ABILITY HOTELS (IV) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABILITY HOTELS (IV) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09333595

Incorporation date

01/12/2014

Size

Full

Contacts

Registered address

Registered address

Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon03/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Satisfaction of charge 093335950002 in full
dot icon12/02/2025
Registration of charge 093335950003, created on 2025-02-05
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Director's details changed for Mr Andreas Costas Panayiotou on 2021-05-29
dot icon22/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/07/2021
Appointment of Mr Jonathan David Bregman as a director on 2021-07-08
dot icon26/07/2021
Appointment of Mr Juin Yong Chin as a director on 2021-07-08
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
dot icon09/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Andreas Costas Panayiotou on 2020-08-10
dot icon20/08/2020
Change of details for Ability Hotels (Iv) Group Limited as a person with significant control on 2020-08-10
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Registration of charge 093335950002, created on 2019-04-04
dot icon11/04/2019
Satisfaction of charge 093335950001 in full
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 2017-01-11
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/11/2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 2015-11-18
dot icon20/04/2015
Resolutions
dot icon14/04/2015
Registration of charge 093335950001, created on 2015-03-31
dot icon12/01/2015
Resolutions
dot icon01/12/2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB on 2014-12-01
dot icon01/12/2014
Termination of appointment of Richard Michael Bursby as a director on 2014-12-01
dot icon01/12/2014
Appointment of Juin Yong Chin as a secretary on 2014-12-01
dot icon01/12/2014
Termination of appointment of Huntsmoor Limited as a director on 2014-12-01
dot icon01/12/2014
Appointment of Andreas Costas Panayiotou as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2014-12-01
dot icon01/12/2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 2014-12-01
dot icon01/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
253.48K
-
0.00
36.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
01/12/2014 - 01/12/2014
674
HUNTSMOOR LIMITED
Corporate Director
01/12/2014 - 01/12/2014
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
01/12/2014 - 01/12/2014
1012
Panayiotou, Andreas Costas
Director
01/12/2014 - Present
107
Bregman, Jonathan David
Director
08/07/2021 - 15/12/2023
66

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY HOTELS (IV) HOLDINGS LIMITED

ABILITY HOTELS (IV) HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/2014 with the registered office located at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY HOTELS (IV) HOLDINGS LIMITED?

toggle

ABILITY HOTELS (IV) HOLDINGS LIMITED is currently Active. It was registered on 01/12/2014 .

Where is ABILITY HOTELS (IV) HOLDINGS LIMITED located?

toggle

ABILITY HOTELS (IV) HOLDINGS LIMITED is registered at Hilton London Syon Park, Syon Park, London Road, Brentford, Middlesex TW8 8JF.

What does ABILITY HOTELS (IV) HOLDINGS LIMITED do?

toggle

ABILITY HOTELS (IV) HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABILITY HOTELS (IV) HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-28 with no updates.