICLES 25/06/2013
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082726760002
2013-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082726760001
2012-11-28AP01DIRECTOR APPOINTED MR HARRY BIMBO HART
2012-11-28AA01CURRSHO FROM 31/10/2013 TO 30/09/2013
2012-11-28AD02SAIL ADDRESS CREATED
2012-10-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CUA 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 CUA HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding LASALLE INVESTMENT MANAGEMENT
2013-07-16 Satisfied AIB GROUP (UK) P.L.C.
2013-07-16 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CUA HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of CUA HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUA HOTEL LIMITED
Trademarks
We have not found any records of CUA HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUA 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 (82990 - Other business support service activities n.e.c.) as CUA HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUA 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 CUA 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 CUA 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.