-
GORDON HOTELS LIMITED - C/O Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, United Kingdom
Company Information
- Company registration number
- 05652146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Jamieson Alexander Legal, Temple Chambers
- 3-7 Temple Avenue
- London
- EC4Y 0DB
- England C/O Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England UK
Management
- Managing Directors
- DE GLANVILLE, Georgina Anne
- DE GLANVILLE, Timothy Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-13
- Age Of Company 2005-12-13 18 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- De Glanville Hotels Limited
- De Glanville Hotels (South) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PHCO134 LIMITED
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-12-13
- Annual Return
- Due Date: 2024-02-12
- Last Date: 2023-01-29
-
GORDON HOTELS LIMITED Company Description
- GORDON HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 05652146. Its current trading status is "live". It was registered 2005-12-13. It was previously called PHCO134 LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-12-13.It can be contacted at C/o Jamieson Alexander Legal, Temple Chambers .
Get GORDON HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gordon Hotels Limited - C/O Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, United Kingdom
- 2005-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GORDON HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-23) - AA
-
confirmation-statement-with-no-updates (2023-03-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-29) - AD01
-
second-filing-change-details-of-a-person-with-significant-control (2023-09-07) - RP04PSC05
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-12-12) - MR04
-
change-account-reference-date-company-current-shortened (2022-01-25) - AA01
-
confirmation-statement-with-no-updates (2022-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-27) - AA
-
gazette-filings-brought-up-to-date (2022-06-29) - DISS40
-
appoint-person-director-company-with-name-date (2022-07-13) - AP01
-
gazette-notice-compulsory (2022-06-28) - GAZ1
-
termination-director-company-with-name-termination-date (2022-07-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-19) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-08) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-08) - MR01
-
change-to-a-person-with-significant-control (2022-12-09) - PSC05
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
-
appoint-person-director-company-with-name-date (2020-01-24) - AP01
-
mortgage-satisfy-charge-full (2020-01-28) - MR04
-
notification-of-a-person-with-significant-control (2020-01-24) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-24) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-24) - AD01
-
confirmation-statement-with-updates (2020-01-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-05) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
termination-secretary-company-with-name-termination-date (2019-07-01) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-14) - CS01
-
change-to-a-person-with-significant-control (2018-12-14) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
change-person-director-company-with-change-date (2015-12-14) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
change-person-director-company-with-change-date (2014-07-24) - CH01
keyboard_arrow_right 2013
-
appoint-corporate-secretary-company-with-name (2013-11-27) - AP04
-
termination-secretary-company-with-name (2013-11-27) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-23) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-11-15) - CH01
-
change-person-director-company-with-change-date (2011-07-15) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
change-corporate-secretary-company-with-change-date (2010-01-04) - CH04
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-18) - AA
-
legacy (2008-01-10) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-01) - AA
-
accounts-with-accounts-type-dormant (2007-09-05) - AA
-
legacy (2007-09-03) - 225
-
legacy (2007-02-05) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-18) - 395
-
legacy (2006-06-06) - 288b
-
legacy (2006-06-06) - 288a
-
certificate-change-of-name-company (2006-05-25) - CERTNM
-
legacy (2006-06-06) - 88(2)R
keyboard_arrow_right 2005
-
incorporation-company (2005-12-13) - NEWINC