ABILITY HOTELS (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

ABILITY HOTELS (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06291634

Incorporation date

25/06/2007

Size

Medium

Contacts

Registered address

Registered address

8 Hanover Street, London W1S 1YQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon20/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon31/03/2025
Termination of appointment of Pierre-Edouard Jean Louis Vintrou as a director on 2025-03-28
dot icon10/02/2025
Satisfaction of charge 062916340006 in full
dot icon10/02/2025
Satisfaction of charge 062916340007 in full
dot icon28/12/2024
Full accounts made up to 2023-12-31
dot icon24/12/2024
Registration of charge 062916340011, created on 2024-12-23
dot icon27/08/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Memorandum and Articles of Association
dot icon29/05/2024
Registered office address changed from Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom to 8 Hanover Street London W1S 1YQ on 2024-05-29
dot icon29/05/2024
Appointment of Robert Rankin as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of Andreas Costas Panayiotou as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of Martyn David Giles as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of Juin Yong Chin as a director on 2024-05-16
dot icon29/05/2024
Termination of appointment of Juin Yong Chin as a secretary on 2024-05-16
dot icon29/05/2024
Appointment of Pierre-Edouard Jean Louis Vintrou as a director on 2024-05-16
dot icon18/12/2023
Termination of appointment of Jonathan David Bregman as a director on 2023-12-15
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon11/04/2022
Director's details changed for Mr Andreas Costas Panayiotou on 2021-05-29
dot icon03/02/2022
Registration of charge 062916340010, created on 2022-01-31
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 icon26/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Registration of charge 062916340008, created on 2021-06-18
dot icon29/06/2021
Registration of charge 062916340009, created on 2021-06-18
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon08/06/2021
Appointment of Mr Juin Yong Chin as a secretary on 2021-05-27
dot icon08/06/2021
Termination of appointment of Deborah Belshaw as a secretary on 2021-05-27
dot icon08/06/2021
Termination of appointment of Juin Yong Chin as a director on 2021-05-27
dot icon02/06/2021
Appointment of Mr Juin Yong Chin as a director on 2021-05-27
dot icon02/06/2021
Termination of appointment of Juin Yong Chin as a secretary on 2021-05-27
dot icon02/06/2021
Appointment of Mrs Deborah Belshaw as a secretary on 2021-05-27
dot icon02/06/2021
Appointment of Mr Martyn David Giles as a director on 2021-05-27
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Director's details changed for Mr Andreas Costas Panayiotou on 2020-08-10
dot icon16/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon31/07/2017
Notification of Ability Hotels (Iii) Finance Limited as a person with significant control on 2016-04-06
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 icon21/08/2016
Full accounts made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/08/2015
Register(s) moved to registered office address Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
dot icon21/08/2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 2015-08-21
dot icon21/01/2015
Registration of charge 062916340007, created on 2015-01-14
dot icon14/01/2015
Satisfaction of charge 5 in full
dot icon14/01/2015
Satisfaction of charge 3 in full
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon14/01/2015
Satisfaction of charge 4 in full
dot icon18/12/2014
Registration of charge 062916340006, created on 2014-12-12
dot icon21/11/2014
Secretary's details changed for Mr Juin Yong Chin on 2014-07-01
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/02/2013
Registered office address changed from 5Th Floor 175 Oxford Street London W1D 2JS United Kingdom on 2013-02-27
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/08/2012
Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Andreas Costas Panayiotou on 2011-06-24
dot icon12/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/06/2011
Registered office address changed from Ability House 7 Portland Place London W1B 1PP on 2011-06-24
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2010
Director's details changed for Mr Andreas Costas Panayiotou on 2010-08-17
dot icon15/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon24/12/2009
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon24/04/2009
Accounts for a small company made up to 2008-06-30
dot icon11/07/2008
Return made up to 25/06/08; full list of members
dot icon26/07/2007
Location of register of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: langley house, park road east finchley london N2 8EX
dot icon12/07/2007
New secretary appointed
dot icon26/06/2007
Registered office changed on 26/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
New director appointed
dot icon25/06/2007
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
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
102
254.47K
-
0.00
747.08K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Corporate Secretary
25/06/2007 - 25/06/2007
983
QA NOMINEES LIMITED
Corporate Director
25/06/2007 - 25/06/2007
964
Panayiotou, Andreas Costas
Director
25/06/2007 - 16/05/2024
107
Bregman, Jonathan David
Director
08/07/2021 - 15/12/2023
66
Giles, Martyn David
Director
27/05/2021 - 16/05/2024
69

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 (LIVERPOOL) LIMITED

ABILITY HOTELS (LIVERPOOL) LIMITED is an(a) Active company incorporated on 25/06/2007 with the registered office located at 8 Hanover Street, London W1S 1YQ. There is currently 1 active director 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 (LIVERPOOL) LIMITED?

toggle

ABILITY HOTELS (LIVERPOOL) LIMITED is currently Active. It was registered on 25/06/2007 .

Where is ABILITY HOTELS (LIVERPOOL) LIMITED located?

toggle

ABILITY HOTELS (LIVERPOOL) LIMITED is registered at 8 Hanover Street, London W1S 1YQ.

What does ABILITY HOTELS (LIVERPOOL) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/10/2025: Accounts for a medium company made up to 2024-12-31.