A.B. HOTELS LIMITED

Register to unlock more data on OkredoRegister

A.B. HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01467761

Incorporation date

19/12/1979

Size

Full

Contacts

Registered address

Registered address

West Walk Building, 110 Regent Road, Leicester LE1 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1979)
dot icon23/07/2025
Full accounts made up to 2024-10-27
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon22/07/2024
Full accounts made up to 2023-10-29
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/03/2023
Full accounts made up to 2022-10-30
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/01/2022
Full accounts made up to 2021-10-31
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/02/2021
Full accounts made up to 2020-10-25
dot icon30/10/2020
Full accounts made up to 2019-10-27
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon26/07/2019
Full accounts made up to 2018-10-28
dot icon05/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/07/2019
Change of details for Mr Abraham Bejerano as a person with significant control on 2019-07-05
dot icon31/01/2019
Director's details changed for Rafael Bejerano on 2019-01-31
dot icon31/01/2019
Director's details changed for Alon Bejerano on 2019-01-31
dot icon31/01/2019
Secretary's details changed for Alon Bejerano on 2019-01-31
dot icon16/11/2018
Registered office address changed from 50-60 Great Cumberland Place London W1H 8DD to West Walk Building 110 Regent Road Leicester LE1 7LT on 2018-11-16
dot icon02/07/2018
Full accounts made up to 2017-10-29
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon29/06/2017
Full accounts made up to 2016-10-30
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/05/2017
Satisfaction of charge 014677610017 in full
dot icon04/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 014677610018
dot icon01/03/2017
Registration of charge 014677610018, created on 2017-03-01
dot icon22/02/2017
Appointment of Sharon Rose Bejerano as a director on 2017-01-31
dot icon29/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/05/2016
Satisfaction of charge 13 in full
dot icon04/05/2016
Full accounts made up to 2015-11-01
dot icon14/12/2015
Resolutions
dot icon07/12/2015
Appointment of Ms Sarah Adele Bejerano as a director on 2015-12-03
dot icon07/12/2015
Termination of appointment of Willy Benedict Gegen Bauer as a director on 2015-10-31
dot icon14/07/2015
Full accounts made up to 2014-11-02
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon13/11/2014
Registration of charge 014677610017, created on 2014-10-24
dot icon07/07/2014
Full accounts made up to 2013-10-27
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-10-28
dot icon01/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/06/2013
Director's details changed for Willy Benedict Gegen Bauer on 2009-10-01
dot icon28/06/2013
Director's details changed for Mrs Vivien Judith Bejerano on 2009-10-01
dot icon28/06/2013
Director's details changed for Abraham Bejerano on 2009-10-01
dot icon06/09/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/06/2012
Group of companies' accounts made up to 2011-10-30
dot icon29/09/2011
Termination of appointment of Vivien Bejerano as a secretary
dot icon29/09/2011
Appointment of Alon Bejerano as a secretary
dot icon29/09/2011
Appointment of Alon Bejerano as a director
dot icon29/09/2011
Appointment of Rafael Bejerano as a director
dot icon06/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon16/06/2010
Director's details changed for Mrs Vivien Judith Bejerano on 2010-04-02
dot icon16/06/2010
Director's details changed for Willy Benedict Gegen Bauer on 2010-04-02
dot icon16/06/2010
Secretary's details changed for Mrs Vivien Judith Bejerano on 2010-04-02
dot icon16/06/2010
Director's details changed for Abraham Bejerano on 2010-04-02
dot icon12/03/2010
Group of companies' accounts made up to 2009-10-31
dot icon02/09/2009
Return made up to 14/06/08; no change of members
dot icon02/09/2009
Return made up to 14/06/09; full list of members
dot icon02/09/2009
Director and secretary's change of particulars / vivien bejerano / 07/04/2008
dot icon02/09/2009
Director's change of particulars / abraham bejerano / 07/04/2008
dot icon20/02/2009
Full accounts made up to 2008-10-31
dot icon12/08/2008
Full accounts made up to 2007-10-31
dot icon20/02/2008
Particulars of property mortgage/charge
dot icon20/02/2008
Particulars of property mortgage/charge
dot icon31/07/2007
Return made up to 14/06/07; no change of members
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Full accounts made up to 2006-10-30
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-10-31
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon08/07/2005
Return made up to 14/06/05; full list of members
dot icon30/06/2004
Return made up to 14/06/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-10-31
dot icon29/08/2003
Full accounts made up to 2002-10-31
dot icon10/08/2003
Return made up to 14/06/03; full list of members
dot icon18/05/2003
Registered office changed on 18/05/03 from: west walk building 110 regent road leicester LE1 7LT
dot icon14/11/2002
Return made up to 14/06/02; full list of members
dot icon03/09/2002
Group of companies' accounts made up to 2001-10-31
dot icon19/06/2002
New director appointed
dot icon16/07/2001
Return made up to 14/06/01; full list of members
dot icon23/02/2001
Accounts for a medium company made up to 2000-10-31
dot icon16/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Certificate of change of name
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon10/05/2000
Full group accounts made up to 1999-10-31
dot icon09/08/1999
Full group accounts made up to 1998-10-31
dot icon18/06/1999
Return made up to 14/06/99; no change of members
dot icon22/07/1998
Return made up to 14/06/98; full list of members
dot icon03/02/1998
Full group accounts made up to 1997-10-31
dot icon28/08/1997
Full group accounts made up to 1996-10-31
dot icon26/06/1997
Return made up to 14/06/97; no change of members
dot icon11/09/1996
Full group accounts made up to 1995-10-31
dot icon28/08/1996
Return made up to 14/06/96; no change of members
dot icon31/08/1995
Full group accounts made up to 1994-10-31
dot icon01/08/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Particulars of mortgage/charge
dot icon18/08/1994
Full group accounts made up to 1993-10-31
dot icon21/06/1994
Return made up to 14/06/94; no change of members
dot icon23/07/1993
Return made up to 14/06/93; no change of members
dot icon28/04/1993
Full group accounts made up to 1992-10-31
dot icon18/08/1992
Return made up to 14/06/92; full list of members
dot icon31/05/1992
Full group accounts made up to 1991-10-31
dot icon16/03/1992
Ad 09/02/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon16/03/1992
Nc inc already adjusted 09/02/92
dot icon16/03/1992
Resolutions
dot icon09/07/1991
Full group accounts made up to 1990-10-31
dot icon09/07/1991
Return made up to 14/06/91; no change of members
dot icon06/12/1990
Return made up to 12/10/90; full list of members
dot icon20/11/1990
Full group accounts made up to 1989-10-31
dot icon12/12/1989
Full group accounts made up to 1988-10-31
dot icon12/12/1989
Return made up to 23/08/89; full list of members
dot icon30/01/1989
Full group accounts made up to 1987-10-31
dot icon30/01/1989
Return made up to 27/05/88; full list of members
dot icon05/08/1988
Registered office changed on 05/08/88 from: the chesterfield hotel malkin street chesterfield derbyshire
dot icon25/10/1987
Full accounts made up to 1986-10-31
dot icon25/10/1987
Return made up to 29/04/87; full list of members
dot icon17/11/1986
Particulars of mortgage/charge
dot icon22/09/1986
Particulars of mortgage/charge
dot icon19/08/1980
Allotment of shares
dot icon19/12/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

243
2022
change arrow icon+93.39 % *

* during past year

Cash in Bank

£3,273,689.00

Confirmation

dot iconLast made up date
27/10/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
27/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
208
1.47M
-
0.00
1.69M
-
2022
243
3.35M
-
16.95M
3.27M
-
2022
243
3.35M
-
16.95M
3.27M
-

Employees

2022

Employees

243 Ascended17 % *

Net Assets(GBP)

3.35M £Ascended128.39 % *

Total Assets(GBP)

-

Turnover(GBP)

16.95M £Ascended- *

Cash in Bank(GBP)

3.27M £Ascended93.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bejerano, Rafael
Director
14/09/2011 - Present
5
Bejerano, Alon
Director
14/09/2011 - Present
5
Bejerano, Sarah Adele
Director
03/12/2015 - Present
-
Bejerano, Sharon Rose
Director
31/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B. HOTELS LIMITED

A.B. HOTELS LIMITED is an(a) Active company incorporated on 19/12/1979 with the registered office located at West Walk Building, 110 Regent Road, Leicester LE1 7LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 243 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. HOTELS LIMITED?

toggle

A.B. HOTELS LIMITED is currently Active. It was registered on 19/12/1979 .

Where is A.B. HOTELS LIMITED located?

toggle

A.B. HOTELS LIMITED is registered at West Walk Building, 110 Regent Road, Leicester LE1 7LT.

What does A.B. HOTELS LIMITED do?

toggle

A.B. HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does A.B. HOTELS LIMITED have?

toggle

A.B. HOTELS LIMITED had 243 employees in 2022.

What is the latest filing for A.B. HOTELS LIMITED?

toggle

The latest filing was on 23/07/2025: Full accounts made up to 2024-10-27.